Company NameCaremotive Limited
DirectorPaul Burgess Richardson
Company StatusActive
Company Number04947264
CategoryPrivate Limited Company
Incorporation Date29 October 2003(20 years, 5 months ago)
Previous Names6

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Paul Burgess Richardson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2004(4 months, 3 weeks after company formation)
Appointment Duration20 years
RoleIt Executive/Director
Country of ResidenceEngland
Correspondence AddressSuite 2a1, Northside House Mount Pleasant
Barnet
EN4 9EB
Secretary NameJust Nominees Limited (Corporation)
StatusCurrent
Appointed02 February 2006(2 years, 3 months after company formation)
Appointment Duration18 years, 1 month
Correspondence AddressSuite 2a1, Northside House Mount Pleasant
Barnet
EN4 9EB
Director NameTom Pickthorn
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 The Cenacle
Cambridge
Cambridgeshire
CB3 9JS
Secretary NameZickie Lim
NationalityBritish
StatusResigned
Appointed29 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address20 Corner Park
Saffron Walden
CB10 2EF
Secretary NameMr Darryl Douglas Ashing
NationalityBritish
StatusResigned
Appointed16 April 2004(5 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Belmont Avenue
Barnet
Hertfordshire
EN4 9LJ
Director NameMrs Linda Marie Richardson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(7 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 August 2018)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressJust Nominees Limited Suite 3b2 Northside House Mo
Barnet
London
EN4 9EB

Contact

Websitecaremotive.co.uk
Telephone01223 653186
Telephone regionCambridge

Location

Registered AddressSuite 2a1, Northside House
Mount Pleasant
Barnet
EN4 9EB
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr Paul Burgess Richardson & Mrs Linda Richardson
100.00%
Ordinary

Financials

Year2014
Net Worth£57,652
Cash£46,313
Current Liabilities£31,662

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return29 October 2023 (5 months ago)
Next Return Due12 November 2024 (7 months, 2 weeks from now)

