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

CARE YOUR WAY INVESTMENTS LIMITED

UNIT 5 ABBEY BUSINESS PARK, MONKS WALK, FARNHAM, SURREY, GU9 8HT,
Company Registration Number
02441624
Private Limited Company
Active

Company Overview

About Care Your Way Investments Ltd
CARE YOUR WAY INVESTMENTS LIMITED was founded on 1989-11-09 and has its registered office in Farnham. The organisation's status is listed as "Active". Care Your Way Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CARE YOUR WAY INVESTMENTS LIMITED
 
Legal Registered Office
UNIT 5 ABBEY BUSINESS PARK
MONKS WALK
FARNHAM
SURREY
GU9 8HT
Other companies in KT22
 
Previous Names
CMG (DOMICILIARY CARE INVESTMENTS) LTD12/01/2017
BLOCKLIN HOLDINGS LIMITED07/12/2012
Filing Information
Company Number 02441624
Company ID Number 02441624
Date formed 1989-11-09
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 28/05/2016
Return next due 25/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-07 12:47:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARE YOUR WAY INVESTMENTS 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.

Company Officers of CARE YOUR WAY INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN MARTIN BOOTY
Director 2016-11-16
ANDREW WILLIAM EWERS
Director 2016-11-16
NICOLA WARD
Director 2016-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
GARRY JOHN FITTON
Company Secretary 2008-06-20 2016-11-16
GARRY JOHN FITTON
Director 2014-04-11 2016-11-16
PETER KINSEY
Director 2008-06-20 2016-11-16
DAVID ANDREW SPRUZEN
Director 2011-10-06 2016-11-16
DAVID NICHOLAS HARLAND
Director 2008-09-01 2011-04-30
GARRY JOHN FITTON
Company Secretary 2007-07-01 2008-06-20
ROLAND ROBERT JOSEPH PERRY
Director 2004-08-16 2008-06-20
WILLIAM MICHAEL BUCKINGHAM
Director 2004-08-16 2008-02-14
KATHERINE FRANCES FORD
Director 2004-06-08 2008-01-31
DAVID ROY BLACKMAN
Company Secretary 2004-06-08 2007-06-30
DAVID ROY BLACKMAN
Director 2004-06-08 2006-08-11
PHILIPPA JANE SIEGLER
Company Secretary 1992-06-09 2004-06-08
LYNNE LORRAINE
Director 1992-06-09 2004-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MARTIN BOOTY ENVIVA COMPLEX CARE LIMITED Director 2018-06-07 CURRENT 1999-11-01 Active
STEPHEN MARTIN BOOTY BEASSAINT CARE LIMITED Director 2018-06-07 CURRENT 2012-11-22 Active
STEPHEN MARTIN BOOTY NANCANDO LTD Director 2018-04-19 CURRENT 2005-01-21 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY BELGRAVIA CARE LIMITED Director 2018-04-19 CURRENT 2008-09-02 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY CONVIVIUM CARE LTD Director 2016-11-16 CURRENT 2003-03-20 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY STARR CARE LTD Director 2016-11-16 CURRENT 2011-03-14 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY BELGRAVIA NURSING AND CARE BUREAU LIMITED Director 2016-11-16 CURRENT 1997-05-19 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY CARE & COMPANY LIMITED Director 2016-11-16 CURRENT 2002-05-16 Active
STEPHEN MARTIN BOOTY RAINBOW CARE LIMITED Director 2016-11-16 CURRENT 2003-02-19 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY BERKELEY SURREY LIMITED Director 2016-11-16 CURRENT 2003-10-24 Active
STEPHEN MARTIN BOOTY EVE PERSONAL HOMECARE LIMITED Director 2016-11-16 CURRENT 2009-12-22 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY CORINIUM CARE LIMITED Director 2016-07-29 CURRENT 1998-06-01 Active
STEPHEN MARTIN BOOTY CASTLE CARE WESSEX LIMITED Director 2015-08-17 CURRENT 2010-05-07 Active
