Company NameCareline Moving & Storage UK Limited
DirectorsMark Carey and Stuart Carey
Company StatusActive
Company Number08530739
CategoryPrivate Limited Company
Incorporation Date15 May 2013(10 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 49420Removal services

Directors

Director NameMr Mark Carey
Date of BirthAugust 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed15 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address20 Hermitage
Mill Road
Corbally
Limerick
Director NameMr Stuart Carey
Date of BirthMay 1984 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed15 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address20 Hermitage
Mill Road
Corbally
Limerick

Contact

Websitecareline.ie
Email address[email protected]
Telephone0845 3995368
Telephone regionUnknown

Location

Registered AddressUnit 1
Bullsbrook Road
Hayes
UB4 0JR
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (2 weeks from now)

Filing History

3 March 2021Unaudited abridged accounts made up to 31 May 2020 (11 pages)
7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
24 March 2020Unaudited abridged accounts made up to 31 May 2019 (10 pages)
28 January 2020Registered office address changed from Cubic Building Eastman Way Hemel Hempstead Industrial Hemel Hempstead HP2 7DU to Unit 1 Trade City Business Park Cowley Mill Road Uxbridge UB8 2DB on 28 January 2020 (1 page)
7 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
28 February 2019Unaudited abridged accounts made up to 31 May 2018 (10 pages)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (10 pages)
9 June 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
8 June 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
8 June 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
7 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016Compulsory strike-off action has been discontinued (1 page)
6 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(19 pages)
6 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(19 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
9 March 2016Registered office address changed from Unit 1 Blue Chip Business Park Atlantic Street Altrincham Wa14 50D England to Cubic Building Eastman Way Hemel Hempstead Industrial Hemel Hempstead HP2 7DU on 9 March 2016 (2 pages)
9 March 2016Registered office address changed from Unit 1 Blue Chip Business Park Atlantic Street Altrincham Wa14 50D England to Cubic Building Eastman Way Hemel Hempstead Industrial Hemel Hempstead HP2 7DU on 9 March 2016 (2 pages)
21 July 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(14 pages)
21 July 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(14 pages)
27 February 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
27 February 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
15 January 2015Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(14 pages)
15 January 2015Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(14 pages)
24 December 2014Compulsory strike-off action has been discontinued (1 page)
24 December 2014Compulsory strike-off action has been discontinued (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2013Statement of capital following an allotment of shares on 15 May 2013
  • GBP 100
(4 pages)
30 May 2013Statement of capital following an allotment of shares on 15 May 2013
  • GBP 100
(4 pages)
15 May 2013Appointment of Mr Stuart Carey as a director (2 pages)
15 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 May 2013Appointment of Mr Stuart Carey as a director (2 pages)