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

CARING FOR YOU LIMITED

82 LOCKSWAY ROAD, MILTON, PORTSMOUTH, PO4 8JP,
Company Registration Number
03682147
Private Limited Company
Active

Company Overview

About Caring For You Ltd
CARING FOR YOU LIMITED was founded on 1998-12-11 and has its registered office in Portsmouth. The organisation's status is listed as "Active". Caring For You Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CARING FOR YOU LIMITED
 
Legal Registered Office
82 LOCKSWAY ROAD
MILTON
PORTSMOUTH
PO4 8JP
Other companies in PO7
 
Filing Information
Company Number 03682147
Company ID Number 03682147
Date formed 1998-12-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 06:50:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARING FOR YOU 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 CARING FOR YOU LIMITED
The following companies were found which have the same name as CARING FOR YOU LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARING FOR YOU (CHICHESTER) LIMITED 82 Locksway Road Southsea HAMPSHIRE PO4 8JP Active - Proposal to Strike off Company formed on the 1998-12-11
CARING FOR YOU (CHILD SERVICES) LTD. 82 LOCKSWAY ROAD SOUTHSEA HAMPSHIRE PO4 8JP Active - Proposal to Strike off Company formed on the 2003-11-25
CARING FOR YOU (YORKSHIRE) LIMITED THE OLD BAKERY 158 BRIDGE ROAD HORBURY WAKEFIELD WEST YORKSHIRE WF4 5NR Active Company formed on the 2013-03-15
CARING FOR YOU HOME SERVICES LTD C/O CVR GLOBAL LLP TOWN WALL HOUSE BALKERNE HILL COLCHESTER ESSEX CO3 3AD Liquidation Company formed on the 2009-02-26
CARING FOR YOU PTS LIMITED 4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE Liquidation Company formed on the 1995-10-31
CARING FOR YOUR NEEDS LIMITED 8A DENZIL ROAD LONDON NW10 2UP Active - Proposal to Strike off Company formed on the 2013-07-22
CARING FOR YOU SPECIALIST AMBULANCE SERVICES LIMITED 5 YEOMANS COURT WARE ROAD HERTFORD HERTFORDSHIRE SG13 7HJ Dissolved Company formed on the 2014-10-10
Caring For Your Animals LLC 208 N Carona Colorado Springs CO 80919 Delinquent Company formed on the 2014-03-10
CARING FOR YOU ADULT FAMILY HOME, INC. 21219 45TH AVE SE BOTHELL WA 98021 Dissolved Company formed on the 2006-06-30
CARING FOR YOUR WELLBEING LTD. 15 HAZELWOOD ROAD WYTHENSHAWE MANCHESTER M22 0AD Active - Proposal to Strike off Company formed on the 2015-05-26
CARING FOR YOU SENIOR SERVICES, LLC 15046 FM 455 W DECATUR Texas 76234 Forfeited Company formed on the 2011-09-21
CARING FOR YOU, INC. 5601 HULL ST RD RICHMOND VA 23224 Active Company formed on the 1995-06-30
CARING FOR YOU TODAY ENTERPRISES INC British Columbia Dissolved Company formed on the 2013-02-05
CARING FOR YOURS, LLC 6205 LAUREL OAK LANE - TOLEDO OH 43615 Active Company formed on the 2008-08-20
CARING FOR YOUR OWN LLC 394 DANER RD - COLUMBUS OH 43213 Active Company formed on the 2012-04-12
CARING FOR YOUTH 230 NORTHLAND BOULEVARD SUITE 227 SPRINGDALE OH 45246 Dissolution Pending/Held Company formed on the 2004-07-30
CARING FOR YOU SERVICES 1086 ROSLYN AVENUE - AKRON OH 44320 Active Company formed on the 2013-04-25
CARING FOR YOU, LLC 221 E FOURTH ST STE 2100 - CINCINNATI OH 45202 Active Company formed on the 1998-02-03
CARING FOR YOU, L.L.C. 1136 22ND ST HAWARDEN IA 51023 Active Company formed on the 2016-01-14
Caring For You Homecare Services, LLC 5900 EAST VIRGINIA BEACH BLVD NORFOLK VA 23502 Active Company formed on the 2007-08-09

