KARE PLUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Termination of appointment of Kirk Robinson as a director on 2025-05-29

View Document

06/01/256 January 2025 Appointment of Mr Kirk Robinson as a director on 2024-12-23

View Document

06/01/256 January 2025 Termination of appointment of Steven Craig Welsh as a director on 2024-12-23

View Document

31/10/2431 October 2024 Accounts for a small company made up to 2023-10-31

View Document

08/08/248 August 2024 Change of details for Curae Limited as a person with significant control on 2020-11-25

View Document

08/08/248 August 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

30/07/2430 July 2024 Previous accounting period shortened from 2023-10-31 to 2023-10-30

View Document

26/04/2426 April 2024 Termination of appointment of Gareth Thomas Perrett as a secretary on 2024-04-26

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/07/2330 July 2023 Accounts for a small company made up to 2022-10-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

26/04/2126 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/20

View Document

03/12/203 December 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

02/12/202 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CRAIG WELSH / 26/11/2020

View Document

02/12/202 December 2020 REGISTERED OFFICE CHANGED ON 02/12/2020 FROM 8TH FLOOR THE PLAZA ONE IRONMASTERS WAY TELFORD SHROPSHIRE TF3 4NT ENGLAND

View Document

02/12/202 December 2020 SECRETARY'S CHANGE OF PARTICULARS / MR GARETH THOMAS PERRETT / 26/11/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/10/2029 October 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/07/1923 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

04/06/194 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 025114970003

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/06/1822 June 2018 CESSATION OF STEVEN CRAIG WELSH AS A PSC

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CURAE LIMITED

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

22/06/1822 June 2018 CESSATION OF GEORGE PETER BOGARD AS A PSC

View Document

19/06/1819 June 2018 31/10/17 AUDITED ABRIDGED

View Document

19/06/1819 June 2018 SECRETARY APPOINTED MR GARETH THOMAS PERRETT

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/08/177 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

15/07/1615 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

07/05/167 May 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14

View Document

05/05/165 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 8 TETTENHALL ROAD WOLVERHAMPTON WV1 4SA

View Document

15/06/1515 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/11/1419 November 2014 PREVSHO FROM 30/04/2015 TO 31/10/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

18/06/1418 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/07/132 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/04/1322 April 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW PARSONAGE

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/06/1228 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM THE MOUNT CHURCH LANE KINGSBURY TAMWORTH STAFFORDSHIRE B78 2LR UNITED KINGDOM

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED MR STEVEN CRAIG WELSH

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW PARSONAGE

View Document

30/01/1230 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

11/07/1111 July 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/10/105 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROGER PARSONAGE / 01/06/2010

View Document

12/07/1012 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/07/0910 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/07/0910 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/07/0910 July 2009 REGISTERED OFFICE CHANGED ON 10/07/2009 FROM THE MOUNT CHURCH LANE KINGSBURY TAMWORTH STAFFS B78 2LR

View Document

02/02/092 February 2009 REGISTERED OFFICE CHANGED ON 02/02/2009 FROM 24A COTON ROAD NUNEATON WARWICKSHIRE CV11 5TW

View Document

21/10/0821 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID PARSONAGE

View Document

17/06/0817 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

28/02/0528 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 REGISTERED OFFICE CHANGED ON 26/07/03 FROM: 86 QUEENS ROAD NUNEATON WARWICKSHIRE CV11 5LE

View Document

18/12/0218 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 REGISTERED OFFICE CHANGED ON 16/05/02 FROM: THE GEORGE ELLIOT HOSPITAL COLLEGE STREET NUNEATON CV10 7JD

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

08/06/988 June 1998 RETURN MADE UP TO 13/06/98; FULL LIST OF MEMBERS

View Document

08/06/988 June 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/02/9824 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

20/07/9720 July 1997 RETURN MADE UP TO 13/06/97; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

17/09/9617 September 1996 RETURN MADE UP TO 13/06/96; NO CHANGE OF MEMBERS

View Document

12/09/9612 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/9511 August 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

11/08/9511 August 1995 RETURN MADE UP TO 13/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

31/08/9431 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

27/07/9427 July 1994 RETURN MADE UP TO 13/06/94; FULL LIST OF MEMBERS

View Document

13/07/9413 July 1994 REGISTERED OFFICE CHANGED ON 13/07/94 FROM: 86 QUEENS ROAD NUNEATON WARWICKSHIRE CV11 5LE

View Document

13/07/9413 July 1994

View Document

05/07/945 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

08/10/938 October 1993 RETURN MADE UP TO 13/06/93; NO CHANGE OF MEMBERS

View Document

08/10/938 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9321 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9317 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

16/12/9216 December 1992 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 30/04

View Document

21/07/9221 July 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/07/9221 July 1992 RETURN MADE UP TO 13/06/92; NO CHANGE OF MEMBERS

View Document

06/11/916 November 1991 AUDITOR'S RESIGNATION

View Document

18/10/9118 October 1991 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

22/07/9122 July 1991

View Document

22/07/9122 July 1991 RETURN MADE UP TO 13/06/91; FULL LIST OF MEMBERS

View Document

09/07/919 July 1991 ACCOUNTING REF. DATE SHORT FROM 01/09 TO 31/08

View Document

10/10/9010 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/09

View Document

13/06/9013 June 1990 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