Company NameComplete Caring Limited
DirectorDenise Marie Anne Woodrow
Company StatusActive
Company Number03569510
CategoryPrivate Limited Company
Incorporation Date22 May 1998(25 years, 11 months ago)
Previous NameWayband Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Denise Marie Anne Woodrow
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1998(3 months, 1 week after company formation)
Appointment Duration25 years, 8 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address1 Red House
Carleton Forehoe
Norwich
NR9 4AL
Director NameAnne Williams
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(3 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 01 March 2003)
RoleAdministrator
Correspondence AddressChurch Farmhouse
Carleton Forehoe
Norwich
NR9 4AL
Secretary NameMrs Denise Marie Anne Woodrow
NationalityBritish
StatusResigned
Appointed27 August 1998(3 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 01 March 2003)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address1 Red House
Carleton Forehoe
Norwich
NR9 4AL
Secretary NameFrank Charles Woodrow
NationalityBritish
StatusResigned
Appointed01 March 2003(4 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 08 January 2015)
RoleCompany Director
Correspondence Address1 Red House
Carleton Forehoe
Norwich
Norfolk
NR9 4AL
Director NameMr Andrew Frank Woodrow
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2015(16 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 14 February 2024)
RoleWeb Designer
Country of ResidenceEngland
Correspondence Address61 Station Road
Sudbury
Suffolk
CO10 2SP
Director NameMr Michael Charles Woodrow
Date of BirthDecember 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2015(16 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 14 February 2024)
RoleConstruction
Country of ResidenceEngland
Correspondence Address61 Station Road
Sudbury
Suffolk
CO10 2SP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 May 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecompletecaring.co.uk
Email address[email protected]
Telephone01953 423424
Telephone regionWymondham

Location

Registered Address61 Station Road
Sudbury
Suffolk
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Denise Marie Anne Woodrow
100.00%
Ordinary

Financials

Year2014
Net Worth£13,341
Cash£14,133
Current Liabilities£47,268

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 May 2023 (11 months ago)
Next Return Due5 June 2024 (1 month, 2 weeks from now)

Charges

5 December 1998Delivered on: 22 December 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

16 December 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
3 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
13 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
29 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
30 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
5 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
2 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
24 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(5 pages)
24 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(5 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(5 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
29 April 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
1 April 2015Appointment of Mr Andrew Frank Woodrow as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Michael Charles Woodrow as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Andrew Frank Woodrow as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Andrew Frank Woodrow as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Michael Charles Woodrow as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Michael Charles Woodrow as a director on 1 April 2015 (2 pages)
17 March 2015Termination of appointment of Frank Charles Woodrow as a secretary on 8 January 2015 (1 page)
17 March 2015Termination of appointment of Frank Charles Woodrow as a secretary on 8 January 2015 (1 page)
17 March 2015Termination of appointment of Frank Charles Woodrow as a secretary on 8 January 2015 (1 page)
3 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
3 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
6 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 May 2011Director's details changed for Denise Marie Anne Woodrow on 23 May 2010 (2 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
23 May 2011Director's details changed for Denise Marie Anne Woodrow on 23 May 2010 (2 pages)
3 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
3 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (10 pages)
16 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (10 pages)
28 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 June 2009Return made up to 22/05/09; full list of members (5 pages)
1 June 2009Return made up to 22/05/09; full list of members (5 pages)
6 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
24 June 2008Return made up to 22/05/08; no change of members (6 pages)
24 June 2008Return made up to 22/05/08; no change of members (6 pages)
28 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 June 2007Return made up to 22/05/07; full list of members (6 pages)
19 June 2007Return made up to 22/05/07; full list of members (6 pages)
1 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
30 May 2006Return made up to 22/05/06; full list of members (6 pages)
30 May 2006Return made up to 22/05/06; full list of members (6 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
2 June 2005Return made up to 22/05/05; full list of members (6 pages)
2 June 2005Return made up to 22/05/05; full list of members (6 pages)
18 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
18 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
28 May 2004Return made up to 22/05/04; full list of members (6 pages)
28 May 2004Return made up to 22/05/04; full list of members (6 pages)
1 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
1 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
25 July 2003New secretary appointed (2 pages)
25 July 2003Registered office changed on 25/07/03 from: 47 butt road colchester CO3 3BZ (1 page)
25 July 2003Return made up to 22/05/03; full list of members (7 pages)
25 July 2003Secretary resigned (1 page)
25 July 2003Secretary resigned (1 page)
25 July 2003Registered office changed on 25/07/03 from: 47 butt road colchester CO3 3BZ (1 page)
25 July 2003Return made up to 22/05/03; full list of members (7 pages)
25 July 2003New secretary appointed (2 pages)
21 November 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
21 November 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
28 October 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
28 October 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
24 July 2002Return made up to 22/05/02; full list of members (7 pages)
24 July 2002Return made up to 22/05/02; full list of members (7 pages)
29 May 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 May 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 2000Accounts for a small company made up to 31 May 2000 (4 pages)
24 November 2000Accounts for a small company made up to 31 May 2000 (4 pages)
12 June 2000Return made up to 22/05/00; full list of members (6 pages)
12 June 2000Return made up to 22/05/00; full list of members (6 pages)
17 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
17 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
27 May 1999Return made up to 22/05/99; full list of members (6 pages)
27 May 1999Return made up to 22/05/99; full list of members (6 pages)
22 December 1998Particulars of mortgage/charge (3 pages)
22 December 1998Particulars of mortgage/charge (3 pages)
7 October 1998Memorandum and Articles of Association (9 pages)
7 October 1998Memorandum and Articles of Association (9 pages)
30 September 1998Company name changed wayband LIMITED\certificate issued on 01/10/98 (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998Registered office changed on 30/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 September 1998Secretary resigned (1 page)
30 September 1998Director resigned (1 page)
30 September 1998Secretary resigned (1 page)
30 September 1998Company name changed wayband LIMITED\certificate issued on 01/10/98 (2 pages)
30 September 1998New secretary appointed;new director appointed (2 pages)
30 September 1998Director resigned (1 page)
30 September 1998New secretary appointed;new director appointed (2 pages)
30 September 1998Registered office changed on 30/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 May 1998Incorporation (13 pages)
22 May 1998Incorporation (13 pages)