About

Registered Number: 02774359
Date of Incorporation: 17/12/1992 (31 years and 4 months ago)
Company Status: Active
Registered Address: Crag House Farm, Off Otley Old Road Cookridge, Leeds, West Yorkshire, LS16 7NH

 

Caring for Life Trading Ltd was registered on 17 December 1992 and has its registered office in Leeds, it's status at Companies House is "Active". The current directors of this company are listed as Cole, Christopher Donald, Fields, Tina, Parkinson, Timothy David, Bryan Smith, Simon Gwillim, Parkinson, Judith, Habibzadeh, Deborah, Hendriksz, Florence, Parkinson, Anthony Peter, Parkinson, Timothy David, Smith, Esther Mary at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Christopher Donald 04 May 2010 - 1
FIELDS, Tina 01 March 2019 - 1
PARKINSON, Timothy David 23 February 2010 - 1
HABIBZADEH, Deborah 26 January 2006 01 February 2019 1
HENDRIKSZ, Florence 26 January 2006 27 January 2015 1
PARKINSON, Anthony Peter 17 December 1992 26 January 2006 1
PARKINSON, Timothy David 05 November 2001 26 January 2006 1
SMITH, Esther Mary 17 December 1992 26 January 2006 1
Secretary Name Appointed Resigned Total Appointments
BRYAN SMITH, Simon Gwillim 26 January 2006 22 September 2008 1
PARKINSON, Judith 17 December 1992 26 January 2006 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 22 August 2019
AP01 - Appointment of director 01 March 2019
TM01 - Termination of appointment of director 01 March 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 04 April 2018
RESOLUTIONS - N/A 15 August 2017
CONNOT - N/A 15 August 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 21 August 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 26 February 2015
TM01 - Termination of appointment of director 03 February 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 09 September 2013
MR01 - N/A 13 July 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 01 February 2011
CH01 - Change of particulars for director 01 February 2011
AA - Annual Accounts 01 November 2010
AP01 - Appointment of director 04 May 2010
AP01 - Appointment of director 24 February 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 03 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 March 2009
287 - Change in situation or address of Registered Office 03 March 2009
353 - Register of members 03 March 2009
AA - Annual Accounts 23 September 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 23 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 30 June 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 19 July 2003
363s - Annual Return 27 February 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 25 March 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 28 March 2000
AA - Annual Accounts 15 July 1999
363s - Annual Return 05 February 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 28 January 1998
363s - Annual Return 18 December 1997
AA - Annual Accounts 06 November 1997
363s - Annual Return 04 February 1997
AA - Annual Accounts 03 December 1996
363s - Annual Return 30 January 1996
AA - Annual Accounts 10 November 1995
363s - Annual Return 04 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 19 October 1994
363s - Annual Return 02 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 June 1993
288 - N/A 23 December 1992
NEWINC - New incorporation documents 17 December 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 July 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.