Company Officers of CARING FOR YOU LIMITED

Current Directors
Officer Role Date Appointed
GIBSON WHITTER SECRETARIES LIMITED
Company Secretary 2012-06-14
SALLY ANN BIGGS
Director 1998-12-11
PAUL JOHN GUY
Director 2010-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
MC SECRETARIES LIMITED
Company Secretary 2005-05-04 2012-06-14
PAUL JOHN GUY
Company Secretary 2007-04-30 2007-12-01
THOMAS LEONARD MCCALL BIGGS
Company Secretary 1998-12-11 2005-05-03
THOMAS LEONARD MCCALL BIGGS
Director 1998-12-11 2005-05-03
STARTCO LIMITED
Nominated Secretary 1998-12-11 1998-12-11
NEWCO LIMITED
Nominated Director 1998-12-11 1998-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GIBSON WHITTER SECRETARIES LIMITED FAT OLIVES LIMITED Company Secretary 2018-04-01 CURRENT 2005-02-23 Active
GIBSON WHITTER SECRETARIES LIMITED HORTON'S STEAM FAIR LIMITED Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
GIBSON WHITTER SECRETARIES LIMITED I LASRADO LIMITED Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
GIBSON WHITTER SECRETARIES LIMITED FENNER PROPERTIES LIMITED Company Secretary 2017-11-16 CURRENT 2017-11-16 Active
GIBSON WHITTER SECRETARIES LIMITED ATLAS CLEVER CONSULTANTS LIMITED Company Secretary 2017-07-27 CURRENT 2017-07-27 Active
GIBSON WHITTER SECRETARIES LIMITED MARINE GEOLOGY SOLUTIONS LIMITED Company Secretary 2017-07-20 CURRENT 2017-07-20 Active
GIBSON WHITTER SECRETARIES LIMITED CRUMB PET LIMITED Company Secretary 2016-12-21 CURRENT 2016-08-02 Active
GIBSON WHITTER SECRETARIES LIMITED MIRAGE FILMS LIMITED Company Secretary 2016-10-10 CURRENT 1994-08-05 Active
GIBSON WHITTER SECRETARIES LIMITED JDI PROPERTY HOLDINGS LIMITED Company Secretary 2016-09-09 CURRENT 2016-09-09 Active
GIBSON WHITTER SECRETARIES LIMITED OR HOLDINGS AND INVESTMENTS LIMITED Company Secretary 2016-09-01 CURRENT 2004-02-16 Active
GIBSON WHITTER SECRETARIES LIMITED JUST MAINTAIN LIMITED Company Secretary 2016-08-27 CURRENT 2016-08-27 Dissolved 2018-03-20
GIBSON WHITTER SECRETARIES LIMITED FULL MEDIA ACCESS LIMITED Company Secretary 2016-08-22 CURRENT 2016-08-22 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED GLOBAL MEDIA CIRCULATING LIMITED Company Secretary 2016-08-22 CURRENT 2016-08-22 Active
GIBSON WHITTER SECRETARIES LIMITED PATH OF BLOOD FILM LIMITED Company Secretary 2016-08-08 CURRENT 2013-08-01 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED AZIMUTH POST PRODUCTION LIMITED Company Secretary 2016-08-08 CURRENT 2008-02-08 Active
GIBSON WHITTER SECRETARIES LIMITED OR MEDIA LIMITED Company Secretary 2016-08-08 CURRENT 2006-01-04 Active
GIBSON WHITTER SECRETARIES LIMITED OTTERBOURNE ORTHOPAEDICS LIMITED Company Secretary 2016-07-11 CURRENT 2016-07-11 Active
GIBSON WHITTER SECRETARIES LIMITED XJC LIMITED Company Secretary 2016-06-27 CURRENT 2002-09-17 Liquidation
GIBSON WHITTER SECRETARIES LIMITED XJC JETS MANAGEMENT LIMITED Company Secretary 2016-06-14 CURRENT 2016-06-14 Liquidation
GIBSON WHITTER SECRETARIES LIMITED FORTIFI TECHNOLOGIES LIMITED Company Secretary 2016-06-03 CURRENT 2016-06-03 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED XJC JETS LIMITED Company Secretary 2016-05-28 CURRENT 2016-05-28 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED THE WORD CREATIVE LIMITED Company Secretary 2016-05-06 CURRENT 2016-05-06 Active
