Background WavePink WaveYellow Wave

CARE & RECREATION HOLDINGS LIMITED (03252230)

CARE & RECREATION HOLDINGS LIMITED (03252230) is an active UK company. incorporated on 19 September 1996. with registered office in York. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CARE & RECREATION HOLDINGS LIMITED has been registered for 29 years. Current directors include HALL, Christopher James, MARTIN, Amy Katherine.

Company Number
03252230
Status
active
Type
ltd
Incorporated
19 September 1996
Age
29 years
Address
Thorpe Underwood Hall, York, YO5 9SZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HALL, Christopher James, MARTIN, Amy Katherine
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE & RECREATION HOLDINGS LIMITED

CARE & RECREATION HOLDINGS LIMITED is an active company incorporated on 19 September 1996 with the registered office located in York. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CARE & RECREATION HOLDINGS LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03252230

LTD Company

Age

29 Years

Incorporated 19 September 1996

Size

N/A

Accounts

ARD: 30/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

BUCKEDGE LIMITED
From: 21 June 2006To: 23 June 2006
BUCKEDGE LIMITED
From: 19 September 1996To: 21 June 2006
Contact
Address

Thorpe Underwood Hall Great Ouseburn York, YO5 9SZ,

Timeline

13 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Sept 96
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Aug 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Oct 19
Loan Cleared
Jan 20
New Owner
Mar 24
Owner Exit
Sept 25
New Owner
Feb 26
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HALL, Christopher James

Active
Thorpe Underwood Hall, YorkYO5 9SZ
Secretary
Appointed 31 Jan 2014

HALL, Christopher James

Active
Thorpe Underwood Hall, YorkYO5 9SZ
Born April 1969
Director
Appointed 31 Jan 2014

MARTIN, Amy Katherine

Active
Thorpe Underwood Hall, YorkYO5 9SZ
Born December 1983
Director
Appointed 30 Jul 2015

BINGLE, Timothy Mark

Resigned
57 London Road, High WycombeHP11 1BS
Secretary
Appointed 02 Oct 1996
Resigned 01 Feb 1997

GRIFFIN, Christopher Alan

Resigned
8 Harcourt Drive, IlkleyLS29 0HZ
Secretary
Appointed 01 Feb 1997
Resigned 31 Jan 2014

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 19 Sept 1996
Resigned 02 Oct 1996

GRIFFIN, Christopher Alan

Resigned
8 Harcourt Drive, IlkleyLS29 0HZ
Born November 1943
Director
Appointed 01 Feb 1997
Resigned 31 Jan 2014

MARTIN, Brian Richard

Resigned
Thorpe Underwood, YorkYO26 9SS
Born September 1949
Director
Appointed 01 Feb 1997
Resigned 02 Nov 2015

MARTIN, Elizabeth

Resigned
Thorpe Underwood, YorkYO26 9SS
Born July 1951
Director
Appointed 01 Feb 1997
Resigned 02 Nov 2015

MARTIN, Francis David

Resigned
Thorpe Underwood, YorkYO26 9SS
Born April 1967
Director
Appointed 01 Feb 1997
Resigned 11 Oct 2019

MILNE, Stephen Andrew Austen

Resigned
57 London Road, High WycombeHP11 1BS
Born March 1962
Director
Appointed 02 Oct 1996
Resigned 01 Feb 1997

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 19 Sept 1996
Resigned 02 Oct 1996

Persons with significant control

3

2 Active
1 Ceased

Mrs Audrey Emilie Louise Ramirez

Active
Rue Du Gabian, Monaco
Born October 1978

Nature of Control

Significant influence or control as trust
Notified 31 Mar 2025
Rue Du Gabian, Monaco98000

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 17 Jan 2018
Ceased 31 Mar 2025

Mr Brian Richard Martin

Active
Shelton Street, LondonWC2H 9JG
Born September 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Notification Of A Person With Significant Control
27 February 2026
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
29 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 May 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
14 March 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 March 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 March 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 January 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
6 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Accounts With Accounts Type Group
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Group
2 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 March 2014
AP03Appointment of Secretary
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Termination Secretary Company With Name
4 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Group
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Group
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Group
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Group
2 June 2010
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Legacy
21 September 2009
288cChange of Particulars
Accounts With Accounts Type Group
1 July 2009
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Legacy
16 October 2008
288cChange of Particulars
Legacy
15 October 2008
288cChange of Particulars
Legacy
15 October 2008
288cChange of Particulars
Accounts With Accounts Type Group
27 June 2008
AAAnnual Accounts
Legacy
22 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 June 2007
AAAnnual Accounts
Legacy
6 October 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 June 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
20 June 2006
AAAnnual Accounts
Legacy
8 November 2005
363sAnnual Return (shuttle)
Legacy
3 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 June 2005
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2004
AAAnnual Accounts
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2003
AAAnnual Accounts
Legacy
25 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 2002
AAAnnual Accounts
Legacy
12 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2001
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2000
AAAnnual Accounts
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1999
AAAnnual Accounts
Legacy
6 November 1998
363sAnnual Return (shuttle)
Legacy
4 September 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 June 1998
AAAnnual Accounts
Resolution
30 June 1998
RESOLUTIONSResolutions
Legacy
15 January 1998
363sAnnual Return (shuttle)
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
288bResignation of Director or Secretary
Legacy
28 February 1997
287Change of Registered Office
Legacy
9 October 1996
287Change of Registered Office
Legacy
9 October 1996
288bResignation of Director or Secretary
Legacy
9 October 1996
288bResignation of Director or Secretary
Legacy
9 October 1996
288aAppointment of Director or Secretary
Legacy
9 October 1996
288aAppointment of Director or Secretary
Incorporation Company
19 September 1996
NEWINCIncorporation