KARE LIMITED
Overview
Company Name | KARE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC155046 |
Jurisdiction | Scotland |
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 KARE LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is KARE LIMITED located?
Registered Office Address | Block 7 Dubbs Road PA14 5UX Port Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KARE LIMITED?
Company Name | From | Until |
---|---|---|
THE HIGHLAND CHOICE CO LIMITED | Dec 20, 1994 | Dec 20, 1994 |
What are the latest accounts for KARE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for KARE LIMITED?
Last Confirmation Statement Made Up To | Dec 20, 2025 |
---|---|
Next Confirmation Statement Due | Jan 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 20, 2024 |
Overdue | No |
What are the latest filings for KARE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 20, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Kathryn Gray on Jul 09, 2024 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 12 pages | AA | ||
legacy | 34 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Aaron Heisler as a director on Jan 26, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Aaron Heisler on Feb 01, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Dec 20, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Aaron Heisler on Nov 03, 2022 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 12 pages | AA | ||
legacy | 34 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of London Registrars Ltd as a secretary on Apr 20, 2023 | 1 pages | TM02 | ||
Appointment of Msp Corporate Services Limited as a secretary on Apr 20, 2023 | 2 pages | AP04 | ||
Director's details changed for Mr James Cloar on Apr 20, 2023 | 2 pages | CH01 | ||
Change of details for Yorkmarsh Limited as a person with significant control on Apr 20, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Dec 20, 2022 with updates | 3 pages | CS01 | ||
Appointment of Mr Aaron Heisler as a director on Nov 03, 2022 | 2 pages | AP01 | ||
Appointment of Ms Kathryn Gray as a director on Nov 03, 2022 | 2 pages | AP01 | ||
Termination of appointment of Robert Whipple as a director on Nov 03, 2022 | 1 pages | TM01 | ||
Termination of appointment of Jeffrey Shannon as a director on Nov 03, 2022 | 1 pages | TM01 | ||
Director's details changed for Mr James Cloar on Dec 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Robert Whipple on Dec 01, 2022 | 2 pages | CH01 | ||
Who are the officers of KARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MSP CORPORATE SERVICES LIMITED | Secretary | Eastcastle Street W1W 8DH London 27-28 United Kingdom |
| 253540380001 | ||||||||||
CLOAR, James | Director | 27/28 Eastcastle Street W1W 8DH London Eastcastle House United Kingdom | United States | American | Director | 283806870001 | ||||||||
GRAY, Kathryn | Director | 251 Little Falls Drive 19808 Wilmington C/O Aspen Foreign Acquisition. Llc Delaware United States | United States | American | Chief Administrative Officer | 303662160001 | ||||||||
BAXENDALE, David Paul | Secretary | 88 Trevore Drive Worthington Park Standish WN1 2TT Wigan Lancashire | British | Company Director | 99680550004 | |||||||||
PATERSON, Craig Steel | Secretary | 91 Springfield Park PA5 8JT Johnstone Renfrewshire | British | 42841340001 | ||||||||||
BRIGHTON SECRETARY LIMITED | Nominee Secretary | 381 Kingsway BN3 4QD Hove East Sussex | 900004700001 | |||||||||||
LONDON REGISTRARS LTD | Secretary | 6 Honduras Street EC1Y 0TH London Suite A United Kingdom |
| 107080890004 | ||||||||||
BAXENDALE, David Paul | Director | Trevore Drive Standish WN1 2QE Wigan 88 England | United Kingdom | British | Ceo | 276119540001 | ||||||||
BAXENDALE, David Paul | Director | 88 Trevore Drive Worthington Park Standish WN1 2TT Wigan Lancashire | United Kingdom | British | Company Director | 99680550004 | ||||||||
DONAHUE, William Joseph | Director | 1835 S. Walmont 79203 Jackson Michigan U.S.A. | American | Executive | 45306600001 | |||||||||
HEISLER, Aaron | Director | c/o C/O Aspen Foreign Acquisition, Llc Corporation Service Company 19808 Wilmington 251 Delaware United States | United States | American | Chief Financial Officer | 303662330002 | ||||||||
MEYER, Fredrik | Director | Seminaviegrand 3 75228 Uppsala Sweden | Swedish | Executive | 45306980001 | |||||||||
MEYER, Yvonne | Director | Ringgatan 14b 752 17 Uppsala Sweden | Swedish | Managing Director | 45306730001 | |||||||||
PADMORE, Andrew | Director | Beck House Fawdington, Helperby YO61 2RQ York North Yorkshire | United Kingdom | British | Company Director | 65905030001 | ||||||||
PATERSON, Alan David | Director | 15 Brierie Hill Road PA6 7AD Houston Renfrewshire | United Kingdom | British | Accountant | 30702060002 | ||||||||
POPP, Raymond Paul | Director | 1680 Hwy 101 16 92027 Encinitas California U.S.A. | American | Account Executive | 45307080001 | |||||||||
SHANNON, Jeffrey | Director | 6 Honduras Street EC1Y 0TH London Suite A United Kingdom | United States | American | Director | 267285510001 | ||||||||
VAN DER MAAZEN, Gerardus Josephus Maria | Director | Van Rijckevorsel Straat 6 5175 AN Loon Op Land Noord-Brabant Netherlands | Dutch | Managing Director | 58310920003 | |||||||||
WHIPPLE, Robert | Director | 6 Honduras Street EC1Y 0TH London Suite A United Kingdom | United States | American | Director | 267285520002 | ||||||||
BRIGHTON DIRECTOR LIMITED | Nominee Director | 381 Kingsway BN3 4QD Hove East Sussex | 900004690001 |
Who are the persons with significant control of KARE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Yorkmarsh Limited | Apr 06, 2016 | 27/28 Eastcastle Street W1W 8DH London Eastcastle House United Kingdom | No | ||||||||||
| |||||||||||||
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