Background WavePink WaveYellow Wave

CARE DEVELOPMENT EAST LIMITED (05703578)

CARE DEVELOPMENT EAST LIMITED (05703578) is an active UK company. incorporated on 9 February 2006. with registered office in Ipswich. The company operates in the Education sector, engaged in other education n.e.c.. CARE DEVELOPMENT EAST LIMITED has been registered for 20 years. Current directors include BROADBENT, Joanne, Dr, HUMPHREY, Lucy Jane, JENNINGS, Tim and 1 others.

Company Number
05703578
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 February 2006
Age
20 years
Address
Crane Court, Ipswich, IP2 0AJ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BROADBENT, Joanne, Dr, HUMPHREY, Lucy Jane, JENNINGS, Tim, LAVEROCK, Christine Sybil
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE DEVELOPMENT EAST LIMITED

CARE DEVELOPMENT EAST LIMITED is an active company incorporated on 9 February 2006 with the registered office located in Ipswich. The company operates in the Education sector, specifically engaged in other education n.e.c.. CARE DEVELOPMENT EAST LIMITED was registered 20 years ago.(SIC: 85590)

Status

active

Active since 20 years ago

Company No

05703578

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 9 February 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

SUFFOLK BROKERAGE LIMITED
From: 9 February 2006To: 22 June 2021
Contact
Address

Crane Court 302 London Road Ipswich, IP2 0AJ,

Previous Addresses

Unit 9 Norfolk House Williamsport Way Lion Barn Industrial Estate Needham Market Ipswich Suffolk IP6 8RW
From: 9 February 2006To: 13 November 2025
Timeline

29 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Jan 10
Director Left
Apr 10
Director Joined
Jan 11
Director Joined
Apr 13
Director Left
Sept 14
Director Left
Jan 15
Director Left
Jan 16
Director Joined
Feb 16
Director Left
May 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jul 17
Director Left
Oct 18
Director Left
Dec 18
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
Jun 21
Director Joined
Nov 21
Director Left
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Feb 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

BROADBENT, Joanne, Dr

Active
302 London Road, IpswichIP2 0AJ
Born March 1972
Director
Appointed 12 Sept 2024

HUMPHREY, Lucy Jane

Active
302 London Road, IpswichIP2 0AJ
Born January 1980
Director
Appointed 04 Nov 2020

JENNINGS, Tim

Active
302 London Road, IpswichIP2 0AJ
Born October 1992
Director
Appointed 12 Sept 2024

LAVEROCK, Christine Sybil

Active
302 London Road, IpswichIP2 0AJ
Born December 1954
Director
Appointed 18 Mar 2021

TAYLOR, Elizabeth Ann

Resigned
Lion Barn Industrial Estate, IpswichIP6 8RW
Secretary
Appointed 31 Mar 2006
Resigned 18 Mar 2021

TURNER, Ian Denton

Resigned
Risby Hall Nursing Home Hall Lane, Bury St EdmundsIP28 6RS
Secretary
Appointed 09 Feb 2006
Resigned 31 Mar 2006

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 09 Feb 2006
Resigned 09 Feb 2006

BINNS, Mark Thomas Layfield

Resigned
Stratton Hill House, Stratton StrawlessNR10 5LP
Born April 1958
Director
Appointed 31 Mar 2006
Resigned 06 Jun 2007

BRINDLEY, Suzanne Wendy

Resigned
Lion Barn Industrial Estate, IpswichIP6 8RW
Born October 1963
Director
Appointed 22 Sept 2009
Resigned 07 Dec 2015

DENNY, Fiona Mary

Resigned
Lion Barn Industrial Estate, IpswichIP6 8RW
Born May 1965
Director
Appointed 05 Dec 2016
Resigned 17 Sept 2020

DORAI, Prema Antoinette

Resigned
Lion Barn Industrial Estate, IpswichIP6 8RW
Born October 1950
Director
Appointed 07 Dec 2015
Resigned 20 Apr 2016

DRAKE, John Alan

Resigned
Lion Barn Industrial Estate, IpswichIP6 8RW
Born October 1956
Director
Appointed 05 Dec 2016
Resigned 17 Sept 2020

