CAREMOTIVE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCAREMOTIVE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04947264
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAREMOTIVE LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is CAREMOTIVE LIMITED located?

    Registered Office Address
    Suite 2a1, Northside House
    Mount Pleasant
    EN4 9EB Barnet
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CAREMOTIVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEALTHMOTIVE LIMITEDDec 02, 2011Dec 02, 2011
    HEALTHMOTIV LIMITEDSep 11, 2008Sep 11, 2008
    AUTOMOTIV LIMITEDApr 13, 2007Apr 13, 2007
    AUTOMOTIV HOLDINGS LIMITEDApr 14, 2004Apr 14, 2004
    AUTOMOTIV LIMITEDApr 01, 2004Apr 01, 2004
    M&R 944 LIMITEDOct 29, 2003Oct 29, 2003

    What are the latest accounts for CAREMOTIVE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for CAREMOTIVE LIMITED?

    Last Confirmation Statement Made Up ToOct 29, 2025
    Next Confirmation Statement DueNov 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 29, 2024
    OverdueNo

    What are the latest filings for CAREMOTIVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Apr 30, 2024

    4 pagesAA

    Confirmation statement made on Oct 29, 2024 with updates

    4 pagesCS01

    Micro company accounts made up to Apr 30, 2023

    4 pagesAA

    Confirmation statement made on Oct 29, 2023 with updates

    4 pagesCS01

    Change of details for Mrs Linda Marie Richardson as a person with significant control on Jun 28, 2023

    2 pagesPSC04

    Appointment of Mx. Emma Jane Thomas as a director on Aug 14, 2023

    2 pagesAP01

    Micro company accounts made up to Apr 30, 2022

    4 pagesAA

    Confirmation statement made on Oct 29, 2022 with updates

    4 pagesCS01

    Micro company accounts made up to Apr 30, 2021

    4 pagesAA

    Change of details for Mrs Linda Marie Richardson as a person with significant control on Nov 16, 2021

    2 pagesPSC04

    Confirmation statement made on Oct 29, 2021 with updates

    5 pagesCS01

    Director's details changed for Mr Paul Burgess Richardson on Aug 27, 2021

    2 pagesCH01

    Change of details for Paul Burgess Richardson as a person with significant control on Aug 27, 2021

    2 pagesPSC04

    Notification of Emma Jane Thomas as a person with significant control on Apr 14, 2021

    2 pagesPSC01

    Director's details changed for Mr Paul Burgess Richardson on Apr 14, 2021

    2 pagesCH01

    Secretary's details changed for Just Nominees Limited on Apr 14, 2021

    1 pagesCH04

    Change of details for Paul Burgess Richardson as a person with significant control on Apr 14, 2021

    2 pagesPSC04

    Change of details for Mrs Linda Marie Richardson as a person with significant control on Apr 14, 2021

    2 pagesPSC04

    Registered office address changed from Just Nominees Limited Suite 3B2 Northside House Mount Pleasent Barnet London EN4 9EB to Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB on Aug 20, 2021

    1 pagesAD01

    Confirmation statement made on Oct 29, 2020 with updates

    5 pagesCS01

    Micro company accounts made up to Apr 30, 2020

    4 pagesAA

    Micro company accounts made up to Apr 30, 2019

    5 pagesAA

    Confirmation statement made on Oct 29, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to Apr 30, 2018

    3 pagesAA

    Confirmation statement made on Oct 29, 2018 with updates

    5 pagesCS01

    Who are the officers of CAREMOTIVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JUST NOMINEES LIMITED
    Mount Pleasant
    EN4 9EB Barnet
    Suite 2a1, Northside House
    England
    Secretary
    Mount Pleasant
    EN4 9EB Barnet
    Suite 2a1, Northside House
    England
    Identification TypeUK Limited Company
    Registration Number03015075
    89276200001
    RICHARDSON, Paul Burgess
    Mount Pleasant
    EN4 9EB Barnet
    Suite 2a1, Northside House
    England
    Director
    Mount Pleasant
    EN4 9EB Barnet
    Suite 2a1, Northside House
    England
    EnglandBritishIt Executive/Director30529260006
    THOMAS, Emma Jane, Mx.
    Mount Pleasant
    EN4 9EB Barnet
    Suite 2a1, Northside House
    England
    Director
    Mount Pleasant
    EN4 9EB Barnet
    Suite 2a1, Northside House
    England
    United KingdomBritishDirector250323960002
    ASHING, Darryl Douglas
    10 Belmont Avenue
    EN4 9LJ Barnet
    Hertfordshire
    Secretary
    10 Belmont Avenue
    EN4 9LJ Barnet
    Hertfordshire
    BritishChartered Accountant79421640001
    LIM, Zickie
    20 Corner Park
    CB10 2EF Saffron Walden
    Nominee Secretary
    20 Corner Park
    CB10 2EF Saffron Walden
    British900027240001
    PICKTHORN, Tom
    2 The Cenacle
    CB3 9JS Cambridge
    Cambridgeshire
    Nominee Director
    2 The Cenacle
    CB3 9JS Cambridge
    Cambridgeshire
    British900027230001
    RICHARDSON, Linda Marie
    Suite 3b2 Northside House Mount Pleasent
    Barnet
    EN4 9EB London
    Just Nominees Limited
    Director
    Suite 3b2 Northside House Mount Pleasent
    Barnet
    EN4 9EB London
    Just Nominees Limited
    EnglandBritishOffice Manager125477220001

    Who are the persons with significant control of CAREMOTIVE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mx. Emma Jane Thomas
    Mount Pleasant
    EN4 9EB Barnet
    Suite 2a1, Northside House
    England
    Apr 14, 2021
    Mount Pleasant
    EN4 9EB Barnet
    Suite 2a1, Northside House
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Linda Marie Richardson
    Mount Pleasant
    EN4 9EB Barnet
    Suite 2a1, Northside House
    England
    Sep 03, 2018
    Mount Pleasant
    EN4 9EB Barnet
    Suite 2a1, Northside House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Paul Burgess Richardson
    Mount Pleasant
    EN4 9EB Barnet
    Suite 2a1, Northside House
    England
    Apr 06, 2016
    Mount Pleasant
    EN4 9EB Barnet
    Suite 2a1, Northside House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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