Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARA INC LIMITED
Company Information for

CARA INC LIMITED

MANUFACTORY HOUSE, BELL LANE, HERTFORD, HERTFORDSHIRE, SG14 1BP,
Company Registration Number
03499721
Private Limited Company
Active

Company Overview

About Cara Inc Ltd
CARA INC LIMITED was founded on 1998-01-27 and has its registered office in Hertford. The organisation's status is listed as "Active". Cara Inc Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CARA INC LIMITED
 
Legal Registered Office
MANUFACTORY HOUSE
BELL LANE
HERTFORD
HERTFORDSHIRE
SG14 1BP
Other companies in SO53
 
Filing Information
Company Number 03499721
Company ID Number 03499721
Date formed 1998-01-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB946332221  
Last Datalog update: 2024-04-06 19:52:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARA INC LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   COOK & PARTNERS LIMITED   FIELD DREAM LIMITED   LC ACCOUNTANCY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CARA INC LIMITED
The following companies were found which have the same name as CARA INC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARA INC California Unknown
Cara Inc Connecticut Unknown
Cara Inc Maryland Unknown
CARA INC CONVERSION 255 WARWICK INDUSTRIAL DRIVE WARWICK RI 02886 Active Company formed on the 0000-00-00
CARA INC Tennessee Unknown
CARA INC. 20 FLEETWOOD RD. Suffolk COMMACK NY 11725 Active Company formed on the 2017-10-26
CARA INCORPORATED California Unknown
CARA INCORPORATED RHode Island Unknown
CARA INCORPORATED RHode Island Unknown