FINCH, David Stuart

Resigned
17 Deben Valley Drive, IpswichIP5 2FB
Born July 1973
Director
Appointed 31 Mar 2006
Resigned 09 Apr 2008

FORREST, Bridget Anne

Resigned
29 St Marys Road, IpswichIP4 4SW
Born July 1953
Director
Appointed 17 Jul 2006
Resigned 30 Nov 2009

GIBBS, Hilary

Resigned
Lion Barn Industrial Estate, IpswichIP6 8RW
Born May 1948
Director
Appointed 31 Mar 2006
Resigned 05 Dec 2016

GRACE, Elaine Caroline

Resigned
Lion Barn Industrial Estate, IpswichIP6 8RW
Born October 1961
Director
Appointed 29 Nov 2010
Resigned 01 Dec 2014

LEE-SCOTT, Gary

Resigned
Lion Barn Industrial Estate, IpswichIP6 8RW
Born March 1965
Director
Appointed 05 Dec 2016
Resigned 10 Sept 2018

MARGERISON, Dee

Resigned
Lion Barn Industrial Estate, IpswichIP6 8RW
Born June 1956
Director
Appointed 17 Jul 2006
Resigned 15 Mar 2010

PEREZ, Raphy

Resigned
Lion Barn Industrial Estate, IpswichIP6 8RW
Born June 1960
Director
Appointed 26 Nov 2012
Resigned 10 Aug 2014

STEPHENS-ROW, Julia Barbara

Resigned
Lion Barn Industrial Estate, IpswichIP6 8RW
Born January 1958
Director
Appointed 27 May 2021
Resigned 12 Dec 2024

TAYLOR, Elizabeth Ann

Resigned
Lion Barn Industrial Estate, IpswichIP6 8RW
Born August 1950
Director
Appointed 31 Mar 2006
Resigned 18 Mar 2021

TOWNSEND, Patricia Ann

Resigned
Lion Barn Industrial Estate, IpswichIP6 8RW
Born June 1979
Director
Appointed 05 Dec 2016
Resigned 03 Dec 2018

TURNER, Elaine

Resigned
Risby Manor South, Bury St EdmundsIP28 6QR
Born September 1949
Director
Appointed 09 Feb 2006
Resigned 13 Mar 2006

TURNER, Ian Denton

Resigned
Lion Barn Industrial Estate, IpswichIP6 8RW
Born August 1950
Director
Appointed 09 Feb 2006
Resigned 18 Mar 2021

WESTBROOK, Amanda Jane

Resigned
Lion Barn Industrial Estate, IpswichIP6 8RW
Born March 1960
Director
Appointed 30 Sept 2021
Resigned 14 Feb 2024

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 09 Feb 2006
Resigned 09 Feb 2006

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 09 Feb 2006
Resigned 09 Feb 2006
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Memorandum Articles
24 November 2025
MAMA
Resolution
24 November 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
14 November 2025
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
13 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Resolution
22 June 2021
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
17 May 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2018
AAAnnual Accounts
Resolution
16 January 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
25 May 2016
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 March 2016
AR01AR01
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Resolution
16 June 2014
RESOLUTIONSResolutions
Change Sail Address Company With Old Address
17 March 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2013
AR01AR01
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2012
AR01AR01
Move Registers To Registered Office Company
1 March 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2011
AR01AR01
Move Registers To Sail Company
23 March 2011
AD03Change of Location of Company Records
Change Sail Address Company
23 March 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 February 2010
CH03Change of Secretary Details
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 January 2010
AAAnnual Accounts
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
287Change of Registered Office
Legacy
3 March 2009
363aAnnual Return
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288bResignation of Director or Secretary
Memorandum Articles
27 February 2009
MEM/ARTSMEM/ARTS
Resolution
27 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 January 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 February 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Legacy
1 February 2008
225Change of Accounting Reference Date
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
287Change of Registered Office
Legacy
17 April 2007
363aAnnual Return
Legacy
17 April 2007
287Change of Registered Office
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Incorporation Company
9 February 2006
NEWINCIncorporation