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

CAROLINE HOUSE LIMITED

CENTRAL CHAMBERS, 45-47 ALBERT STREET, RUGBY, WARWICKSHIRE, CV21 2SG,
Company Registration Number
04921899
Private Limited Company
Active

Company Overview

About Caroline House Ltd
CAROLINE HOUSE LIMITED was founded on 2003-10-06 and has its registered office in Rugby. The organisation's status is listed as "Active". Caroline House 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
CAROLINE HOUSE LIMITED
 
Legal Registered Office
CENTRAL CHAMBERS
45-47 ALBERT STREET
RUGBY
WARWICKSHIRE
CV21 2SG
Other companies in CV21
 
Filing Information
Company Number 04921899
Company ID Number 04921899
Date formed 2003-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 10:13:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAROLINE HOUSE 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 CAROLINE HOUSE LIMITED
The following companies were found which have the same name as CAROLINE HOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAROLINE HOUSE BRISTOL (MANAGEMENT COMPANY) LIMITED CAROLINE HOUSE 307 HOTWELL ROAD BRISTOL BS8 4NQ Active Company formed on the 1995-02-09
CAROLINE HOUSE DEVELOPMENTS LIMITED CAROLINE HOUSE AUDENSHAW ROAD AUDENSHAW MANCHESTER M34 5HQ Active Company formed on the 2005-07-18
CAROLINE HOUSE MANAGEMENT LIMITED 3 CHARING CROSS NORWICH NR2 4AX Active Company formed on the 1982-04-28
CAROLINE HOUSE SKIPTON MANAGEMENT COMPANY LIMITED 68 68 HIGH STREET SKIPTON ENGLAND BD23 1JJ Active Company formed on the 2015-08-17
CAROLINE HOUSE SUPERANNUATION FUND PTY LIMITED Active Company formed on the 2015-04-28
Caroline House 5601 Slauson Ave. Suite 180 Culver City CA 90230 Active Company formed on the 2002-01-18
Caroline House Inc Maryland Unknown

Company Officers of CAROLINE HOUSE LIMITED

Current Directors
Officer Role Date Appointed
MADELEINE ANN JAMES
Company Secretary 2003-10-06
CHRISTOPHER JOHN FREEMAN
Director 2003-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-10-06 2003-10-06
COMPANY DIRECTORS LIMITED
Nominated Director 2003-10-06 2003-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MADELEINE ANN JAMES PEPPER BOX (UK) LIMITED Company Secretary 2008-05-16 CURRENT 2008-05-16 Active
MADELEINE ANN JAMES CHRIS FREEMAN DESIGN LIMITED Company Secretary 2003-06-30 CURRENT 1988-08-02 Liquidation
CHRISTOPHER JOHN FREEMAN WALRUS (WYKIN) LIMITED Director 2017-07-26 CURRENT 2017-07-26 Active - Proposal to Strike off
CHRISTOPHER JOHN FREEMAN WALRUS (VINYL REVIVAL) LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active - Proposal to Strike off
CHRISTOPHER JOHN FREEMAN PEPPER BOX (UK) LIMITED Director 2008-05-16 CURRENT 2008-05-16 Active
CHRISTOPHER JOHN FREEMAN CHRIS FREEMAN DESIGN LIMITED Director 1991-03-09 CURRENT 1988-08-02 Liquidation

