Background WavePink WaveYellow Wave

CARERS ENTERPRISES LIMITED (03244605)

CARERS ENTERPRISES LIMITED (03244605) is an active UK company. incorporated on 2 September 1996. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. CARERS ENTERPRISES LIMITED has been registered for 29 years. Current directors include CORRY, Daniel Richard.

Company Number
03244605
Status
active
Type
ltd
Incorporated
2 September 1996
Age
29 years
Address
66 Paul Street, London, EC2A 4NA
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
CORRY, Daniel Richard
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARERS ENTERPRISES LIMITED

CARERS ENTERPRISES LIMITED is an active company incorporated on 2 September 1996 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. CARERS ENTERPRISES LIMITED was registered 29 years ago.(SIC: 47990)

Status

active

Active since 29 years ago

Company No

03244605

LTD Company

Age

29 Years

Incorporated 2 September 1996

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 19 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

CROSSROADS ENTERPRISES LIMITED
From: 4 October 1996To: 10 April 2012
KELEARN LIMITED
From: 2 September 1996To: 4 October 1996
Contact
Address

66 Paul Street London, EC2A 4NA,

Previous Addresses

86-90 Paul Street London EC2A 4NE England
From: 30 October 2025To: 16 February 2026
86-90 Paul Street 86-90 Paul Street London EC2A 4NE England
From: 30 October 2025To: 30 October 2025
Suite 1I Valiant Office Suites, Lumonics House Valley Drive, Swift Valley Industrial Estate Rugby CV21 1TQ England
From: 17 January 2025To: 30 October 2025
10 Regent Place Rugby Warwickshire CV21 2PN
From: 2 September 1996To: 17 January 2025
Timeline

24 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Sept 96
Director Joined
May 11
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Oct 15
Director Joined
Dec 15
Director Left
Feb 16
Director Left
Jul 16
Director Left
Nov 17
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jul 23
Director Joined
May 24
Director Left
May 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

1 Active
30 Resigned

CORRY, Daniel Richard

Active
Paul Street, LondonEC2A 4NA
Born December 1959
Director
Appointed 19 Apr 2024

LENNON, Richard Scott

Resigned
3 Malvern Road, BradfordBD9 6AR
Secretary
Appointed 12 Sept 1996
Resigned 31 Oct 1998

ROBB, Carolyn

Resigned
10 Regent Place, WarwickshireCV21 2PN
Secretary
Appointed 08 Sept 1998
Resigned 31 Mar 2017

STONEMAN, Susan Elizabeth

Resigned
124 Rothwell Road, NorthamptonNN14 2NT
Nominee secretary
Appointed 02 Sept 1996
Resigned 12 Sept 1996

BANFIELD, Marcus

Resigned
15 Shaftesbury Way, TwickenhamTW2 5RN
Born September 1951
Director
Appointed 17 Apr 2000
Resigned 08 Jul 2003

BOWLER, David Francis

Resigned
Springwood, Milton KeynesMK17 8JP
Born October 1943
Director
Appointed 17 Apr 2000
Resigned 03 May 2007

BUXTON, Pamela

Resigned
The Old House 45 The Mint, RyeTN31 7EY
Born October 1934
Director
Appointed 12 Sept 1996
Resigned 18 May 1997

CARTWRIGHT, Ralph Graham

Resigned
18 Naseby Road, SolihullB91 2DR
Born November 1948
Director
Appointed 07 Dec 2005
Resigned 04 Feb 2014

FAGG, Denise

Resigned
Knockerb House, PerthPH1 3LU
Born July 1939
Director
Appointed 12 Sept 1996
Resigned 25 May 2000

GOULD, Elaine Anita

Resigned
4 Larkspur Way, DorkingRH5 4TS
Born August 1945
Director
Appointed 12 Sept 1996
Resigned 14 Sept 1998

HALFORD, Alison

Resigned
74 Hollywood Lane, BirminghamB47 5QJ
Born September 1968
Director
Appointed 17 Apr 2000
Resigned 07 Dec 2005

HARDMAN, Margaret Isabel

Resigned
118 Moor Lane, LiverpoolL23 2UF
Born November 1939
Director
Appointed 12 Sept 1996
Resigned 14 Sept 2000

KILBANK, Kenneth Ian

Resigned
Farm Cottages 71 Monks Lane, NewburyRG14 7RJ
Born June 1943
Director
Appointed 14 Aug 1997
Resigned 08 Dec 1997

LANAGAN, Sheena Joan

Resigned
10 Regent Place, WarwickshireCV21 2PN
Born November 1959
Director
Appointed 26 Mar 2014
Resigned 11 Oct 2015

LENNON, Richard Scott

Resigned
3 Malvern Road, BradfordBD9 6AR
Born July 1942
Director
Appointed 12 Sept 1996
Resigned 31 Oct 1998

LEWINGTON, Keith Edward

Resigned
Ford Cottage 17 Milton Road, Milton KeynesMK15 9AD
Born August 1951
Nominee director
Appointed 02 Sept 1996
Resigned 12 Sept 1996

MAJOR, Mark Vincent

Resigned
10 Regent Place, WarwickshireCV21 2PN
Born August 1967
Director
Appointed 01 Dec 2015
Resigned 27 Mar 2018

MAYER, Peter Paul

Resigned
16 Bryony Road, BirminghamB29 4BU
Born May 1943
Director
Appointed 12 Sept 1996
Resigned 13 May 2000

MCLEAN, John Nigel Major

Resigned
10 Regent Place, WarwickshireCV21 2PN
Born February 1953
Director
Appointed 23 Jul 2019
Resigned 11 May 2024

