Background WavePink WaveYellow Wave

CARE & INDEPENDENCE LTD (04214056)

CARE & INDEPENDENCE LTD (04214056) is an active UK company. incorporated on 10 May 2001. with registered office in North Yorkshire. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). CARE & INDEPENDENCE LTD has been registered for 24 years. Current directors include GEERING, Michael John, HALL, Mark.

Company Number
04214056
Status
active
Type
ltd
Incorporated
10 May 2001
Age
24 years
Address
Blackwood Hall Business Park North Duffield, North Yorkshire, YO8 5DD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
GEERING, Michael John, HALL, Mark
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE & INDEPENDENCE LTD

CARE & INDEPENDENCE LTD is an active company incorporated on 10 May 2001 with the registered office located in North Yorkshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). CARE & INDEPENDENCE LTD was registered 24 years ago.(SIC: 32990)

Status

active

Active since 24 years ago

Company No

04214056

LTD Company

Age

24 Years

Incorporated 10 May 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 27 November 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

CARE & INDEPENDENCE SYSTEMS LIMITED
From: 12 July 2001To: 3 April 2017
EDIONVALE LIMITED
From: 10 May 2001To: 12 July 2001
Contact
Address

Blackwood Hall Business Park North Duffield Selby North Yorkshire, YO8 5DD,

Previous Addresses

Unit 3 Telford Business Centre Telford Road Bicester Oxfordshire OX26 4LD
From: 17 March 2017To: 6 August 2024
, Unit 1a Hightown Ind Est, Crow Arch Lane, Ringwood, Hampshire, BH24 1NZ
From: 10 May 2001To: 17 March 2017
Timeline

32 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Director Joined
Nov 09
Loan Cleared
Jul 16
Loan Secured
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Loan Cleared
Jul 16
Director Left
Feb 17
Director Left
Mar 17
Director Joined
Jul 17
Loan Secured
Nov 17
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Funding Round
May 18
Loan Cleared
Sept 18
Loan Secured
Feb 19
Director Joined
Jul 19
Loan Secured
Aug 21
Loan Cleared
May 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jan 25
Director Left
Feb 25
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

GEERING, Michael John

Active
Blackwood Hall Business Park, SelbyYO8 5DD
Born April 1972
Director
Appointed 01 Jul 2024

HALL, Mark

Active
Blackwood Hall Business Park, SelbyYO8 5DD
Born March 1972
Director
Appointed 24 Jan 2025

BALL, Danielle Jane, Mrs.

Resigned
Windmill Lane, RingwoodBH24 2DQ
Secretary
Appointed 11 Jun 2001
Resigned 06 Jul 2016

GARBETT, Martin Richard

Resigned
Blackwood Hall Business Park, SelbyYO8 5DD
Secretary
Appointed 01 Jul 2024
Resigned 27 Jan 2025

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 10 May 2001
Resigned 11 Jun 2001

BENNETT, James Dawson

Resigned
Telford Business Centre, BicesterOX26 4LD
Born November 1979
Director
Appointed 01 Aug 2019
Resigned 01 Jul 2024

CHEAL, Peter

Resigned
Chessford, FordingbridgeSP6 2HW
Born April 1949
Director
Appointed 11 Jun 2001
Resigned 06 Jul 2016

GARBETT, Martin Richard

Resigned
Blackwood Hall Business Park, SelbyYO8 5DD
Born July 1974
Director
Appointed 01 Jul 2024
Resigned 27 Jan 2025

HANDLEY, Richard Gordon

Resigned
Unit 1a Hightown Ind Est, RingwoodBH24 1NZ
Born April 1960
Director
Appointed 11 Jun 2001
Resigned 06 Jul 2016

HARRISON, Ian Spencer

Resigned
Dobson Park Way, WiganWN2 2DX
Born March 1961
Director
Appointed 05 Nov 2009
Resigned 01 Mar 2017

HARTMAN, Joe Gray

Resigned
Unit 1a Hightown Ind Est, RingwoodBH24 1NZ
Born March 1981
Director
Appointed 06 Jul 2016
Resigned 17 Nov 2016

JONES, Ian

Resigned
Telford Business Centre, BicesterOX26 4LD
Born September 1967
Director
Appointed 27 Feb 2018
Resigned 01 Jul 2024

STANNER, Earle Milton

Resigned
Telford Business Centre, BicesterOX26 4LD
Born September 1982
Director
Appointed 30 Jun 2017
Resigned 27 Feb 2018

TOLAND, Peter, Mrp

Resigned
Telford Business Centre, BicesterOX26 4LD
Born November 1956
Director
Appointed 06 Jul 2016
Resigned 01 Jul 2024

YOUNG, Keith Michael

Resigned
Telford Business Centre, BicesterOX26 4LD
Born September 1956
Director
Appointed 06 Jul 2016
Resigned 27 Feb 2018

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 10 May 2001
Resigned 11 Jun 2001

Persons with significant control

1

Unit 3 Telford Busines Centre, BicesterOX26 4LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2017
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 July 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
1 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
15 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
11 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 May 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 May 2018
PSC09Update to PSC Statements
Capital Allotment Shares
11 May 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
9 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Resolution
3 April 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Resolution
2 August 2016
RESOLUTIONSResolutions
Resolution
27 July 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
21 July 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 July 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 July 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Change Person Director Company With Change Date
13 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Legacy
24 October 2008
395Particulars of Mortgage or Charge
Legacy
12 May 2008
363aAnnual Return
Legacy
29 February 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 February 2008
AAAnnual Accounts
Legacy
18 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2006
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2006
AAAnnual Accounts
Legacy
25 July 2005
363sAnnual Return (shuttle)
Legacy
25 July 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
30 June 2005
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 February 2004
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 April 2003
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Legacy
28 February 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
12 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
287Change of Registered Office
Incorporation Company
10 May 2001
NEWINCIncorporation