Company Officers of CARA INC LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES GROOME
Director 2017-03-20
SARAH JANE MARSH
Director 2017-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA LOUISE GODDARD
Director 2016-10-05 2017-03-21
SANDRA LOUISE GODDARD
Company Secretary 1999-09-28 2017-02-01
ROBERT ERNEST GODDARD
Director 1998-01-27 2017-02-01
ANDREW DAVID HEYES
Company Secretary 1998-01-27 1999-09-28
ANDREW DAVID HEYES
Director 1998-01-27 1999-09-28
ANTHONY REECE
Director 1998-01-27 1999-09-28
BRIAN ROBERTSON
Director 1998-01-27 1999-09-28
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1998-01-27 1998-01-27
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1998-01-27 1998-01-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2023-11-3028/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-14CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2022-09-2728/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2021-10-26AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2020-11-17AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES GROOME
2020-04-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES GROOME
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES
2019-11-27AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES
2018-07-04AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-19LATEST SOC19/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES
2017-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/17 FROM 13 Hursley Road Chandler's Ford Eastleigh Hampshire SO53 2FW
2017-07-17AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA GODDARD
2017-03-23TM02Termination of appointment of Sandra Louise Goddard on 2017-02-01
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GODDARD
2017-03-23AP01DIRECTOR APPOINTED MR RICHARD JAMES GROOME
2017-03-23AP01DIRECTOR APPOINTED MRS SARAH JANE MARSH
2017-03-05LATEST SOC05/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-05CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-01-18AA01Current accounting period extended from 31/01/17 TO 28/02/17
2016-10-21AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-21AP01DIRECTOR APPOINTED MRS SANDRA LOUISE GODDARD
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-14AR0117/02/16 ANNUAL RETURN FULL LIST
2015-10-12AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06CH01Director's details changed for Mr Robert Ernest Goddard on 2015-10-05
2015-10-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS SANDRA LOUISE GODDARD on 2015-10-05
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-11AR0127/01/15 ANNUAL RETURN FULL LIST
2015-03-11CH01Director's details changed for Mr Robert Ernest Goddard on 2014-12-15
2015-03-11CH03SECRETARY'S DETAILS CHNAGED FOR MRS SANDRA LOUISE GODDARD on 2014-12-15
2014-10-16AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-22AR0127/01/14 ANNUAL RETURN FULL LIST
2013-10-30AA31/01/13 TOTAL EXEMPTION SMALL
2013-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2013 FROM 19 PROVOST STREET FORDINGBRIDGE HAMPSHIRE SP6 1AY UNITED KINGDOM
2013-02-11AR0127/01/13 FULL LIST
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ERNEST GODDARD / 11/02/2013
2013-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA LOUISE GODDARD / 11/02/2013
2012-10-31AA31/01/12 TOTAL EXEMPTION SMALL
2012-02-21AR0127/01/12 FULL LIST
2011-10-31AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-15AR0127/01/11 FULL LIST
2010-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2010 FROM YEW TREE OFFICES GARDENERS LANE EAST WELLOW ROMSEY HAMPSHIRE SO51 6AD
2010-10-31AA31/01/10 TOTAL EXEMPTION SMALL
2010-03-18AR0127/01/10 FULL LIST
2009-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-03-02363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2009-02-18287REGISTERED OFFICE CHANGED ON 18/02/2009 FROM YEW TREE OFFICES GARDENERS LANE EAST WELLOW ROMSEY HAMPSHIRE SO51 6AD UNITED KINGDOM
2009-02-13287REGISTERED OFFICE CHANGED ON 13/02/2009 FROM LITTLE ACRE CHAPEL LANE NOMANSLAND SALISBURY WILTS SP5 2DA
2008-03-19363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2008-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2007-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-02-27287REGISTERED OFFICE CHANGED ON 27/02/07 FROM: LITTLE ACRE, CHAPEL LANE NOMANSLAND SALISBURY WILTSHIRE SP5 2DA
2007-02-23190LOCATION OF DEBENTURE REGISTER
2007-02-23287REGISTERED OFFICE CHANGED ON 23/02/07 FROM: C/O ADRIS LIMITED RIVERSIDE HOUSE BRUNEL ROAD TOTTON SOUTHAMPTON HAMPSHIRE SO40 3WX
2007-02-23353LOCATION OF REGISTER OF MEMBERS
2007-02-23363aRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2006-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-02-27363aRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2005-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-02-17363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2004-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-02-16363sRETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2003-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-02-05363(287)REGISTERED OFFICE CHANGED ON 05/02/03
2003-02-05363sRETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS
2002-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-02-04363(287)REGISTERED OFFICE CHANGED ON 04/02/02
2002-02-04363sRETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS
2001-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01
2001-01-24363sRETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS
2000-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00
2000-02-11363sRETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS
1999-10-28288bDIRECTOR RESIGNED
1999-10-28288bDIRECTOR RESIGNED
1999-10-28288aNEW SECRETARY APPOINTED
1999-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99
1999-10-28288bSECRETARY RESIGNED
1999-10-28288bDIRECTOR RESIGNED
1999-10-28SRES03EXEMPTION FROM APPOINTING AUDITORS 19/10/99
1999-08-05287REGISTERED OFFICE CHANGED ON 05/08/99 FROM: ASHLEIGH HOUSE 81 BIRMINGHAM ROAD WEST BROMWICH WEST MIDLANDS B70 6PX
1999-02-26363sRETURN MADE UP TO 27/01/99; FULL LIST OF MEMBERS
1998-02-26288aNEW DIRECTOR APPOINTED
1998-02-26288bDIRECTOR RESIGNED
1998-02-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-02-26287REGISTERED OFFICE CHANGED ON 26/02/98 FROM: 372 OLD STREET LONDON EC1V 9LT
1998-02-26288aNEW DIRECTOR APPOINTED
1998-02-26288aNEW DIRECTOR APPOINTED
1998-02-26288bSECRETARY RESIGNED
1998-01-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
822 - Activities of call centres
82200 - Activities of call centres




Licences & Regulatory approval
We could not find any licences issued to CARA INC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARA INC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARA INC LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.529
MortgagesNumMortOutstanding0.296
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.238

This shows the max and average number of mortgages for companies with the same SIC code of 82200 - Activities of call centres

Creditors
Creditors Due Within One Year 2013-01-31 £ 82,263
Creditors Due Within One Year 2012-01-31 £ 70,224

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARA INC LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 17,882
Cash Bank In Hand 2012-01-31 £ 13,396
Current Assets 2013-01-31 £ 81,196
Current Assets 2012-01-31 £ 66,660
Debtors 2013-01-31 £ 63,314
Debtors 2012-01-31 £ 53,264
Tangible Fixed Assets 2013-01-31 £ 1,168

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARA INC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARA INC LIMITED
Trademarks
We have not found any records of CARA INC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARA INC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82200 - Activities of call centres) as CARA INC LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CARA INC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARA INC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARA INC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1