CARECRAFT LIMITED
Status | ACTIVE |
Company No. | 06890652 |
Category | Private Limited Company |
Incorporated | 29 Apr 2009 |
Age | 15 years, 1 month, 3 days |
Jurisdiction | England Wales |
SUMMARY
CARECRAFT LIMITED is an active private limited company with number 06890652. It was incorporated 15 years, 1 month, 3 days ago, on 29 April 2009. The company address is Suite 1 Days Farm Suite 1 Days Farm, Brentwood, CM15 9SL, Essex, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Dec 2023
Action Date: 03 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-03
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2023
Action Date: 21 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-21
New address: Suite 1 Days Farm Days Lane Brentwood Essex CM15 9SL
Old address: Room 5 88a High Street Billericay Essex CM12 9BT England
Documents
Confirmation statement with no updates
Date: 02 Jan 2023
Action Date: 03 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-03
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 03 Dec 2021
Action Date: 03 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-03
Documents
Notification of a person with significant control
Date: 03 Dec 2021
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joanne Speller
Notification date: 2021-06-01
Documents
Appoint person director company with name date
Date: 03 Dec 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-01
Officer name: Joanne Speller
Documents
Termination director company with name termination date
Date: 03 Dec 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Roy Fountain
Termination date: 2021-06-01
Documents
Cessation of a person with significant control
Date: 03 Dec 2021
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alan Roy Fountain
Cessation date: 2021-06-01
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 29 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-29
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 05 Jun 2020
Action Date: 29 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-29
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Address
Type: AD01
Old address: Suite 3 75 st. Helens Road Westcliff-on-Sea Essex SS0 7LF
Change date: 2019-07-19
New address: Room 5 88a High Street Billericay Essex CM12 9BT
Documents
Confirmation statement with no updates
Date: 04 May 2019
Action Date: 29 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-29
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 18 May 2018
Action Date: 29 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-29
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 29 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-29
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 29 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-29
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2015
Action Date: 29 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-29
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2015
Action Date: 20 Apr 2015
Category: Address
Type: AD01
Old address: Chase Bureau Accountants 1 Royal Terrace Southend-on-Sea Essex SS1 1EA
New address: Suite 3 75 St. Helens Road Westcliff-on-Sea Essex SS0 7LF
Change date: 2015-04-20
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2014
Action Date: 29 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-29
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2013
Action Date: 29 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-29
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2012
Action Date: 29 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-29
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2011
Action Date: 29 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-29
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2010
Action Date: 29 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-29
Documents
Change person director company with change date
Date: 30 Apr 2010
Action Date: 29 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-29
Officer name: Alan Roy Fountain
Documents
Legacy
Date: 12 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed alan roy fountain
Documents
Legacy
Date: 12 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 12/08/2009 from 47-49 green lane northwood middlesex HA6 3AE
Documents
Legacy
Date: 12 Aug 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/2010 to 30/06/2010
Documents
Legacy
Date: 12 Aug 2009
Category: Capital
Type: 88(2)
Description: Ad 02/07/09\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 06 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ela shah
Documents
Legacy
Date: 06 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary ashok bhardwaj
Documents
Legacy
Date: 06 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director bhardwaj corporate services LIMITED
Documents
Some Companies
ARMADILLO PROPERTY SERVICES LIMITED
41 HYLTON DRIVE,CHEADLE,SK8 7DH
Number: | 08908796 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 INGREBOURNE HOUSE,LONDON,NW8 8DL
Number: | 11125614 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ELM AVENUE,CHATHAM,ME4 6ER
Number: | 11699115 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON SCHOOL OF MEDICAL SCIENCE LTD.
71-75 SHELTON STREET, COVENT GARDEN,LONDON,
Number: | 11289556 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE KELHAM ISLAND TAVERN LIMITED
276 ST PHILIPS ROAD,SHEFFIELD,S3 7JW
Number: | 05687921 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HIGHLAND LODGE FOX HILL,LONDON,SE19 2UJ
Number: | 09165040 |
Status: | ACTIVE |
Category: | Private Limited Company |