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
2023-10-06CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-09-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-09-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-11-03AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-06CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2021-11-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2020-12-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2019-11-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2017-12-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-30AR0106/10/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-12AR0106/10/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-28AR0106/10/13 ANNUAL RETURN FULL LIST
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-22AR0106/10/12 ANNUAL RETURN FULL LIST
2011-11-16AR0106/10/11 ANNUAL RETURN FULL LIST
2011-09-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-09AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-28AR0106/10/10 ANNUAL RETURN FULL LIST
2010-10-28CH01Director's details changed for Christopher John Freeman on 2010-10-05
2010-10-28CH03SECRETARY'S DETAILS CHNAGED FOR MADELEINE ANN JAMES on 2010-10-05
2009-10-26AR0106/10/09 ANNUAL RETURN FULL LIST
2009-10-26CH01Director's details changed for Christopher John Freeman on 2009-10-05
2009-08-14AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-06395Particulars of a mortgage or charge / charge no: 6
2008-10-29363aReturn made up to 06/10/08; full list of members
2008-10-23395PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 5
2008-07-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-09363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-06-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-02363aRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-22395PARTICULARS OF MORTGAGE/CHARGE
2005-10-12363aRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-10-12353LOCATION OF REGISTER OF MEMBERS
2005-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-08395PARTICULARS OF MORTGAGE/CHARGE
2004-10-13363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2003-11-27288cDIRECTOR'S PARTICULARS CHANGED
2003-11-27288cSECRETARY'S PARTICULARS CHANGED
2003-11-05395PARTICULARS OF MORTGAGE/CHARGE
2003-10-21225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05
2003-10-18288aNEW SECRETARY APPOINTED
2003-10-18288bDIRECTOR RESIGNED
2003-10-18288aNEW DIRECTOR APPOINTED
2003-10-18288bSECRETARY RESIGNED
2003-10-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CAROLINE HOUSE 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 CAROLINE HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-07-06 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEED OF CHARGE (MORTGAGE) 2008-10-23 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2006-07-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2005-07-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2000-10-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 1,308,651
Creditors Due After One Year 2012-03-31 £ 1,344,864
Creditors Due Within One Year 2013-03-31 £ 313,384
Creditors Due Within One Year 2012-03-31 £ 321,993

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

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 CAROLINE HOUSE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 2,444
Current Assets 2013-03-31 £ 10,477
Current Assets 2012-03-31 £ 2,025
Debtors 2013-03-31 £ 8,033
Debtors 2012-03-31 £ 1,920
Secured Debts 2013-03-31 £ 1,350,251
Secured Debts 2012-03-31 £ 1,386,464
Shareholder Funds 2013-03-31 £ 114,357
Shareholder Funds 2012-03-31 £ 61,083
Tangible Fixed Assets 2013-03-31 £ 1,725,915
Tangible Fixed Assets 2012-03-31 £ 1,725,915

