Background WavePink WaveYellow Wave

TOTEM CARE LIMITED (05795079)

TOTEM CARE LIMITED (05795079) is an active UK company. incorporated on 25 April 2006. with registered office in Herts. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TOTEM CARE LIMITED has been registered for 19 years. Current directors include BARRETT, Martin Paul, BARRETT, Sarah Shobana.

Company Number
05795079
Status
active
Type
ltd
Incorporated
25 April 2006
Age
19 years
Address
147a High Street, Herts, EN8 7AP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARRETT, Martin Paul, BARRETT, Sarah Shobana
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTEM CARE LIMITED

TOTEM CARE LIMITED is an active company incorporated on 25 April 2006 with the registered office located in Herts. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TOTEM CARE LIMITED was registered 19 years ago.(SIC: 64209)

Status

active

Active since 19 years ago

Company No

05795079

LTD Company

Age

19 Years

Incorporated 25 April 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

147a High Street Waltham Cross Herts, EN8 7AP,

Timeline

5 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Apr 06
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Cleared
May 16
Loan Cleared
Jun 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BARRETT, Sarah Shobana

Active
147a High Street, HertsEN8 7AP
Secretary
Appointed 25 Apr 2006

BARRETT, Martin Paul

Active
147a High Street, HertsEN8 7AP
Born January 1974
Director
Appointed 25 Apr 2006

BARRETT, Sarah Shobana

Active
147a High Street, HertsEN8 7AP
Born December 1978
Director
Appointed 25 Apr 2006

Persons with significant control

2

Mr Martin Paul Barrett

Active
147a High Street, HertsEN8 7AP
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016

Mrs Sarah Shobana Barrett

Active
147a High Street, HertsEN8 7AP
Born December 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 July 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
18 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
18 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Secretary Company With Change Date
6 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 July 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 August 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 September 2007
AAAnnual Accounts
Legacy
29 May 2007
363sAnnual Return (shuttle)
Legacy
23 November 2006
288cChange of Particulars
Legacy
23 November 2006
288cChange of Particulars
Legacy
21 July 2006
395Particulars of Mortgage or Charge
Legacy
21 July 2006
395Particulars of Mortgage or Charge
Legacy
24 May 2006
225Change of Accounting Reference Date
Legacy
24 May 2006
287Change of Registered Office
Legacy
24 May 2006
88(2)R88(2)R
Incorporation Company
25 April 2006
NEWINCIncorporation