HIGHWAY CARE LIMITED

Register to unlock more data on OkredoRegister

HIGHWAY CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02506334

Incorporation date

29/05/1990

Size

Full

Contacts

Registered address

Registered address

Trinity House 3 Bullace Lane, Dartford, Kent DA1 1BBCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1992)
dot icon05/03/2026
Termination of appointment of Ken Hutchins as a director on 2026-02-28
dot icon06/01/2026
Termination of appointment of Lisa Mae Laronde as a director on 2025-12-24
dot icon03/11/2025
Confirmation statement made on 2025-10-19 with updates
dot icon22/09/2025
Full accounts made up to 2024-12-31
dot icon09/06/2025
Appointment of Adam William Francis Thompson as a director on 2025-06-05
dot icon09/06/2025
Termination of appointment of Steven John Billot as a director on 2025-05-30
dot icon13/02/2025
Appointment of Mr Ken Hutchins as a director on 2025-02-07
dot icon13/02/2025
Appointment of Lisa Mae Laronde as a director on 2025-02-07
dot icon13/02/2025
Termination of appointment of Alex Richard Nicholl as a director on 2025-02-07
dot icon13/02/2025
Termination of appointment of Stewart Millington as a director on 2025-02-07
dot icon13/02/2025
Termination of appointment of Peter Alan Ranson as a director on 2025-02-07
dot icon13/02/2025
Termination of appointment of Esther Jeanette Talbot as a director on 2025-02-07
dot icon13/02/2025
Termination of appointment of John Edward Talbot as a director on 2025-02-07
dot icon13/02/2025
Cessation of Highway Care Group Limited as a person with significant control on 2025-02-07
dot icon13/02/2025
Notification of a person with significant control statement
dot icon13/02/2025
Memorandum and Articles of Association
dot icon13/02/2025
Resolutions
dot icon12/02/2025
Sub-division of shares on 2017-02-12
dot icon12/02/2025
Change of share class name or designation
dot icon11/02/2025
Cancellation of shares. Statement of capital on 2025-01-21
dot icon07/02/2025
Second filing of Confirmation Statement dated 2017-05-29
dot icon07/02/2025
Second filing of Confirmation Statement dated 2017-06-23
dot icon07/02/2025
Second filing of Confirmation Statement dated 2018-06-23
dot icon07/02/2025
Second filing of Confirmation Statement dated 2019-06-23
dot icon07/02/2025
Second filing of Confirmation Statement dated 2020-06-23
dot icon07/02/2025
Second filing of Confirmation Statement dated 2021-06-23
dot icon07/02/2025
Second filing of Confirmation Statement dated 2022-06-23
dot icon07/02/2025
Second filing of Confirmation Statement dated 2022-10-19
dot icon07/02/2025
Second filing of Confirmation Statement dated 2023-10-19
dot icon07/02/2025
Second filing of Confirmation Statement dated 2024-10-19
dot icon04/02/2025
Second filing of a statement of capital following an allotment of shares on 2014-11-04
dot icon24/01/2025
Second filing of the annual return made up to 2012-05-29
dot icon24/01/2025
Second filing of the annual return made up to 2013-05-29
dot icon24/01/2025
Second filing of the annual return made up to 2014-05-29
dot icon24/01/2025
Second filing of the annual return made up to 2015-05-29
dot icon24/01/2025
Second filing of the annual return made up to 2016-05-29
dot icon24/01/2025
Second filing of Confirmation Statement dated 2017-05-29
dot icon24/01/2025
Second filing of Confirmation Statement dated 2017-06-23
dot icon24/01/2025
Second filing of Confirmation Statement dated 2018-06-23
dot icon24/01/2025
Second filing of Confirmation Statement dated 2019-06-23
dot icon24/01/2025
Second filing of Confirmation Statement dated 2020-06-23
dot icon24/01/2025
Second filing of Confirmation Statement dated 2021-06-23
dot icon24/01/2025
Second filing of Confirmation Statement dated 2022-06-23
dot icon24/01/2025
Second filing of Confirmation Statement dated 2022-10-19
dot icon24/01/2025
Second filing of Confirmation Statement dated 2023-10-19
dot icon24/01/2025
Second filing of Confirmation Statement dated 2024-10-19
dot icon24/01/2025
Statement of capital on 2025-01-24
dot icon24/01/2025
Sub-division of shares on 2017-02-12
dot icon24/01/2025
Change of share class name or designation
dot icon12/11/2024
19/10/24 Statement of Capital gbp 33529.00
dot icon16/08/2024
Resolutions
dot icon16/08/2024
Memorandum and Articles of Association
