CREDENCE CARE LTD

Register to unlock more data on OkredoRegister

CREDENCE CARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06490769

Incorporation date

01/02/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

69 High Street, Bideford, Devon EX39 2ATCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2008)
dot icon02/03/2026
Confirmation statement made on 2026-02-01 with updates
dot icon25/11/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon14/02/2025
Confirmation statement made on 2025-02-01 with updates
dot icon23/09/2024
Unaudited abridged accounts made up to 2024-02-29
dot icon09/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon02/02/2024
Cessation of John Keith Huddy as a person with significant control on 2024-01-10
dot icon02/02/2024
Termination of appointment of John Keith Huddy as a director on 2024-01-10
dot icon05/09/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon05/02/2023
Confirmation statement made on 2023-02-01 with updates
dot icon12/12/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon24/11/2022
Previous accounting period shortened from 2022-02-27 to 2022-02-26
dot icon02/03/2022
Confirmation statement made on 2022-02-01 with updates
dot icon25/01/2022
Unaudited abridged accounts made up to 2021-02-28
dot icon29/11/2021
Previous accounting period shortened from 2021-02-28 to 2021-02-27
dot icon09/02/2021
Confirmation statement made on 2021-02-01 with updates
dot icon25/01/2021
Unaudited abridged accounts made up to 2020-02-29
dot icon09/11/2020
Change of details for Mrs Elaine Barnes as a person with significant control on 2020-08-19
dot icon09/11/2020
Director's details changed for Mrs Elaine Barnes on 2020-08-19
dot icon09/11/2020
Change of details for Mr John Keith Huddy as a person with significant control on 2020-08-19
dot icon09/11/2020
Director's details changed for Mr John Keith Huddy on 2020-08-19
dot icon04/02/2020
Confirmation statement made on 2020-02-01 with updates
dot icon16/08/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon12/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon24/01/2019
Change of details for Mr John Keith Huddy as a person with significant control on 2019-01-24
dot icon24/01/2019
Director's details changed for Mr John Keith Huddy on 2019-01-24
dot icon24/01/2019
Secretary's details changed for Elaine Barnes on 2013-10-24
dot icon24/01/2019
Director's details changed for Mrs Elaine Barnes on 2013-10-24
dot icon30/10/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon02/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon21/09/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon02/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon12/07/2016
Total exemption small company accounts made up to 2016-02-29
dot icon17/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon02/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon03/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon13/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon18/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon17/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon02/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon15/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon14/02/2011
Director's details changed for Elaine Barnes on 2010-11-09
dot icon14/02/2011
Director's details changed for John Keith Huddy on 2010-11-09
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon25/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon06/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon26/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon12/02/2009
Return made up to 01/02/09; full list of members
dot icon01/02/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

8
2023
change arrow icon+22.06 % *

* during past year

Cash in Bank

£699,098.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
26/02/2026
dot iconNext due on
26/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
470.01K
-
0.00
627.07K
-
2022
4
552.40K
-
0.00
572.75K
-
2023
8
562.06K
-
0.00
699.10K
-
2023
8
562.06K
-
0.00
699.10K
-

Employees

2023

Employees

8 Ascended100 % *

Net Assets(GBP)

562.06K £Ascended1.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

699.10K £Ascended22.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnes, Elaine
Director
01/02/2008 - Present
2
Huddy, John Keith
Director
01/02/2008 - 10/01/2024
2
Barnes, Elaine
Secretary
01/02/2008 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CREDENCE CARE LTD

CREDENCE CARE LTD is an(a) Active company incorporated on 01/02/2008 with the registered office located at 69 High Street, Bideford, Devon EX39 2AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CREDENCE CARE LTD?

toggle

CREDENCE CARE LTD is currently Active. It was registered on 01/02/2008 .

Where is CREDENCE CARE LTD located?

toggle

CREDENCE CARE LTD is registered at 69 High Street, Bideford, Devon EX39 2AT.

What does CREDENCE CARE LTD do?

toggle

CREDENCE CARE LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CREDENCE CARE LTD have?

toggle

CREDENCE CARE LTD had 8 employees in 2023.

What is the latest filing for CREDENCE CARE LTD?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-01 with updates.