STEPHEN MARTIN BOOTY APEX LIVE IN CARE LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
STEPHEN MARTIN BOOTY FITZROVIA PERSONAL HOMECARE LTD Director 2015-05-21 CURRENT 2015-05-18 Active
STEPHEN MARTIN BOOTY CURA DOMI - CARE AT HOME LIMITED Director 2015-03-19 CURRENT 1991-03-25 Active
STEPHEN MARTIN BOOTY BERKELEY HOME HEALTH LIMITED Director 2014-10-13 CURRENT 2013-11-19 Active
STEPHEN MARTIN BOOTY BERKELEY HOME HEALTH HOLDCO LIMITED Director 2014-10-13 CURRENT 2014-04-07 Active
STEPHEN MARTIN BOOTY ROJENE LIVE-IN CARE LIMITED Director 2014-10-13 CURRENT 2008-04-11 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY REST ASSURED WE CARE LTD Director 2014-10-13 CURRENT 2008-11-17 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY BERKELEY HOME HEALTH GROUP SERVICES LIMITED Director 2014-10-13 CURRENT 2009-08-18 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY ASPIRATIONS (DORMANT2) LIMITED Director 2014-07-18 CURRENT 2008-03-27 Dissolved 2015-11-10
STEPHEN MARTIN BOOTY CORNERSTONE SUPPORTED LIVING LIMITED Director 2013-09-30 CURRENT 2006-05-19 Dissolved 2016-04-26
STEPHEN MARTIN BOOTY SNOWBERRY VENTURES LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
STEPHEN MARTIN BOOTY FAMILIES TOGETHER LTD Director 2012-04-11 CURRENT 2006-06-16 Dissolved 2016-03-29
STEPHEN MARTIN BOOTY ACTION 4 HOUSING LIMITED Director 2011-11-03 CURRENT 2003-04-01 Dissolved 2016-03-29
STEPHEN MARTIN BOOTY FIRST CALL CARE SERVICES LIMITED Director 2011-09-12 CURRENT 2011-09-12 Dissolved 2016-03-29
STEPHEN MARTIN BOOTY ASSISTED HOUSING SOLUTIONS LIMITED Director 2011-09-05 CURRENT 2010-04-26 Dissolved 2015-11-10
STEPHEN MARTIN BOOTY NEW PATHWAYS CHILDRENS SERVICES LIMITED Director 2011-07-22 CURRENT 2003-03-13 Dissolved 2016-03-29
STEPHEN MARTIN BOOTY NEW PATHWAYS GROUP LTD Director 2011-07-22 CURRENT 2009-09-21 Dissolved 2016-03-29
STEPHEN MARTIN BOOTY LOOK FORWARD (GLOUCESTERSHIRE) LIMITED Director 2011-04-18 CURRENT 2003-02-25 Dissolved 2016-03-29
STEPHEN MARTIN BOOTY NEWHAM HOUSE SUPPORTING PEOPLE LIMITED Director 2011-01-25 CURRENT 2005-01-11 Dissolved 2016-04-19
STEPHEN MARTIN BOOTY EVERYDAY ANGELS SPECIAL NEEDS CARE LIMITED Director 2010-01-14 CURRENT 2004-02-26 Dissolved 2016-03-29
STEPHEN MARTIN BOOTY HEALTHCARE FOR ALL LIMITED Director 2007-10-17 CURRENT 2007-10-17 Dissolved 2014-12-09
ANDREW WILLIAM EWERS TRANSFORMACTION CONSULTANCY LIMITED Director 2018-06-28 CURRENT 2003-06-10 Active - Proposal to Strike off
ANDREW WILLIAM EWERS ENVIVA COMPLEX CARE LIMITED Director 2018-06-07 CURRENT 1999-11-01 Active
ANDREW WILLIAM EWERS ENVIVA CARE LIMITED Director 2018-06-07 CURRENT 2011-05-24 Active
ANDREW WILLIAM EWERS BEASSAINT CARE LIMITED Director 2018-06-07 CURRENT 2012-11-22 Active
ANDREW WILLIAM EWERS NANCANDO LTD Director 2018-04-19 CURRENT 2005-01-21 Active - Proposal to Strike off
ANDREW WILLIAM EWERS CONVIVIUM CARE LTD Director 2016-11-16 CURRENT 2003-03-20 Active - Proposal to Strike off
ANDREW WILLIAM EWERS STARR CARE LTD Director 2016-11-16 CURRENT 2011-03-14 Active - Proposal to Strike off
ANDREW WILLIAM EWERS BELGRAVIA NURSING AND CARE BUREAU LIMITED Director 2016-11-16 CURRENT 1997-05-19 Active - Proposal to Strike off
ANDREW WILLIAM EWERS CARE & COMPANY LIMITED Director 2016-11-16 CURRENT 2002-05-16 Active
ANDREW WILLIAM EWERS RAINBOW CARE LIMITED Director 2016-11-16 CURRENT 2003-02-19 Active - Proposal to Strike off