GIBSON WHITTER SECRETARIES LIMITED TOTAL SECURITY LIMITED Company Secretary 2016-05-04 CURRENT 2016-05-04 Active
GIBSON WHITTER SECRETARIES LIMITED LUXMOORE INVESTMENTS LIMITED Company Secretary 2016-03-31 CURRENT 2016-03-31 Active
GIBSON WHITTER SECRETARIES LIMITED APPLE CARE LIMITED Company Secretary 2016-01-07 CURRENT 2014-03-07 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED SARAMANDA 1 LIMITED Company Secretary 2015-12-22 CURRENT 2015-12-22 Active
GIBSON WHITTER SECRETARIES LIMITED SUPREME HOLDINGS LIMITED Company Secretary 2015-12-17 CURRENT 2015-04-22 Dissolved 2016-04-05
GIBSON WHITTER SECRETARIES LIMITED 1ST ENTERPRISE LIMITED Company Secretary 2015-12-17 CURRENT 2014-12-17 Dissolved 2017-01-31
GIBSON WHITTER SECRETARIES LIMITED EMPIRE LAND & PROPERTY LIMITED Company Secretary 2015-12-17 CURRENT 2015-04-21 Active
GIBSON WHITTER SECRETARIES LIMITED JAN MOLL MUSIC SERVICES LTD Company Secretary 2015-12-07 CURRENT 2014-09-26 Active
GIBSON WHITTER SECRETARIES LIMITED LEVERETT DEVELOPMENTS LIMITED Company Secretary 2015-12-02 CURRENT 2015-12-02 Active
GIBSON WHITTER SECRETARIES LIMITED MEON MEDICAL LIMITED Company Secretary 2015-10-16 CURRENT 2015-10-16 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED SOCIO ECONOMIC ADVANCEMENT LIMITED Company Secretary 2015-09-23 CURRENT 2015-09-23 Active
GIBSON WHITTER SECRETARIES LIMITED PSEUDIO LIMITED Company Secretary 2015-08-27 CURRENT 2015-08-27 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED C H SIX LIMITED Company Secretary 2015-05-23 CURRENT 2015-05-23 Dissolved 2018-08-07
GIBSON WHITTER SECRETARIES LIMITED JDI DEVELOPMENTS LIMITED Company Secretary 2015-05-21 CURRENT 2014-02-11 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED SCARO INVESTMENTS LIMITED Company Secretary 2015-05-19 CURRENT 2014-07-21 Active
GIBSON WHITTER SECRETARIES LIMITED WZ (UK) LIMITED Company Secretary 2015-05-19 CURRENT 2014-04-11 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED KAMA SUTRA LTD Company Secretary 2015-03-06 CURRENT 2012-03-06 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED WIGHT-HOUSE ELECTRONICS LTD Company Secretary 2015-02-20 CURRENT 2014-08-05 Active
GIBSON WHITTER SECRETARIES LIMITED ALL ISLAND COMMUNITY CARE C.I.C. Company Secretary 2015-01-30 CURRENT 2010-04-08 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED WESTBOURNE COMMERCIAL LIMITED Company Secretary 2015-01-20 CURRENT 2015-01-20 Active
GIBSON WHITTER SECRETARIES LIMITED WILLOUGHBY CONTRACTING LIMITED Company Secretary 2015-01-13 CURRENT 2015-01-13 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED I-VISION ASSOCIATES LTD Company Secretary 2015-01-10 CURRENT 2012-01-10 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED CHRISTOPHER JACK ORTHOPAEDICS LIMITED Company Secretary 2014-11-28 CURRENT 2014-11-28 Active
GIBSON WHITTER SECRETARIES LIMITED FORTIFICO LIMITED Company Secretary 2014-11-12 CURRENT 2014-11-12 Active
GIBSON WHITTER SECRETARIES LIMITED SARCOMAX LIMITED Company Secretary 2014-10-22 CURRENT 2014-10-22 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED WIGHT HOME CARE LIMITED Company Secretary 2014-09-30 CURRENT 1999-05-13 Active
