Company number 04565517
Status Active
Incorporation Date 17 October 2002
Company Type Private Limited Company
Address 37 GAY STREET, BATH, UNITED KINGDOM, BA1 2NT
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc
Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Mr Philip John Friend on 29 March 2016. The most likely internet sites of CARES LIMITED are www.cares.co.uk, and www.cares.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Cares Limited is a Private Limited Company.
The company registration number is 04565517. Cares Limited has been working since 17 October 2002.
The present status of the company is Active. The registered address of Cares Limited is 37 Gay Street Bath United Kingdom Ba1 2nt. . FRIEND, Philip John is a Director of the company. SMITH, Steven John William is a Director of the company. SPIVEY, Jonathan Paul is a Director of the company. Secretary CHALFEN SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARE INTERNATIONAL HOLDING LIMITED has been resigned. Director DESCHUYTER, Johan Eugene has been resigned. Director LANG, Henry Eveleigh has been resigned. Director SHEERMAN CHASE, Andrew has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".
Current Directors
Resigned Directors
Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 30 September 2008
Appointed Date: 05 November 2002
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 November 2002
Appointed Date: 17 October 2002
Director
CARE INTERNATIONAL HOLDING LIMITED
Resigned: 08 January 2003
Appointed Date: 05 November 2002
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 November 2002
Appointed Date: 17 October 2002
Persons With Significant Control
Care (International) Holding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CARES LIMITED Events
02 Nov 2016
Confirmation statement made on 17 October 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Mar 2016
Director's details changed for Mr Philip John Friend on 29 March 2016
29 Mar 2016
Director's details changed for Mr Jonathan Paul Spivey on 29 March 2016
29 Mar 2016
Director's details changed for Mr Steven John William Smith on 29 March 2016
...
... and 56 more events
23 Dec 2002
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
11 Nov 2002
Memorandum and Articles of Association
11 Nov 2002
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
04 Nov 2002
Company name changed clickmicro LIMITED\certificate issued on 04/11/02
17 Oct 2002
Incorporation