UKBizDB.co.uk

CARETEC CONSULTANCY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Caretec Consultancy Limited. The company was founded 22 years ago and was given the registration number 04335303. The firm's registered office is in SURREY. You can find them at 1 The Avenue, Carshalton, Surrey, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CARETEC CONSULTANCY LIMITED
Company Number:04335303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2001
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:1 The Avenue, Carshalton, Surrey, SM5 4LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61 Greenhayes Avenue, Banstead, SM7 2JJ

Director06 December 2001Active
61 Greenhayes Avenue, Banstead, SM7 2JJ

Director19 April 2007Active
27 Maple Close, Mitcham, CR4 1AQ

Secretary18 June 2004Active
2 Spring Copse, Borers Arms Road Copthorne, Crawley, RH10 3XY

Secretary06 December 2001Active
2 Spring Copse, Borers Arms Road Copthorne, Crawley, RH10 3XY

Secretary03 March 2003Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary06 December 2001Active
120 East Road, London, N1 6AA

Nominee Director06 December 2001Active
2 Spring Copse, Borers Arms Road Copthorne, Crawley, RH10 3XY

Director06 December 2001Active

People with Significant Control

Mr Michael Victor Hemming
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:18, Melbourne Grove, London, England, SE22 8RA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Philomena Hemming
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:18, Melbourne Grove, London, England, SE22 8RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2024-03-19Address

Change registered office address company with date old address new address.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download
2017-05-24Officers

Termination secretary company with name termination date.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-10-21Accounts

Accounts with accounts type total exemption full.

Download
2015-11-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-06Accounts

Accounts with accounts type total exemption full.

Download
2014-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-29Accounts

Accounts with accounts type total exemption full.

Download
2013-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.