GIBSON WHITTER SECRETARIES LIMITED SAMB SOLUTIONS LIMITED Company Secretary 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED SEASON DOMESTICS LIMITED Company Secretary 2014-06-20 CURRENT 2014-06-20 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED PREMOLINK LIMITED Company Secretary 2013-04-12 CURRENT 2013-04-12 Dissolved 2016-11-01
GIBSON WHITTER SECRETARIES LIMITED CARING FOR YOU (CHILD SERVICES) LTD. Company Secretary 2013-01-11 CURRENT 2003-11-25 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED SPOTLESS CLEANING COMPANY (HANTS) LTD Company Secretary 2013-01-11 CURRENT 2002-10-16 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED GENIE PRODUCTIONS LIMITED Company Secretary 2012-12-20 CURRENT 2012-12-20 Active
GIBSON WHITTER SECRETARIES LIMITED TURBO TOOLS LIMITED Company Secretary 2012-11-23 CURRENT 2012-10-02 Dissolved 2017-11-21
GIBSON WHITTER SECRETARIES LIMITED SO SOCIABLE LIMITED Company Secretary 2012-11-02 CURRENT 2012-11-02 Dissolved 2018-07-10
GIBSON WHITTER SECRETARIES LIMITED CLOUD LIVING LIMITED Company Secretary 2012-10-16 CURRENT 2012-10-16 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED AXIS ARCHITECTURE LIMITED Company Secretary 2012-09-10 CURRENT 2005-10-13 Active
GIBSON WHITTER SECRETARIES LIMITED CARE 4 QUALITY LIMITED Company Secretary 2012-07-02 CURRENT 2012-07-02 Active
GIBSON WHITTER SECRETARIES LIMITED ARBOROUGH HOUSE LTD Company Secretary 2012-06-14 CURRENT 2003-06-08 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED CARING FOR YOU (CHICHESTER) LIMITED Company Secretary 2012-06-14 CURRENT 1998-12-11 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED BAJB LIMITED Company Secretary 2012-05-29 CURRENT 2012-05-29 Dissolved 2016-11-15
GIBSON WHITTER SECRETARIES LIMITED VINTAGE PIG LIMITED Company Secretary 2012-04-24 CURRENT 2008-05-02 Active
GIBSON WHITTER SECRETARIES LIMITED JUST DEVELOP IT LIMITED Company Secretary 2012-04-20 CURRENT 2008-01-10 Active
GIBSON WHITTER SECRETARIES LIMITED SOLENT LAPTOPS LIMITED Company Secretary 2012-04-20 CURRENT 2008-05-02 Active
GIBSON WHITTER SECRETARIES LIMITED CPNB PROPERTIES LIMITED Company Secretary 2012-04-19 CURRENT 2011-01-14 Dissolved 2016-05-31
GIBSON WHITTER SECRETARIES LIMITED INTELLICHAT SOFTWARE LIMITED Company Secretary 2012-04-19 CURRENT 2008-01-30 Dissolved 2016-07-19
GIBSON WHITTER SECRETARIES LIMITED JDI BACKUP LIMITED Company Secretary 2012-04-19 CURRENT 2011-01-11 Active
SALLY ANN BIGGS SAMB SOLUTIONS LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off
SALLY ANN BIGGS APPLE CARE LIMITED Director 2014-03-07 CURRENT 2014-03-07 Active - Proposal to Strike off
SALLY ANN BIGGS 24/7 CARE (HAMPSHIRE) LIMITED Director 2007-05-01 CURRENT 2002-04-02 Active - Proposal to Strike off
SALLY ANN BIGGS CARING FOR YOU (CHICHESTER) LIMITED Director 1998-12-11 CURRENT 1998-12-11 Active - Proposal to Strike off
PAUL JOHN GUY ARBOROUGH HOUSE LTD Director 2003-06-08 CURRENT 2003-06-08 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Office AdministratorFareham20 days holiday plus Bank Holidays. Grove Care part of Caring For You Ltd, are looking to recruit a full time (Monday-Friday) office based administrator....2016-07-19

