Background WavePink WaveYellow Wave

CAREFREESPACE (10933982)

CAREFREESPACE (10933982) is an active UK company. incorporated on 25 August 2017. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CAREFREESPACE has been registered for 8 years. Current directors include MACKAY, Iain Campbell, MYERS, David Edward, NGO, Karen and 2 others.

Company Number
10933982
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 August 2017
Age
8 years
Address
The Finsbury Business Centre, London, EC1R 0NE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MACKAY, Iain Campbell, MYERS, David Edward, NGO, Karen, RICKETTS, Charles Michael Thomas, SMITH, Jonathan Guy Ollerton
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAREFREESPACE

CAREFREESPACE is an active company incorporated on 25 August 2017 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CAREFREESPACE was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

10933982

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

8 Years

Incorporated 25 August 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

CAREFREEBREAKS
From: 25 August 2017To: 30 July 2021
Contact
Address

The Finsbury Business Centre 40 Bowling Green Lane London, EC1R 0NE,

Previous Addresses

Second Home 45-47 Clerkenwell Green London EC1R 0EB England
From: 14 May 2019To: 3 February 2022
6 Aulton Place London SE11 4AG England
From: 18 July 2018To: 14 May 2019
Carefreebreaks C/O Mindspace 114 Whitechapel High Street London E1 7PT England
From: 17 July 2018To: 18 July 2018
6 Aulton Place London SE11 4AG United Kingdom
From: 25 August 2017To: 17 July 2018
Timeline

21 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Jan 20
Loan Secured
Jul 20
Director Joined
Feb 21
Director Joined
Jul 21
Director Left
Aug 21
Director Left
Dec 21
Director Left
May 23
Director Joined
May 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

MACKAY, Iain Campbell

Active
40 Bowling Green Lane, LondonEC1R 0NE
Born November 1985
Director
Appointed 06 Jul 2023

MYERS, David Edward

Active
40 Bowling Green Lane, LondonEC1R 0NE
Born January 1969
Director
Appointed 08 Jul 2021

NGO, Karen

Active
40 Bowling Green Lane, LondonEC1R 0NE
Born September 1969
Director
Appointed 06 Jul 2023

RICKETTS, Charles Michael Thomas

Active
40 Bowling Green Lane, LondonEC1R 0NE
Born September 1960
Director
Appointed 06 Jul 2023

SMITH, Jonathan Guy Ollerton

Active
40 Bowling Green Lane, LondonEC1R 0NE
Born August 1966
Director
Appointed 05 Apr 2023

BLEWETT, Elizabeth Claire

Resigned
40 Bowling Green Lane, LondonEC1R 0NE
Born February 1968
Director
Appointed 25 Aug 2017
Resigned 08 Dec 2023

GANDHI, Sanjeev Ramesh

Resigned
45-47 Clerkenwell Green, LondonEC1R 0EB
Born June 1965
Director
Appointed 25 Aug 2017
Resigned 15 Jul 2019

KHAN, Jahangir

Resigned
40 Bowling Green Lane, LondonEC1R 0NE
Born December 1971
Director
Appointed 16 Dec 2019
Resigned 05 Apr 2023

PARKER, Robert David

Resigned
9 King's Head Yard, LondonSE1 1NA
Born December 1976
Director
Appointed 11 Dec 2020
Resigned 10 Dec 2021

PHILBRICK, Sarah Monica Loveday

Resigned
40 Bowling Green Lane, LondonEC1R 0NE
Born November 1954
Director
Appointed 25 Aug 2017
Resigned 08 Dec 2023

RICKETTS, James Rodney Eden

Resigned
40 Bowling Green Lane, LondonEC1R 0NE
Born May 1964
Director
Appointed 26 Jul 2019
Resigned 08 Dec 2023

SLOAN, Douglas Andrew

Resigned
45-47 Clerkenwell Green, LondonEC1R 0EB
Born December 1990
Director
Appointed 06 Aug 2018
Resigned 18 Aug 2021

Persons with significant control

3

0 Active
3 Ceased

Mrs Elizabeth Blewett

Ceased
Aulton Place, LondonSE11 4AG
Born February 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Aug 2017
Ceased 06 Aug 2018

Mr Sanjeev Ramesh Gandhi

Ceased
Aulton Place, LondonSE11 4AG
Born June 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Aug 2017
Ceased 06 Aug 2018

Ms Sarah Monica Loveday Philbrick

Ceased
Aulton Place, LondonSE11 4AG
Born November 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Aug 2017
Ceased 06 Aug 2018
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Resolution
30 July 2021
RESOLUTIONSResolutions
Change Of Name Notice
30 July 2021
CONNOTConfirmation Statement Notification
Change Of Name Exemption
30 July 2021
NE01NE01
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2019
CH01Change of Director Details
Change Account Reference Date Company Current Extended
3 September 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Change Person Director Company With Change Date
31 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 August 2018
PSC08Cessation of Other Registrable Person PSC
Move Registers To Sail Company With New Address
28 August 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 August 2018
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 July 2018
AD01Change of Registered Office Address
Resolution
21 December 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
21 December 2017
CC04CC04
Incorporation Company
25 August 2017
NEWINCIncorporation