Filing History

8 December 2020Confirmation statement made on 29 October 2020 with updates (5 pages)
22 July 2020Micro company accounts made up to 30 April 2020 (4 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
18 November 2019Confirmation statement made on 29 October 2019 with updates (4 pages)
24 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
1 November 2018Confirmation statement made on 29 October 2018 with updates (5 pages)
31 October 2018Director's details changed for Mr Paul Burgess Richardson on 3 September 2018 (2 pages)
31 October 2018Change of details for Mrs Linda Marie Richardson as a person with significant control on 3 September 2018 (2 pages)
30 October 2018Notification of Linda Marie Richardson as a person with significant control on 3 September 2018 (2 pages)
30 October 2018Change of details for Paul Burgess Richardson as a person with significant control on 3 September 2018 (2 pages)
30 October 2018Termination of appointment of Linda Marie Richardson as a director on 31 August 2018 (1 page)
21 September 2018Director's details changed for Mr Paul Burgess Richardson on 24 August 2018 (2 pages)
21 September 2018Change of details for Paul Burgess Richardson as a person with significant control on 24 August 2018 (2 pages)
31 August 2018Statement of capital following an allotment of shares on 31 August 2018
  • GBP 100
(3 pages)
21 August 2018Change of details for Paul Burgess Richardson as a person with significant control on 21 August 2018 (2 pages)
18 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
17 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
9 January 2017Confirmation statement made on 29 October 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 29 October 2016 with updates (6 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(4 pages)
10 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(4 pages)
20 August 2015Company name changed healthmotive LIMITED\certificate issued on 20/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-19
(3 pages)
20 August 2015Company name changed healthmotive LIMITED\certificate issued on 20/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-19
(3 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(4 pages)
16 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(4 pages)
16 January 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(4 pages)
16 January 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(4 pages)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
31 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
2 December 2011Company name changed healthmotiv LIMITED\certificate issued on 02/12/11
  • RES15 ‐ Change company name resolution on 2011-12-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 December 2011Company name changed healthmotiv LIMITED\certificate issued on 02/12/11
  • RES15 ‐ Change company name resolution on 2011-12-02
  • NM01 ‐ Change of name by resolution
(3 pages)
17 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
15 November 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
29 March 2011Appointment of Mrs Linda Marie Richardson as a director (2 pages)
29 March 2011Appointment of Mrs Linda Marie Richardson as a director (2 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
8 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
8 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
19 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
19 January 2010Secretary's details changed for Just Nominees Limited on 1 October 2009 (2 pages)
19 January 2010Secretary's details changed for Just Nominees Limited on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mr Paul Burgess Richardson on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mr Paul Burgess Richardson on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mr Paul Burgess Richardson on 1 October 2009 (2 pages)
19 January 2010Secretary's details changed for Just Nominees Limited on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 November 2008Registered office changed on 27/11/2008 from just nominees LIMITED suite 3 B2 northside house mount pleasent barnet london EN4 9EB (1 page)
27 November 2008Registered office changed on 27/11/2008 from just nominees LIMITED suite 3 B2 northside house mount pleasent barnet london EN4 9EB (1 page)
27 November 2008Return made up to 29/10/08; full list of members (3 pages)
27 November 2008Return made up to 29/10/08; full list of members (3 pages)
27 November 2008Secretary's change of particulars / just nominees LIMITED / 01/10/2008 (1 page)
27 November 2008Secretary's change of particulars / just nominees LIMITED / 01/10/2008 (1 page)
17 November 2008Registered office changed on 17/11/2008 from first floor, barbican house 26-34 old street london EC1V 9QQ (1 page)
17 November 2008Registered office changed on 17/11/2008 from first floor, barbican house 26-34 old street london EC1V 9QQ (1 page)
10 September 2008Company name changed automotiv LIMITED\certificate issued on 11/09/08 (2 pages)
10 September 2008Company name changed automotiv LIMITED\certificate issued on 11/09/08 (2 pages)
12 December 2007Return made up to 29/10/06; full list of members; amend (5 pages)
12 December 2007Return made up to 29/10/07; full list of members; amend (5 pages)
12 December 2007Return made up to 29/10/06; full list of members; amend (5 pages)
12 December 2007Return made up to 29/10/07; full list of members; amend (5 pages)
4 December 2007Director's particulars changed (1 page)
4 December 2007Return made up to 29/10/07; full list of members (2 pages)
4 December 2007Director's particulars changed (1 page)
4 December 2007Secretary's particulars changed (1 page)
4 December 2007Secretary's particulars changed (1 page)
4 December 2007Return made up to 29/10/07; full list of members (2 pages)
24 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
24 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
13 April 2007Company name changed automotiv holdings LIMITED\certificate issued on 13/04/07 (2 pages)
13 April 2007Company name changed automotiv holdings LIMITED\certificate issued on 13/04/07 (2 pages)
3 January 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
3 January 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
3 January 2007Total exemption small company accounts made up to 30 April 2005 (3 pages)
3 January 2007Total exemption small company accounts made up to 30 April 2005 (3 pages)
13 December 2006Secretary's particulars changed (1 page)
13 December 2006Secretary's particulars changed (1 page)
13 December 2006Return made up to 29/10/06; full list of members (2 pages)
13 December 2006Registered office changed on 13/12/06 from: barbican house 26-34 old street london EC1V 9QQ (1 page)
13 December 2006Return made up to 29/10/06; full list of members (2 pages)
13 December 2006Registered office changed on 13/12/06 from: barbican house 26-34 old street london EC1V 9QQ (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006New secretary appointed (2 pages)
12 December 2006New secretary appointed (2 pages)
12 December 2006Secretary resigned (1 page)
12 December 2006Director's particulars changed (1 page)
12 December 2006Director's particulars changed (1 page)
7 November 2005Return made up to 29/10/05; full list of members (5 pages)
7 November 2005Return made up to 29/10/05; full list of members (5 pages)
27 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
27 July 2005Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page)
27 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
27 July 2005Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page)
31 May 2005Director's particulars changed (1 page)
31 May 2005Director's particulars changed (1 page)
9 November 2004Return made up to 29/10/04; full list of members (5 pages)
9 November 2004Return made up to 29/10/04; full list of members (5 pages)
25 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 2004Registered office changed on 06/05/04 from: 112 hills road cambridge cambridgeshire CB2 1PH (1 page)
6 May 2004Registered office changed on 06/05/04 from: 112 hills road cambridge cambridgeshire CB2 1PH (1 page)
5 May 2004New secretary appointed (2 pages)
5 May 2004Secretary resigned (2 pages)
5 May 2004New secretary appointed (2 pages)
5 May 2004Secretary resigned (2 pages)
14 April 2004Company name changed automotiv LIMITED\certificate issued on 14/04/04 (3 pages)
14 April 2004Company name changed automotiv LIMITED\certificate issued on 14/04/04 (3 pages)
5 April 2004Director resigned (1 page)
5 April 2004New director appointed (1 page)
5 April 2004Director resigned (1 page)
5 April 2004New director appointed (1 page)
1 April 2004Company name changed m&r 944 LIMITED\certificate issued on 01/04/04 (2 pages)
1 April 2004Company name changed m&r 944 LIMITED\certificate issued on 01/04/04 (2 pages)
29 October 2003Incorporation (18 pages)
29 October 2003Incorporation (18 pages)