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

CAREROOM LIMITED

GLOVER CENTRE, 23-25 BURY MEAD ROAD, HITCHIN, HERTFORDSHIRE, SG5 1RT,
Company Registration Number
03614275
Private Limited Company
Active

Company Overview

About Careroom Ltd
CAREROOM LIMITED was founded on 1998-08-12 and has its registered office in Hitchin. The organisation's status is listed as "Active". Careroom Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CAREROOM LIMITED
 
Legal Registered Office
GLOVER CENTRE
23-25 BURY MEAD ROAD
HITCHIN
HERTFORDSHIRE
SG5 1RT
Other companies in SG5
 
Filing Information
Company Number 03614275
Company ID Number 03614275
Date formed 1998-08-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts FULL
Last Datalog update: 2023-08-06 13:17:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAREROOM 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 CAREROOM LIMITED
The following companies were found which have the same name as CAREROOM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAREROOM GLOBAL LIMITED 20C THIRD FLOOR, THAMESGATE HOUSE 33 TO 41 VICTORIA AVENUE SOUTHEND ON SEA SS2 6BU Active - Proposal to Strike off Company formed on the 2016-11-09

Company Officers of CAREROOM LIMITED

Current Directors
Officer Role Date Appointed
ABDULAZIZ EMAD EL DUKAIR
Director 2018-01-10
CLAIRE LOUISE FRENCH
Director 2017-02-28
KAREN MILLIE-JAMES
Director 2012-12-13
ADIL RIDHA
Director 2012-04-25
THEODORE ALEXANDER JOHN WIEDER
Director 2017-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
BELEN SOREGA LARROZA
Director 2017-02-27 2017-12-29
RUTH JORDAN PIMENTEL
Director 2010-06-15 2017-03-31
JOHN GRAHAM HYLAND
Director 2010-06-15 2014-01-13
SARAH PATRICIA OWEN
Director 1998-09-09 2013-08-09
JAY SUMMERS
Director 2007-02-01 2012-10-23
MOHAMAD ROSTOM HAIDAR
Director 2010-06-15 2012-04-02
SARAH PATRICIA OWEN
Company Secretary 1998-09-09 2011-07-20
ALI SALIM JAFFAR
Director 1998-09-09 2007-02-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-08-12 1998-09-09
INSTANT COMPANIES LIMITED
Nominated Director 1998-08-12 1998-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN MILLIE-JAMES SO MANAGEMENT SERVICES (UK) LIMITED Director 2014-07-08 CURRENT 2014-07-08 Active
KAREN MILLIE-JAMES JAMES & BAILEY LIMITED Director 2014-02-25 CURRENT 2014-02-25 Dissolved 2016-05-31
KAREN MILLIE-JAMES DUNSTON INDUSTRIES LIMITED Director 2014-01-24 CURRENT 2004-12-10 Active - Proposal to Strike off
KAREN MILLIE-JAMES GO!PLANET LIMITED Director 2013-09-16 CURRENT 2013-06-27 Dissolved 2018-05-01
KAREN MILLIE-JAMES MANOR WAY MANAGEMENT COMPANY (NO. 1) LIMITED Director 2012-11-02 CURRENT 2005-09-20 Active
KAREN MILLIE-JAMES THAMESLEIGH (UK) LIMITED Director 2012-10-22 CURRENT 2012-10-22 Active
KAREN MILLIE-JAMES 101 LOCATIONS LIMITED Director 2011-06-23 CURRENT 2011-06-23 Active
KAREN MILLIE-JAMES SO APARTMENTS (NO 1) LIMITED Director 2009-11-06 CURRENT 2009-11-06 Active
KAREN MILLIE-JAMES OAKDALE INVESTMENTS LIMITED Director 2009-01-06 CURRENT 2007-10-05 Active
KAREN MILLIE-JAMES CO START LIMITED Director 2003-03-17 CURRENT 2003-03-17 Active
ADIL RIDHA ALLWAN LTD Director 2015-04-30 CURRENT 2015-04-30 Active - Proposal to Strike off
ADIL RIDHA ROSMOND INVESTMENT LTD Director 2014-04-02 CURRENT 2014-03-19 Active
ADIL RIDHA SWIRECOURT LIMITED Director 2011-07-28 CURRENT 1982-08-17 Active
ADIL RIDHA ZA LIMITED Director 2007-04-05 CURRENT 2004-09-09 Active
THEODORE ALEXANDER JOHN WIEDER BOVINGDONS CATERING LIMITED Director 2017-07-20 CURRENT 1995-03-16 Active
THEODORE ALEXANDER JOHN WIEDER IMPASSIONED EVENTS LIMITED Director 2017-05-31 CURRENT 2017-05-31 Active

