Company NameCara Personnel Employment Limited
DirectorJulie Kathleen O'Neill
Company StatusActive
Company Number02207708
CategoryPrivate Limited Company
Incorporation Date23 December 1987(36 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Julie Kathleen O'Neill
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(4 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Evelyn Avenue
Ruislip
Middlesex
HA4 8AJ
Secretary NameMrs Angela Margaret Sammon
NationalityBritish
StatusCurrent
Appointed30 April 1999(11 years, 4 months after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address59 Barn Rise
Wembley
Middlesex
HA9 9NH
Director NameMr Edward Francis Collins
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed31 January 1992(4 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 04 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Manor Way
North Harrow
Harrow
Middlesex
HA2 6BY
Director NameMr Joseph Donnelly
Date of BirthJuly 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed31 January 1992(4 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address41 The Court
Cypress Downs Templeogue Dublin
Irish
Secretary NameMrs Julie Kathleen O'Neill
NationalityBritish
StatusResigned
Appointed31 January 1992(4 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Fairacres
Evelyn Avenue
Ruislip
Middlesex
HA4 8AN

Contact

Websitewww.carapersonnel.co.uk

Location

Registered AddressCara House, 70 Greenhill Way
Harrow
Middlesex
HA1 1LE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Julie O'neill
100.00%
Ordinary

Financials

Year2014
Net Worth£114,711
Cash£104,462
Current Liabilities£128,598

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

29 August 1997Delivered on: 8 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding
14 October 1992Delivered on: 23 October 1992
Satisfied on: 15 April 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: For full details please see doc M187C. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
31 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
18 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
19 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
14 February 2019Register inspection address has been changed to 25 Dunstable Road Caddington Luton Bedfordshire (1 page)
14 February 2019Register(s) moved to registered inspection location 25 Dunstable Road Caddington Luton Bedfordshire (1 page)
20 April 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
5 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
8 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
25 March 2015Director's details changed for Mrs Julie Kathleen O'neill on 12 December 2014 (2 pages)
25 March 2015Director's details changed for Mrs Julie Kathleen O'neill on 12 December 2014 (2 pages)
6 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
6 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
10 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Secretary's details changed for Mrs Angela Margaret Sammon on 30 August 2013 (1 page)
10 March 2014Secretary's details changed for Mrs Angela Margaret Sammon on 30 August 2013 (1 page)
10 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
1 June 2011Secretary's details changed for Angela Sammon on 1 May 2011 (2 pages)
1 June 2011Secretary's details changed for Angela Sammon on 1 May 2011 (2 pages)
1 June 2011Secretary's details changed for Angela Sammon on 1 May 2011 (2 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
19 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
2 April 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
2 April 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
20 February 2009Return made up to 31/01/09; full list of members (3 pages)
20 February 2009Return made up to 31/01/09; full list of members (3 pages)
19 May 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
19 May 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
13 February 2008Location of register of members (1 page)
13 February 2008Location of register of members (1 page)
13 February 2008Return made up to 31/01/08; full list of members (2 pages)
13 February 2008Return made up to 31/01/08; full list of members (2 pages)
18 December 2007Registered office changed on 18/12/07 from: 31A hill avenue amersham buckinghamshire HP6 5BX (1 page)
18 December 2007Registered office changed on 18/12/07 from: 31A hill avenue amersham buckinghamshire HP6 5BX (1 page)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
2 March 2007Return made up to 31/01/07; full list of members (2 pages)
2 March 2007Return made up to 31/01/07; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
6 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
14 February 2006Return made up to 31/01/06; full list of members (2 pages)
14 February 2006Return made up to 31/01/06; full list of members (2 pages)
26 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
26 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
8 February 2005Return made up to 31/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 February 2005Return made up to 31/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
30 January 2004Return made up to 31/01/04; full list of members (6 pages)
30 January 2004Return made up to 31/01/04; full list of members (6 pages)
29 August 2003Registered office changed on 29/08/03 from: pcb financial waters meet willow avenue, denham uxbridge, middlesex UB9 4AF (2 pages)
29 August 2003Registered office changed on 29/08/03 from: pcb financial waters meet willow avenue, denham uxbridge, middlesex UB9 4AF (2 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
1 April 2003Return made up to 31/01/03; full list of members (6 pages)
1 April 2003Return made up to 31/01/03; full list of members (6 pages)
29 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
29 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
7 February 2002Return made up to 31/01/02; full list of members (6 pages)
7 February 2002Return made up to 31/01/02; full list of members (6 pages)
2 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
2 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
1 February 2001Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
1 February 2001Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
29 January 2001Secretary resigned (1 page)
29 January 2001Return made up to 31/01/01; full list of members (7 pages)
29 January 2001Secretary resigned (1 page)
29 January 2001Return made up to 31/01/01; full list of members (7 pages)
31 May 2000Return made up to 30/01/00; full list of members
  • 363(287) ‐ Registered office changed on 31/05/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
31 May 2000Return made up to 30/01/00; full list of members
  • 363(287) ‐ Registered office changed on 31/05/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
23 May 2000Registered office changed on 23/05/00 from: parkers chartered accountants 5 wheelers yard 87 high street great missenden bucks. HP16 0AL (1 page)
23 May 2000New secretary appointed (2 pages)
23 May 2000New secretary appointed (2 pages)
23 May 2000Registered office changed on 23/05/00 from: parkers chartered accountants 5 wheelers yard 87 high street great missenden bucks. HP16 0AL (1 page)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 February 1999Return made up to 31/01/99; no change of members (4 pages)
3 February 1999Return made up to 31/01/99; no change of members (4 pages)
15 April 1998Declaration of satisfaction of mortgage/charge (1 page)
15 April 1998Declaration of satisfaction of mortgage/charge (1 page)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 January 1998Return made up to 31/01/98; full list of members (6 pages)
27 January 1998Return made up to 31/01/98; full list of members (6 pages)
8 September 1997Particulars of mortgage/charge (3 pages)
8 September 1997Particulars of mortgage/charge (3 pages)
21 March 1997Return made up to 31/01/97; no change of members (4 pages)
21 March 1997Return made up to 31/01/97; no change of members (4 pages)
21 March 1997Return made up to 31/01/96; no change of members (4 pages)
21 March 1997Return made up to 31/01/96; no change of members (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (8 pages)
4 February 1997Full accounts made up to 31 March 1996 (8 pages)
4 March 1996Full accounts made up to 31 March 1995 (10 pages)
4 March 1996Full accounts made up to 31 March 1995 (10 pages)
22 February 1996Registered office changed on 22/02/96 from: 149/151 sparrows herne bushey heath herts WD2 1AQ (1 page)
22 February 1996Registered office changed on 22/02/96 from: 149/151 sparrows herne bushey heath herts WD2 1AQ (1 page)
23 December 1987Incorporation (13 pages)
23 December 1987Incorporation (13 pages)