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAROLINE HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAROLINE HOUSE LIMITED
Trademarks
We have not found any records of CAROLINE HOUSE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CAROLINE HOUSE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2014-12 GBP £36,215 Payments to Private Contractors
Hampshire County Council 2014-11 GBP £35,227 Payments to Private Contractors
Hampshire County Council 2014-10 GBP £36,401 Payments to Private Contractors
Hampshire County Council 2014-9 GBP £35,227 Payments to Private Contractors
Hampshire County Council 2014-8 GBP £36,401 Payments to Private Contractors
Hampshire County Council 2014-7 GBP £36,139 Payments to Private Contractors
Hampshire County Council 2014-6 GBP £29,402 Payments to Private Contractors
Hampshire County Council 2014-5 GBP £30,382 Payments to Private Contractors
Hampshire County Council 2014-4 GBP £29,402 Payments to Private Contractors
Hampshire County Council 2014-3 GBP £30,382 Payments to Private Contractors
Hampshire County Council 2014-2 GBP £27,442 Purch Care-Indep Sector
Hampshire County Council 2014-1 GBP £30,382 Purch Care-Indep Sector
Kent County Council 2013-12 GBP £3,009 Private Contractors
Hampshire County Council 2013-12 GBP £30,382 Purch Care-Indep Sector
Kent County Council 2013-11 GBP £3,009 Private Contractors
Hampshire County Council 2013-11 GBP £29,402 Purch Care-Indep Sector
Hampshire County Council 2013-10 GBP £30,382 Purch Care-Indep Sector
Kent County Council 2013-9 GBP £1,504 Private Contractors
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £29,402 Purch Care-Indep Sector
Hampshire County Council 2013-8 GBP £30,382 Purch Care-Indep Sector
Hampshire County Council 2013-7 GBP £30,382 Purch Care-Indep Sector
Kent County Council 2013-7 GBP £3,009 Private Contractors
Kent County Council 2013-6 GBP £1,504 Private Contractors
Hampshire County Council 2013-6 GBP £29,402 Purch Care-Indep Sector
Kent County Council 2013-5 GBP £1,504 Private Contractors
Hampshire County Council 2013-5 GBP £30,382 Purch Care-Indep Sector
Kent County Council 2013-4 GBP £1,504 Private Contractors
Hampshire County Council 2013-4 GBP £29,920 Purch Care-Indep Sector
Kent County Council 2013-3 GBP £1,504 Private Contractors
Hampshire County Council 2013-3 GBP £30,382 Purch Care-Indep Sector
Kent County Council 2013-2 GBP £1,504 Private Contractors
Hampshire County Council 2013-2 GBP £27,442 Purch Care-Indep Sector
Kent County Council 2013-1 GBP £3,009 Private Contractors
Hampshire County Council 2013-1 GBP £30,382 Purch Care-Indep Sector
Kent County Council 2012-12 GBP £1,504 Private Contractors
HAMPSHIRE COUNTY COUNCIL 2012-12 GBP £30,382 Purch Care-Indep Sector
Hampshire County Council 2012-11 GBP £29,402 Purch Care-Indep Sector
Kent County Council 2012-10 GBP £1,504 Private Contractors
HAMPSHIRE COUNTY COUNCIL 2012-10 GBP £33,524 Purch Care-Indep Sector
Kent County Council 2012-9 GBP £1,504 Private Contractors
HAMPSHIRE COUNTY COUNCIL 2012-9 GBP £24,914 Purch Care-Indep Sector
Kent County Council 2012-8 GBP £1,504 Private Contractors
Kent County Council 2012-7 GBP £1,504 Private Contractors
Hampshire County Council 2012-6 GBP £24,914 Purch Care-Indep Sector
Kent County Council 2012-6 GBP £1,504 Private Contractors
Kent County Council 2012-5 GBP £1,504 Private Contractors
HAMPSHIRE COUNTY COUNCIL 2012-5 GBP £25,745 Purch Care-Indep Sector
Kent County Council 2012-4 GBP £1,504 Private Contractors
Hampshire County Council 2012-4 GBP £24,914 Purch Care-Indep Sector
HAMPSHIRE COUNTY COUNCIL 2012-3 GBP £25,745 Purch Care-Indep Sector
Kent County Council 2012-3 GBP £2,955 Private Contractors
Hampshire County Council 2012-2 GBP £24,084
Kent County Council 2012-1 GBP £1,504 Private Contractors
Hampshire County Council 2012-1 GBP £25,745 Purch Care-Indep Sector
Kent County Council 2011-12 GBP £1,504 Private Contractors
Hampshire County Council 2011-12 GBP £25,745 Purch Care-Indep Sector
Hampshire County Council 2011-11 GBP £24,914 Purch Care-Indep Sector
Kent County Council 2011-11 GBP £3,009 Private Contractors
Hampshire County Council 2011-10 GBP £25,745 Purch Care-Indep Sector
Kent County Council 2011-9 GBP £1,504 Private Contractors
Hampshire County Council 2011-9 GBP £24,914 Purch Care-Indep Sector
Hampshire County Council 2011-8 GBP £9,036 Purch Care-Indep Sector
Kent County Council 2011-8 GBP £3,009 Private Contractors
Kent County Council 2011-7 GBP £2,876
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £25,745 Purch Care-Indep Sector
Kent County Council 2011-6 GBP £6,153
Hampshire County Council 2011-6 GBP £24,914 Purch Care-Indep Sector
Kent County Council 2011-5 GBP £1,371 Private Contractors
HAMPSHIRE COUNTY COUNCIL 2011-5 GBP £25,745 Purch Care-Indep Sector
Kent County Council 2011-4 GBP £1,371 Payments in Advance - General
Hampshire County Council 2011-4 GBP £24,914 Purch Care-Indep Sector
Hampshire County Council 2011-3 GBP £25,747 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2011-2 GBP £15,092 Purch Care-Indep Sector-Spot Purchase
Hampshire County Council 2011-1 GBP £28,076 Purch Care-Indep Sector-Spot Purchase
Hampshire County Council 2010-12 GBP £25,745 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-11 GBP £24,914 Purch Care-Indep Sector-Spot Purchase
Hampshire County Council 2010-10 GBP £27,793 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £23,755 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £43,055 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £24,547
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £23,755 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-5 GBP £4,632 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £43,670 Purch Care-Indep Sector-Spot Purchase

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CAROLINE HOUSE 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 CAROLINE HOUSE 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 CAROLINE HOUSE 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.