CARETREE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Appointment of Mrs Jade Louisa Grigg as a director on 2025-05-09

View Document

05/02/255 February 2025 Director's details changed for Mrs Linzi Claire Prendergast on 2025-02-05

View Document

05/02/255 February 2025 Notification of Linzi Claire Prendergast as a person with significant control on 2024-09-10

View Document

15/07/2415 July 2024 Termination of appointment of Mark Jon Prendergast as a secretary on 2024-07-12

View Document

15/07/2415 July 2024 Cessation of Linzi Claire Prendergast as a person with significant control on 2024-07-12

View Document

15/07/2415 July 2024 Termination of appointment of Mark Jon Prendergast as a director on 2024-07-12

View Document

15/07/2415 July 2024 Appointment of Mr Pavlos Savvides as a director on 2024-07-12

View Document

15/07/2415 July 2024 Notification of Pavlos Savvides as a person with significant control on 2024-07-12

View Document

04/06/244 June 2024 Sub-division of shares on 2024-04-30

View Document

26/02/2426 February 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/09/239 September 2023 Confirmation statement made on 2023-09-09 with updates

View Document

11/05/2311 May 2023 Sub-division of shares on 2023-04-05

View Document

12/04/2312 April 2023 Cessation of Mark Jon Prendergast as a person with significant control on 2023-04-05

View Document

12/04/2312 April 2023 Change of details for Mrs Linzi Claire Prendergast as a person with significant control on 2023-04-05

View Document

01/03/231 March 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/11/2225 November 2022 Registered office address changed from The Core Milton Hill Steventon Abingdon Oxfordshire OX13 6AB to 11L-11M Park House Milton Park Abingdon Oxfordshire OX14 4RS on 2022-11-25

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/07/212 July 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/06/2012 June 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

28/05/1928 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/09/189 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

30/04/1830 April 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

06/05/176 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

12/06/1612 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/09/159 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/09/149 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/09/139 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/03/1316 March 2013 REGISTERED OFFICE CHANGED ON 16/03/2013 FROM 99 MILTON PARK ABINGDON OXFORDSHIRE OX14 4RY

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/09/1210 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/09/1112 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JON PRENDERGAST / 01/10/2009

View Document

09/09/109 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK JON PRENDERGAST / 01/10/2009

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINZI CLAIRE PRENDERGAST / 01/10/2009

View Document

09/09/109 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

20/09/0920 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

04/09/094 September 2009 PREVSHO FROM 30/09/2009 TO 31/12/2008

View Document

04/09/094 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/2009 FROM 7200, THE QUORUM OXFORD BUSINESS PARK NORTH GARSINGTON ROAD OXFORD OX4 2JZ UNITED KINGDOM

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/2009 FROM 8 BADGERS COPSE RADLEY OXON OX14 3BQ UK

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED MR MARK JON PRENDERGAST

View Document

19/09/0819 September 2008 SECRETARY APPOINTED MARK JON PRENDERGAST

View Document

19/09/0819 September 2008 DIRECTOR APPOINTED LINZI CLAIRE PRENDERGAST

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS

View Document

09/09/089 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company