Company NameCare Plus Innovation Limited
DirectorReshma Kachhwaha
Company StatusActive
Company Number09462044
CategoryPrivate Limited Company
Incorporation Date27 February 2015(9 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Reshma Kachhwaha
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(8 years, 5 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWieland, Chartered Accountants 13 Wieland Road
Northwood
Middlesex
HA6 3RD
Director NameMr John Whaling
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Oaken Wood Road
Thorpe Hesley
Rotherham
South Yorkshire
S61 2UP
Director NameMr Kenneth Edward Ronald Newlove
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWieland, Chartered Accountants 13 Wieland Road
Northwood
Middlesex
HA6 3RD
Director NameMr Wade James Tovey
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2015(1 month, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Oaken Wood Road
Thorpe Hesley
Rotherham
South Yorkshire
S61 2UP
Director NameMrs Sarah Kathleen Newlove
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2016(11 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 01 August 2023)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressWieland, Chartered Accountants 13 Wieland Road
Northwood
Middlesex
HA6 3RD
Secretary NameMrs Sarah Kathleen Newlove
StatusResigned
Appointed17 February 2016(11 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 01 August 2023)
RoleCompany Director
Correspondence AddressWieland, Chartered Accountants 13 Wieland Road
Northwood
Middlesex
HA6 3RD

Location

Registered AddressWieland, Chartered Accountants
13 Wieland Road
Northwood
Middlesex
HA6 3RD
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

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

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

11 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
22 November 2019Micro company accounts made up to 31 March 2019 (8 pages)
24 July 2019Registered office address changed from 4 Rigby Close Rigby Close Beverley East Yorkshire HU17 9GH England to 6 Earls Court Priory Park East Hull East Yorkshire HU4 7DY on 24 July 2019 (1 page)
5 April 2019Previous accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
5 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
17 October 2018Micro company accounts made up to 28 February 2018 (7 pages)
7 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
3 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
3 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
9 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
31 August 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
3 May 2016Registered office address changed from The Enterprise Centre University of Hull Cottingham Road Hull East Yorkshire HU6 7RX England to 4 Rigby Close Rigby Close Beverley East Yorkshire HU17 9GH on 3 May 2016 (1 page)
3 May 2016Registered office address changed from The Enterprise Centre University of Hull Cottingham Road Hull East Yorkshire HU6 7RX England to 4 Rigby Close Rigby Close Beverley East Yorkshire HU17 9GH on 3 May 2016 (1 page)
3 March 2016Appointment of Mrs Sarah Kathleen Newlove as a secretary on 17 February 2016 (2 pages)
3 March 2016Appointment of Mrs Sarah Kathleen Newlove as a secretary on 17 February 2016 (2 pages)
3 March 2016Appointment of Mrs Sarah Kathleen Newlove as a director on 17 February 2016 (2 pages)
3 March 2016Registered office address changed from 5 Oaken Wood Road Thorpe Hesley Rotherham South Yorkshire S61 2UP England to The Enterprise Centre University of Hull Cottingham Road Hull East Yorkshire HU6 7RX on 3 March 2016 (1 page)
3 March 2016Termination of appointment of Wade James Tovey as a director on 17 February 2016 (1 page)
3 March 2016Termination of appointment of John Whaling as a director on 17 February 2016 (1 page)
3 March 2016Termination of appointment of Wade James Tovey as a director on 17 February 2016 (1 page)
3 March 2016Appointment of Mrs Sarah Kathleen Newlove as a director on 17 February 2016 (2 pages)
3 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 10
(4 pages)
3 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 10
(4 pages)
3 March 2016Termination of appointment of John Whaling as a director on 17 February 2016 (1 page)
3 March 2016Registered office address changed from 5 Oaken Wood Road Thorpe Hesley Rotherham South Yorkshire S61 2UP England to The Enterprise Centre University of Hull Cottingham Road Hull East Yorkshire HU6 7RX on 3 March 2016 (1 page)
7 September 2015Registered office address changed from Unit 5 Farfield Park Manvers Rotherham South Yorkshire S63 5DB England to 5 Oaken Wood Road Thorpe Hesley Rotherham South Yorkshire S61 2UP on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Unit 5 Farfield Park Manvers Rotherham South Yorkshire S63 5DB England to 5 Oaken Wood Road Thorpe Hesley Rotherham South Yorkshire S61 2UP on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Unit 5 Farfield Park Manvers Rotherham South Yorkshire S63 5DB England to 5 Oaken Wood Road Thorpe Hesley Rotherham South Yorkshire S61 2UP on 7 September 2015 (1 page)
16 April 2015Appointment of Mr Wade James Tovey as a director on 9 April 2015 (2 pages)
16 April 2015Registered office address changed from 5 Oaken Wood Road Thorpe Hesley Rotherham South Yorkshire S61 2UP United Kingdom to Unit 5 Farfield Park Manvers Rotherham South Yorkshire S63 5DB on 16 April 2015 (1 page)
16 April 2015Appointment of Mr Wade James Tovey as a director on 9 April 2015 (2 pages)
16 April 2015Appointment of Mr Wade James Tovey as a director on 9 April 2015 (2 pages)
16 April 2015Registered office address changed from 5 Oaken Wood Road Thorpe Hesley Rotherham South Yorkshire S61 2UP United Kingdom to Unit 5 Farfield Park Manvers Rotherham South Yorkshire S63 5DB on 16 April 2015 (1 page)
27 February 2015Incorporation
Statement of capital on 2015-02-27
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 February 2015Incorporation
Statement of capital on 2015-02-27
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)