CARE TO EDUCATE LIMITED

80 Compair Crescent, Ipswich, IP2 0EH, Suffolk, United Kingdom
StatusACTIVE
Company No.05954014
CategoryPrivate Limited Company
Incorporated03 Oct 2006
Age17 years, 8 months, 30 days
JurisdictionEngland Wales

SUMMARY

CARE TO EDUCATE LIMITED is an active private limited company with number 05954014. It was incorporated 17 years, 8 months, 30 days ago, on 03 October 2006. The company address is 80 Compair Crescent, Ipswich, IP2 0EH, Suffolk, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 01 Jul 2024

Action Date: 28 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2023

Action Date: 20 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-20

Psc name: Mrs Jennifer Linlee Mellor

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2023

Action Date: 20 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-20

Psc name: Mr Richard James Kennedy

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-26

Officer name: Mrs Jennifer Linlee Mellor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-26

Old address: 80 Compair Crescent Great Blakenham Suffolk IP2 0EH United Kingdom

New address: 80 Compair Crescent Ipswich Suffolk IP2 0EH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-01-05

Officer name: Richard James Kennedy

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-05

Officer name: Mrs Jennifer Linlee Mellor

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-05

Officer name: Mr Richard James Kennedy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-05

Old address: Suffolk House 7 Hydra Orion Court Addison Way Great Blakenham Suffolk IP6 0LW

New address: 80 Compair Crescent Great Blakenham Suffolk IP2 0EH

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-04

Officer name: Mr Richard James Kennedy

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2021

Action Date: 03 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2016

Action Date: 03 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-03

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Kennedy

Appointment date: 2016-05-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2014

Action Date: 03 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2013

Action Date: 03 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2012

Action Date: 03 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-03

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Oct 2012

Action Date: 16 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-16

Old address: 82C East Hill Colchester CO12QW

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2011

Action Date: 03 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-03

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Sep 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

Made up date: 2011-10-31

New date: 2011-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2010

Action Date: 03 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2009

Action Date: 03 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-03

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 03 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-03

Officer name: Jennifer Linlee Mellor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 28 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/07; full list of members

Documents

View document PDF

Incorporation company

Date: 03 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROKEN BONES LIMITED

1 GEORGE LANE,BEVERLEY,HU17 8XX

Number:08249816
Status:ACTIVE
Category:Private Limited Company

COLLINGWOOD AND COMPANY LIMITED

27-28 EASTCASTLE STREET,,W1W 8DH

Number:01629710
Status:ACTIVE
Category:Private Limited Company

JANI HOMES COMMUNITY INTEREST COMPANY

UNIT C3B LANCASTER HOUSE,NOTTINGHAM,NG7 6JE

Number:07211432
Status:ACTIVE
Category:Community Interest Company

P.J LINCOLN TRANSPORT LIMITED

49 WORDSWORTH ROAD,LUTON,LU4 0LH

Number:11498362
Status:ACTIVE
Category:Private Limited Company

PERSIAN COTTAGE LTD

2A BENSON STREET,MIDDLESBROUGH,TS5 6JQ

Number:09826540
Status:ACTIVE
Category:Private Limited Company

TOLLGATE PLACE MANAGEMENT COMPANY LIMITED

C/O MARTIN & CO 3 BRITTINGHAM HOUSE,CRAWLEY,RH11 7AE

Number:05149144
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source