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

CARE HOLDINGS LIMITED

2 THE CALLS, LEEDS, LS2 7JU,
Company Registration Number
06844795
Private Limited Company
Active

Company Overview

About Care Holdings Ltd
CARE HOLDINGS LIMITED was founded on 2009-03-12 and has its registered office in Leeds. The organisation's status is listed as "Active". Care Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CARE HOLDINGS LIMITED
 
Legal Registered Office
2 THE CALLS
LEEDS
LS2 7JU
Other companies in LS5
 
Previous Names
FINANCEPLUS LIMITED11/05/2009
Filing Information
Company Number 06844795
Company ID Number 06844795
Date formed 2009-03-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 19:51:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARE 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.
Companies with same name CARE HOLDINGS LIMITED
The following companies were found which have the same name as CARE HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARE HOLDINGS INC. 1730 AIMCO BOULEVARD MISSISSAUGA Ontario L4W 1V1 Inactive - Discontinued Company formed on the 2010-12-22
CARE HOLDINGS LIMITED 34, PALMERSTOWN GARDENS, RATHMINES, DUBLIN 6. Dissolved Company formed on the 1994-08-31
CARE HOLDINGS CORP. C/O ROBINSON, CURPHEY & O'CONNELL FOUR SEAGATE, NINTH FLOOR TOLEDO OH 43604 Active Company formed on the 1994-12-14
CARE HOLDINGS, LLC 1333 N BUFFALO DR STE 120 LAS VEGAS NV 89128 Active Company formed on the 2008-12-04
CARE HOLDINGS PTY. LIMITED VIC 3142 Active Company formed on the 1967-06-26
CARE HOLDINGS PTE. LTD. SHENTON WAY Singapore 068807 Active Company formed on the 2008-09-13
Care Holdings (mt), LLC Delaware Unknown
Care Holdings, LLC Delaware Unknown
CARE HOLDINGS INC Delaware Unknown
CARE HOLDINGS OF ARKANSAS LLC Delaware Unknown
CARE HOLDINGS, LLC 1711 W WHEELER AVE ARANSAS PASS TX 78336 Active Company formed on the 2009-07-23
CARE HOLDINGS GROUP LLC Delaware Unknown
CARE HOLDINGS LLC Michigan UNKNOWN
CARE HOLDINGS LLC California Unknown
Care Holdings Inc Maryland Unknown
Care Holdings GP, LLC Active Company formed on the 2021-07-23

