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

CARE-AWAY LIMITED

CARE SUPPORT 1A CLAUGHTON ROAD, PLAISTOW, LONDON, E13 9PN,
Company Registration Number
04401479
Private Limited Company
Active

Company Overview

About Care-away Ltd
CARE-AWAY LIMITED was founded on 2002-03-22 and has its registered office in London. The organisation's status is listed as "Active". Care-away Limited is a Private Limited Company registered in UNITED KINGDOM 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-AWAY LIMITED
 
Legal Registered Office
CARE SUPPORT 1A CLAUGHTON ROAD
PLAISTOW
LONDON
E13 9PN
Other companies in E13
 
Filing Information
Company Number 04401479
Company ID Number 04401479
Date formed 2002-03-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:50:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARE-AWAY 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 CARE-AWAY LIMITED
The following companies were found which have the same name as CARE-AWAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARE-AWAY INC FL Inactive Company formed on the 1969-09-02
CARE-AWAY ENTERPRISES LLC 4302 HENDERSON BLVD. TAMPA FL 33629 Active Company formed on the 2017-02-10
CARE-AWAY MASSAGE, INC. 1840 SW 22ND ST. MIAMI FL 33145 Inactive Company formed on the 2010-05-05
CARE-AWAY, INC. 44 PINE VALLEY CIRCLE ORMOND BEACH FL 32074 Inactive Company formed on the 1979-02-08

