KARE LIMITED

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

    Company NameKARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC155046
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of KARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE HIGHLAND CHOICE CO LIMITEDDec 20, 1994Dec 20, 1994

    What are the latest accounts for KARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToDec 20, 2025
    Next Confirmation Statement DueJan 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 20, 2024
    OverdueNo

    What are the latest filings for KARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 20, 2024 with no updates

    3 pagesCS01

    Director's details changed for Ms Kathryn Gray on Jul 09, 2024

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    12 pagesAA

    legacy

    34 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Aaron Heisler as a director on Jan 26, 2024

    1 pagesTM01

    Director's details changed for Mr Aaron Heisler on Feb 01, 2023

    2 pagesCH01

    Confirmation statement made on Dec 20, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Aaron Heisler on Nov 03, 2022

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    12 pagesAA

    legacy

    34 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of London Registrars Ltd as a secretary on Apr 20, 2023

    1 pagesTM02

    Appointment of Msp Corporate Services Limited as a secretary on Apr 20, 2023

    2 pagesAP04

    Director's details changed for Mr James Cloar on Apr 20, 2023

    2 pagesCH01

    Change of details for Yorkmarsh Limited as a person with significant control on Apr 20, 2023

    2 pagesPSC05

    Confirmation statement made on Dec 20, 2022 with updates

    3 pagesCS01

    Appointment of Mr Aaron Heisler as a director on Nov 03, 2022

    2 pagesAP01

    Appointment of Ms Kathryn Gray as a director on Nov 03, 2022

    2 pagesAP01

    Termination of appointment of Robert Whipple as a director on Nov 03, 2022

    1 pagesTM01

    Termination of appointment of Jeffrey Shannon as a director on Nov 03, 2022

    1 pagesTM01

    Director's details changed for Mr James Cloar on Dec 01, 2022

    2 pagesCH01

    Director's details changed for Robert Whipple on Dec 01, 2022

    2 pagesCH01

    Who are the officers of KARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MSP CORPORATE SERVICES LIMITED
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Secretary
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number11594637
    253540380001
    CLOAR, James
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    United Kingdom
    Director
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    United Kingdom
    United StatesAmericanDirector283806870001
    GRAY, Kathryn
    251 Little Falls Drive
    19808 Wilmington
    C/O Aspen Foreign Acquisition. Llc
    Delaware
    United States
    Director
    251 Little Falls Drive
    19808 Wilmington
    C/O Aspen Foreign Acquisition. Llc
    Delaware
    United States
    United StatesAmericanChief Administrative Officer303662160001
    BAXENDALE, David Paul
    88 Trevore Drive
    Worthington Park Standish
    WN1 2TT Wigan
    Lancashire
    Secretary
    88 Trevore Drive
    Worthington Park Standish
    WN1 2TT Wigan
    Lancashire
    BritishCompany Director99680550004
    PATERSON, Craig Steel
    91 Springfield Park
    PA5 8JT Johnstone
    Renfrewshire
    Secretary
    91 Springfield Park
    PA5 8JT Johnstone
    Renfrewshire
    British42841340001
    BRIGHTON SECRETARY LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Secretary
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004700001
    LONDON REGISTRARS LTD
    6 Honduras Street
    EC1Y 0TH London
    Suite A
    United Kingdom
    Secretary
    6 Honduras Street
    EC1Y 0TH London
    Suite A
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03726003
    107080890004
    BAXENDALE, David Paul
    Trevore Drive
    Standish
    WN1 2QE Wigan
    88
    England
    Director
    Trevore Drive
    Standish
    WN1 2QE Wigan
    88
    England
    United KingdomBritishCeo276119540001
    BAXENDALE, David Paul
    88 Trevore Drive
    Worthington Park Standish
    WN1 2TT Wigan
    Lancashire
    Director
    88 Trevore Drive
    Worthington Park Standish
    WN1 2TT Wigan
    Lancashire
    United KingdomBritishCompany Director99680550004
    DONAHUE, William Joseph
    1835
    S. Walmont
    79203 Jackson
    Michigan
    U.S.A.
    Director
    1835
    S. Walmont
    79203 Jackson
    Michigan
    U.S.A.
    AmericanExecutive45306600001
    HEISLER, Aaron
    c/o C/O Aspen Foreign Acquisition, Llc
    Corporation Service Company
    19808
    Wilmington
    251
    Delaware
    United States
    Director
    c/o C/O Aspen Foreign Acquisition, Llc
    Corporation Service Company
    19808
    Wilmington
    251
    Delaware
    United States
    United StatesAmericanChief Financial Officer303662330002
    MEYER, Fredrik
    Seminaviegrand 3
    75228 Uppsala
    Sweden
    Director
    Seminaviegrand 3
    75228 Uppsala
    Sweden
    SwedishExecutive45306980001
    MEYER, Yvonne
    Ringgatan 14b
    752 17 Uppsala
    Sweden
    Director
    Ringgatan 14b
    752 17 Uppsala
    Sweden
    SwedishManaging Director45306730001
    PADMORE, Andrew
    Beck House
    Fawdington, Helperby
    YO61 2RQ York
    North Yorkshire
    Director
    Beck House
    Fawdington, Helperby
    YO61 2RQ York
    North Yorkshire
    United KingdomBritishCompany Director65905030001
    PATERSON, Alan David
    15 Brierie Hill Road
    PA6 7AD Houston
    Renfrewshire
    Director
    15 Brierie Hill Road
    PA6 7AD Houston
    Renfrewshire
    United KingdomBritishAccountant30702060002
    POPP, Raymond Paul
    1680 Hwy 101 16
    92027 Encinitas California
    U.S.A.
    Director
    1680 Hwy 101 16
    92027 Encinitas California
    U.S.A.
    AmericanAccount Executive45307080001
    SHANNON, Jeffrey
    6 Honduras Street
    EC1Y 0TH London
    Suite A
    United Kingdom
    Director
    6 Honduras Street
    EC1Y 0TH London
    Suite A
    United Kingdom
    United StatesAmericanDirector267285510001
    VAN DER MAAZEN, Gerardus Josephus Maria
    Van Rijckevorsel Straat 6
    5175 AN Loon Op Land
    Noord-Brabant
    Netherlands
    Director
    Van Rijckevorsel Straat 6
    5175 AN Loon Op Land
    Noord-Brabant
    Netherlands
    DutchManaging Director58310920003
    WHIPPLE, Robert
    6 Honduras Street
    EC1Y 0TH London
    Suite A
    United Kingdom
    Director
    6 Honduras Street
    EC1Y 0TH London
    Suite A
    United Kingdom
    United StatesAmericanDirector267285520002
    BRIGHTON DIRECTOR LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Director
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004690001

    Who are the persons with significant control of KARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    United Kingdom
    Apr 06, 2016
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06450241
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% 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