About

Registered Number: 05449053
Date of Incorporation: 11/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Office 8 Amenity Block, St Erth Business Park, Rose-An-Grouse, Canonstown, Hayle, Cornwall, TR27 6LP,

 

Caresta Ltd was registered on 11 May 2005 with its registered office in Cornwall, it has a status of "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERKIN, Zoe Victoria 13 June 2005 - 1
Secretary Name Appointed Resigned Total Appointments
PERKIN, Richard Terrence 13 June 2005 14 July 2008 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
CS01 - N/A 03 May 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 May 2019
AA - Annual Accounts 18 April 2019
CH01 - Change of particulars for director 11 April 2019
AD01 - Change of registered office address 01 April 2019
PSC04 - N/A 29 March 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 23 May 2018
CH01 - Change of particulars for director 17 May 2018
PSC04 - N/A 17 May 2018
PSC04 - N/A 17 May 2018
CH01 - Change of particulars for director 17 May 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 05 June 2014
CH01 - Change of particulars for director 05 June 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 20 May 2013
AAMD - Amended Accounts 05 October 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 24 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 May 2011
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 09 July 2009
363a - Annual Return 30 June 2009
395 - Particulars of a mortgage or charge 28 October 2008
AA - Annual Accounts 16 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
363a - Annual Return 23 May 2008
363a - Annual Return 18 May 2007
AA - Annual Accounts 15 March 2007
363a - Annual Return 08 June 2006
225 - Change of Accounting Reference Date 03 January 2006
288b - Notice of resignation of directors or secretaries 01 July 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
287 - Change in situation or address of Registered Office 01 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2005
NEWINC - New incorporation documents 11 May 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 24 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.