Jobs results powered by Indeed
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
2024-01-30CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2023-08-09Previous accounting period shortened from 31/12/23 TO 31/03/23
2023-01-28REGISTERED OFFICE CHANGED ON 28/01/23 FROM Unit F1 Cumberland Business Centre Northumberland Road Southsea Hampshire PO5 1DS England
2023-01-28Termination of appointment of Boris Sunday Patta on 2023-01-27
2023-01-28CONFIRMATION STATEMENT MADE ON 28/01/23, WITH UPDATES
2023-01-25Previous accounting period shortened from 31/03/23 TO 31/12/22
2023-01-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-08-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-17CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-01-29AP03Appointment of Mr Boris Sunday Patta as company secretary on 2019-08-07
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-27PSC04Change of details for Ms Sally Ann Biggs as a person with significant control on 2019-05-25
2019-11-27PSC07CESSATION OF PAUL JOHN GUY AS A PERSON OF SIGNIFICANT CONTROL
2019-11-27CH01Director's details changed for Ms Sally Ann Biggs on 2019-11-14
2019-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/19 FROM Larch House Parklands Business Park Denmead Hampshire PO7 6XP
2019-11-13TM02Termination of appointment of Gibson Whitter Secretaries Limited on 2019-08-06
2019-06-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN GUY
2018-12-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-12LATEST SOC12/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-14AR0111/12/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-11AR0111/12/14 ANNUAL RETURN FULL LIST
2014-07-14CH01Director's details changed for Mrs Sally Ann Biggs on 2014-07-14
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-12AR0111/12/13 ANNUAL RETURN FULL LIST
2013-10-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-19AR0111/12/12 ANNUAL RETURN FULL LIST
2012-10-24MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN GUY / 18/06/2012
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN GUY / 18/06/2012
2012-06-14AP04Appointment of corporate company secretary Gibson Whitter Secretaries Limited
2012-06-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY MC SECRETARIES LIMITED
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN MCCALL GUY / 14/06/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN MCCALL GUY / 14/06/2012
2012-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/12 FROM Station House North Street Havant Hampshire PO9 1QU
2012-01-06AR0111/12/11 ANNUAL RETURN FULL LIST
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-06AR0111/12/10 FULL LIST
2010-11-18AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-04AP01DIRECTOR APPOINTED MR PAUL JOHN GUY
2010-01-21RES01ADOPT ARTICLES 18/01/2010
2010-01-21SH0118/01/10 STATEMENT OF CAPITAL GBP 3
2009-12-29AR0111/12/09 FULL LIST
2009-12-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-26AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-08363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-07-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-12363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-12-11288bSECRETARY RESIGNED
2007-05-16288aNEW SECRETARY APPOINTED
2006-12-12363aRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-09-18RES13EXECUTE DEBENTURE AS A 04/07/06
2006-08-22395PARTICULARS OF MORTGAGE/CHARGE
2006-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-08395PARTICULARS OF MORTGAGE/CHARGE
2006-01-30ELRESS252 DISP LAYING ACC 18/01/06
2006-01-30ELRESS366A DISP HOLDING AGM 18/01/06
2005-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-12-12363aRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-07-05288aNEW SECRETARY APPOINTED
2005-05-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-11287REGISTERED OFFICE CHANGED ON 11/04/05 FROM: 82 LOCKSWAY ROAD SOUTHSEA HAMPSHIRE PO4 8JP
2005-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-04363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-01-06363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-12-19363sRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2002-10-03225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2002-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-12-19363sRETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS
2001-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-01-10363sRETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS
2000-07-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-11363sRETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS
2000-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-01-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-12-22288bSECRETARY RESIGNED
1998-12-22287REGISTERED OFFICE CHANGED ON 22/12/98 FROM: 18 THE STEYNE BOGNOR REGIS WEST SUSSEX PO21 1TP
1998-12-22288bDIRECTOR RESIGNED
1998-12-20288aNEW DIRECTOR APPOINTED
1998-12-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to CARING FOR YOU 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 CARING FOR YOU LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-07-26 Outstanding NOMIX-ENVIRO LIMITED
LEGAL CHARGE 2006-08-18 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-07-08 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 183,017
Creditors Due After One Year 2012-03-31 £ 293,531
Creditors Due Within One Year 2013-03-31 £ 610,039
Creditors Due Within One Year 2012-03-31 £ 577,628