ANDREW WILLIAM EWERS BERKELEY SURREY LIMITED Director 2016-11-16 CURRENT 2003-10-24 Active
ANDREW WILLIAM EWERS EVE PERSONAL HOMECARE LIMITED Director 2016-11-16 CURRENT 2009-12-22 Active - Proposal to Strike off
ANDREW WILLIAM EWERS CASTLE CARE WESSEX LIMITED Director 2015-08-17 CURRENT 2010-05-07 Active
ANDREW WILLIAM EWERS CURA DOMI - CARE AT HOME LIMITED Director 2015-03-19 CURRENT 1991-03-25 Active
ANDREW WILLIAM EWERS ROJENE LIVE-IN CARE LIMITED Director 2014-08-11 CURRENT 2008-04-11 Active - Proposal to Strike off
ANDREW WILLIAM EWERS REST ASSURED WE CARE LTD Director 2014-08-07 CURRENT 2008-11-17 Active - Proposal to Strike off
ANDREW WILLIAM EWERS BERKELEY HOME HEALTH LIMITED Director 2014-05-19 CURRENT 2013-11-19 Active
ANDREW WILLIAM EWERS BERKELEY HOME HEALTH HOLDCO LIMITED Director 2014-05-19 CURRENT 2014-04-07 Active
ANDREW WILLIAM EWERS AWE KINGSTON LIMITED Director 2014-02-10 CURRENT 2014-02-10 Dissolved 2015-08-25
NICOLA WARD TRANSFORMACTION CONSULTANCY LIMITED Director 2018-06-28 CURRENT 2003-06-10 Active - Proposal to Strike off
NICOLA WARD ENVIVA COMPLEX CARE LIMITED Director 2018-06-07 CURRENT 1999-11-01 Active
NICOLA WARD ENVIVA CARE LIMITED Director 2018-06-07 CURRENT 2011-05-24 Active
NICOLA WARD BEASSAINT CARE LIMITED Director 2018-06-07 CURRENT 2012-11-22 Active
NICOLA WARD NANCANDO LTD Director 2018-04-19 CURRENT 2005-01-21 Active - Proposal to Strike off
NICOLA WARD BELGRAVIA CARE LIMITED Director 2018-04-19 CURRENT 2008-09-02 Active - Proposal to Strike off
NICOLA WARD CONVIVIUM CARE LTD Director 2016-11-16 CURRENT 2003-03-20 Active - Proposal to Strike off
NICOLA WARD STARR CARE LTD Director 2016-11-16 CURRENT 2011-03-14 Active - Proposal to Strike off
NICOLA WARD BELGRAVIA NURSING AND CARE BUREAU LIMITED Director 2016-11-16 CURRENT 1997-05-19 Active - Proposal to Strike off
NICOLA WARD CARE & COMPANY LIMITED Director 2016-11-16 CURRENT 2002-05-16 Active
NICOLA WARD RAINBOW CARE LIMITED Director 2016-11-16 CURRENT 2003-02-19 Active - Proposal to Strike off
NICOLA WARD BERKELEY SURREY LIMITED Director 2016-11-16 CURRENT 2003-10-24 Active
NICOLA WARD EVE PERSONAL HOMECARE LIMITED Director 2016-11-16 CURRENT 2009-12-22 Active - Proposal to Strike off
NICOLA WARD CORINIUM CARE LIMITED Director 2016-07-29 CURRENT 1998-06-01 Active
NICOLA WARD CASTLE CARE WESSEX LIMITED Director 2015-08-17 CURRENT 2010-05-07 Active
NICOLA WARD APEX LIVE IN CARE LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
NICOLA WARD FITZROVIA PERSONAL HOMECARE LTD Director 2015-05-21 CURRENT 2015-05-18 Active
NICOLA WARD CURA DOMI - CARE AT HOME LIMITED Director 2015-03-19 CURRENT 1991-03-25 Active
NICOLA WARD BERKELEY HOME HEALTH LIMITED Director 2014-10-13 CURRENT 2013-11-19 Active
NICOLA WARD BERKELEY HOME HEALTH HOLDCO LIMITED Director 2014-10-13 CURRENT 2014-04-07 Active
NICOLA WARD ROJENE LIVE-IN CARE LIMITED Director 2014-10-13 CURRENT 2008-04-11 Active - Proposal to Strike off
NICOLA WARD REST ASSURED WE CARE LTD Director 2014-10-13 CURRENT 2008-11-17 Active - Proposal to Strike off
NICOLA WARD BERKELEY HOME HEALTH GROUP SERVICES LIMITED Director 2014-10-13 CURRENT 2009-08-18 Active - Proposal to Strike off

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
2024-05-21CONFIRMATION STATEMENT MADE ON 14/04/24, WITH NO UPDATES
2024-03-05APPOINTMENT TERMINATED, DIRECTOR MARK MERCURY LUCAS KANAKIS