Company Officers of CARE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
LYNSEY GUILHERME
Company Secretary 2015-03-03
LUIZ GUILHERME
Director 2009-03-12
LYNSEY GUILHERME
Director 2015-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS RODHAM
Company Secretary 2012-03-09 2015-03-03
THOMAS RODHAM
Director 2011-10-18 2015-03-03
LESLEY MCMILLAN
Company Secretary 2010-04-07 2012-03-09
JAMES GRAVES
Director 2010-04-07 2011-11-14
SIMON ANDREW WRIGHT
Director 2010-04-07 2011-11-14
RWL REGISTRARS LIMITED
Company Secretary 2009-03-12 2009-03-12
CLIFFORD DONALD WING
Director 2009-03-12 2009-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUIZ GUILHERME CROSSWAY SERVICES LIMITED Director 2016-11-30 CURRENT 2004-03-02 Active
LYNSEY GUILHERME PARTNERS IN CARE LIMITED Director 2015-03-03 CURRENT 2001-07-24 Active
LYNSEY GUILHERME RADICAL SERVICES LIMITED Director 2015-03-03 CURRENT 1995-01-27 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
2024-04-29APPOINTMENT TERMINATED, DIRECTOR JULIE JEAN MARY HEDGE
2024-04-23DIRECTOR APPOINTED MR CHRISTOPHER STRONG
2024-03-12CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2023-10-24Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-24Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-24Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-24Audit exemption subsidiary accounts made up to 2022-12-31
2023-05-23APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW WALSH
2023-03-15CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2023-01-26Director's details changed for Mrs Julie Jean Mary Mcleish on 2022-12-31
2023-01-23Director's details changed for Mrs Julie Jean Mary Hedge on 2022-12-31
2023-01-16Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-16Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-16Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-16Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-16AP01DIRECTOR APPOINTED MRS JULIE JEAN MARY HEDGE
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR LIAM MICHAEL BAIN
2022-04-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-04-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-03-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-03-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-03-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2022-03-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-18AP01DIRECTOR APPOINTED MR MARK WILLIAMS
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2021-02-24AUDAUDITOR'S RESIGNATION
2021-02-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2020-11-17AUDAUDITOR'S RESIGNATION
2020-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/20 FROM Rouse House 2 Wyther Lane Kirkstall Leeds West Yorkshire LS5 3BT
2020-04-22AP01DIRECTOR APPOINTED MR LIAM MICHAEL BAIN
2020-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MOORE
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES
2019-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068447950011
2019-11-21PSC07CESSATION OF PEBBLES PROPERTIES LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-11-20PSC02Notification of Pebbles Properties Ltd as a person with significant control on 2019-11-06
2019-11-20PSC07CESSATION OF LUIZ MIGUEL GUILHERME AS A PERSON OF SIGNIFICANT CONTROL
2019-11-20RES01ADOPT ARTICLES 20/11/19
2019-11-20AA01Current accounting period extended from 31/08/19 TO 31/12/19
2019-11-20TM02Termination of appointment of Lynsey Guilherme on 2019-11-08
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR LYNSEY GUILHERME
2019-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2018-08-06CH01Director's details changed for Mr Luiz Guilherme on 2018-08-06
2018-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2017-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 068447950016
2017-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 068447950015
2016-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 068447950014
2016-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 068447950013
2016-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-18AR0112/03/16 ANNUAL RETURN FULL LIST
2016-03-18CH01Director's details changed for Mr Luigi Guilherme on 2016-03-01
2016-02-03CH01Director's details changed for Lynsey Thompson on 2015-08-18
2016-02-03CH03SECRETARY'S DETAILS CHNAGED FOR LYNSEY THOMPSON on 2015-08-18
2015-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2015-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 068447950012
2015-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 068447950011
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-27AR0112/03/15 ANNUAL RETURN FULL LIST
2015-03-03AP03Appointment of Lynsey Thompson as company secretary on 2015-03-03
2015-03-03AP01DIRECTOR APPOINTED LYNSEY THOMPSON
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS RODHAM
2015-03-03TM02Termination of appointment of Thomas Rodham on 2015-03-03
2014-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 068447950010
2014-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-08AR0112/03/14 FULL LIST
2013-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 068447950009
2013-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 068447950008
2013-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2013-04-23AR0112/03/13 FULL LIST
2012-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2012-05-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 6
2012-04-03AR0112/03/12 FULL LIST
2012-03-12AP03SECRETARY APPOINTED THOMAS RODHAM
2012-03-12TM02APPOINTMENT TERMINATED, SECRETARY LESLEY MCMILLAN
2011-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WRIGHT
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GRAVES
2011-10-21AP01DIRECTOR APPOINTED THOMAS RODHAM
2011-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2011-04-04AR0112/03/11 FULL LIST
2010-10-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-05-12AP01DIRECTOR APPOINTED JAMES GRAVES
2010-05-12AP03SECRETARY APPOINTED MS LESLEY MCMILLAN
2010-04-08AP01DIRECTOR APPOINTED MR SIMON ANDREW WRIGHT
2010-04-01AR0112/03/10 FULL LIST
2010-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2010 FROM ROUSE HOUSE 2 WYTHER LANE KIRKSTALL LEEDS WEST YORKSHIRE LS5 3BT ENGLAND
2010-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2010 FROM THE OLD VICARAGE 165 MAIN STREET SHADWELL LEEDS WEST YORKSHIRE LS17 8JD
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUIGI GUILHERME / 31/03/2010
2010-02-09AA31/08/09 TOTAL EXEMPTION FULL
2009-12-19AA01PREVSHO FROM 31/03/2010 TO 31/08/2009
2009-06-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-25395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 3
2009-05-26287REGISTERED OFFICE CHANGED ON 26/05/2009 FROM 134 PERCIVAL RD ENFIELD EN1 1QU UK
2009-05-02CERTNMCOMPANY NAME CHANGED FINANCEPLUS LIMITED CERTIFICATE ISSUED ON 11/05/09
2009-04-09288aDIRECTOR APPOINTED LUIGI GUILHERME
2009-03-13288bAPPOINTMENT TERMINATED DIRECTOR CLIFFORD WING
2009-03-13288bAPPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED
2009-03-12NEWINCINCORPORATION 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 CARE 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 CARE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-06 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-12-19 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-11-21 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-08-19 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-05-29 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-04-24 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-12-29 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-07-27 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-06-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-05-09 Outstanding NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 2012-04-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-12-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-10-09 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-06-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-06-27 Outstanding NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 2009-06-25 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CARE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARE HOLDINGS LIMITED
Trademarks
We have not found any records of CARE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARE 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 CARE HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where CARE 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 CARE 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 CARE 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.