CAREW & CO.,LIMITED
Overview
Company Name | CAREW & CO.,LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00953608 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CAREW & CO.,LIMITED?
- Development of building projects (41100) / Construction
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CAREW & CO.,LIMITED located?
Registered Office Address | Halfpenny Green Vineyards Tom Lane DY7 5EP Bobbington South Staffordshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CAREW & CO.,LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CAREW & CO.,LIMITED?
Last Confirmation Statement Made Up To | Dec 31, 2025 |
---|---|
Next Confirmation Statement Due | Jan 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2024 |
Overdue | No |
What are the latest filings for CAREW & CO.,LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 31, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||
Confirmation statement made on Dec 31, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Dec 31, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Dec 31, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 12 pages | AA | ||
Change of details for Mr Clive Martin Charles Vickers as a person with significant control on Sep 22, 2021 | 2 pages | PSC04 | ||
Director's details changed for Mr Clive Martin Charles Vickers on Sep 22, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 12 pages | AA | ||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 10 pages | AA | ||
Appointment of Mr James Robert Holland as a director on Nov 15, 2019 | 2 pages | AP01 | ||
Appointment of Mrs Kate Thompson as a director on Nov 15, 2019 | 2 pages | AP01 | ||
Appointment of Mrs Jane Mary Wilson as a director on Nov 15, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 10 pages | AA | ||
Termination of appointment of Mary Lewis as a director on Dec 31, 2016 | 1 pages | TM01 | ||
Appointment of Mrs Margaret Joan Vickers as a director on Dec 24, 2016 | 2 pages | AP01 | ||
Confirmation statement made on Dec 31, 2017 with updates | 4 pages | CS01 | ||
Termination of appointment of Margaret Joan Vickers as a director on Dec 24, 2016 | 1 pages | TM01 | ||
Termination of appointment of Margaret Joan Vickers as a director on Dec 24, 2016 | 1 pages | TM01 | ||
Notification of Jane Mary Wilson as a person with significant control on Jan 31, 2018 | 2 pages | PSC01 | ||
Who are the officers of CAREW & CO.,LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOLLAND, James Robert | Director | East Castle Street WV16 4AN Bridgnorth 24 Shropshire United Kingdom | United Kingdom | British | Engineer | 50975470005 | ||||
THOMPSON, Kate | Director | The Hawthorns WV16 5JG Bridgnorth 20 Shropshire United Kingdom | England | British | Admin Accounts | 265166100001 | ||||
VICKERS, Clive Martin Charles | Director | Wergs Road Tettenhall WV6 8TB Wolverhampton College Place England | England | British | Director | 69750380007 | ||||
VICKERS, Margaret Joan | Director | Kirton Grove Tettenhall WV6 8RX Wolverhampton 2 West Midlands England | England | British | Director | 252439140001 | ||||
WILSON, Jane Mary | Director | Parkdaill TD9 0JR Hawick Sunnylea Scottish Borders | Scotland | British | None | 164958280001 | ||||
HODSON, Margaret Jean | Secretary | Timbers Coppice Lane Tettenhall WV6 9BS Wolverhampton West Midlands | British | 2625550002 | ||||||
HODSON, Margaret Jean | Director | Coppice Lane WV6 9BS Wolverhampton Timbers West Midlands | Uk | British | None | 2625550002 | ||||
HOLLAND, Sylvia Josephine | Director | 141 Regis Road WV6 8XF Wolverhampton | United Kingdom | British | Director | 15870930004 | ||||
LEWIS, Mary | Director | Danescourt Road Tottenhall WV6 9BG Wolverhampton 24 West Midlands | United Kingdom | British | None | 148489840001 | ||||
LEWIS, Paul Victor | Director | 24 Danescourt Road Tettenhall WV6 9BG Wolverhampton West Midlands | United Kingdom | British | Director | 15812730001 | ||||
VICKERS, Margaret Joan | Director | 2 Kirton Grove Tettenhall WV6 8RX Wolverhampton West Midlands | United Kingdom | British | Director | 2625570001 |
Who are the persons with significant control of CAREW & CO.,LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Jane Mary Wilson | Jan 31, 2018 | Tom Lane DY7 5EP Bobbington Halfpenny Green Vineyards South Staffordshire | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mrs Margaret Joan Vickers | Apr 06, 2016 | Tettenhall WV6 8RX Wolverhampton 2 Kirton Grove West Midlands United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Clive Martin Charles Vickers | Apr 06, 2016 | Wergs Road WV6 8TB Wolverhampton College Place West Midlands United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0