CAREMORE SERVICES LIMITED - REDCAR
Company Profile | Company Filings |
Overview
CAREMORE SERVICES LIMITED is a Private Limited Company from REDCAR ENGLAND and has the status: Active.
CAREMORE SERVICES LIMITED was incorporated 17 years ago on 26/09/2006 and has the registered number: 05946945. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
CAREMORE SERVICES LIMITED was incorporated 17 years ago on 26/09/2006 and has the registered number: 05946945. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
CAREMORE SERVICES LIMITED - REDCAR
This company is listed in the following categories:
87900 - Other residential care activities n.e.c.
87900 - Other residential care activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
UNIT B1 ARLON COURT, GREEN SQUARE
REDCAR
NORTH YORKSHIRE
TS10 5RS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/11/2023 | 22/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RICHARD STEPHEN BENNETT | Oct 1970 | British | Director | 2021-06-01 | CURRENT |
MRS JULIE BENNETT | Dec 1970 | British | Director | 2021-06-01 | CURRENT |
DAVID ALBERT CALEY | Nov 1952 | British | Director | 2006-11-29 UNTIL 2021-06-01 | RESIGNED |
COLIN ANTHONY MOORE | Jul 1962 | British | Director | 2006-11-29 UNTIL 2012-04-05 | RESIGNED |
PETER MOORE | Jun 1960 | British | Director | 2007-03-29 UNTIL 2021-06-01 | RESIGNED |
DMCS DIRECTORS LIMITED | Corporate Director | 2006-09-26 UNTIL 2006-09-26 | RESIGNED | ||
DMCS SECRETARIES LIMITED | Corporate Secretary | 2006-09-26 UNTIL 2006-09-26 | RESIGNED | ||
MR RUSSELL VINE TEASDALE | Jul 1959 | British | Secretary | 2007-03-29 UNTIL 2010-09-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
National Print Solutions Group Limited | 2021-06-01 | Rowlands Gill Tyne And Wear |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Peter Moore | 2018-10-09 - 2021-06-01 | 6/1960 | Middlesbrough Cleveland |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr David Albert Caley | 2016-09-25 - 2021-06-01 | 11/1952 | Middlesbrough Cleveland |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CAREMORE_SERVICES_LIMITED - Accounts | 2023-12-22 | 30-06-2023 | £197,345 Cash £519,784 equity |
CAREMORE_SERVICES_LIMITED - Accounts | 2023-01-19 | 30-06-2022 | £30,138 Cash £455,491 equity |
Caremore Services Limited - Period Ending 2021-03-31 | 2021-05-15 | 31-03-2021 | £134,779 Cash £392,331 equity |
Micro-entity Accounts - CAREMORE SERVICES LIMITED | 2020-11-21 | 31-03-2020 | £215,608 equity |
Micro-entity Accounts - CAREMORE SERVICES LIMITED | 2019-12-28 | 31-03-2019 | £53,306 equity |
Micro-entity Accounts - CAREMORE SERVICES LIMITED | 2017-12-09 | 31-03-2017 | £5,516 equity |
Abbreviated Company Accounts - CAREMORE SERVICES LIMITED | 2016-12-22 | 31-03-2016 | £20,658 Cash £5,183 equity |
Abbreviated Company Accounts - CAREMORE SERVICES LIMITED | 2016-01-01 | 31-03-2015 | £26,706 Cash £271 equity |
Abbreviated Company Accounts - CAREMORE SERVICES LIMITED | 2014-12-31 | 31-03-2014 | £4,654 Cash £1,149 equity |