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

CARE SANTE KENT LIMITED

SUITE 22 BRUNTS BUSINESS CENTRE, SAMUEL BRUNTS WAY, MANSFIELD, NG18 2AH,
Company Registration Number
04931485
Private Limited Company
Active

Company Overview

About Care Sante Kent Ltd
CARE SANTE KENT LIMITED was founded on 2003-10-14 and has its registered office in Mansfield. The organisation's status is listed as "Active". Care Sante Kent 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 SANTE KENT LIMITED
 
Legal Registered Office
SUITE 22 BRUNTS BUSINESS CENTRE
SAMUEL BRUNTS WAY
MANSFIELD
NG18 2AH
Other companies in CT5
 
Previous Names
121 CARE & MOBILITY LTD10/06/2022
121 MOBILITY LIMITED30/05/2007
121 QUALITY HOME CARE LIMITED27/09/2006
Filing Information
Company Number 04931485
Company ID Number 04931485
Date formed 2003-10-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2025-02-06 03:20:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARE SANTE KENT 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 SANTE KENT LIMITED

Current Directors
Officer Role Date Appointed
MARK JOHN RICHARDSON
Company Secretary 2007-07-12
LOUISE EVELYN FRANCIS BARTON
Director 2007-07-12
MARK JOHN RICHARDSON
Director 2003-10-14
ANGELA NICOLA SMITH
Director 2016-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
KRISTOHPHER MARK RICHARDSON
Company Secretary 2005-06-13 2007-07-12
NATIONWIDE COMPANY SECRETARIES LTD
Company Secretary 2003-10-14 2004-10-14

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Care Assistants FavershamFavershamWe support all our staff to gain Health & Social Care qualifications.Community care is provided to people in their own homes or in the local community providing...2016-11-04