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
2023-10-17APPOINTMENT TERMINATED, DIRECTOR ABDULAZIZ EMAD EL DUKAIR
2023-09-21Director's details changed for Mrs Gail Joanne Tanner on 2023-09-21
2023-08-16Director's details changed for Mr Theodore Alexander John Wieder on 2023-08-11
2023-08-03CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-07-25FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-29DIRECTOR APPOINTED MR ISLAM ABDELKHALEQ YOUSEF DARDAS
2022-08-04AP01DIRECTOR APPOINTED MRS GAIL JOANNE TANNER
2022-06-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-09-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2021-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 036142750010
2020-10-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MILLIE-JAMES
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2019-05-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2018-01-11AP01DIRECTOR APPOINTED MR ABDULAZIZ EMAD EL DUKAIR
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR BELEN SOREGA LARROZA
2018-01-09CH01Director's details changed for Miss Claire Louise French on 2018-01-09
2018-01-03CH01Director's details changed for Mr Theodore Alexander John Wieder on 2018-01-03
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-06AUDAUDITOR'S RESIGNATION
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR RUTH JORDAN PIMENTEL
2017-03-09AP01DIRECTOR APPOINTED MR THEODORE ALEXANDER JOHN WIEDER
2017-03-07AP01DIRECTOR APPOINTED MISS CLAIRE LOUISE FRENCH
2017-03-07AP01DIRECTOR APPOINTED MS BELEN SOREGA LARROZA
2016-09-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 1450000
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2015-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2015-10-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 1450000
2015-08-13AR0112/08/15 ANNUAL RETURN FULL LIST
2015-07-24CH01Director's details changed for Mrs Ruth Jordan Pimentel on 2012-11-01
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 1450000
2014-08-15AR0112/08/14 ANNUAL RETURN FULL LIST
2014-04-23CH01Director's details changed for Mrs Karen Harris on 2014-04-23
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HYLAND
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-12AR0112/08/13 FULL LIST
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR SARAH OWEN
2012-12-24AP01DIRECTOR APPOINTED MRS KAREN HARRIS
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JAY SUMMERS
2012-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 3RD FLOOR WEMBLEY POINT 1 HARROW ROAD WEMBLEY MIDDLESEX HA9 6DE
2012-08-17AR0112/08/12 FULL LIST
2012-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-25AP01DIRECTOR APPOINTED MR ADIL RIDHA
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMAD HAIDAR
2011-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-31AR0112/08/11 FULL LIST
2011-07-25TM02APPOINTMENT TERMINATED, SECRETARY SARAH OWEN
2011-04-27MISCRE SECTION 516
2011-03-31AUDAUDITOR'S RESIGNATION
2010-09-08AR0112/08/10 FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAY SUMMERS / 12/08/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH PATRICIA OWEN / 12/08/2010
2010-08-25AP01DIRECTOR APPOINTED JOHN GRAHAM HYLAND
2010-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-28AP01DIRECTOR APPOINTED MRS RUTH JORDAN PIMENTEL
2010-07-28AP01DIRECTOR APPOINTED MOHAMAD ROSTOM HAIDAR
2009-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-06AR0112/08/09 FULL LIST
2009-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-11-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-08-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-08-21363aRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / JAY SUMMERS / 01/02/2008
2007-09-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-06363aRETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2007-03-14AUDAUDITOR'S RESIGNATION
2007-02-22288bDIRECTOR RESIGNED
2007-02-22288aNEW DIRECTOR APPOINTED
2006-09-01363aRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2006-09-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-15363aRETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2004-08-18363sRETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS
2004-07-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-09AUDAUDITOR'S RESIGNATION
2003-08-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-22363sRETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS
2003-05-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-02395PARTICULARS OF MORTGAGE/CHARGE
2002-12-04287REGISTERED OFFICE CHANGED ON 04/12/02 FROM: SUITE 41 TRINITY HOUSE HEATHER PARK DRIVE WEMBLEY MIDDLESEX HA0 1SX
2002-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-08-18363sRETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS
2002-06-08395PARTICULARS OF MORTGAGE/CHARGE
2002-03-2788(2)RAD 21/12/01--------- £ SI 300000@1=300000 £ IC 1150000/1450000
2001-08-28363sRETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS
2001-05-08AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-09-20395PARTICULARS OF MORTGAGE/CHARGE
2000-08-23363sRETURN MADE UP TO 12/08/00; NO CHANGE OF MEMBERS
2000-06-30395PARTICULARS OF MORTGAGE/CHARGE
2000-06-14AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education