2023-12-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-08-17APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL CLARKE
2023-08-17DIRECTOR APPOINTED MR MARK MERCURY LUCAS KANAKIS
2023-05-23CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2022-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-08-25APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK CAHILL
2022-08-25DIRECTOR APPOINTED MR ANDREW MALCOLM JOSEPH NEEDHAM
2022-08-25AP01DIRECTOR APPOINTED MR ANDREW MALCOLM JOSEPH NEEDHAM
2022-08-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK CAHILL
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES
2022-04-28APPOINTMENT TERMINATED, DIRECTOR NICOLA WARD
2022-04-28TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA WARD
2021-12-31Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-31Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-31Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-31Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 024416240011
2021-09-30AP01DIRECTOR APPOINTED MR JOHN CAHILL
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARTIN BOOTY
2021-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024416240010
2021-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024416240010
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2021-05-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-03-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-03-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 024416240010
2020-09-08AP01DIRECTOR APPOINTED MR GREGORY LESLIE MINNS
2020-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ILONA JOANNA BARTYZEL
2020-07-14TM01APPOINTMENT TERMINATED, DIRECTOR SIAN LYNNE HAMMER
2020-06-09AP01DIRECTOR APPOINTED MR NICHOLAS JOHN YARROW
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2019-12-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-12-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-12-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2019-03-26AP01DIRECTOR APPOINTED MRS SIAN LYNNE HAMMER
2019-03-01AP01DIRECTOR APPOINTED MISS ILONA JOANNA BARTYZEL
2018-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM EWERS
2018-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 024416240009
2018-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES
2017-08-22AA16/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 501
2017-06-20RP04SH01Second filing of capital allotment of shares GBP501
2017-06-20ANNOTATIONClarification
2017-06-04CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-01-20AA01CURRSHO FROM 16/11/2017 TO 31/03/2017
2017-01-20AA01CURRSHO FROM 16/11/2017 TO 31/03/2017
2017-01-12RES15CHANGE OF NAME 11/01/2017
2017-01-12RES15CHANGE OF NAME 11/01/2017
2017-01-12CERTNMCOMPANY NAME CHANGED CMG (DOMICILIARY CARE INVESTMENTS) LTD CERTIFICATE ISSUED ON 12/01/17
2017-01-12CERTNMCOMPANY NAME CHANGED CMG (DOMICILIARY CARE INVESTMENTS) LTD CERTIFICATE ISSUED ON 12/01/17
2017-01-11AA01PREVSHO FROM 28/02/2017 TO 16/11/2016
2017-01-11AA01PREVSHO FROM 28/02/2017 TO 16/11/2016
2017-01-03RES01ADOPT ARTICLES 16/11/2016
2017-01-03RES01ADOPT ARTICLES 16/11/2016
2017-01-03CC04STATEMENT OF COMPANY'S OBJECTS
2017-01-03CC04STATEMENT OF COMPANY'S OBJECTS
2017-01-03RES13Resolutions passed:The execution, performance and acceptance in favour of hsbc bank PLC(the"bank") of the documents in the schedule (the("documents") approved. The company's director's/secretary's hereby authorised and directed to execute and deliver a...
