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

CABCARE HOLDINGS LIMITED

UNIT 20 RALEIGH HALL INDUSTRIAL ESTATE, ECCLESHALL, STAFFORD, STAFFORDSHIRE, ST21 6JL,
Company Registration Number
04646560
Private Limited Company
Active

Company Overview

About Cabcare Holdings Ltd
CABCARE HOLDINGS LIMITED was founded on 2003-01-24 and has its registered office in Stafford. The organisation's status is listed as "Active". Cabcare Holdings Limited is a Private Limited Company registered in 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
CABCARE HOLDINGS LIMITED
 
Legal Registered Office
UNIT 20 RALEIGH HALL INDUSTRIAL ESTATE
ECCLESHALL
STAFFORD
STAFFORDSHIRE
ST21 6JL
Other companies in ST21
 
Previous Names
CABCARE FABRICATIONS LIMITED26/09/2015
CABCARE HOLDINGS LIMITED20/07/2015
Filing Information
Company Number 04646560
Company ID Number 04646560
Date formed 2003-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 22:46:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CABCARE HOLDINGS 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 CABCARE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JULIET DAVIES
Company Secretary 2004-04-06
CHRISTOPHER WILLIAM CHAMBERS
Director 2003-02-25
RICHARD DAVIES
Director 2003-02-25
ADRIAN PAUL GREW
Director 2016-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DAVIES
Company Secretary 2004-02-26 2004-04-06
MARK HAROLD FAULKNALL
Company Secretary 2003-02-25 2004-02-26
MARK HAROLD FAULKNALL
Director 2003-02-25 2004-02-26
HILARY GRACE RIPALO
Company Secretary 2003-01-24 2003-02-25
TIMOTHY AKERS JOBSON
Director 2003-01-24 2003-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIET DAVIES CABCARE PRODUCTS LIMITED Company Secretary 2004-04-06 CURRENT 1998-12-29 Active
CHRISTOPHER WILLIAM CHAMBERS CABCARE LIMITED Director 2004-10-12 CURRENT 2004-10-12 Active
CHRISTOPHER WILLIAM CHAMBERS CABCARE PRODUCTS LIMITED Director 1998-12-29 CURRENT 1998-12-29 Active
RICHARD DAVIES BRACEBRIDGE FINANCIAL MANAGEMENT LIMITED Director 2011-02-01 CURRENT 2011-02-01 Dissolved 2014-08-01
RICHARD DAVIES CABCARE LIMITED Director 2004-10-12 CURRENT 2004-10-12 Active
RICHARD DAVIES CABCARE PRODUCTS LIMITED Director 2003-02-25 CURRENT 1998-12-29 Active
ADRIAN PAUL GREW CABCARE INTERNATIONAL LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
ADRIAN PAUL GREW CABCARE PRODUCTS LIMITED Director 2016-08-22 CURRENT 1998-12-29 Active
ADRIAN PAUL GREW CABCARE LIMITED Director 2016-08-22 CURRENT 2004-10-12 Active
ADRIAN PAUL GREW APGTEC LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
ADRIAN PAUL GREW KESP TECHNOLOGIES LIMITED Director 2013-04-25 CURRENT 2007-03-27 Dissolved 2014-08-12
ADRIAN PAUL GREW DRANTROPE LIMITED Director 2013-04-25 CURRENT 1986-07-29 Dissolved 2016-11-08
ADRIAN PAUL GREW KELF INVESTMENTS LIMITED Director 2013-04-25 CURRENT 2007-03-06 Active
ADRIAN PAUL GREW WEPEC LEASING AND INVESTMENTS LIMITED Director 2013-04-25 CURRENT 1994-11-21 Liquidation
ADRIAN PAUL GREW TANMILL PRODUCTS LIMITED Director 2013-01-11 CURRENT 2011-12-13 Dissolved 2015-03-17
ADRIAN PAUL GREW DRANSON LIMITED Director 2012-11-21 CURRENT 1998-09-18 Dissolved 2018-07-20
ADRIAN PAUL GREW TANMILL FABRICATIONS LIMITED Director 2004-08-17 CURRENT 1996-10-22 Dissolved 2014-04-01
ADRIAN PAUL GREW TANMILL LIMITED Director 2004-07-21 CURRENT 1988-09-02 Dissolved 2014-07-17

