CARING DIRECT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewNotice of completion of voluntary arrangement

View Document

05/09/255 September 2025 NewConfirmation statement made on 2025-07-21 with updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

05/06/245 June 2024 Voluntary arrangement supervisor's abstract of receipts and payments to 2024-04-08

View Document

04/04/244 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

17/07/2317 July 2023 Registration of charge 069684890005, created on 2023-07-17

View Document

17/07/2317 July 2023 Satisfaction of charge 069684890003 in part

View Document

17/07/2317 July 2023 Satisfaction of charge 069684890004 in full

View Document

07/07/237 July 2023 Director's details changed for Mrs Farris Eastwood on 2023-07-06

View Document

12/05/2312 May 2023 Voluntary arrangement supervisor's abstract of receipts and payments to 2023-04-08

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

09/02/229 February 2022 Confirmation statement made on 2021-07-21 with no updates

View Document

07/02/227 February 2022 Registered office address changed from 8 Freeport Office Village Century Drive Braintree Essex CM77 8YG England to 9, the Square Notley Green Great Notley Braintree CM77 7WT on 2022-02-07

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

31/07/2031 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER BROWN / 18/07/2020

View Document

31/07/2031 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAYLEIGH SIBHON MORALES BROWN / 01/07/2020

View Document

31/07/2031 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / ABRAHAM MORALES EXPOSITO / 01/07/2020

View Document

31/07/2031 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS FARRIS EASTWOOD / 18/07/2020

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM RAE HOUSE DANE STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 3BT

View Document

29/04/2029 April 2020 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

31/07/1931 July 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER BROWN / 22/07/2019

View Document

24/07/1924 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER BROWN / 22/07/2019

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY BROWN / 22/07/2019

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAYLEIGH SIBHON MORALES BROWN / 22/07/2019

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / ABRAHAM MORALES EXPOSITO / 22/07/2019

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS FARRIS EASTWOOD / 22/07/2019

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER BROWN / 22/07/2019

View Document

30/04/1930 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/09/1530 September 2015 SECRETARY APPOINTED MR MARK CHRISTOPHER BROWN

View Document

30/09/1530 September 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED MRS MANDY BROWN

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, SECRETARY KAYLEIGH MORALES BROWN

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED MRS KAYLEIGH SIBHON MORALES BROWN

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED MRS FARRIS EASTWOOD

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

18/06/1518 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069684890003

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/08/148 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/07/1323 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/08/1223 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 21 COLLINGWOOD CLOSE BRAINTREE ESSEX CM7 9UG ENGLAND

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/11/1117 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/09/1123 September 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/04/1119 April 2011 01/01/10 STATEMENT OF CAPITAL GBP 100

View Document

15/09/1015 September 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

15/09/1015 September 2010 SAIL ADDRESS CREATED

View Document

15/09/1015 September 2010 SECRETARY'S CHANGE OF PARTICULARS / KAYLEIGH MORALES BROWN / 21/07/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABRAHAM MORALES EXPOSITO / 21/07/2010

View Document

28/07/1028 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM 3 RYDAL MOUNT WELLINGBOROUGH NN8 3DZ UK

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED MR. MARK CHRISTOPHER BROWN

View Document

21/07/0921 July 2009 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