CUSTOM CARE LIMITED

Register to unlock more data on OkredoRegister

CUSTOM CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03141583

Incorporation date

27/12/1995

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire NG7 2SZCopy
copy info iconCopy
See on map
Latest events (Record since 27/12/1995)
dot icon27/02/2026
Termination of appointment of Gary Ryan Fee as a director on 2026-02-17
dot icon22/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon22/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon22/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon22/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon09/01/2026
Confirmation statement made on 2025-12-20 with updates
dot icon09/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon09/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon28/02/2025
Appointment of Mr Kristian Brian Lee as a secretary on 2025-02-28
dot icon28/02/2025
Termination of appointment of Lynette Gillian Krige as a secretary on 2025-02-28
dot icon28/02/2025
Termination of appointment of Lynette Gillian Krige as a director on 2025-02-28
dot icon28/02/2025
Appointment of Mr Kristian Brian Lee as a director on 2025-02-28
dot icon03/01/2025
Confirmation statement made on 2024-12-20 with updates
dot icon19/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon19/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon19/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon19/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon04/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon04/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon04/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon04/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon03/01/2024
Confirmation statement made on 2023-12-20 with updates
dot icon11/07/2023
Director's details changed for Mr Gary Ryan Fee on 2023-06-09
dot icon13/06/2023
Termination of appointment of James Thorburn-Muirhead as a director on 2023-06-09
dot icon14/04/2023
Appointment of Mr Gary Ryan Fee as a director on 2023-04-01
dot icon12/04/2023
Termination of appointment of Nicholas Goodban as a secretary on 2023-03-31
dot icon12/04/2023
Termination of appointment of Nicholas Goodban as a director on 2023-03-31
dot icon12/04/2023
Appointment of Ms Lynette Gillian Krige as a secretary on 2023-03-31
dot icon10/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon10/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon10/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon10/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon09/01/2023
Confirmation statement made on 2022-12-27 with updates
dot icon27/04/2022
Director's details changed for Mr James Thorburn-Muirhead on 2022-03-30
dot icon27/04/2022
Director's details changed for Mr Nicholas Goodban on 2022-03-30
dot icon28/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon28/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon06/01/2022
Confirmation statement made on 2021-12-27 with updates
dot icon05/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon05/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon17/12/2021
Director's details changed for Mr Nicholas Goodban on 2020-12-08
dot icon07/09/2021
Director's details changed for Ms Lynette Gillian Krige on 2021-09-01
dot icon24/06/2021
Second filing for the appointment of Nicholas Goodban as a director
dot icon18/05/2021
Appointment of Ms Lynette Gillian Krige as a director on 2021-05-17
dot icon16/03/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon16/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon16/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon16/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon05/01/2021
Confirmation statement made on 2020-12-27 with updates
dot icon08/12/2020
Change of details for London Care Ltd as a person with significant control on 2020-12-08
dot icon08/12/2020
Registered office address changed from 101-103 Baker Street 3rd Capara House London W1U 6LN England to Cardinal House Abbeyfield Court Abbeyfield Road Nottingham Nottinghamshire NG7 2SZ on 2020-12-08
dot icon17/09/2020
Satisfaction of charge 031415830004 in full
dot icon02/01/2020
Confirmation statement made on 2019-12-27 with updates
dot icon02/01/2020
Change of details for London Care Ltd as a person with significant control on 2019-08-14
dot icon02/01/2020
Registered office address changed from 101-103 Baker Street 3rd Floor Caparo House London W1U 6EF England to 101-103 Baker Street 3rd Capara House London W1U 6LN on 2020-01-02
dot icon26/11/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon26/11/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon26/11/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon26/11/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon15/11/2019
