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

CARE IMA INTERNATIONAL LIMITED

CHARTER HOUSE MARLBOROUGH PARK, SOUTHDOWN ROAD, HARPENDEN, AL5 1NL,
Company Registration Number
02375605
Private Limited Company
Active

Company Overview

About Care Ima International Ltd
CARE IMA INTERNATIONAL LIMITED was founded on 1989-04-25 and has its registered office in Harpenden. The organisation's status is listed as "Active". Care Ima International 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
CARE IMA INTERNATIONAL LIMITED
 
Legal Registered Office
CHARTER HOUSE MARLBOROUGH PARK
SOUTHDOWN ROAD
HARPENDEN
AL5 1NL
Other companies in AL5
 
Filing Information
Company Number 02375605
Company ID Number 02375605
Date formed 1989-04-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 03:44:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARE IMA INTERNATIONAL LIMITED
The accountancy firm based at this address is MAIDMENT JUDD LTD
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.

Company Officers of CARE IMA INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
DEREK ADRIAN GROVES
Director 2013-12-19
SHERYL ANN NORMAN
Director 2009-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
IAN PETER FAIRBROTHER
Director 2010-03-11 2017-12-01
IAN MICHAEL THREADGOLD
Director 2013-12-19 2015-11-15
PETER ANTHONY RONNENBERGH
Director 2008-03-27 2013-12-19
OLIVE ROSEMARY HUTTON
Company Secretary 2004-04-02 2012-05-17
DEREK ADRIAN GROVES
Director 1992-12-17 2011-04-14
STANLEY HUTTON
Director 1992-12-17 2011-04-14
ALAN FREDRICK LOVELOCK
Director 2001-04-06 2005-04-08
STANLEY HUTTON
Company Secretary 1992-12-17 2004-04-02
PAUL RICHARD BURRIDGE
Director 1992-12-17 1995-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK ADRIAN GROVES CARE ASSOCIATES RESEARCH ENTERPRISES LIMITED Director 1991-04-04 CURRENT 1984-04-16 Active - Proposal to Strike off
SHERYL ANN NORMAN SAN HOLDINGS LIMITED Director 2017-07-06 CURRENT 2017-07-06 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
2024-02-15CONFIRMATION STATEMENT MADE ON 10/02/24, WITH NO UPDATES
2024-02-13Change of details for San Holdings Ltd as a person with significant control on 2024-02-12
2023-02-10CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES
2023-01-1730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-17AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14Change of details for San Holdings Ltd as a person with significant control on 2022-01-15
2022-02-14PSC05Change of details for San Holdings Ltd as a person with significant control on 2022-01-15
2022-02-10APPOINTMENT TERMINATED, DIRECTOR DEREK ADRIAN GROVES
2022-02-10CESSATION OF CARE ASSOCIATES RESEARCH ENTERPRISES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-10CONFIRMATION STATEMENT MADE ON 10/02/22, WITH UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH UPDATES
2022-02-10PSC07CESSATION OF CARE ASSOCIATES RESEARCH ENTERPRISES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DEREK ADRIAN GROVES
2021-12-1730/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-02-16AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14PSC05Change of details for San Holdings Ltd as a person with significant control on 2020-12-13
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-12-10PSC02Notification of San Holdings Ltd as a person with significant control on 2020-12-09
2020-12-10PSC07CESSATION OF SHERYL ANN NORMAN AS A PERSON OF SIGNIFICANT CONTROL
2020-03-06AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/20 FROM Unit 10 Thrales End Business Centre Thrales End Lane Harpenden Hertfordshire AL5 3NS
2020-01-27PSC05Change of details for Care Associates Research Enterprises Limited as a person with significant control on 2020-01-27
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES
2019-12-05PSC04Change of details for Ms Sheryl Ann Norman as a person with significant control on 2019-12-05
2019-12-05PSC05Change of details for Care Associates Research Enterprises Limited as a person with significant control on 2019-12-05
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES
2018-12-13AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES
2017-12-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHERYL ANN NORMAN
2017-12-19CH01Director's details changed for Mrs Sheryl Ann Norman on 2017-11-16
2017-12-19PSC05Change of details for Care Associates Research Enterprises Limited as a person with significant control on 2017-11-16
2017-12-09AA30/09/17 TOTAL EXEMPTION FULL
2017-12-09AA30/09/17 TOTAL EXEMPTION FULL
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN PETER FAIRBROTHER
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 32000
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-11-07AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 32000
2015-12-16AR0116/12/15 ANNUAL RETURN FULL LIST
2015-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SHERYL ANN NORMAN / 16/12/2015
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL THREADGOLD
