Company NameCarlcare Limited
DirectorCarl Alexander Ward
Company StatusActive
Company Number05762068
CategoryPrivate Limited Company
Incorporation Date30 March 2006(18 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Carl Alexander Ward
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaremark Kingston Second Floor
5-7 Kingston Hill
Kingston Upon Thames
Surrey
KT2 7PW
Secretary NameNorthside Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed30 March 2006(same day as company formation)
Correspondence Address78 Mill Lane
London
NW6 1JZ

Location

Registered AddressCaremark Kingston Second Floor
5-7 Kingston Hill
Kingston Upon Thames
Surrey
KT2 7PW
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London

Shareholders

1000 at £1Carl Alexander Ward
100.00%
Ordinary A

Financials

Year2014
Net Worth£107,690
Cash£47,567
Current Liabilities£68,632

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Charges

21 June 2006Delivered on: 29 June 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding

Filing History

8 March 2021Termination of appointment of Northside Company Secretarial Services Ltd as a secretary on 2 March 2021 (1 page)
10 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
25 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
14 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(4 pages)
6 April 2016Register inspection address has been changed from 2nd Floor 47-49 High Street Kingston upon Thames Surrey KT1 1LQ to Second Floor, 5-7 Kingston Hill Kingston upon Thames Surrey KT2 7PW (1 page)
6 April 2016Register inspection address has been changed from 2nd Floor 47-49 High Street Kingston upon Thames Surrey KT1 1LQ to Second Floor, 5-7 Kingston Hill Kingston upon Thames Surrey KT2 7PW (1 page)
6 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(4 pages)
5 April 2016Director's details changed for Mr Carl Alexander Ward on 31 October 2015 (2 pages)
5 April 2016Director's details changed for Mr Carl Alexander Ward on 31 October 2015 (2 pages)
29 October 2015Registered office address changed from 2nd Floor 47-49 High Street Kingston-upon-Thames KT1 1LQ to Caremark Kingston Second Floor 5-7 Kingston Hill Kingston upon Thames Surrey KT2 7PW on 29 October 2015 (1 page)
29 October 2015Registered office address changed from 2nd Floor 47-49 High Street Kingston-upon-Thames KT1 1LQ to Caremark Kingston Second Floor 5-7 Kingston Hill Kingston upon Thames Surrey KT2 7PW on 29 October 2015 (1 page)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(5 pages)
11 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(5 pages)
1 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,000
(5 pages)
9 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,000
(5 pages)
10 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
17 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
30 March 2011Secretary's details changed for Northside Company Secretarial Services Ltd on 30 March 2011 (2 pages)
30 March 2011Secretary's details changed for Northside Company Secretarial Services Ltd on 30 March 2011 (2 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Register inspection address has been changed (1 page)
30 March 2010Director's details changed for Mr Carl Alexander Ward on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
30 March 2010Register inspection address has been changed (1 page)
30 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Mr Carl Alexander Ward on 30 March 2010 (2 pages)
30 March 2010Register(s) moved to registered inspection location (1 page)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 April 2009Return made up to 30/03/09; full list of members (3 pages)
17 April 2009Return made up to 30/03/09; full list of members (3 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 May 2008Return made up to 30/03/08; full list of members (3 pages)
7 May 2008Return made up to 30/03/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 April 2007Registered office changed on 19/04/07 from: 78 mill lane london NW6 1JZ (1 page)
19 April 2007Return made up to 30/03/07; full list of members (2 pages)
19 April 2007Return made up to 30/03/07; full list of members (2 pages)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Registered office changed on 19/04/07 from: 78 mill lane london NW6 1JZ (1 page)
18 April 2007Secretary's particulars changed (1 page)
18 April 2007Secretary's particulars changed (1 page)
29 June 2006Particulars of mortgage/charge (3 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
16 May 2006Ad 29/04/06--------- £ si 4@1=4 £ ic 1/5 (1 page)
16 May 2006Ad 29/04/06--------- £ si 4@1=4 £ ic 1/5 (1 page)
30 March 2006Incorporation (11 pages)
30 March 2006Incorporation (11 pages)