Director's details changed for Mr Nicholas Goodban on 2019-11-07
dot icon15/11/2019
Director's details changed for Mr James Thorburn-Muirhead on 2019-11-07
dot icon23/01/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon23/01/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon23/01/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon17/01/2019
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon17/01/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon17/01/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon17/01/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon02/01/2019
Confirmation statement made on 2018-12-27 with updates
dot icon13/03/2018
Change of details for London Care Ltd as a person with significant control on 2018-03-01
dot icon13/03/2018
Registered office address changed from 2nd Floor, Olympic House 3 Olympic Way Wembley Middlesex HA9 0NP to 101-103 Baker Street 3rd Floor Caparo House London W1U 6EF on 2018-03-13
dot icon25/01/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon25/01/2018
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon25/01/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon25/01/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon15/01/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon02/01/2018
Confirmation statement made on 2017-12-27 with no updates
dot icon10/05/2017
Appointment of Mr James Thorburn-Muirhead as a director on 2017-05-02
dot icon10/05/2017
Termination of appointment of Craig Michael Rushton as a director on 2017-05-02
dot icon03/01/2017
Confirmation statement made on 2016-12-27 with updates
dot icon21/12/2016
Audit exemption subsidiary accounts made up to 2016-03-31
dot icon21/12/2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon21/12/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon21/12/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon23/09/2016
Resolutions
dot icon24/08/2016
Satisfaction of charge 031415830003 in full
dot icon05/08/2016
Registration of charge 031415830004, created on 2016-08-02
dot icon21/03/2016
Audit exemption subsidiary accounts made up to 2015-03-31
dot icon21/03/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/15
dot icon02/03/2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/15
dot icon02/03/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/15
dot icon22/02/2016
Annual return made up to 2015-12-27 with full list of shareholders
dot icon16/05/2015
Certificate of change of name
dot icon22/04/2015
Change of name notice
dot icon20/03/2015
Audit exemption subsidiary accounts made up to 2014-03-31
dot icon20/03/2015
Consolidated accounts of parent company for subsidiary company period ending 31/03/14
dot icon12/03/2015
Appointment of Mr Nicholas Goodban as a secretary on 2015-01-26
dot icon12/03/2015
Appointment of Mr Nicholas Goodban as a director on 2015-01-26
dot icon11/03/2015
Termination of appointment of Mark Andrew John Harrison as a director on 2015-01-23
dot icon11/03/2015
Termination of appointment of Mark Andrew John Harrison as a secretary on 2015-01-23
dot icon18/02/2015
Notice of agreement to exemption from audit of accounts for period ending 31/03/14
dot icon18/02/2015
Audit exemption statement of guarantee by parent company for period ending 31/03/14
dot icon29/12/2014
Annual return made up to 2014-12-27 with full list of shareholders
dot icon01/04/2014
Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH on 2014-04-01
dot icon12/02/2014
Director's details changed for Mr Craig Rushton on 2014-02-12
dot icon13/01/2014
Annual return made up to 2013-12-27 with full list of shareholders
dot icon16/12/2013
Resolutions
dot icon12/12/2013
Termination of appointment of John Collier as a director
dot icon12/12/2013
Registration of charge 031415830003
dot icon12/12/2013
Satisfaction of charge 1 in full
dot icon12/12/2013
Satisfaction of charge 2 in full
dot icon08/11/2013
Audit exemption subsidiary accounts made up to 2013-03-31
dot icon08/11/2013
Notice of agreement to exemption from audit of accounts for period ending 31/03/13
dot icon30/10/2013
Consolidated accounts of parent company for subsidiary company period ending 31/03/13
dot icon30/10/2013
Audit exemption statement of guarantee by parent company for period ending 31/03/13
dot icon24/10/2013
Director's details changed for Mr Craig Rushton on 2013-10-18
dot icon31/12/2012
Annual return made up to 2012-12-27 with full list of shareholders
dot icon22/11/2012
Resolutions
dot icon20/11/2012
Full accounts made up to 2012-03-31
dot icon09/05/2012
Registered office address changed from Unit 12 Burslem Enterprise Centre Moorland Road Stoke on Trent Staffordshire ST6 1JQ on 2012-05-09
dot icon04/01/2012
Annual return made up to 2011-12-27 with full list of shareholders