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 CARING FOR YOU LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 2,197
Current Assets 2013-03-31 £ 478,048
Current Assets 2012-03-31 £ 352,298
Debtors 2013-03-31 £ 475,851
Debtors 2012-03-31 £ 351,307
Fixed Assets 2013-03-31 £ 400,172
Fixed Assets 2012-03-31 £ 681,570
Secured Debts 2013-03-31 £ 528,487
Secured Debts 2012-03-31 £ 555,303
Shareholder Funds 2013-03-31 £ 85,164
Shareholder Funds 2012-03-31 £ 162,709
Tangible Fixed Assets 2013-03-31 £ 11,648
Tangible Fixed Assets 2012-03-31 £ 181,414

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARING FOR YOU LIMITED registering or being granted any patents
Domain Names

CARING FOR YOU LIMITED owns 3 domain names.

caringforyou.co.uk   grovecare.co.uk   c4unet.co.uk  

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

Government spend with CARING FOR YOU LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2017-2 GBP £47,278 Other establishments
Portsmouth City Council 2017-1 GBP £43,278 Other establishments
Portsmouth City Council 2016-12 GBP £37,655 Other establishments
Portsmouth City Council 2016-11 GBP £32,701 Other establishments
Portsmouth City Council 2016-10 GBP £33,696 Other establishments
Portsmouth City Council 2016-9 GBP £35,242 Other establishments
Portsmouth City Council 2016-8 GBP £31,774 Other establishments
Portsmouth City Council 2016-6 GBP £36,528 Other establishments
Portsmouth City Council 2016-5 GBP £42,778 Other establishments
Portsmouth City Council 2016-4 GBP £30,708 Other establishments
Portsmouth City Council 2016-3 GBP £64,990 Other establishments
Portsmouth City Council 2016-2 GBP £32,314 Other establishments
Portsmouth City Council 2016-1 GBP £37,022 Other establishments
Portsmouth City Council 2015-11 GBP £36,284 Other establishments
Portsmouth City Council 2015-10 GBP £39,571 Other establishments
Portsmouth City Council 2015-9 GBP £39,896 Other establishments
Portsmouth City Council 2015-8 GBP £40,911 Other establishments
Portsmouth City Council 2015-7 GBP £43,577 Other establishments
Portsmouth City Council 2015-6 GBP £41,871 Other establishments
Portsmouth City Council 2015-5 GBP £36,817 Other establishments
Portsmouth City Council 2015-3 GBP £37,599 Other establishments
Portsmouth City Council 2015-2 GBP £35,654 Other establishments
Portsmouth City Council 2015-1 GBP £37,836 Other establishments
Portsmouth City Council 2014-12 GBP £31,924 Other establishments
Hampshire County Council 2014-12 GBP £2,416 Payments to Private Contractors
Portsmouth City Council 2014-11 GBP £37,228 Other establishments
Hampshire County Council 2014-11 GBP £1,270 Payments to Private Contractors
Portsmouth City Council 2014-10 GBP £34,780 Other establishments
Hampshire County Council 2014-10 GBP £2,960 Payments to Private Contractors
Portsmouth City Council 2014-9 GBP £37,178 Other establishments
West Sussex County Council 2014-9 GBP £547 Homecare: Spot Purch
Hampshire County Council 2014-9 GBP £2,966 Payments to Private Contractors
West Sussex County Council 2014-8 GBP £3,970
Hampshire County Council 2014-8 GBP £1,999 Payments to Private Contractors
Portsmouth City Council 2014-8 GBP £37,718 Other establishments
