Background WavePink WaveYellow Wave

CARE YOUR WAY INVESTMENTS LIMITED (02441624)

CARE YOUR WAY INVESTMENTS LIMITED (02441624) is an active UK company. incorporated on 9 November 1989. with registered office in Worcester Park. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CARE YOUR WAY INVESTMENTS LIMITED has been registered for 36 years.

Company Number
02441624
Status
active
Type
ltd
Incorporated
9 November 1989
Age
36 years
Address
Trinity Homecare Group, Worcester Park, KT4 8EG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE YOUR WAY INVESTMENTS LIMITED

CARE YOUR WAY INVESTMENTS LIMITED is an active company incorporated on 9 November 1989 with the registered office located in Worcester Park. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CARE YOUR WAY INVESTMENTS LIMITED was registered 36 years ago.(SIC: 86900)

Status

active

Active since 36 years ago

Company No

02441624

LTD Company

Age

36 Years

Incorporated 9 November 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

CMG (DOMICILIARY CARE INVESTMENTS) LTD
From: 7 December 2012To: 12 January 2017
BLOCKLIN HOLDINGS LIMITED
From: 9 November 1989To: 7 December 2012
Contact
Address

Trinity Homecare Group 1-15 Central Road Worcester Park, KT4 8EG,

Previous Addresses

Unit 5 Abbey Business Park Monks Walk Farnham Surrey GU9 8HT England
From: 25 November 2016To: 6 December 2024
The Care House Randalls Way Leatherhead Surrey KT22 7TW
From: 1 May 2012To: 25 November 2016
the Pointe 89 Hartfield Road Wimbledon London SW19 3TJ
From: 9 November 1989To: 1 May 2012
Timeline

45 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Nov 89
Director Left
May 11
Director Joined
Oct 11
Loan Secured
Dec 13
Director Joined
Jul 14
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Secured
Dec 15
Loan Cleared
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Loan Secured
Nov 16
Funding Round
Dec 16
Loan Secured
Jun 18
Director Left
Aug 18
Director Joined
Feb 19
Director Joined
Mar 19
Director Joined
Jun 20
Director Left
Jul 20
Director Left
Aug 20
Director Joined
Sept 20
Loan Secured
Nov 20
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Loan Secured
Nov 21
Director Left
Apr 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Mar 24
Loan Secured
Dec 24
1
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

192

Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2025
AAAnnual Accounts
Legacy
20 December 2025
PARENT_ACCPARENT_ACC
Legacy
20 December 2025
GUARANTEE2GUARANTEE2
Legacy
20 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
11 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2021
AAAnnual Accounts
Legacy
31 December 2021
PARENT_ACCPARENT_ACC
Legacy
31 December 2021
AGREEMENT2AGREEMENT2
Legacy
31 December 2021
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
14 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
7 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 May 2021
AAAnnual Accounts
Legacy
6 May 2021
PARENT_ACCPARENT_ACC
Legacy
22 March 2021
GUARANTEE2GUARANTEE2
Legacy
22 March 2021
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Legacy
4 December 2019
PARENT_ACCPARENT_ACC
Legacy
4 December 2019
GUARANTEE2GUARANTEE2
Legacy
4 December 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
9 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
14 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 August 2017
AAAnnual Accounts
Second Filing Capital Allotment Shares
20 June 2017
RP04SH01RP04SH01
Confirmation Statement With Updates
4 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 January 2017
AA01Change of Accounting Reference Date
Resolution
12 January 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
11 January 2017
AA01Change of Accounting Reference Date
Resolution
3 January 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
3 January 2017
CC04CC04
Capital Allotment Shares
2 December 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
25 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 November 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Resolution
31 December 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Full
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Certificate Change Of Name Company
7 December 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Accounts With Accounts Type Dormant
17 June 2010
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Full
2 June 2009
AAAnnual Accounts
Legacy
25 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
363aAnnual Return
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
363aAnnual Return
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
31 August 2006
395Particulars of Mortgage or Charge
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
31 August 2006
155(6)b155(6)b
Legacy
31 August 2006
155(6)a155(6)a
Legacy
31 August 2006
155(6)b155(6)b
Legacy
31 August 2006
155(6)a155(6)a
Legacy
31 August 2006
155(6)b155(6)b
Legacy
31 August 2006
155(6)a155(6)a
Resolution
31 August 2006
RESOLUTIONSResolutions
Resolution
31 August 2006
RESOLUTIONSResolutions
Legacy
23 August 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 July 2006
AAAnnual Accounts
Legacy
14 July 2006
403aParticulars of Charge Subject to s859A
Legacy
19 June 2006
363aAnnual Return
Legacy
4 July 2005
363sAnnual Return (shuttle)
Legacy
23 February 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
22 February 2005
AAAnnual Accounts
Legacy
17 January 2005
287Change of Registered Office
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
26 October 2004
363sAnnual Return (shuttle)
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
225Change of Accounting Reference Date
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
155(6)b155(6)b
Legacy
30 June 2004
155(6)a155(6)a
Resolution
21 June 2004
RESOLUTIONSResolutions
Resolution
21 June 2004
RESOLUTIONSResolutions
Resolution
21 June 2004
RESOLUTIONSResolutions
Legacy
19 June 2004
395Particulars of Mortgage or Charge
Legacy
16 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 January 2004
AAAnnual Accounts
Legacy
16 June 2003
363sAnnual Return (shuttle)
Legacy
29 May 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
11 December 2002
AAAnnual Accounts
Legacy
12 October 2002
403aParticulars of Charge Subject to s859A
Legacy
12 October 2002
403aParticulars of Charge Subject to s859A
Legacy
12 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 2002
AAAnnual Accounts
Legacy
26 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
16 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
10 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 1999
AAAnnual Accounts
Legacy
4 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1998
AAAnnual Accounts
Legacy
5 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1997
AAAnnual Accounts
Legacy
12 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1995
AAAnnual Accounts
Legacy
12 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
12 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1994
AAAnnual Accounts
Legacy
21 June 1993
363sAnnual Return (shuttle)
Legacy
8 April 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 February 1993
AAAnnual Accounts
Legacy
20 August 1992
363b363b
Legacy
20 August 1992
363(287)363(287)
Auditors Resignation Company
27 May 1992
AUDAUD
Auditors Resignation Company
30 March 1992
AUDAUD
Legacy
16 March 1992
288288
Accounts With Accounts Type Full
12 November 1991
AAAnnual Accounts
Legacy
5 July 1991
363aAnnual Return
Legacy
12 January 1990
224224
Legacy
9 January 1990
395Particulars of Mortgage or Charge
Legacy
6 December 1989
88(2)R88(2)R
Legacy
16 November 1989
287Change of Registered Office
Legacy
16 November 1989
288288
Incorporation Company
9 November 1989
NEWINCIncorporation