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

CFT CARE LIMITED

92 STATION ROAD, CLACTON-ON-SEA, ESSEX, CO15 1SG,
Company Registration Number
09155729
Private Limited Company
Active

Company Overview

About Cft Care Ltd
CFT CARE LIMITED was founded on 2014-07-31 and has its registered office in Clacton-on-sea. The organisation's status is listed as "Active". Cft Care Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CFT CARE LIMITED
 
Legal Registered Office
92 STATION ROAD
CLACTON-ON-SEA
ESSEX
CO15 1SG
Other companies in CO15
 
Filing Information
Company Number 09155729
Company ID Number 09155729
Date formed 2014-07-31
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 30/07/2015
Return next due 27/08/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 11:51:12
Primary Source:Companies House
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 CFT CARE LIMITED

Current Directors
Officer Role Date Appointed
ADAM THOMPSON
Director 2014-07-31
DAVID PETER THOMPSON
Director 2016-11-21
MARK JOHN THOMPSON
Director 2014-07-31
MATTHEW THOMPSON
Director 2014-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
LAUREN GARDINER
Director 2014-07-31 2014-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PETER THOMPSON WEELEY PROPERTIES LTD Director 2011-11-16 CURRENT 2011-11-16 Active
DAVID PETER THOMPSON WEELEY CONTRACTS LIMITED Director 2010-10-06 CURRENT 2010-10-06 Active
DAVID PETER THOMPSON WILLOW PARK HOLDING COMPANY LTD Director 2010-05-10 CURRENT 2010-05-10 Active
DAVID PETER THOMPSON WILLOW PARK DEVELOPMENTS LIMITED Director 2009-02-17 CURRENT 2009-02-17 Active
DAVID PETER THOMPSON WILLOW PARK RESOURCES LIMITED Director 2008-12-15 CURRENT 2008-12-15 Active - Proposal to Strike off
DAVID PETER THOMPSON CAGE PROPERTIES LIMITED Director 2006-05-15 CURRENT 2006-05-15 Active
DAVID PETER THOMPSON THOMPSON HOLDINGS (UK) LIMITED Director 2002-09-26 CURRENT 2002-09-26 Active
DAVID PETER THOMPSON TNH PROPERTIES LIMITED Director 1998-11-30 CURRENT 1998-11-30 Active
MARK JOHN THOMPSON BLUE HOUSE MANOR DEVELOPMENTS LTD Director 2018-04-12 CURRENT 2018-04-12 Active
MARK JOHN THOMPSON WEELEY PROPERTIES LTD Director 2011-11-16 CURRENT 2011-11-16 Active
MARK JOHN THOMPSON WEELEY CONTRACTS LIMITED Director 2010-10-06 CURRENT 2010-10-06 Active
MARK JOHN THOMPSON WILLOW PARK HOLDING COMPANY LTD Director 2010-05-10 CURRENT 2010-05-10 Active
MARK JOHN THOMPSON WILLOW PARK DEVELOPMENTS LIMITED Director 2009-02-17 CURRENT 2009-02-17 Active
MARK JOHN THOMPSON THOMPSON HOLDINGS (UK) LIMITED Director 2002-09-26 CURRENT 2002-09-26 Active
MARK JOHN THOMPSON TNH PROPERTIES LIMITED Director 1998-11-30 CURRENT 1998-11-30 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
2024-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091557290001
2023-04-14CONFIRMATION STATEMENT MADE ON 11/04/23, WITH UPDATES
2022-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-28CONFIRMATION STATEMENT MADE ON 11/04/22, WITH UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH UPDATES
2022-04-01CH01Director's details changed for Mr David Peter Thompson on 2021-09-01
2021-12-23CESSATION OF DAVID PETER THOMPSON AS A PERSON OF SIGNIFICANT CONTROL
2021-12-23Notification of Tudor Rise Investments Ltd as a person with significant control on 2021-10-29
2021-12-23PSC02Notification of Tudor Rise Investments Ltd as a person with significant control on 2021-10-29
2021-12-23PSC07CESSATION OF DAVID PETER THOMPSON AS A PERSON OF SIGNIFICANT CONTROL
2021-11-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-30PSC04Change of details for Mr David Peter Thompson as a person with significant control on 2021-04-25
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2020-10-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES
2020-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ADAM THOMPSON
2019-10-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES
2019-07-26PSC04Change of details for Mr David Peter Thompson as a person with significant control on 2019-07-24
2019-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/19 FROM Jamesons 92 Station Road Clacton on Sea CO15 1SG
2018-09-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES
2018-07-09CH01Director's details changed for Mr Mark John Thompson on 2018-07-09
2018-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM THOMPSON / 20/06/2018
2018-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMPSON / 20/06/2018
2018-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOMPSON / 20/06/2018
2017-10-24AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES
2017-06-28PSC04Change of details for Mr David Thompson as a person with significant control on 2017-06-16
2016-11-28AP01DIRECTOR APPOINTED MR DAVID PETER THOMPSON
2016-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 091557290001
2016-09-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-01-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21AA01Previous accounting period shortened from 31/07/15 TO 31/03/15
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-30AR0130/07/15 ANNUAL RETURN FULL LIST
2014-08-07AP01DIRECTOR APPOINTED MR MATTHEW THOMPSON
2014-08-07AP01DIRECTOR APPOINTED MR ADAM THOMPSON
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR LAUREN GARDINER
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-31NEWINCNew incorporation
2014-07-31MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CFT CARE 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 CFT CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of CFT CARE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
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 CFT CARE LIMITED

Intangible Assets
Patents
We have not found any records of CFT CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CFT CARE LIMITED
Trademarks
We have not found any records of CFT CARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CFT CARE 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 (87900 - Other residential care activities n.e.c.) as CFT CARE LIMITED are:

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