CARING 4 U (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Appointment of Andrew Joseph Hayward as a director on 2025-04-07

View Document

14/04/2514 April 2025 Termination of appointment of Kathryn Lineker as a director on 2025-04-04

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

09/07/249 July 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

09/07/249 July 2024

View Document

09/07/249 July 2024

View Document

09/07/249 July 2024

View Document

24/06/2424 June 2024 Change of details for Active Assistance Finance Limited as a person with significant control on 2024-06-24

View Document

24/06/2424 June 2024 Registered office address changed from 1 Suffolk Way Sevenoaks Kent TN13 1YL United Kingdom to 3rd Floor Mercury House 117 Waterloo Road London SE1 8UL on 2024-06-24

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

03/08/233 August 2023 Termination of appointment of Warren Marty Irving as a director on 2023-07-24

View Document

14/07/2314 July 2023

View Document

14/07/2314 July 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

14/07/2314 July 2023

View Document

14/07/2314 July 2023

View Document

06/07/236 July 2023 Appointment of Keith Browner as a director on 2023-06-13

View Document

28/06/2328 June 2023 Termination of appointment of Sylvia Tang Sip Shiong as a director on 2023-06-12

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

15/09/2215 September 2022 Director's details changed for Miss Katy Lineker on 2022-09-15

View Document

03/02/223 February 2022

View Document

03/02/223 February 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

13/01/2213 January 2022

View Document

13/01/2213 January 2022

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED ANDREA KINKADE

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID PETRIE

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA WALSH

View Document

01/02/191 February 2019 DIRECTOR APPOINTED SALLY YANDLE

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

28/12/1828 December 2018 DIRECTOR APPOINTED CHRISTINA ANNE WALSH

View Document

28/12/1828 December 2018 DIRECTOR APPOINTED MR MATTHEW RUSSELL TILLETT

View Document

20/12/1820 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL NELSON

View Document

10/10/1810 October 2018 SECOND FILING OF AP01 FOR DAVID PETRIE

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR KEVAN-PETER DOYLE

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR PAUL GERARD NELSON

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED DAVID PETRIE

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN PETER DOYLE / 04/07/2018

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN PETER DOYLE / 04/07/2018

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVER HARRIS

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL NELSON

View Document

27/04/1827 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046387430006

View Document

06/03/186 March 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

28/02/1828 February 2018 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

23/02/1823 February 2018 SAIL ADDRESS CREATED

View Document

22/02/1822 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046387430006

View Document

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / ACTIVE ASSISTANCE FINANCE LIMITED / 12/02/2018

View Document

16/02/1816 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046387430004

View Document

16/02/1816 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046387430005

View Document

16/02/1816 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046387430003

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM KT11 1TF ENGLAND

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR BARRY MONKS

View Document

06/02/186 February 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR EJAZ NABI

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 2ND FLOOR 1 SUFFOLK WAY SEVENOAKS KENT TN13 1YL

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR KEVAN PETER DOYLE

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR BARRY MONKS

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR PAUL GERARD NELSON

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR OLIVER STEPHEN HARRIS

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOOTY

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARVEY

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

11/12/1711 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

29/09/1729 September 2017 PREVEXT FROM 31/01/2017 TO 31/03/2017

View Document

15/05/1715 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046387430005

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

24/10/1624 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046387430004

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED EJAZ NABI

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED ROBERT HARVEY

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR TONY CLARKE-HOLLAND

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR AMANDA ADAMS

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MR STEPHEN MARTIN BOOTY

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM ONSLOW HOUSE 62 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SW

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, SECRETARY SAMANTHA CLARKE HOLLAND

View Document

17/08/1617 August 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

17/08/1617 August 2016 ADOPT ARTICLES 03/08/2016

View Document

08/08/168 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046387430003

View Document

03/08/163 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046387430002

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/02/168 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA ADAMS / 14/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR TONY CLARKE-HOLLAND / 14/01/2015

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA ADAMS / 04/08/2014

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA STOCK / 28/02/2013

View Document

18/07/1318 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046387430002

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/02/1319 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/05/1214 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/02/1210 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

10/02/1210 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA CLARKE HOLLAND / 01/09/2010

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MS AMANDA STOCK

View Document

24/10/1124 October 2011 19/10/11 STATEMENT OF CAPITAL GBP 103

View Document

14/10/1114 October 2011 REGISTERED OFFICE CHANGED ON 14/10/2011 FROM SUITE C 236 MAIN ROAD GIDEA PARK ROMFORD ESSEX RM2 5HA

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, DIRECTOR AMANDA STOCK

View Document

07/06/117 June 2011 DIRECTOR APPOINTED DR TONY CLARKE-HOLLAND

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED MS AMANDA STOCK

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR TONY CLARKE-HOLLAND

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/01/1118 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/08/1025 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/08/1010 August 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY CLARKE-HOLLAND / 14/01/2010

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA CLARKE HOLLAND / 14/01/2010

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 14/01/09; NO CHANGE OF MEMBERS

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM SUITE C 236 MAIN ROAD GIDEA PARK ROMFORD ESSEX RM2 5HA

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/2008 FROM CAUSEWAY HOUSE 1 DANE STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 3BT

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

24/01/0424 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 SECRETARY RESIGNED

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 DIRECTOR RESIGNED

View Document

06/03/036 March 2003 REGISTERED OFFICE CHANGED ON 06/03/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

06/03/036 March 2003 NEW SECRETARY APPOINTED

View Document

16/01/0316 January 2003 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