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

CARE DEVELOPMENT EAST LIMITED

UNIT 9 NORFOLK HOUSE WILLIAMSPORT WAY LION BARN INDUSTRIAL ESTATE, NEEDHAM MARKET, IPSWICH, SUFFOLK, IP6 8RW,
Company Registration Number
05703578
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Care Development East Ltd
CARE DEVELOPMENT EAST LIMITED was founded on 2006-02-09 and has its registered office in Ipswich. The organisation's status is listed as "Active". Care Development East Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
CARE DEVELOPMENT EAST LIMITED
 
Legal Registered Office
UNIT 9 NORFOLK HOUSE WILLIAMSPORT WAY LION BARN INDUSTRIAL ESTATE
NEEDHAM MARKET
IPSWICH
SUFFOLK
IP6 8RW
Other companies in IP6
 
Previous Names
SUFFOLK BROKERAGE LIMITED22/06/2021
Filing Information
Company Number 05703578
Company ID Number 05703578
Date formed 2006-02-09
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 20:51:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARE DEVELOPMENT EAST 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 DEVELOPMENT EAST LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANN TAYLOR
Company Secretary 2006-03-31
FIONA MARY DENNY
Director 2016-12-05
JOHN ALAN DRAKE
Director 2016-12-05
GARY LEE-SCOTT
Director 2016-12-05
ELIZABETH ANN TAYLOR
Director 2006-03-31
PATRICIA ANN TOWNSEND
Director 2016-12-05
IAN DENTON TURNER
Director 2006-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
HILARY GIBBS
Director 2006-03-31 2016-12-05
PREMA ANTOINETTE DORAI
Director 2015-12-07 2016-04-20
SUZANNE WENDY BRINDLEY
Director 2009-09-22 2015-12-07
ELAINE CAROLINE GRACE
Director 2010-11-29 2014-12-01
RAPHY PEREZ
Director 2012-11-26 2014-08-10
DEE MARGERISON
Director 2006-07-17 2010-03-15
BRIDGET ANNE FORREST
Director 2006-07-17 2009-11-30
DAVID STUART FINCH
Director 2006-03-31 2008-04-09
MARK THOMAS LAYFIELD BINNS
Director 2006-03-31 2007-06-06
IAN DENTON TURNER
Company Secretary 2006-02-09 2006-03-31
ELAINE TURNER
Director 2006-02-09 2006-03-13
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2006-02-09 2006-02-09
WATERLOW NOMINEES LIMITED
Nominated Director 2006-02-09 2006-02-09
WATERLOW SECRETARIES LIMITED
Nominated Director 2006-02-09 2006-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIONA MARY DENNY CARE CAREERS EAST Director 2017-06-21 CURRENT 2017-06-21 Active - Proposal to Strike off
JOHN ALAN DRAKE CARE CAREERS EAST Director 2017-06-21 CURRENT 2017-06-21 Active - Proposal to Strike off
GARY LEE-SCOTT HORIZON HEALTH C.I.C. Director 2011-08-30 CURRENT 2010-08-05 Liquidation
GARY LEE-SCOTT LEE-SCOTT PARTNERSHIP LIMITED Director 2008-09-24 CURRENT 2008-09-24 Active
ELIZABETH ANN TAYLOR CARE CAREERS EAST Director 2017-06-21 CURRENT 2017-06-21 Active - Proposal to Strike off
ELIZABETH ANN TAYLOR SOCIAL CARE ASSOCIATION LIMITED Director 2012-03-12 CURRENT 1981-08-26 Dissolved 2014-10-07
ELIZABETH ANN TAYLOR STRATUS CONSULTANCY LTD Director 2007-08-16 CURRENT 2007-08-16 Active
PATRICIA ANN TOWNSEND CARE CAREERS EAST Director 2017-06-21 CURRENT 2017-06-21 Active - Proposal to Strike off
IAN DENTON TURNER JOINT CARE COUNCIL LIMITED Director 2013-07-01 CURRENT 1996-07-24 Dissolved 2018-02-13
IAN DENTON TURNER REGISTERED NURSING HOME ASSOCIATION EDUCATION FOUNDATION LIMITED Director 2013-06-11 CURRENT 1994-04-15 Active
IAN DENTON TURNER REGISTERED NURSING HOME ASSOCIATION LIMITED Director 2001-06-27 CURRENT 1970-06-15 Active
IAN DENTON TURNER RISBY HALL NURSING HOME LIMITED Director 1991-12-31 CURRENT 1987-12-11 Active
IAN DENTON TURNER THE PARTNERSHIP IN CARE LIMITED Director 1991-09-18 CURRENT 1986-08-21 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
2024-03-11CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2023-02-10CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2023-02-0930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2021-11-11AP01DIRECTOR APPOINTED MS AMANDA JANE WESTBROOK
2021-06-23AP01DIRECTOR APPOINTED MRS JULIA BARBARA STEPHENS-ROW
2021-06-22RES15CHANGE OF COMPANY NAME 22/06/21
2021-05-17TM02Termination of appointment of Elizabeth Ann Taylor on 2021-03-18
2021-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN TAYLOR
2021-05-17AP01DIRECTOR APPOINTED MS CHRISTINE SYBIL LAVEROCK
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2021-02-15AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-19AP01DIRECTOR APPOINTED MRS LUCY JANE HUMPHREY
2020-11-19TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MARY DENNY
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2020-01-02AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2019-02-15AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANN TOWNSEND
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR GARY LEE-SCOTT
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2018-02-09AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-16RES01ADOPT ARTICLES 16/01/18