Portsmouth City Council 2014-7 GBP £37,614 Other establishments
West Sussex County Council 2014-7 GBP £3,796
Hampshire County Council 2014-7 GBP £2,222 Payments to Private Contractors
Hampshire County Council 2014-6 GBP £1,644 Payments to Private Contractors
West Sussex County Council 2014-6 GBP £3,970
Portsmouth City Council 2014-6 GBP £80,656 Other establishments
Portsmouth City Council 2014-5 GBP £71,510 Other establishments
West Sussex County Council 2014-4 GBP £5,196 Homecare: Spot Purch
Hampshire County Council 2014-4 GBP £1,462 Payments to Private Contractors
Portsmouth City Council 2014-4 GBP £77,142 Other establishments
Hampshire County Council 2014-3 GBP £3,527 Payments to Private Contractors
Portsmouth City Council 2014-3 GBP £41,694 Other establishments
Hampshire County Council 2014-2 GBP £2,257 Purch Care-Indep Sector
Portsmouth City Council 2014-2 GBP £43,185 Other establishments
Hampshire County Council 2014-1 GBP £1,932 Purch Care-Indep Sector
Portsmouth City Council 2014-1 GBP £45,621 Other establishments
Hampshire County Council 2013-12 GBP £3,368 Purch Care-Indep Sector
Portsmouth City Council 2013-11 GBP £41,857 Other establishments
Hampshire County Council 2013-11 GBP £1,111 Purch Care-Indep Sector
Portsmouth City Council 2013-10 GBP £42,752 Other establishments
Hampshire County Council 2013-10 GBP £2,966 Purch Care-Indep Sector
Portsmouth City Council 2013-9 GBP £44,993 Other establishments
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £4,234 Purch Care-Indep Sector
Portsmouth City Council 2013-8 GBP £46,798 Other establishments
Hampshire County Council 2013-8 GBP £5,736 Purch Care-Indep Sector
Hampshire County Council 2013-7 GBP £4,400 Purch Care-Indep Sector
Portsmouth City Council 2013-7 GBP £57,719 Other establishments
Hampshire County Council 2013-6 GBP £4,561 Purch Care-Indep Sector
Portsmouth City Council 2013-6 GBP £53,966 Other establishments
Portsmouth City Council 2013-5 GBP £61,792 Other establishments
Hampshire County Council 2013-5 GBP £3,753 Purch Care-Indep Sector
Hampshire County Council 2013-4 GBP £4,099 Purch Care-Indep Sector
Portsmouth City Council 2013-4 GBP £44,223 Other establishments
Hampshire County Council 2013-3 GBP £2,843 Purch Care-Indep Sector
Portsmouth City Council 2013-3 GBP £45,298 Private contractors
Portsmouth City Council 2013-2 GBP £36,864 Other establishments
Hampshire County Council 2013-2 GBP £3,505 Purch Care-Indep Sector
Portsmouth City Council 2013-1 GBP £46,999 Other establishments
Hampshire County Council 2013-1 GBP £3,654 Purch Care-Indep Sector
Portsmouth City Council 2012-12 GBP £45,723 Other establishments
HAMPSHIRE COUNTY COUNCIL 2012-12 GBP £1,887 Purch Care-Indep Sector
Hampshire County Council 2012-11 GBP £2,167 Purch Care-Indep Sector
HAMPSHIRE COUNTY COUNCIL 2012-10 GBP £2,890 Purch Care-Indep Sector
Portsmouth City Council 2012-10 GBP £45,554 Other establishments
HAMPSHIRE COUNTY COUNCIL 2012-9 GBP £1,887 Purch Care-Indep Sector
Portsmouth City Council 2012-8 GBP £42,557 Other establishments
HAMPSHIRE COUNTY COUNCIL 2012-8 GBP £1,667 Purch Care-Indep Sector
Portsmouth City Council 2012-7 GBP £73,894 Other establishments
Hampshire County Council 2012-6 GBP £2,467 Purch Care-Indep Sector