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 501
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 501
2016-12-02SH0116/11/16 STATEMENT OF CAPITAL GBP 501
2016-12-02SH0116/11/16 STATEMENT OF CAPITAL GBP 501
2016-12-02SH0116/11/16 STATEMENT OF CAPITAL GBP 501
2016-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/16 FROM The Care House Randalls Way Leatherhead Surrey KT22 7TW
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SPRUZEN
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER KINSEY
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR GARRY FITTON
2016-11-24TM02Termination of appointment of Garry John Fitton on 2016-11-16
2016-11-24AP01DIRECTOR APPOINTED MR STEPHEN MARTIN BOOTY
2016-11-24AP01DIRECTOR APPOINTED MISS NICOLA WARD
2016-11-24AP01DIRECTOR APPOINTED MR ANDREW WILLIAM EWERS
2016-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 024416240008
2016-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024416240007
2016-07-21AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 500
2016-05-31AR0128/05/16 FULL LIST
2015-12-31RES01ADOPT ARTICLES 08/12/2015
2015-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 024416240007
2015-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024416240006
2015-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-12-07AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 500
2015-06-22AR0128/05/15 FULL LIST
2014-09-06AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 500
2014-07-09AR0128/05/14 FULL LIST
2014-07-09AP01DIRECTOR APPOINTED MR GARRY JOHN FITTON
2013-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 024416240006
2013-06-21AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-05-28AR0128/05/13 FULL LIST
2012-12-07RES15CHANGE OF NAME 07/12/2012
2012-12-07CERTNMCOMPANY NAME CHANGED BLOCKLIN HOLDINGS LIMITED CERTIFICATE ISSUED ON 07/12/12
2012-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12
2012-07-09AR0128/05/12 FULL LIST
2012-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2012 FROM THE POINTE 89 HARTFIELD ROAD WIMBLEDON LONDON SW19 3TJ
2011-10-06AP01DIRECTOR APPOINTED MR DAVID ANDREW SPRUZEN
2011-06-01AR0128/05/11 FULL LIST
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARLAND
2011-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2010-06-22AR0128/05/10 FULL LIST
2010-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2009-06-05363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-06-02AAFULL ACCOUNTS MADE UP TO 28/02/09
2008-09-25288aDIRECTOR APPOINTED MR DAVID HARLAND
2008-09-01AAFULL ACCOUNTS MADE UP TO 28/02/07
2008-09-01AAFULL ACCOUNTS MADE UP TO 28/02/08
2008-08-26288aSECRETARY APPOINTED GARRY JOHN FITTON
2008-07-23288bAPPOINTMENT TERMINATED SECRETARY GARRY FITTON
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR ROLAND PERRY
2008-07-23288aDIRECTOR APPOINTED PETER KINSEY
2008-06-27363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR KATHERINE FORD
2008-02-19288bDIRECTOR RESIGNED
2007-07-25288bSECRETARY RESIGNED
2007-07-25288aNEW SECRETARY APPOINTED
2007-06-11363aRETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS
2007-01-03AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-08-31395PARTICULARS OF MORTGAGE/CHARGE
2006-08-31288bDIRECTOR RESIGNED
2006-08-31155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-31155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-31155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-31155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-31155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-31155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-31RES13TRANSACTION APPROVAL 18/08/06
2006-08-31RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-19AAFULL ACCOUNTS MADE UP TO 28/02/05
2006-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-19363aRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2005-07-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-04363sRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2005-02-23225ACC. REF. DATE SHORTENED FROM 07/06/05 TO 28/02/05
2005-02-22AAFULL ACCOUNTS MADE UP TO 07/06/04
2005-01-17288bSECRETARY RESIGNED
2005-01-17287REGISTERED OFFICE CHANGED ON 17/01/05 FROM: INTERNATIONAL HOUSE QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE
2004-10-26363sRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2004-08-26288aNEW DIRECTOR APPOINTED
2004-08-26288aNEW DIRECTOR APPOINTED
2004-08-25225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 07/06/04
2004-08-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-08-02288aNEW DIRECTOR APPOINTED
2004-08-02288bDIRECTOR RESIGNED
2004-07-07155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-06-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
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 CARE YOUR WAY INVESTMENTS 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 YOUR WAY INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE (REGISTERED IN SCOTLAND WITH NUMBER SC090312)
2013-12-12 Satisfied COMMERZBANK AG, FILIALE LUXEMBURG (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
FIXED AND FLOATING SECURITY DOCUMENT 2006-08-31 Satisfied DRESDNER BANK AG NIEDERLASSUNG LUXEMBERG AS SECURITY TRUSTEE
SUPPLEMENTAL DEED TO A DEBENTURE DATED 10 MARCH 2003 2004-06-08 Satisfied BARCLAYS BANK PLC
DEED OF ACCESSION RELATING TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 10 MARCH 2003 2004-06-08 Satisfied ISIS EQUITY PARTNERS PLC (THE SECURITY TRUSTEE)
LEGAL CHARGE 1993-03-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1990-01-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2007-02-28
Annual Accounts
2008-02-28
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 CARE YOUR WAY INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of CARE YOUR WAY INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARE YOUR WAY INVESTMENTS LIMITED
Trademarks
We have not found any records of CARE YOUR WAY INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARE YOUR WAY INVESTMENTS 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 (86900 - Other human health activities) as CARE YOUR WAY INVESTMENTS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CARE YOUR WAY INVESTMENTS 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 YOUR WAY INVESTMENTS 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 YOUR WAY INVESTMENTS 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.