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR HILARY GIBBS
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2017-01-25AP01DIRECTOR APPOINTED MRS PATRICIA ANN TOWNSEND
2017-01-23AP01DIRECTOR APPOINTED MR GARY LEE-SCOTT
2017-01-23AP01DIRECTOR APPOINTED MRS FIONA MARY DENNY
2017-01-23AP01DIRECTOR APPOINTED MR JOHN ALAN DRAKE
2016-12-20AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25AD03Registers moved to registered inspection location of 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR PREMA ANTOINETTE DORAI
2016-03-10AR0109/02/16 ANNUAL RETURN FULL LIST
2016-02-10AP01DIRECTOR APPOINTED MS PREMA ANTOINETTE DORAI
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE WENDY BRINDLEY
2016-01-08AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23AR0109/02/15 ANNUAL RETURN FULL LIST
2015-02-04AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE CAROLINE GRACE
2014-09-24TM01APPOINTMENT TERMINATED, DIRECTOR RAPHY PEREZ
2014-06-16RES01ADOPT ARTICLES 16/06/14
2014-03-17AD02SAIL ADDRESS CHANGED FROM: C/O JACOBS ALLEN 59 ABBEYGATE STREET BURY ST. EDMUNDS SUFFOLK IP33 1LB ENGLAND
2014-03-06AR0109/02/14 NO MEMBER LIST
2013-12-13AA30/06/13 TOTAL EXEMPTION SMALL
2013-04-25AR0109/02/13 NO MEMBER LIST
2013-04-24AP01DIRECTOR APPOINTED MR RAPHY PEREZ
2013-01-02AA30/06/12 TOTAL EXEMPTION SMALL
2012-03-01AR0109/02/12 NO MEMBER LIST
2012-03-01AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2012-01-25AA30/06/11 TOTAL EXEMPTION SMALL
2011-03-24AR0109/02/11 NO MEMBER LIST
2011-03-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2011-03-23AD02SAIL ADDRESS CREATED
2011-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN TAYLOR / 09/02/2011
2011-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE CAROLINE GRACE / 09/02/2011
2011-02-15AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-27AP01DIRECTOR APPOINTED ELAINE CAROLINE GRACE
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DEE MARGERISON
2010-02-26AR0109/02/10 NO MEMBER LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DENTON TURNER / 09/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DEE MARGERISON / 09/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY GIBBS / 09/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE WENDY BRINDLEY / 09/02/2010
2010-02-26CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN TAYLOR / 09/02/2010
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET FORREST
2010-01-11AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-30288aDIRECTOR APPOINTED SUZANNE WENDY BRINDLEY
2009-08-24287REGISTERED OFFICE CHANGED ON 24/08/2009 FROM, 2ND FLOOR, 59 ABBEYGATE STREET, BURY ST. EDMUNDS, SUFFOLK, IP33 1LB
2009-03-03363aANNUAL RETURN MADE UP TO 09/02/09
2009-03-03288aDIRECTOR APPOINTED DEE MARGERISON
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR DAVID FINCH
2009-02-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-02-27RES01ALTER ARTICLES 01/12/2008
2009-01-13AA30/06/08 TOTAL EXEMPTION SMALL
2008-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2008-02-20363aANNUAL RETURN MADE UP TO 09/02/08
2008-02-01225ACC. REF. DATE EXTENDED FROM 28/02/08 TO 30/06/08
2007-12-06288bDIRECTOR RESIGNED
2007-06-19287REGISTERED OFFICE CHANGED ON 19/06/07 FROM: 15/16 THE TRAVERSE, BURY ST EDMUNDS, SUFFOLK, IP33 1BJ
2007-04-17287REGISTERED OFFICE CHANGED ON 17/04/07 FROM: C/O ROBERT JACOBS & CO, 15-16 THE TRAVERSE, BURY ST EDMUNDS, SUFFOLK IP33 1BJ
2007-04-17363aANNUAL RETURN MADE UP TO 09/02/07
2007-04-16288bDIRECTOR RESIGNED
2007-04-16288bSECRETARY RESIGNED
2006-09-18288aNEW DIRECTOR APPOINTED
2006-05-24288aNEW DIRECTOR APPOINTED
2006-05-24288aNEW DIRECTOR APPOINTED
2006-05-24288aNEW DIRECTOR APPOINTED
2006-04-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-15288aNEW DIRECTOR APPOINTED
2006-03-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-15288bDIRECTOR RESIGNED
2006-02-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CARE DEVELOPMENT EAST 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 DEVELOPMENT EAST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARE DEVELOPMENT EAST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 DEVELOPMENT EAST LIMITED

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

CARE DEVELOPMENT EAST LIMITED owns 1 domain names.

suffolkbrokerage.co.uk  

Trademarks
We have not found any records of CARE DEVELOPMENT EAST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARE DEVELOPMENT EAST 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 (85590 - Other education n.e.c.) as CARE DEVELOPMENT EAST LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where CARE DEVELOPMENT EAST 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 DEVELOPMENT EAST 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 DEVELOPMENT EAST 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.