Background WavePink WaveYellow Wave

CARE TREE HOLDING LTD (11493243)

CARE TREE HOLDING LTD (11493243) is an active UK company. incorporated on 31 July 2018. with registered office in Doncaster. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CARE TREE HOLDING LTD has been registered for 7 years. Current directors include CARPENTIER DE CHANGY, Alexandre Roger, DUPLAT, Benoit Jean, FOXALL-SMITH, Sandie Teresa and 1 others.

Company Number
11493243
Status
active
Type
ltd
Incorporated
31 July 2018
Age
7 years
Address
4 Sidings Court, Doncaster, DN4 5NU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CARPENTIER DE CHANGY, Alexandre Roger, DUPLAT, Benoit Jean, FOXALL-SMITH, Sandie Teresa, LEFEBVRE, Mathieu Hubert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE TREE HOLDING LTD

CARE TREE HOLDING LTD is an active company incorporated on 31 July 2018 with the registered office located in Doncaster. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CARE TREE HOLDING LTD was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11493243

LTD Company

Age

7 Years

Incorporated 31 July 2018

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 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

4 Sidings Court Doncaster, DN4 5NU,

Previous Addresses

1st Floor, 1 Lakeside Headlands Business Park Salisbury Road Blashford Ringwood BH24 3PB United Kingdom
From: 25 January 2021To: 16 July 2025
17 and 19 Maddox Street 5th Floor London W1S 2QH England
From: 15 January 2019To: 25 January 2021
14 and 15 Conduit Street 4th Floor London W1S 2XJ United Kingdom
From: 31 July 2018To: 15 January 2019
Timeline

20 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Sept 18
Director Joined
Sept 18
Loan Secured
Sept 18
Director Left
Oct 18
Director Left
Oct 18
Funding Round
Jan 21
Director Left
Feb 21
Loan Secured
Jul 21
Loan Secured
Oct 21
Loan Cleared
Oct 21
Director Left
Dec 21
Funding Round
Mar 23
Director Joined
Apr 23
Director Joined
Apr 23
Funding Round
May 23
Funding Round
Nov 23
Funding Round
Jan 24
Loan Cleared
Jan 24
Funding Round
Feb 25
6
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

CARPENTIER DE CHANGY, Alexandre Roger

Active
Sidings Court, DoncasterDN4 5NU
Secretary
Appointed 04 Jan 2023

CARPENTIER DE CHANGY, Alexandre Roger

Active
Headlands Business Park, Blashford RingwoodBH24 3PB
Born October 1967
Director
Appointed 31 Jul 2018

DUPLAT, Benoit Jean

Active
Headlands Business Park, Blashford RingwoodBH24 3PB
Born December 1966
Director
Appointed 31 Jul 2018

FOXALL-SMITH, Sandie Teresa

Active
Sidings Court, DoncasterDN4 5NU
Born August 1957
Director
Appointed 04 Jan 2023

LEFEBVRE, Mathieu Hubert

Active
1 Lakeside, Headlands Business Park, Salisbury Roa, RingwoodBH24 3PB
Born March 1986
Director
Appointed 04 Jan 2023

BLANDIN, Vincent Christian Michel Bernard

Resigned
Headlands Business Park, Blashford RingwoodBH24 3PB
Born April 1978
Director
Appointed 31 Jul 2018
Resigned 30 Nov 2020

DE PIMODAN, Melodie

Resigned
Headlands Business Park, Blashford RingwoodBH24 3PB
Born November 1980
Director
Appointed 31 Jul 2018
Resigned 01 Dec 2021

HAEGEMAN, Ben

Resigned
And 15 Conduit Street, LondonW1S 2XJ
Born January 1993
Director
Appointed 23 Aug 2018
Resigned 29 Oct 2018

LEFEBVRE, Mathieu

Resigned
And 15 Conduit Street, LondonW1S 2XJ
Born March 1986
Director
Appointed 23 Aug 2018
Resigned 29 Oct 2018

Persons with significant control

2

Sidings Court, DoncasterDN4 5NU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2021

Alexandre Carpentier De Changy

Active
Sidings Court, DoncasterDN4 5NU
Born October 1967

Nature of Control

Significant influence or control
Notified 31 Jul 2018
Fundings
Financials
Latest Activities

Filing History

81

Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
7 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Capital Allotment Shares
28 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2024
CS01Confirmation Statement
Resolution
20 February 2024
RESOLUTIONSResolutions
Memorandum Articles
20 February 2024
MAMA
Memorandum Articles
6 February 2024
MAMA
Mortgage Satisfy Charge Full
31 January 2024
MR04Satisfaction of Charge
Resolution
17 January 2024
RESOLUTIONSResolutions
Memorandum Articles
17 January 2024
MAMA
Capital Allotment Shares
12 January 2024
SH01Allotment of Shares
Capital Allotment Shares
3 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Resolution
25 September 2023
RESOLUTIONSResolutions
Memorandum Articles
25 September 2023
MAMA
Resolution
25 September 2023
RESOLUTIONSResolutions
Memorandum Articles
2 June 2023
MAMA
Resolution
2 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
26 May 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
14 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
6 April 2023
RP04SH01RP04SH01
Capital Allotment Shares
20 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
1 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
4 August 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
12 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Capital Allotment Shares
1 February 2021
SH01Allotment of Shares
Memorandum Articles
1 February 2021
MAMA
Resolution
1 February 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
25 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
18 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 January 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
5 November 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Memorandum Articles
6 October 2018
MAMA
Resolution
6 October 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Incorporation Company
31 July 2018
NEWINCIncorporation