dot icon17/11/2011
Appointment of John Gary Collier as a director
dot icon14/11/2011
Appointment of Mr Mark Andrew John Harrison as a secretary
dot icon11/11/2011
Appointment of Craig Rushton as a director
dot icon11/11/2011
Termination of appointment of John Collier as a director
dot icon11/11/2011
Termination of appointment of John Collier as a director
dot icon11/11/2011
Termination of appointment of Jeanne Collier as a secretary
dot icon11/11/2011
Appointment of Mr Mark Andrew John Harrison as a director
dot icon09/11/2011
Resolutions
dot icon09/11/2011
Statement of company's objects
dot icon09/11/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon09/11/2011
Particulars of a mortgage or charge / charge no: 2
dot icon08/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon20/07/2011
Amended accounts made up to 2010-12-31
dot icon24/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/12/2010
Annual return made up to 2010-12-27 with full list of shareholders
dot icon09/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon29/12/2009
Annual return made up to 2009-12-27 with full list of shareholders
dot icon29/12/2009
Secretary's details changed for Jeanne Margaret Collier on 2009-12-27
dot icon29/12/2009
Director's details changed for John Gary Collier on 2009-12-27
dot icon29/12/2009
Director's details changed for John Josiah Collier on 2009-12-27
dot icon27/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon29/12/2008
Return made up to 27/12/08; full list of members
dot icon18/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon02/01/2008
Return made up to 27/12/07; full list of members
dot icon12/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon28/12/2006
Return made up to 27/12/06; full list of members
dot icon09/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon06/01/2006
Return made up to 27/12/05; full list of members
dot icon23/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon06/01/2005
Return made up to 27/12/04; full list of members
dot icon22/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon08/01/2004
Return made up to 27/12/03; full list of members
dot icon18/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon13/01/2003
Return made up to 27/12/02; full list of members
dot icon12/12/2002
New director appointed
dot icon23/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon10/01/2002
Return made up to 27/12/01; full list of members
dot icon04/06/2001
Full accounts made up to 2000-12-31
dot icon12/01/2001
Return made up to 27/12/00; full list of members
dot icon30/06/2000
Full accounts made up to 1999-12-31
dot icon31/01/2000
Return made up to 27/12/99; full list of members
dot icon31/01/2000
Registered office changed on 31/01/00 from: 433 chester road woodford stockport cheshire SK7 1QP
dot icon08/12/1999
Accounts for a small company made up to 1998-12-31
dot icon18/02/1999
Accounts for a small company made up to 1997-12-31
dot icon06/01/1999
Return made up to 27/12/98; no change of members
dot icon09/01/1998
Return made up to 27/12/97; no change of members
dot icon17/11/1997
Director resigned
dot icon03/11/1997
Accounts for a small company made up to 1996-12-31
dot icon30/01/1997
Return made up to 27/12/96; full list of members
dot icon28/08/1996
Ad 03/07/96--------- £ si 100@1=100 £ ic 1/101
dot icon02/07/1996
Director resigned
dot icon02/07/1996
New director appointed
dot icon02/07/1996
New director appointed
dot icon10/01/1996
Director resigned;new director appointed
dot icon10/01/1996
Secretary resigned;new secretary appointed
dot icon10/01/1996
Registered office changed on 10/01/96 from: the britannia suite international house manchester M3 2ER
dot icon27/12/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
27/12/1995 - 02/01/1996
4516
Collier, John Gary
Director
03/11/2011 - 06/12/2013
4
Collier, John Gary
Director
24/05/1996 - 02/11/2011
4
Lee, Kristian Brian
Director
28/02/2025 - Present
153
Krige, Lynette Gillian
Director
17/05/2021 - 28/02/2025
188

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CUSTOM CARE LIMITED

CUSTOM CARE LIMITED is an(a) Active company incorporated on 27/12/1995 with the registered office located at Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire NG7 2SZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CUSTOM CARE LIMITED?

toggle

CUSTOM CARE LIMITED is currently Active. It was registered on 27/12/1995 .

Where is CUSTOM CARE LIMITED located?

toggle

CUSTOM CARE LIMITED is registered at Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire NG7 2SZ.

What does CUSTOM CARE LIMITED do?

toggle

CUSTOM CARE LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CUSTOM CARE LIMITED?

toggle

The latest filing was on 27/02/2026: Termination of appointment of Gary Ryan Fee as a director on 2026-02-17.