MEYER, Giles Dominic Humphrey

Resigned
10 Regent Place, WarwickshireCV21 2PN
Born October 1970
Director
Appointed 27 Mar 2018
Resigned 23 Jul 2019

OLDHAM, John

Resigned
Mon Abri, CongresburyBS49 5BA
Born April 1945
Director
Appointed 11 Jun 2007
Resigned 31 Mar 2014

PARLBY, Paul David

Resigned
10 Regent Place, WarwickshireCV21 2PN
Born May 1972
Director
Appointed 26 Jun 2014
Resigned 08 Sept 2017

POWRIE, Lynne Alice

Resigned
10 Regent Place, WarwickshireCV21 2PN
Born May 1954
Director
Appointed 01 Apr 2014
Resigned 27 Mar 2018

RASUL, Sohail Anwar

Resigned
10 Regent Place, WarwickshireCV21 2PN
Born April 1960
Director
Appointed 20 Apr 2011
Resigned 31 Mar 2014

RICHARDSON, Peter Andrew

Resigned
10 Regent Place, WarwickshireCV21 2PN
Born March 1965
Director
Appointed 21 Mar 2014
Resigned 05 Jul 2016

SHURMAN, Laurence Paul

Resigned
14 Southwood Avenue, LondonN6 5RZ
Born November 1930
Director
Appointed 12 Sept 1996
Resigned 24 Apr 1997

SMITH, George .

Resigned
19 Buckland Close, PeterboroughPE3 9UH
Born November 1928
Director
Appointed 14 Aug 1997
Resigned 11 May 2000

TETLEY, Steven Paul

Resigned
10 Regent Place, WarwickshireCV21 2PN
Born February 1973
Director
Appointed 26 Jun 2014
Resigned 26 Feb 2016

WALLACE, Patrick Martin

Resigned
5 Woodbridge Park, AtherstoneCV9 2GB
Born November 1955
Director
Appointed 12 Sept 1996
Resigned 01 May 1997

WESTRIP, Robert Arthur

Resigned
Bag End 12 Colneford Hill, ColchesterCO6 2PJ
Born June 1949
Director
Appointed 12 Sept 2000
Resigned 09 Jul 2002

WILSON, Judith Anne

Resigned
10 Regent Place, WarwickshireCV21 2PN
Born October 1965
Director
Appointed 27 Mar 2018
Resigned 31 Jul 2023

Persons with significant control

1

Loman Street, LondonSE1 0EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 02 Sept 2016
Fundings
Financials
Latest Activities

Filing History

143

Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2022
AAAnnual Accounts
Accounts With Accounts Type Small
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2020
AAAnnual Accounts
Accounts With Accounts Type Small
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Accounts With Accounts Type Small
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Accounts With Accounts Type Small
20 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 November 2017
TM02Termination of Secretary
Gazette Notice Compulsory
21 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Change Person Secretary Company With Change Date
26 March 2014
CH03Change of Secretary Details
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Full
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Resolution
16 April 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 April 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Full
24 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Legacy
5 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 2008
AAAnnual Accounts
Accounts With Accounts Type Small
3 November 2007
AAAnnual Accounts
Legacy
3 October 2007
363sAnnual Return (shuttle)
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2006
AAAnnual Accounts
Legacy
22 September 2006
363sAnnual Return (shuttle)
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
12 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2005
AAAnnual Accounts
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Memorandum Articles
25 November 2003
MEM/ARTSMEM/ARTS
Resolution
25 November 2003
RESOLUTIONSResolutions
Legacy
24 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2002
AAAnnual Accounts
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
12 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2001
AAAnnual Accounts
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288bResignation of Director or Secretary
Legacy
21 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2000
AAAnnual Accounts
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
288bResignation of Director or Secretary
Legacy
26 May 2000
288bResignation of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
17 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1999
AAAnnual Accounts
Legacy
18 November 1998
288bResignation of Director or Secretary
Legacy
28 September 1998
288bResignation of Director or Secretary
Legacy
22 September 1998
288aAppointment of Director or Secretary
Legacy
14 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1998
AAAnnual Accounts
Legacy
7 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 December 1997
AAAnnual Accounts
Resolution
14 October 1997
RESOLUTIONSResolutions
Resolution
14 October 1997
RESOLUTIONSResolutions
Resolution
14 October 1997
RESOLUTIONSResolutions
Legacy
9 September 1997
363sAnnual Return (shuttle)
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
30 May 1997
288bResignation of Director or Secretary
Legacy
12 May 1997
288bResignation of Director or Secretary
Legacy
2 May 1997
288bResignation of Director or Secretary
Memorandum Articles
7 March 1997
MEM/ARTSMEM/ARTS
Resolution
7 March 1997
RESOLUTIONSResolutions
Legacy
7 March 1997
225Change of Accounting Reference Date
Legacy
5 November 1996
288aAppointment of Director or Secretary
Legacy
3 November 1996
288aAppointment of Director or Secretary
Legacy
28 October 1996
288aAppointment of Director or Secretary
Legacy
28 October 1996
288bResignation of Director or Secretary
Legacy
28 October 1996
288bResignation of Director or Secretary
Legacy
28 October 1996
287Change of Registered Office
Legacy
13 October 1996
288aAppointment of Director or Secretary
Legacy
13 October 1996
288aAppointment of Director or Secretary
Legacy
13 October 1996
288aAppointment of Director or Secretary
Legacy
13 October 1996
288aAppointment of Director or Secretary
Legacy
13 October 1996
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 October 1996
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
3 October 1996
MEM/ARTSMEM/ARTS
Resolution
3 October 1996
RESOLUTIONSResolutions
Incorporation Company
2 September 1996
NEWINCIncorporation