Jobs results powered by Indeed
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
2025-01-27Amended audit exemption subsidiary accounts made up to 2023-12-31
2025-01-02Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2025-01-02Audit exemption statement of guarantee by parent company for period ending 31/12/23
2025-01-02Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2025-01-02Audit exemption subsidiary accounts made up to 2023-12-31
2024-10-14CONFIRMATION STATEMENT MADE ON 14/10/24, WITH UPDATES
2023-10-16CONFIRMATION STATEMENT MADE ON 14/10/23, WITH NO UPDATES
2023-09-21Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-07-28REGISTERED OFFICE CHANGED ON 28/07/23 FROM 524 Horizon House London Road Industrial Estate Baldock SG7 6NG England
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-09-28Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-28Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-28Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-28Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-22REGISTERED OFFICE CHANGED ON 22/08/22 FROM 27 Queensdale Place London W11 4SQ United Kingdom
2022-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/22 FROM 27 Queensdale Place London W11 4SQ United Kingdom
2022-06-10CERTNMCompany name changed 121 care & mobility LTD\certificate issued on 10/06/22
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH UPDATES
2021-03-31AP01DIRECTOR APPOINTED MR ROGER IAN BOOKER
2021-03-31AA01Current accounting period extended from 31/08/21 TO 31/12/21
2021-03-31PSC07CESSATION OF MARK JOHN RICHARDSON AS A PERSON OF SIGNIFICANT CONTROL
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN RICHARDSON
2021-03-31TM02Termination of appointment of Mark John Richardson on 2021-03-22
2021-03-31AP03Appointment of Mr Roger Ian Booker as company secretary on 2021-03-22
2021-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/21 FROM 98-100 Fds House John Wilson Business Park Reeves Way Whitstable Kent CT5 3QZ England
2021-03-31PSC02Notification of Care Santé Limited as a person with significant control on 2021-03-22
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES
2020-11-13CH01Director's details changed for Miss Angela Nicola Smith on 2020-07-23
2020-11-09AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-21AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES
2019-10-24PSC04Change of details for Jill Bacon as a person with significant control on 2019-10-14
2019-10-24CH01Director's details changed for Miss Angela Nicola Smith on 2019-10-14
2019-03-26AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-22TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN PARR
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES
2018-09-28AP01DIRECTOR APPOINTED MR SHAUN PARR
2018-08-17RP04CS01Second filing of Confirmation Statement dated 14/10/2016
2018-03-29AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-21LATEST SOC21/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-21SH0119/12/17 STATEMENT OF CAPITAL GBP 100
2017-10-30PSC04Change of details for Mrs Louise Evelyn Francis Barton as a person with significant control on 2016-10-15
2017-10-27LATEST SOC27/10/17 STATEMENT OF CAPITAL;GBP 99
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES
2017-10-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL BACON
2017-10-27PSC04Change of details for Mr Mark John Richardson as a person with significant control on 2016-10-15
2017-10-17PSC04Change of details for Mrs Louise Barton as a person with significant control on 2017-10-17
2017-10-17CH01Director's details changed for Miss Angela Nicola Smith on 2017-10-17
2017-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/17 FROM 88 Herne Bay Road Swalecliffe Whitstable Kent CT5 2LX
2017-05-15AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-11AP01DIRECTOR APPOINTED MISS ANGELA NICOLA SMITH
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 99
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2015-12-09AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 99
2015-10-19AR0114/10/15 ANNUAL RETURN FULL LIST
2014-11-20AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 99
2014-10-21AR0114/10/14 ANNUAL RETURN FULL LIST
2013-11-13AA31/08/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 99
2013-10-23AR0114/10/13 ANNUAL RETURN FULL LIST
2013-10-23CH01Director's details changed for Mark John Richardson on 2013-03-10
2013-10-23CH03SECRETARY'S DETAILS CHNAGED FOR MARK JOHN RICHARDSON on 2013-03-10
2013-05-31AA31/08/12 TOTAL EXEMPTION FULL
2012-11-01AR0114/10/12 FULL LIST
2012-03-06AA31/08/11 TOTAL EXEMPTION FULL
2011-10-22AR0114/10/11 FULL LIST
2011-05-24AA31/08/10 TOTAL EXEMPTION FULL
2010-10-16AR0114/10/10 FULL LIST
2010-05-26AA31/08/09 TOTAL EXEMPTION FULL
2009-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2009 FROM 92 HERNE BAY ROAD WHITSTABLE KENT CT5 2LX
2009-11-02AR0114/10/09 FULL LIST
2009-10-30AD02SAIL ADDRESS CREATED
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN RICHARDSON / 14/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE EVELYN FRANCIS BARTON / 14/10/2009
2009-05-19AA31/08/08 TOTAL EXEMPTION FULL
2008-10-15363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-10-15288cDIRECTOR'S CHANGE OF PARTICULARS / LOUISE BARTON / 12/07/2007
2007-11-14363sRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-08-21288aNEW SECRETARY APPOINTED
2007-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-08-11225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/08/07
2007-07-31288aNEW DIRECTOR APPOINTED
2007-07-31288bSECRETARY RESIGNED
2007-06-07287REGISTERED OFFICE CHANGED ON 07/06/07 FROM: 53 NEWINGTON ROAD RAMSGATE KENT CT12 6EW
2007-05-30CERTNMCOMPANY NAME CHANGED 121 MOBILITY LIMITED CERTIFICATE ISSUED ON 30/05/07
2006-10-27363sRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-10-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-09-27CERTNMCOMPANY NAME CHANGED 121 QUALITY HOME CARE LIMITED CERTIFICATE ISSUED ON 27/09/06
2006-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-10-20363sRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-06-28288aNEW SECRETARY APPOINTED
2005-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-12-09288bSECRETARY RESIGNED
2004-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-22363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-01-16287REGISTERED OFFICE CHANGED ON 16/01/04 FROM: WINDY RIDGE, 20 PRESTON PARADE WHITSTABLE KENT CT5 4AD
2003-10-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to CARE SANTE KENT 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 SANTE KENT 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 SANTE KENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.137
MortgagesNumMortOutstanding0.107
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 88100 - Social work activities without accommodation for the elderly and disabled

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2006-10-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31

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 CARE SANTE KENT LIMITED

Intangible Assets
Patents
We have not found any records of CARE SANTE KENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARE SANTE KENT LIMITED
Trademarks
We have not found any records of CARE SANTE KENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARE SANTE KENT 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 (88100 - Social work activities without accommodation for the elderly and disabled) as CARE SANTE KENT LIMITED are:

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Kent County Council health and social work services 2012/10/01

To provide a support service across the county and across all client groups.

Kent County Council Social work services 2014/3/27

Background:

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

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4