2015-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ADRIAN GROVES / 16/12/2015
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 32000
2014-12-19AR0117/12/14 ANNUAL RETURN FULL LIST
2014-12-01AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/14 FROM Care House 28a High Street Harpenden Hertfordshire AL5 2SX
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 32000
2014-09-09SH06Cancellation of shares. Statement of capital on 2014-08-01 GBP 32,000
2014-09-09SH03Purchase of own shares
2014-03-11AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-18AP01DIRECTOR APPOINTED IAN THREADGOLD
2014-01-29AP01DIRECTOR APPOINTED MR DEREK ADRIAN GROVES
2014-01-02AR0117/12/13 ANNUAL RETURN FULL LIST
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER RONNENBERGH
2013-02-01AA30/09/12 TOTAL EXEMPTION SMALL
2012-12-21AR0117/12/12 FULL LIST
2012-06-13AA30/09/11 TOTAL EXEMPTION SMALL
2012-06-06TM02APPOINTMENT TERMINATED, SECRETARY OLIVE HUTTON
2012-01-16AR0117/12/11 FULL LIST
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR DEREK GROVES
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY HUTTON
2011-04-18AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-14AR0117/12/10 FULL LIST
2010-04-20AP01DIRECTOR APPOINTED IAN PETER FAIRBROTHER
2010-03-16AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-25AR0117/12/09 FULL LIST
2010-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY RONNENBERGH / 01/12/2009
2010-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SHERYL ANN NORMAN / 01/12/2009
2010-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STANLEY HUTTON / 01/12/2009
2010-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ADRIAN GROVES / 01/12/2009
2009-05-09288aDIRECTOR APPOINTED SHERYL ANN NORMAN
2009-05-09123NC INC ALREADY ADJUSTED 30/04/09
2009-05-09RES04GBP NC 20000/120000 30/04/2009
2009-05-0988(2)AD 30/04/09 GBP SI 8000@1=8000 GBP IC 20000/28000
2009-04-02AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2009-01-05288cDIRECTOR'S CHANGE OF PARTICULARS / PETER ROWNENBERGH / 05/01/2009
2008-08-20287REGISTERED OFFICE CHANGED ON 20/08/2008 FROM 136-140 BEDFORD ROAD KEMPSTON BEDFORD BEDFORDSHIRE MK42 8BH
2008-07-07288aDIRECTOR APPOINTED PETER ANTHONY ROWNENBERGH
2008-03-14AA30/09/07 TOTAL EXEMPTION SMALL
2008-01-24363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-13363sRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-12-29363sRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-09-16395PARTICULARS OF MORTGAGE/CHARGE
2005-06-01288bDIRECTOR RESIGNED
2005-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-12-22363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-04-20288aNEW SECRETARY APPOINTED
2004-04-20288bSECRETARY RESIGNED
2004-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-12-16363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-09-30287REGISTERED OFFICE CHANGED ON 30/09/03 FROM: TORRINGTON HOUSE 47 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1HD
2003-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-01-08ELRESS366A DISP HOLDING AGM 24/12/02
2003-01-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-01-08363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2003-01-08ELRESS252 DISP LAYING ACC 24/12/02
2003-01-08ELRESS386 DISP APP AUDS 24/12/02
2002-05-27287REGISTERED OFFICE CHANGED ON 27/05/02 FROM: 14 PARKWAY WELWYN GARDEN CITY HERTFORDSHIRE AL8 6HG
2002-02-20363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2002-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-05-10288aNEW DIRECTOR APPOINTED
2001-01-17363sRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2001-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-01-26363sRETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS
1999-01-20363sRETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS
1998-12-22SRES01ADOPT MEM AND ARTS 20/11/98
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CARE IMA INTERNATIONAL 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 CARE IMA INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-09-16 Outstanding RICHARD WILLIAM MASON APPS AND PETER JAMES SCRAGG
Filed Financial Reports
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 CARE IMA INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of CARE IMA INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

CARE IMA INTERNATIONAL LIMITED owns 1 domain names.

careima.co.uk  

Trademarks
We have not found any records of CARE IMA INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARE IMA INTERNATIONAL 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 (82990 - Other business support service activities n.e.c.) as CARE IMA INTERNATIONAL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CARE IMA INTERNATIONAL 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 CARE IMA INTERNATIONAL 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 CARE IMA INTERNATIONAL 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.