Company NameCarefree Lettings Limited
DirectorLynda Sharon Hance
Company StatusActive
Company Number03563899
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 12 months ago)
Previous NameTraining Plus Consultancy Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Lynda Sharon Hance
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1998(5 days after company formation)
Appointment Duration25 years, 11 months
RoleFreelance Trainer
Country of ResidenceEngland
Correspondence Address180 Kneller Road
Whitton
Middlesex
TW2 7DX
Secretary NameJoan Doreen Wall
NationalityBritish
StatusCurrent
Appointed19 May 1998(5 days after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence Address84 Sunbury Lane
Walton On Thames
Surrey
KT12 2HY
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressSecond Floor
1 Church Terrace
Richmond
Surrey
TW10 6SE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Lynda Sharon Hance
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return14 May 2023 (11 months, 3 weeks ago)
Next Return Due28 May 2024 (3 weeks, 3 days from now)

Filing History

26 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
19 December 2022Unaudited abridged accounts made up to 31 March 2022 (6 pages)
16 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
11 February 2022Registered office address changed from 1 Union Court Richmond TW9 1AA England to Second Floor 1 Church Terrace Richmond Surrey TW10 6SE on 11 February 2022 (1 page)
29 November 2021Unaudited abridged accounts made up to 31 March 2021 (5 pages)
3 June 2021Previous accounting period extended from 31 October 2020 to 31 March 2021 (1 page)
14 May 2021Confirmation statement made on 14 May 2021 with updates (3 pages)
9 September 2020Registered office address changed from Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA England to 1 Union Court Richmond TW9 1AA on 9 September 2020 (1 page)
23 July 2020Unaudited abridged accounts made up to 31 October 2019 (5 pages)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
30 July 2019Unaudited abridged accounts made up to 31 October 2018 (5 pages)
14 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
25 July 2018Unaudited abridged accounts made up to 31 October 2017 (6 pages)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
25 July 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
25 July 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
2 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
2 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
31 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
31 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
22 October 2015Company name changed training plus consultancy LIMITED\certificate issued on 22/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-21
(3 pages)
22 October 2015Company name changed training plus consultancy LIMITED\certificate issued on 22/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-21
(3 pages)
2 October 2015Registered office address changed from Grand Prix House, Third Floor 102-104 Sheen Road Richmond Surrey TW9 1UF to Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA on 2 October 2015 (1 page)
2 October 2015Registered office address changed from Grand Prix House, Third Floor 102-104 Sheen Road Richmond Surrey TW9 1UF to Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA on 2 October 2015 (1 page)
27 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
27 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
28 November 2014Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 31 October 2014 (6 pages)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(4 pages)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(4 pages)
15 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
11 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
11 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
15 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
15 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
4 December 2010Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 December 2010Total exemption small company accounts made up to 31 October 2010 (5 pages)
25 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Lynda Sharon Hance on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Lynda Sharon Hance on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Lynda Sharon Hance on 1 October 2009 (2 pages)
6 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
6 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
10 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
10 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
21 May 2009Return made up to 14/05/09; full list of members (3 pages)
21 May 2009Return made up to 14/05/09; full list of members (3 pages)
8 August 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
8 August 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
29 May 2008Return made up to 14/05/08; full list of members (3 pages)
29 May 2008Location of register of members (1 page)
29 May 2008Return made up to 14/05/08; full list of members (3 pages)
29 May 2008Location of register of members (1 page)
29 January 2008Registered office changed on 29/01/08 from: greyhound house (keenco) second floor 23-24 george street, richmond surrey TW9 1HY (1 page)
29 January 2008Registered office changed on 29/01/08 from: greyhound house (keenco) second floor 23-24 george street, richmond surrey TW9 1HY (1 page)
14 August 2007Accounts for a dormant company made up to 31 October 2006 (6 pages)
14 August 2007Accounts for a dormant company made up to 31 October 2006 (6 pages)
15 June 2007Return made up to 14/05/07; full list of members (2 pages)
15 June 2007Return made up to 14/05/07; full list of members (2 pages)
17 May 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
17 May 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
15 May 2006Location of register of members (1 page)
15 May 2006Return made up to 14/05/06; full list of members (2 pages)
15 May 2006Return made up to 14/05/06; full list of members (2 pages)
15 May 2006Registered office changed on 15/05/06 from: greyhound house (keenco) 23-24 george street richmond surrey TW9 1HY (1 page)
15 May 2006Location of register of members (1 page)
15 May 2006Registered office changed on 15/05/06 from: greyhound house (keenco) 23-24 george street richmond surrey TW9 1HY (1 page)
6 June 2005Accounts for a dormant company made up to 31 October 2004 (6 pages)
6 June 2005Accounts for a dormant company made up to 31 October 2004 (6 pages)
20 May 2005Return made up to 14/05/05; full list of members
  • 363(287) ‐ Registered office changed on 20/05/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
20 May 2005Return made up to 14/05/05; full list of members
  • 363(287) ‐ Registered office changed on 20/05/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
27 May 2004Return made up to 14/05/04; full list of members (6 pages)
27 May 2004Return made up to 14/05/04; full list of members (6 pages)
7 February 2004Accounts for a dormant company made up to 31 October 2003 (6 pages)
7 February 2004Accounts for a dormant company made up to 31 October 2003 (6 pages)
20 May 2003Return made up to 14/05/03; full list of members (6 pages)
20 May 2003Return made up to 14/05/03; full list of members (6 pages)
11 November 2002Accounts for a dormant company made up to 31 October 2002 (6 pages)
11 November 2002Accounts for a dormant company made up to 31 October 2002 (6 pages)
20 June 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2001Accounts for a dormant company made up to 31 October 2001 (6 pages)
20 November 2001Accounts for a dormant company made up to 31 October 2001 (6 pages)
2 July 2001Return made up to 14/05/01; full list of members (6 pages)
2 July 2001Return made up to 14/05/01; full list of members (6 pages)
12 January 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
12 January 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
24 May 2000Return made up to 14/05/00; full list of members (6 pages)
24 May 2000Return made up to 14/05/00; full list of members (6 pages)
20 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 December 1999Accounts for a dormant company made up to 31 October 1999 (6 pages)
20 December 1999Accounts for a dormant company made up to 31 October 1999 (6 pages)
20 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 June 1999Return made up to 14/05/99; full list of members (6 pages)
3 June 1999Director's particulars changed (1 page)
3 June 1999Return made up to 14/05/99; full list of members (6 pages)
3 June 1999Director's particulars changed (1 page)
16 September 1998Registered office changed on 16/09/98 from: 7 audley road richmond surrey TW10 6EY (1 page)
16 September 1998Registered office changed on 16/09/98 from: 7 audley road richmond surrey TW10 6EY (1 page)
6 July 1998Accounting reference date extended from 31/05/99 to 31/10/99 (1 page)
6 July 1998Ad 20/05/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 July 1998Accounting reference date extended from 31/05/99 to 31/10/99 (1 page)
6 July 1998Ad 20/05/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 May 1998Director resigned (1 page)
26 May 1998Registered office changed on 26/05/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
26 May 1998Registered office changed on 26/05/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
26 May 1998Director resigned (1 page)
26 May 1998Secretary resigned (1 page)
26 May 1998New secretary appointed (2 pages)
26 May 1998New secretary appointed (2 pages)
26 May 1998New director appointed (2 pages)
26 May 1998Secretary resigned (1 page)
26 May 1998New director appointed (2 pages)
14 May 1998Incorporation (14 pages)
14 May 1998Incorporation (14 pages)