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
2024-01-25CONFIRMATION STATEMENT MADE ON 24/01/24, WITH UPDATES
2023-07-2631/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-24CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES
2022-08-2531/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2022-03-01CH01Director's details changed for Mr Adrian Paul Grew on 2022-01-23
2021-10-19AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-25RES12Resolution of varying share rights or name
2021-05-25MEM/ARTSARTICLES OF ASSOCIATION
2021-05-25SH08Change of share class name or designation
2021-05-25SH10Particulars of variation of rights attached to shares
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES
2019-12-11CH01Director's details changed for Mr Adrian Paul Grew on 2019-12-10
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES
2018-01-25LATEST SOC25/01/18 STATEMENT OF CAPITAL;GBP 136154
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES
2017-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 136154
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2017-02-07CH03SECRETARY'S DETAILS CHNAGED FOR JULIET DAVIES on 2017-02-07
2017-01-18CH01Director's details changed for Mr Christopher William Chambers on 2017-01-16
2016-09-26MEM/ARTSARTICLES OF ASSOCIATION
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 136154
2016-09-14SH02Sub-division of shares on 2016-08-22
2016-09-14RES13Resolutions passed:
  • Subdivision of shares 22/08/2016
  • ALTER ARTICLES
2016-09-14RES01ALTER ARTICLES 22/08/2016
2016-09-07AP01DIRECTOR APPOINTED MR ADRIAN PAUL GREW
2016-07-05AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 136154
2016-04-14AR0124/01/16 ANNUAL RETURN FULL LIST
2016-04-13RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-01-24
2016-04-13ANNOTATIONClarification
2015-10-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-26RES15CHANGE OF NAME 25/09/2015
2015-09-26CERTNMCompany name changed cabcare fabrications LIMITED\certificate issued on 26/09/15
2015-07-20RES15CHANGE OF NAME 20/07/2015
2015-07-20CERTNMCompany name changed cabcare holdings LIMITED\certificate issued on 20/07/15
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 136154
2015-05-28AR0124/01/15 FULL LIST
2015-05-28AR0124/01/15 FULL LIST
2015-04-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-10-31AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 136154
2014-03-07AR0124/01/14 ANNUAL RETURN FULL LIST
2013-10-30AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-13AR0124/01/13 ANNUAL RETURN FULL LIST
2012-10-29AA31/01/12 TOTAL EXEMPTION SMALL
2012-02-21AR0124/01/12 FULL LIST
2011-10-20AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-15AR0124/01/11 FULL LIST
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVIES / 01/01/2010
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM CHAMBERS / 01/01/2010
2010-10-13AA31/01/10 TOTAL EXEMPTION SMALL
2010-03-09AR0124/01/10 FULL LIST
2010-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2010 FROM 6 DOMINUS WAY MERIDIAN BUSINESS PARK LEICESTER LE19 1RP
2010-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2010 FROM, 6 DOMINUS WAY, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1RP
2009-04-29AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-20363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-11-13225CURREXT FROM 31/07/2008 TO 31/01/2009
2008-02-18363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2008-02-18288cSECRETARY'S PARTICULARS CHANGED
2008-02-18288cDIRECTOR'S PARTICULARS CHANGED
2007-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2007-03-29363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-04-25363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2006-04-25288cDIRECTOR'S PARTICULARS CHANGED
2006-03-21287REGISTERED OFFICE CHANGED ON 21/03/06 FROM: THE WINDING HOUSE NARBOROUGH WOOD PARK DESFORD ROAD ENDERBY LEICESTERSHIRE LE19 4XT
2006-03-21287REGISTERED OFFICE CHANGED ON 21/03/06 FROM: THE WINDING HOUSE, NARBOROUGH WOOD PARK, DESFORD ROAD ENDERBY, LEICESTERSHIRE LE19 4XT
2006-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2005-02-18363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-09-27288aNEW SECRETARY APPOINTED
2004-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-07-12287REGISTERED OFFICE CHANGED ON 12/07/04 FROM: 6 RALEIGH HALL INDUSTRIAL ESTATE ECCLESHALL STAFFORD STAFFORDSHIRE ST21 6JL
2004-07-12287REGISTERED OFFICE CHANGED ON 12/07/04 FROM: 6 RALEIGH HALL INDUSTRIAL ESTATE, ECCLESHALL, STAFFORD, STAFFORDSHIRE ST21 6JL
2004-07-01123NC INC ALREADY ADJUSTED 29/04/04
2004-06-09RES04£ NC 96154/200000
2004-06-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-0988(2)RAD 29/04/04--------- £ SI 40000@1=40000 £ IC 96154/136154
2004-06-09RES04£ NC 96154/200000 30/04
2004-06-09RES12VARYING SHARE RIGHTS AND NAMES
2004-05-10288bSECRETARY RESIGNED
2004-03-10363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2004-03-05288bSECRETARY RESIGNED
2004-03-05288bDIRECTOR RESIGNED
2004-03-05288aNEW SECRETARY APPOINTED
2003-10-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-09-0488(2)RAD 25/02/03--------- £ SI 49998@1=49998 £ IC 2/50000
2003-09-0488(2)RAD 25/02/03--------- £ SI 46154@1=46154 £ IC 50000/96154
2003-03-21225ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/07/03
2003-03-19288aNEW DIRECTOR APPOINTED
2003-03-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-19287REGISTERED OFFICE CHANGED ON 19/03/03 FROM: QUEENSVILLE HOUSE 49 QUEENSVILLE STAFFORD STAFFORDSHIRE ST17 4NL
2003-03-19288aNEW DIRECTOR APPOINTED
2003-03-19288bDIRECTOR RESIGNED
2003-03-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-19288bSECRETARY RESIGNED
2003-03-15395PARTICULARS OF MORTGAGE/CHARGE
2003-03-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-14123NC INC ALREADY ADJUSTED 18/02/03
2003-03-14RES04£ NC 1000/96154 18/02/
2003-03-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-03-05CERTNMCOMPANY NAME CHANGED ORJ 651 LIMITED CERTIFICATE ISSUED ON 05/03/03
2003-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CABCARE HOLDINGS 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 CABCARE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-03-15 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-01-31 £ 480,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 CABCARE HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 136,154
Called Up Share Capital 2012-01-31 £ 136,154
Shareholder Funds 2013-01-31 £ 1,530,612
Shareholder Funds 2012-01-31 £ 1,050,612

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CABCARE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CABCARE HOLDINGS LIMITED
Trademarks
We have not found any records of CABCARE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CABCARE HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as CABCARE HOLDINGS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CABCARE HOLDINGS 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 CABCARE HOLDINGS 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 CABCARE HOLDINGS 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.