Background WavePink WaveYellow Wave

CAREFORWARD LIMITED (04627726)

CAREFORWARD LIMITED (04627726) is an active UK company. incorporated on 3 January 2003. with registered office in Bolton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CAREFORWARD LIMITED has been registered for 23 years.

Company Number
04627726
Status
active
Type
ltd
Incorporated
3 January 2003
Age
23 years
Address
Atria, Bolton, BL1 4AG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAREFORWARD LIMITED

CAREFORWARD LIMITED is an active company incorporated on 3 January 2003 with the registered office located in Bolton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CAREFORWARD LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04627726

LTD Company

Age

23 Years

Incorporated 3 January 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

CARE FORWARD LIMITED
From: 3 January 2003To: 24 April 2007
Contact
Address

Atria Spa Road Bolton, BL1 4AG,

Previous Addresses

C/O Fostering Solutions Limited 1 Mechant's Place River Street Bolton Lancashire BL2 1BX
From: 4 March 2011To: 17 November 2020
Burnden House Viking Street Bolton Lancashire BL3 2RR England
From: 15 March 2010To: 4 March 2011
Beckside Court Annie Reed Road Beverley HU17 0LF
From: 3 January 2003To: 15 March 2010
Timeline

25 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 13
Director Joined
Oct 13
Director Left
Aug 14
Loan Secured
Sept 14
Loan Cleared
Aug 16
Loan Secured
Sept 16
Director Left
Apr 17
Director Joined
Jul 17
Director Joined
Oct 18
Director Left
Oct 18
Loan Cleared
Aug 19
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Mar 25
Director Left
Jul 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
16 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
20 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
20 December 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 November 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
31 May 2019
AAAnnual Accounts
Change Sail Address Company With New Address
22 May 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 August 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Dormant
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Termination Secretary Company With Name Termination Date
25 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 November 2014
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Appoint Person Director Company With Name
6 October 2013
AP01Appointment of Director
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Appoint Person Secretary Company With Name
29 August 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Termination Secretary Company With Name
29 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Small
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 March 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
15 March 2010
TM02Termination of Secretary
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Statement Of Companys Objects
22 February 2010
CC04CC04
Resolution
18 February 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
18 February 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Legacy
20 December 2009
MG02MG02
Accounts With Accounts Type Total Exemption Small
2 October 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2007
AAAnnual Accounts
Certificate Change Of Name Company
24 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2006
AAAnnual Accounts
Legacy
10 April 2006
287Change of Registered Office
Legacy
1 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 July 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2004
AAAnnual Accounts
Legacy
2 August 2004
288cChange of Particulars
Legacy
2 August 2004
288cChange of Particulars
Legacy
2 February 2004
363sAnnual Return (shuttle)
Legacy
12 November 2003
225Change of Accounting Reference Date
Legacy
17 June 2003
395Particulars of Mortgage or Charge
Legacy
9 January 2003
88(2)R88(2)R
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
287Change of Registered Office
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
288bResignation of Director or Secretary
Incorporation Company
3 January 2003
NEWINCIncorporation