PROVIDE CARE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

PROVIDE CARE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04331279

Incorporation date

29/11/2001

Size

Small

Contacts

Registered address

Registered address

900 The Crescent Colchester Business Park, Colchester, Essex CO4 9YQCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2001)
dot icon16/12/2025
Accounts for a small company made up to 2025-03-31
dot icon02/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon17/12/2024
Accounts for a small company made up to 2024-03-31
dot icon01/11/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon05/08/2024
Appointment of Miss Siobhan Morrison as a director on 2024-08-01
dot icon01/08/2024
Termination of appointment of Lucy Rebeccah Wightman as a director on 2024-07-31
dot icon03/04/2024
Appointment of Mrs Lucy Rebeccah Wightman as a director on 2024-04-02
dot icon02/04/2024
Termination of appointment of Stephanie Dawe as a director on 2024-04-02
dot icon02/04/2024
Appointment of Mr Sultan Ashmall Taylor as a director on 2024-04-02
dot icon27/12/2023
Accounts for a small company made up to 2023-03-31
dot icon30/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon10/01/2023
Certificate of change of name
dot icon06/01/2023
Accounts for a small company made up to 2022-03-31
dot icon07/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon20/01/2022
Appointment of Ms Tania Lee Carmichael-Sitch as a director on 2022-01-18
dot icon31/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon31/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon31/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon31/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon02/12/2021
Appointment of Ms Stephanie Dawe as a director on 2021-12-01
dot icon15/11/2021
Confirmation statement made on 2021-10-01 with updates
dot icon08/07/2021
Appointment of Mrs Victoria Frances Ann Waldon as a director on 2021-07-01
dot icon16/02/2021
Memorandum and Articles of Association
dot icon16/02/2021
Statement of company's objects
dot icon16/02/2021
Resolutions
dot icon05/02/2021
Appointment of Mr Philip Brian Richards as a secretary on 2021-02-03
dot icon04/02/2021
Termination of appointment of Vernon Russell Martin as a director on 2021-02-03
dot icon04/02/2021
Termination of appointment of Carol Rose Martin as a director on 2021-02-03
dot icon04/02/2021
Appointment of Mr Derek Mark Heasman as a director on 2021-02-03
dot icon04/02/2021
Appointment of Mr Philip Brian Richards as a director on 2021-02-03
dot icon04/02/2021
Cessation of Carol Rose Martin as a person with significant control on 2021-02-03
dot icon04/02/2021
Termination of appointment of Jenna Marie Ham as a secretary on 2021-02-03
dot icon04/02/2021
Registered office address changed from 23 Helston Road Springfield Chelmsford Essex CM1 6JF to 900 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 2021-02-04
dot icon04/02/2021
Cessation of Vernon Russell Martin as a person with significant control on 2021-02-03
dot icon04/02/2021
Notification of Provide Community Interest Company as a person with significant control on 2021-02-03
dot icon25/01/2021
Secretary's details changed for Jenna Marie Martin on 2014-09-19
dot icon25/11/2020
Satisfaction of charge 1 in full
dot icon23/11/2020
Statement of capital following an allotment of shares on 2007-05-02
dot icon01/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon18/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/11/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon29/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon25/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon10/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon07/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon11/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon19/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon16/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon16/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon01/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon04/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon01/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon01/12/2009
Director's details changed for Vernon Russell Martin on 2009-11-30
dot icon01/12/2009
Director's details changed for Carol Rose Martin on 2009-11-30
dot icon12/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/02/2009
Certificate of change of name
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/12/2008
Return made up to 29/11/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/01/2008
Return made up to 29/11/07; full list of members
dot icon14/01/2008
Secretary resigned
dot icon03/05/2007
New director appointed
dot icon03/05/2007
New secretary appointed
dot icon25/01/2007
Return made up to 29/11/06; full list of members
dot icon04/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/12/2005
Return made up to 29/11/05; full list of members
dot icon16/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/12/2004
Return made up to 29/11/04; full list of members
dot icon20/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon28/11/2003
Return made up to 29/11/03; full list of members
dot icon08/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon09/12/2002
Return made up to 29/11/02; full list of members
dot icon24/01/2002
Accounting reference date extended from 30/11/02 to 31/03/03
dot icon07/01/2002
New director appointed
dot icon02/01/2002
New secretary appointed
dot icon02/01/2002
Registered office changed on 02/01/02 from: 1ST floor the coach house 49 east street colchester essex CO1 2TG
dot icon04/12/2001
Secretary resigned
dot icon04/12/2001
Director resigned
dot icon29/11/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LIMITED
Nominee Secretary
29/11/2001 - 04/12/2001
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
29/11/2001 - 04/12/2001
9606
Mr Vernon Russell Martin
Director
06/04/2007 - 03/02/2021
-
Mrs Carol Rose Martin
Director
29/11/2001 - 03/02/2021
-
Heasman, Derek Mark
Director
03/02/2021 - Present
25

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

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 PROVIDE CARE SOLUTIONS LIMITED

PROVIDE CARE SOLUTIONS LIMITED is an(a) Active company incorporated on 29/11/2001 with the registered office located at 900 The Crescent Colchester Business Park, Colchester, Essex CO4 9YQ. There are currently 7 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 PROVIDE CARE SOLUTIONS LIMITED?

toggle

PROVIDE CARE SOLUTIONS LIMITED is currently Active. It was registered on 29/11/2001 .

Where is PROVIDE CARE SOLUTIONS LIMITED located?

toggle

PROVIDE CARE SOLUTIONS LIMITED is registered at 900 The Crescent Colchester Business Park, Colchester, Essex CO4 9YQ.

What does PROVIDE CARE SOLUTIONS LIMITED do?

toggle

PROVIDE CARE SOLUTIONS LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for PROVIDE CARE SOLUTIONS LIMITED?

toggle

The latest filing was on 16/12/2025: Accounts for a small company made up to 2025-03-31.