Company Officers of CARE-AWAY LIMITED

Current Directors
Officer Role Date Appointed
PAULINE CATHERINE FRENCH
Company Secretary 2013-06-07
DAWN SUSAN CROUCHMAN
Director 2017-10-23
USMAN SHEIKH
Director 2002-04-01
PATRICK VINCENT THOMPSON
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
IRENE LOUISA OXLEY
Company Secretary 2007-02-28 2013-06-06
AVAR SECRETARIES LIMITED
Company Secretary 2008-08-01 2008-08-31
JVARIA SHEIKH
Company Secretary 2002-04-01 2007-02-28
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-03-22 2002-04-07
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-03-22 2002-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
USMAN SHEIKH SOCIAL CARE SOLUTIONS (UK) LTD Director 2005-05-12 CURRENT 2005-05-12 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
2024-04-03CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2023-04-04CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2022-10-31AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-15DISS40Compulsory strike-off action has been discontinued
2022-06-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2021-09-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2020-09-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK VINCENT THOMPSON
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES
2019-12-16TM02Termination of appointment of Pauline Catherine French on 2019-12-05
2019-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/19 FROM Care Support Accounts Office 1st Floor, Paines Brook Court 14 Paines Brook Way Romford Essex RM3 9JN
2019-10-26RES13Resolutions passed:
  • Company business 03/10/2019
  • ADOPT ARTICLES
2019-10-26CC04Statement of company's objects
2019-10-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044014790003
2019-09-13SH0113/09/19 STATEMENT OF CAPITAL GBP 180
2019-07-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-26CH01Director's details changed for Mr Usman Sheikh on 2019-04-15
2019-03-29AAMDAmended account full exemption
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2018-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/18 FROM Paines Brook Court Care Support Accounts Office, 14, Paines Brook Way Harold Hill Essex RM3 9JN United Kingdom
2018-07-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/18 FROM 27 Old Gloucester Street London WC1N 3AX United Kingdom
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2017-12-13PSC09Withdrawal of a person with significant control statement on 2017-12-13
2017-12-13CH01Director's details changed for Mr Usman Sheikh on 2017-12-01
2017-12-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS PAULINE CATHERINE FRENCH on 2017-12-01
2017-12-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL USMAN SHEIKH
2017-12-13AP01DIRECTOR APPOINTED MRS DAWN SUSAN CROUCHMAN
2017-12-13AP01DIRECTOR APPOINTED MR PATRICK VINCENT THOMPSON
2017-10-17AA31/03/17 TOTAL EXEMPTION FULL
2017-10-17AA31/03/17 TOTAL EXEMPTION FULL
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/17 FROM The Garden House Threshers Field, Hever Edenbridge Kent TN8 7nd England
2017-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/17 FROM 1a Claughton Road Plaistow London E13 9PN
2017-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 044014790003
2016-11-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-30AR0122/03/16 ANNUAL RETURN FULL LIST
2015-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-10-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-26AR0122/03/15 ANNUAL RETURN FULL LIST
2014-08-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2014 FROM 1 CLAUGHTON ROAD PLAISTOW LONDON E13 9PN ENGLAND
2014-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2014 FROM 189 SOUTH STREET ROMFORD ESSEX RM1 1QA
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-25AR0122/03/14 ANNUAL RETURN FULL LIST
2014-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-08-27AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-07AR0122/03/13 FULL LIST
2013-06-07AP03SECRETARY APPOINTED MRS PAULINE CATHERINE FRENCH
2013-06-07TM02APPOINTMENT TERMINATED, SECRETARY IRENE OXLEY
2013-06-07TM02APPOINTMENT TERMINATED, SECRETARY IRENE OXLEY
2012-12-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-03AR0122/03/12 FULL LIST
2012-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR USMAN SHAHID SHEIKH / 03/04/2012
2011-09-14AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-20AR0122/03/11 FULL LIST
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-25AR0122/03/10 FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR USMAN SHAHID SHEIKH / 08/01/2010
2010-01-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-17363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-01-27363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS; AMEND
2009-01-12363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS; AMEND
2009-01-12363aRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS; AMEND
2009-01-12363aRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS; AMEND
2009-01-12363aRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS; AMEND
2009-01-12363aRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS; AMEND
2008-12-30363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS; AMEND
2008-12-30363aRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS; AMEND
2008-12-30363aRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS; AMEND
2008-12-30363aRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS; AMEND
2008-12-30363aRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS; AMEND
2008-12-30363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS; AMEND
2008-12-28AA31/03/08 TOTAL EXEMPTION FULL
2008-12-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-05288bAPPOINTMENT TERMINATED SECRETARY AVAR SECRETARIES LIMITED
2008-08-20287REGISTERED OFFICE CHANGED ON 20/08/2008 FROM INTERACTIVE HOUSE 46 GREAT EASTERN STREET LONDON EC2A 3EP ENGLAND
2008-08-06287REGISTERED OFFICE CHANGED ON 06/08/2008 FROM CAREWATCH HOUSE 189 SOUTH STREET ROMFORD ESSEX RM1 1QA
2008-08-06288aSECRETARY APPOINTED AVAR SECRETARIES LIMITED
2008-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / USMAN SHEIKH / 23/03/2008
2008-04-04363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-04-04288cDIRECTOR'S CHANGE OF PARTICULARS / USMAN SHEIKH / 22/03/2008
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-03-22363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-02-28288aNEW SECRETARY APPOINTED
2007-02-28288bSECRETARY RESIGNED
2006-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-04-11363aRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2005-04-22363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2005-02-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-24363(287)REGISTERED OFFICE CHANGED ON 24/03/04
2004-03-24363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2004-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-28287REGISTERED OFFICE CHANGED ON 28/04/03 FROM: FIRST & SECOND FLOORS 136 SOUTH STREET ROMFORD ESSEX RM1 1TE
2003-04-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-28363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2002-05-21395PARTICULARS OF MORTGAGE/CHARGE
2002-04-23288aNEW DIRECTOR APPOINTED
2002-04-23288aNEW SECRETARY APPOINTED
2002-04-08288bDIRECTOR RESIGNED
2002-04-08288bSECRETARY RESIGNED
2002-03-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to CARE-AWAY 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-AWAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-12-13 Satisfied POWER TRONICS LIMITED
DEBENTURE 2002-05-17 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 194,921
Creditors Due Within One Year 2012-04-01 £ 133,285

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
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 CARE-AWAY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 84,631
Current Assets 2012-04-01 £ 846,865
Debtors 2012-04-01 £ 603,105
Fixed Assets 2012-04-01 £ 134,783
Shareholder Funds 2012-04-01 £ 653,442
Stocks Inventory 2012-04-01 £ 159,129
Tangible Fixed Assets 2012-04-01 £ 134,783

Debtors and other cash assets

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

CARE-AWAY LIMITED owns 1 domain names.

caresupport.co.uk  

Trademarks
We have not found any records of CARE-AWAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARE-AWAY 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 (88100 - Social work activities without accommodation for the elderly and disabled) as CARE-AWAY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CARE-AWAY 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-AWAY 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-AWAY 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.