Licences & Regulatory approval
We could not find any licences issued to CAREROOM 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 CAREROOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-04-04 Outstanding TRAVIS PERKINS (PROPERTIES) LIMITED
RENT DEPOSIT DEED 2008-11-07 Outstanding RICHARD WALTER MILES GOVER
DEED OF CHARGE OVER CREDIT BALANCES 2008-08-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-05-02 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2002-06-08 Outstanding OPECPRIME PROPERTIES LIMITED
RENT DEPOSIT DEED 2000-09-20 Outstanding DOUGLAS VICTOR CLASPER,THOMAS CUNARD CHARRINGTON,JOHN RONALD RAOUL LEES-MILLAIS AND LAVINIACHARLOTTE LEES-MILLAIS
RENT DEPOSIT DEED 2000-06-30 Outstanding WOKING BOROUGH COUNCIL
RENT DEPOSIT DEED 2000-04-08 Outstanding PETA CAROLYN CRISP ANDREW
DEBENTURE 1999-12-03 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of CAREROOM LIMITED registering or being granted any patents
Domain Names

CAREROOM LIMITED owns 1 domain names.

toadhall-nursery.co.uk  

Trademarks
We have not found any records of CAREROOM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CAREROOM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wokingham Council 2015-03-30 GBP £1,000 TPP - Private Contractors
Wokingham Council 2015-03-25 GBP £32,642 TPP - Private Contractors
Wokingham Council 2015-03-25 GBP £4,500 TPP - Private Contractors
Wokingham Council 2014-11-17 GBP £6,040 TPP - Private Contractors
Wokingham Council 2014-11-17 GBP £2,100 TPP - Private Contractors
Wokingham Council 2014-10-29 GBP £2,250 TPP - Private Contractors
Wokingham Council 2014-07-23 GBP £7,907
Wokingham Council 2014-07-10 GBP £900
Royal Borough of Kingston upon Thames 2013-10-31 GBP £5,321
Royal Borough of Kingston upon Thames 2013-10-31 GBP £1,334
Royal Borough of Kingston upon Thames 2013-06-11 GBP £9,981
Royal Borough of Kingston upon Thames 2013-04-09 GBP £11,409
Royal Borough of Kingston upon Thames 2012-09-04 GBP £5,433
Royal Borough of Kingston upon Thames 2012-06-12 GBP £16,728
Royal Borough of Kingston upon Thames 2012-04-16 GBP £5,996

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for CAREROOM LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council Ripley Day Nursery Ripley C of E 1st School Georgelands Ripley Woking GU23 6DE 21,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAREROOM 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 CAREROOM 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.