Company NameCarecraft Limited
DirectorJoanne Speller
Company StatusActive
Company Number06890652
CategoryPrivate Limited Company
Incorporation Date29 April 2009(15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJoanne Speller
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(12 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Sedgemoor
Shoeburyness
Southend-On-Sea
SS3 8AX
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Director NameAlan Roy Fountain
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Heigham Drive
Lowestoft
Suffolk
NR33 9BY
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed29 April 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressSuite 1 Days Farm
Days Lane
Brentwood
Essex
CM15 9SL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishDoddinghurst
WardBrizes and Doddinghurst
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Alan Roy Fountain
100.00%
Ordinary

Financials

Year2014
Net Worth£33,644
Cash£40,351
Current Liabilities£6,707

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Filing History

17 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
26 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
21 February 2023Registered office address changed from Room 5 88a High Street Billericay Essex CM12 9BT England to Suite 1 Days Farm Days Lane Brentwood Essex CM15 9SL on 21 February 2023 (1 page)
2 January 2023Confirmation statement made on 3 December 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
3 December 2021Confirmation statement made on 3 December 2021 with updates (4 pages)
3 December 2021Notification of Joanne Speller as a person with significant control on 1 June 2021 (2 pages)
3 December 2021Appointment of Joanne Speller as a director on 1 June 2021 (2 pages)
3 December 2021Termination of appointment of Alan Roy Fountain as a director on 1 June 2021 (1 page)
3 December 2021Cessation of Alan Roy Fountain as a person with significant control on 1 June 2021 (1 page)
11 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
17 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
11 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
5 June 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
19 July 2019Registered office address changed from Suite 3 75 st. Helens Road Westcliff-on-Sea Essex SS0 7LF to Room 5 88a High Street Billericay Essex CM12 9BT on 19 July 2019 (1 page)
4 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
18 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
3 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
13 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 100
(3 pages)
2 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 100
(3 pages)
20 April 2015Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend-on-Sea Essex SS1 1EA to Suite 3 75 St. Helens Road Westcliff-on-Sea Essex SS0 7LF on 20 April 2015 (1 page)
20 April 2015Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend-on-Sea Essex SS1 1EA to Suite 3 75 St. Helens Road Westcliff-on-Sea Essex SS0 7LF on 20 April 2015 (1 page)
28 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
1 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
20 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 April 2010Director's details changed for Alan Roy Fountain on 29 April 2010 (2 pages)
30 April 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Alan Roy Fountain on 29 April 2010 (2 pages)
12 August 2009Ad 02/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 August 2009Director appointed alan roy fountain (2 pages)
12 August 2009Director appointed alan roy fountain (2 pages)
12 August 2009Accounting reference date extended from 30/04/2010 to 30/06/2010 (1 page)
12 August 2009Ad 02/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 August 2009Accounting reference date extended from 30/04/2010 to 30/06/2010 (1 page)
12 August 2009Registered office changed on 12/08/2009 from 47-49 green lane northwood middlesex HA6 3AE (1 page)
12 August 2009Registered office changed on 12/08/2009 from 47-49 green lane northwood middlesex HA6 3AE (1 page)
6 July 2009Appointment terminated director ela shah (1 page)
6 July 2009Appointment terminated secretary ashok bhardwaj (1 page)
6 July 2009Appointment terminated secretary ashok bhardwaj (1 page)
6 July 2009Appointment terminated director ela shah (1 page)
6 July 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
6 July 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
29 April 2009Incorporation (16 pages)
29 April 2009Incorporation (16 pages)