CARING OPTIONS LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 7JN

Company number 04337330
Status Active
Incorporation Date 10 December 2001
Company Type Private Limited Company
Address CHART HOUSE, 2 EFFINGHAM ROAD, REIGATE, SURREY, RH2 7JN
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CARING OPTIONS LIMITED are www.caringoptions.co.uk, and www.caring-options.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Caring Options Limited is a Private Limited Company. The company registration number is 04337330. Caring Options Limited has been working since 10 December 2001. The present status of the company is Active. The registered address of Caring Options Limited is Chart House 2 Effingham Road Reigate Surrey Rh2 7jn. The company`s financial liabilities are £173.82k. It is £67.94k against last year. And the total assets are £260.3k, which is £32.09k against last year. CALLENDER, Cherie is a Director of the company. Secretary CALLENDER, Cherie has been resigned. Secretary WHITE, Robert Patrick has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CALLENDER, Michael George has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other human health activities".


caring options Key Finiance

LIABILITIES £173.82k
+64%
CASH n/a
TOTAL ASSETS £260.3k
+14%
All Financial Figures

Current Directors

Director
CALLENDER, Cherie
Appointed Date: 10 December 2001
78 years old

Resigned Directors

Secretary
CALLENDER, Cherie
Resigned: 13 March 2007
Appointed Date: 10 December 2001

Secretary
WHITE, Robert Patrick
Resigned: 15 April 2014
Appointed Date: 13 March 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 December 2001
Appointed Date: 10 December 2001

Director
CALLENDER, Michael George
Resigned: 24 August 2006
Appointed Date: 10 December 2001
76 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 December 2001
Appointed Date: 10 December 2001

Persons With Significant Control

Mrs Cherie Callender
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

CARING OPTIONS LIMITED Events

20 Mar 2017
Micro company accounts made up to 31 December 2016
07 Nov 2016
Confirmation statement made on 7 November 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100

22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 34 more events
24 Apr 2002
Secretary resigned
24 Apr 2002
Director resigned
24 Apr 2002
New secretary appointed;new director appointed
24 Apr 2002
New director appointed
10 Dec 2001
Incorporation