Background WavePink WaveYellow Wave

CARELINE GROUP LIMITED (08418618)

CARELINE GROUP LIMITED (08418618) is an active UK company. incorporated on 25 February 2013. with registered office in Stratford Upon Avon. The company operates in the Information and Communication sector, engaged in other information technology service activities. CARELINE GROUP LIMITED has been registered for 13 years. Current directors include SYMONS, Rupert Jonathan.

Company Number
08418618
Status
active
Type
ltd
Incorporated
25 February 2013
Age
13 years
Address
Celixir House Stratford Business And Technology Park, Stratford Upon Avon, CV37 7GZ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
SYMONS, Rupert Jonathan
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARELINE GROUP LIMITED

CARELINE GROUP LIMITED is an active company incorporated on 25 February 2013 with the registered office located in Stratford Upon Avon. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CARELINE GROUP LIMITED was registered 13 years ago.(SIC: 62090)

Status

active

Active since 13 years ago

Company No

08418618

LTD Company

Age

13 Years

Incorporated 25 February 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

POMBERO PRODUCTS LIMITED
From: 25 February 2013To: 16 May 2016
Contact
Address

Celixir House Stratford Business And Technology Park Innovation Way, Banbury Road Stratford Upon Avon, CV37 7GZ,

Previous Addresses

25 Meer Street Stratford-upon-Avon Warwickshire CV37 6QB England
From: 13 June 2016To: 18 September 2025
5 Corunna Court Corunna Road Warwick Warwickshire CV34 5HQ United Kingdom
From: 22 January 2016To: 13 June 2016
Innovation Centre Gallows Hill Warwick Warwickshire CV34 6UW
From: 25 February 2013To: 22 January 2016
Timeline

19 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Funding Round
Mar 13
Share Issue
Mar 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
May 16
Director Left
May 16
Director Left
Jan 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Sept 19
Director Joined
Sept 19
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

SYMONS, Rupert Jonathan

Active
Stratford-Upon-AvonCV37 6QB
Born September 1967
Director
Appointed 30 Aug 2019

HOWARD, Robert

Resigned
Meer Street, Stratford-Upon-AvonCV37 6QB
Born February 1954
Director
Appointed 28 Nov 2013
Resigned 16 Jun 2017

JAN, Alexander Amadeus Tiberious

Resigned
Meer Street, Stratford-Upon-AvonCV37 6QB
Born July 1981
Director
Appointed 01 Mar 2013
Resigned 28 Nov 2013

LESSARD, Jason Donat

Resigned
Meer Street, Stratford-Upon-AvonCV37 6QB
Born June 1976
Director
Appointed 01 Mar 2013
Resigned 08 Oct 2013

O'BRIEN, Shaun

Resigned
Meer Street, Stratford-Upon-AvonCV37 6QB
Born September 1957
Director
Appointed 28 Nov 2013
Resigned 20 May 2016

SYMONS, Abigail Sarah Kate

Resigned
Corunna Road, WarwickCV34 5HQ
Born July 1970
Director
Appointed 16 Jun 2017
Resigned 28 Sept 2018

SYMONS, Rupert Jonathan

Resigned
Gallows Hill, WarwickCV34 6UW
Born September 1967
Director
Appointed 25 Feb 2013
Resigned 01 Mar 2013

UNDERWOOD, Nicholas John

Resigned
Stratford-Upon-AvonCV35 6QB
Born December 1961
Director
Appointed 20 May 2016
Resigned 20 Jan 2017

WILSON, Alistair Michael Charles

Resigned
Stratford-Upon-AvonCV37 6QB
Born February 1970
Director
Appointed 27 Sept 2018
Resigned 30 Aug 2019

Persons with significant control

4

2 Active
2 Ceased
Stratford-Upon-AvonCV37 6QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2021
Stratford-Upon-AvonCV37 6QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2016
Stratford-Upon-AvonCV37 6QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2016
Ceased 30 Sept 2016

Mr Gerald Douglas Rance

Ceased
Stratford-Upon-AvonCV37 6QB
Born January 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 May 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
22 August 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
16 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 November 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Resolution
16 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Capital Alter Shares Subdivision
28 March 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
22 March 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Incorporation Company
25 February 2013
NEWINCIncorporation