Background WavePink WaveYellow Wave

CARE FUNDRAISING SUPPLIES LTD (10878477)

CARE FUNDRAISING SUPPLIES LTD (10878477) is an active UK company. incorporated on 21 July 2017. with registered office in Huddersfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CARE FUNDRAISING SUPPLIES LTD has been registered for 8 years. Current directors include ELLIS, Nancy, HALLIDAY, Nigel Jonathan.

Company Number
10878477
Status
active
Type
ltd
Incorporated
21 July 2017
Age
8 years
Address
Unit 9 Springfield Mills Dale Street, Huddersfield, HD3 4TG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ELLIS, Nancy, HALLIDAY, Nigel Jonathan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE FUNDRAISING SUPPLIES LTD

CARE FUNDRAISING SUPPLIES LTD is an active company incorporated on 21 July 2017 with the registered office located in Huddersfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CARE FUNDRAISING SUPPLIES LTD was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

10878477

LTD Company

Age

8 Years

Incorporated 21 July 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Unit 9 Springfield Mills Dale Street Longwood Huddersfield, HD3 4TG,

Previous Addresses

Studio 33 the Glass Box 6 Friendly Street Huddersfield West Yorkshire HD1 1rd England
From: 10 July 2023To: 29 September 2024
The Glass Box Studio Friendly Street Huddersfield HD1 1rd England
From: 1 June 2023To: 10 July 2023
Unit 1, Gatehouse Enterprise Centre Albert Street Lockwood Huddersfield HD1 3QD England
From: 8 March 2022To: 1 June 2023
3 Albert Street Huddersfield HD1 3QD England
From: 10 May 2021To: 8 March 2022
24 Shibden Garth Shibden Halifax HX3 9XE England
From: 21 August 2020To: 10 May 2021
Unit 35, Union Mills Tanyard Road Milnsbridge Huddersfield HD3 4NB England
From: 15 January 2020To: 21 August 2020
Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS England
From: 21 July 2017To: 15 January 2020
Timeline

8 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Jul 17
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Aug 20
Director Left
Aug 20
Owner Exit
Aug 20
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ELLIS, Nancy

Active
Dale Street, HuddersfieldHD3 4TG
Born October 1953
Director
Appointed 10 Jan 2020

HALLIDAY, Nigel Jonathan

Active
Dale Street, HuddersfieldHD3 4TG
Born October 1969
Director
Appointed 10 Jan 2020

HOLMES, Colin Victor

Resigned
40 New North Road, HuddersfieldHD1 5LS
Born August 1958
Director
Appointed 21 Jul 2017
Resigned 11 Aug 2020

KENDALL, Neil Andrew

Resigned
40 New North Road, HuddersfieldHD1 5LS
Born October 1971
Director
Appointed 21 Jul 2017
Resigned 11 Aug 2020

Persons with significant control

4

1 Active
3 Ceased
Albert Street, HuddersfieldHD1 3QD

Nature of Control

Significant influence or control
Notified 11 Aug 2020
Tanyard Road, HuddersfieldHD3 4NB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 10 Jan 2020
Ceased 11 Aug 2020

Mr Neil Andrew Kendall

Ceased
40 New North Road, HuddersfieldHD1 5LS
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jul 2017
Ceased 10 Jan 2020

Mr Colin Victor Holmes

Ceased
40 New North Road, HuddersfieldHD1 5LS
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jul 2017
Ceased 10 Jan 2020
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
1 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
1 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
21 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 August 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 August 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Incorporation Company
21 July 2017
NEWINCIncorporation