dot icon14/08/2024
Satisfaction of charge 025063340010 in full
dot icon14/08/2024
Satisfaction of charge 025063340011 in full
dot icon14/08/2024
Satisfaction of charge 025063340012 in full
dot icon14/08/2024
Satisfaction of charge 025063340013 in full
dot icon14/08/2024
Satisfaction of charge 025063340014 in full
dot icon14/08/2024
Satisfaction of charge 025063340015 in full
dot icon10/08/2024
Director's details changed for Mr Alex Richard Nicholl on 2024-08-09
dot icon09/08/2024
Appointment of Mr Alex Richard Nicholl as a director on 2024-08-09
dot icon04/07/2024
Appointment of Mr Peter Alan Ranson as a director on 2024-07-01
dot icon18/05/2024
Group of companies' accounts made up to 2023-12-31
dot icon09/05/2024
Previous accounting period shortened from 2024-06-30 to 2023-12-31
dot icon08/05/2024
Group of companies' accounts made up to 2023-06-30
dot icon16/11/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon21/08/2023
Satisfaction of charge 025063340009 in full
dot icon08/04/2023
Group of companies' accounts made up to 2022-06-30
dot icon21/03/2023
Appointment of Mr Steven John Billot as a director on 2023-01-01
dot icon21/03/2023
Appointment of Mr Stewart Millington as a director on 2023-01-01
dot icon19/12/2022
Previous accounting period extended from 2021-12-31 to 2022-06-30
dot icon17/11/2022
Confirmation statement made on 2022-10-19 with updates
dot icon20/10/2022
Termination of appointment of Antony William Frederick Butcher as a director on 2022-10-02
dot icon20/10/2022
Termination of appointment of Antony William Frederick Butcher as a secretary on 2022-10-02
dot icon05/07/2022
Confirmation statement made on 2022-06-23 with updates
dot icon23/06/2021
Confirmation statement made on 2021-06-23 with updates
dot icon25/06/2020
Confirmation statement made on 2020-06-23 with updates
dot icon25/06/2019
Confirmation statement made on 2019-06-23 with updates
dot icon19/07/2018
Confirmation statement made on 2018-06-23 with updates
dot icon13/07/2017
Confirmation statement made on 2017-06-23 with updates
dot icon04/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon03/03/2017
Statement of capital on 2017-03-03
dot icon03/03/2017
Sub-division of shares on 2017-02-12
dot icon03/03/2017
Change of share class name or designation
dot icon03/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon05/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon11/02/2015
Statement of capital following an allotment of shares on 2014-11-04
dot icon01/07/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon11/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon30/07/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon07/07/1995
Return made up to 29/05/95; change of members
dot icon05/06/1994
Return made up to 29/05/94; change of members
dot icon08/03/1994
Return made up to 29/05/93; full list of members; amend
dot icon20/07/1993
Return made up to 29/05/93; full list of members
dot icon26/01/1993
Ad 31/12/92--------- £ si 23123@1=23123 £ ic 2/23125
dot icon01/07/1992
Return made up to 29/05/92; no change of members
dot icon28/04/1992
Return made up to 29/05/91; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Draper, Stephen
Director
01/01/1994 - 10/02/1995
7
Millington, Stewart
Director
01/01/2023 - 07/02/2025
29
Maccuish, Andrew
Director
01/08/2017 - 01/07/2022
8
Mrs Esther Jeanette Talbot
Director
01/01/2007 - 07/02/2025
3
Billot, Steven John
Director
01/01/2023 - 30/05/2025
17

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 HIGHWAY CARE LIMITED

HIGHWAY CARE LIMITED is an(a) Active company incorporated on 29/05/1990 with the registered office located at Trinity House 3 Bullace Lane, Dartford, Kent DA1 1BB. There are currently 3 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 HIGHWAY CARE LIMITED?

toggle

HIGHWAY CARE LIMITED is currently Active. It was registered on 29/05/1990 .

Where is HIGHWAY CARE LIMITED located?

toggle

HIGHWAY CARE LIMITED is registered at Trinity House 3 Bullace Lane, Dartford, Kent DA1 1BB.

What does HIGHWAY CARE LIMITED do?

toggle

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

What is the latest filing for HIGHWAY CARE LIMITED?

toggle

The latest filing was on 05/03/2026: Termination of appointment of Ken Hutchins as a director on 2026-02-28.