Company NameCarefree Assisted Taxis Ltd
DirectorPaul Andrew Dane
Company StatusActive
Company Number04502835
CategoryPrivate Limited Company
Incorporation Date2 August 2002(21 years, 9 months ago)
Previous NamePad Taxis Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NamePaul Andrew Dane
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2002(same day as company formation)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address45 Inwood Avenue
Old Coulsdon
Surrey
CR5 1LP
Secretary NameMichelle Margaret Dane
NationalityBritish
StatusResigned
Appointed02 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address45 Inwood Avenue
Old Coulsdon
Surrey
CR5 1LP
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address47 Downlands Road
Purley
CR8 4JG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£253
Cash£120
Current Liabilities£5,167

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 August 2023 (9 months, 1 week ago)
Next Return Due16 August 2024 (3 months, 1 week from now)

Filing History

22 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
19 August 2020Confirmation statement made on 2 August 2020 with updates (4 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
6 August 2019Confirmation statement made on 2 August 2019 with updates (4 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 August 2018Confirmation statement made on 2 August 2018 with updates (4 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 September 2017Registered office address changed from Unit 18 the Metro Centre Dwight Road Watford WD18 9SB to Unit 37 the Metro Centre, Dwight Road Watford Hertfordshire WD18 9SB on 12 September 2017 (1 page)
12 September 2017Registered office address changed from Unit 18 the Metro Centre Dwight Road Watford WD18 9SB to Unit 37 the Metro Centre, Dwight Road Watford Hertfordshire WD18 9SB on 12 September 2017 (1 page)
7 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-07
(3 pages)
10 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-07
(3 pages)
25 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
25 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
14 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(3 pages)
14 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(3 pages)
14 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(3 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 April 2015Registered office address changed from Suite F1 Kebbell House Gibbs Couch Carpenders Park Watford Hertfordshire WD19 5BE to Unit 18 the Metro Centre Dwight Road Watford WD18 9SB on 7 April 2015 (1 page)
7 April 2015Registered office address changed from Suite F1 Kebbell House Gibbs Couch Carpenders Park Watford Hertfordshire WD19 5BE to Unit 18 the Metro Centre Dwight Road Watford WD18 9SB on 7 April 2015 (1 page)
7 April 2015Registered office address changed from Suite F1 Kebbell House Gibbs Couch Carpenders Park Watford Hertfordshire WD19 5BE to Unit 18 the Metro Centre Dwight Road Watford WD18 9SB on 7 April 2015 (1 page)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 May 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
28 May 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(3 pages)
16 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(3 pages)
16 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(3 pages)
10 September 2013Registered office address changed from 47 Downlands Road Purley Surrey CR8 4JG on 10 September 2013 (1 page)
10 September 2013Termination of appointment of Michelle Dane as a secretary (1 page)
10 September 2013Termination of appointment of Michelle Dane as a secretary (1 page)
10 September 2013Registered office address changed from 47 Downlands Road Purley Surrey CR8 4JG on 10 September 2013 (1 page)
2 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
2 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
13 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
31 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Paul Andrew Dane on 31 October 2009 (2 pages)
31 August 2010Director's details changed for Paul Andrew Dane on 31 October 2009 (2 pages)
31 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
11 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
11 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
17 August 2009Return made up to 02/08/09; full list of members (3 pages)
17 August 2009Return made up to 02/08/09; full list of members (3 pages)
5 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
5 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
6 October 2008Return made up to 02/08/08; full list of members (3 pages)
6 October 2008Return made up to 02/08/08; full list of members (3 pages)
1 February 2008Registered office changed on 01/02/08 from: 47 downlands road purley surrey CR84JG (1 page)
1 February 2008Registered office changed on 01/02/08 from: 47 downlands road purley surrey CR84JG (1 page)
29 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
6 September 2007Return made up to 02/08/07; full list of members (2 pages)
6 September 2007Return made up to 02/08/07; full list of members (2 pages)
30 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
30 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 August 2006Return made up to 02/08/06; full list of members (2 pages)
21 August 2006Return made up to 02/08/06; full list of members (2 pages)
16 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
16 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
4 October 2005Registered office changed on 04/10/05 from: 45 inwood avenue old coulsdon surrey CR5 1LP (1 page)
4 October 2005Registered office changed on 04/10/05 from: 45 inwood avenue old coulsdon surrey CR5 1LP (1 page)
15 August 2005Return made up to 02/08/05; full list of members (2 pages)
15 August 2005Return made up to 02/08/05; full list of members (2 pages)
8 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
8 June 2005Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
8 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
8 June 2005Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
14 October 2004Return made up to 02/08/04; full list of members (6 pages)
14 October 2004Return made up to 02/08/04; full list of members (6 pages)
26 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
26 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
14 August 2003Return made up to 02/08/03; full list of members (6 pages)
14 August 2003Return made up to 02/08/03; full list of members (6 pages)
16 August 2002New secretary appointed (2 pages)
16 August 2002Director resigned (1 page)
16 August 2002Registered office changed on 16/08/02 from: 31 corsham street london N1 6DR (1 page)
16 August 2002New secretary appointed (2 pages)
16 August 2002Registered office changed on 16/08/02 from: 31 corsham street london N1 6DR (1 page)
16 August 2002Director resigned (1 page)
16 August 2002Secretary resigned (1 page)
16 August 2002Secretary resigned (1 page)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
2 August 2002Incorporation (18 pages)
2 August 2002Incorporation (18 pages)