Portsmouth City Council 2012-6 GBP £10,718 Other establishments
Portsmouth City Council 2012-5 GBP £69,212 Other establishments
HAMPSHIRE COUNTY COUNCIL 2012-5 GBP £1,336 Purch Care-Indep Sector
Hampshire County Council 2012-4 GBP £2,801 Purch Care-Indep Sector
Portsmouth City Council 2012-4 GBP £40,810 Other establishments
HAMPSHIRE COUNTY COUNCIL 2012-3 GBP £2,962 Purch Care-Indep Sector
Portsmouth City Council 2012-3 GBP £39,044 Other establishments
Hampshire County Council 2012-2 GBP £2,422
Portsmouth City Council 2012-2 GBP £40,407 Other establishments
Hampshire County Council 2012-1 GBP £2,355 Purch Care-Indep Sector
Portsmouth City Council 2012-1 GBP £42,112 Other establishments
Hampshire County Council 2011-12 GBP £3,220 Purch Care-Indep Sector
Portsmouth City Council 2011-12 GBP £41,832 Other establishments
Portsmouth City Council 2011-11 GBP £43,727 Other establishments
Hampshire County Council 2011-11 GBP £3,591 Purch Care-Indep Sector
Portsmouth City Council 2011-10 GBP £43,563 Other establishements
Hampshire County Council 2011-10 GBP £5,742 Purch Care-Indep Sector
Portsmouth City Council 2011-9 GBP £38,537 Other establishements
Hampshire County Council 2011-9 GBP £776 Purch Care-Indep Sector
Portsmouth City Council 2011-8 GBP £42,580 Other establishements
Hampshire County Council 2011-8 GBP £3,276 Purch Care-Indep Sector
Portsmouth City Council 2011-7 GBP £49,061 Other establishements
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £3,269 Purch Care-Indep Sector
Portsmouth City Council 2011-6 GBP £76,765 Other establishements
Hampshire County Council 2011-6 GBP £3,283 Purch Care-Indep Sector
HAMPSHIRE COUNTY COUNCIL 2011-5 GBP £6,035 Purch Care-Indep Sector
Portsmouth City Council 2011-5 GBP £43,860 Other establishements
Hampshire County Council 2011-4 GBP £2,831 Purch Care-Indep Sector
Portsmouth City Council 2011-4 GBP £91,287 Other establishements
Hampshire County Council 2011-3 GBP £3,677 Purch Care-Indep Sector-Spot Purchase
Portsmouth City Council 2011-3 GBP £95,448
Portsmouth City Council 2011-2 GBP £50,708 Other establishements
HAMPSHIRE COUNTY COUNCIL 2011-2 GBP £2,132 Purch Care-Indep Sector-Spot Purchase
Hampshire County Council 2011-1 GBP £2,276 Purch Care-Indep Sector-Spot Purchase
Portsmouth City Council 2011-1 GBP £50,528 Other establishements
Hampshire County Council 2010-12 GBP £3,911 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-11 GBP £4,281 Purch Care-Indep Sector-Spot Purchase
Hampshire County Council 2010-10 GBP £5,057 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £549 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £4,639 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £4,523
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £3,434 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-5 GBP £2,582 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £3,167 Purch Care-Indep Sector-Spot Purchase

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
No properties were found where CARING FOR YOU 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 CARING FOR YOU 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 CARING FOR YOU 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.