ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Care It Services Limited

Care It Services Limited is an active company incorporated on 24 February 1998 with the registered office located in London, Greater London. Care It Services Limited was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03516193
Private limited company
Age
27 years
Incorporated 24 February 1998
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 24 February 2025 (8 months ago)
Next confirmation dated 24 February 2026
Due by 10 March 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Mar31 Dec 2024 (10 months)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Suite 8, Third Floor
207 Regent Street
London
W1B 3HH
England
Address changed on 25 Mar 2025 (7 months ago)
Previous address was 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
Telephone
0142087920
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1969
Director • American • Lives in United States • Born in Aug 1980
Director • American • Lives in United States • Born in Jan 1968
Director • British • Lives in England • Born in Jan 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fairsport UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Holding Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Intermediate Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Insightsoftware UK Trading Ltd
John-Henry Fredrik Liepe and Edward John Dillon are mutual people.
Active
Magnitude Software UK Limited
John-Henry Fredrik Liepe and Edward John Dillon are mutual people.
Active
Ge Vernova Energy UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Agility Multichannel Limited
John-Henry Fredrik Liepe and Edward John Dillon are mutual people.
Active
Longview Holding UK Limited
John-Henry Fredrik Liepe and Edward John Dillon are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 2 Mar31 Dec 2024
Traded for 10 months
Cash in Bank
£154.81K
Decreased by £1.37M (-90%)
Turnover
£1.48M
Increased by £1.48M (%)
Employees
4
Decreased by 2 (-33%)
Total Assets
£2.11M
Increased by £243.68K (+13%)
Total Liabilities
-£1.08M
Increased by £325.22K (+43%)
Net Assets
£1.03M
Decreased by £81.55K (-7%)
Debt Ratio (%)
51%
Increased by 10.76% (+27%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 1 Oct 2025
Registered Address Changed
7 Months Ago on 25 Mar 2025
Confirmation Submitted
8 Months Ago on 4 Mar 2025
Oakwood Corporate Secretary Limited Resigned
8 Months Ago on 28 Feb 2025
David Michael Woodworth Resigned
11 Months Ago on 8 Nov 2024
Edward John Dillon Appointed
11 Months Ago on 8 Nov 2024
Registered Address Changed
1 Year 4 Months Ago on 1 Jul 2024
Oakwood Corporate Secretary Limited Appointed
1 Year 5 Months Ago on 31 May 2024
Insightsoftware Uk Ltd (PSC) Appointed
1 Year 5 Months Ago on 31 May 2024
Peter Christopher Care Resigned
1 Year 5 Months Ago on 31 May 2024
Get Credit Report
Discover Care It Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 1 Oct 2025
Appointment of Edward John Dillon as a director on 8 November 2024
Submitted on 25 Mar 2025
Termination of appointment of David Michael Woodworth as a director on 8 November 2024
Submitted on 25 Mar 2025
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Suite 8, Third Floor 207 Regent Street London W1B 3HH on 25 March 2025
Submitted on 25 Mar 2025
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 28 February 2025
Submitted on 25 Mar 2025
Confirmation statement made on 24 February 2025 with updates
Submitted on 4 Mar 2025
Appointment of Oakwood Corporate Secretary Limited as a secretary on 31 May 2024
Submitted on 1 Jul 2024
Registered office address changed from Chilbrook 31a Church Lane Holybourne Alton Hampshire GU34 4HD to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 1 July 2024
Submitted on 1 Jul 2024
Memorandum and Articles of Association
Submitted on 5 Jun 2024
Resolutions
Submitted on 5 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year