Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
I Care International Limited
I Care International Limited is an active company incorporated on 27 September 2001 with the registered office located in Harrogate, North Yorkshire. I Care International Limited was registered 24 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04294704
Private limited company
Age
24 years
Incorporated
27 September 2001
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
31 October 2025
(18 days ago)
Next confirmation dated
31 October 2026
Due by
14 November 2026
(12 months remaining)
Last change occurred
1 year ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about I Care International Limited
Contact
Update Details
Address
3 Greengate Cardale Park
Harrogate
HG3 1GY
England
Address changed on
30 Jul 2024
(1 year 3 months ago)
Previous address was
19 Arkwright Road Marple Stockport SK6 7DB England
Companies in HG3 1GY
Telephone
01614838654
Email
Available in Endole App
Website
Careinternational.org.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Christina Preston
Director • British • Lives in Wales • Born in Jul 1961
Simon John White
Director • British • Lives in England • Born in Dec 1965
Michael Gerard Kneafsey
Director • British • Lives in England • Born in Aug 1968
Catherine Anne Stephenson
Director • Accountant • British • Lives in England • Born in Mar 1972
Stephen Kennedy
Director • British • Lives in England • Born in Feb 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hessle Properties Limited
Michael Gerard Kneafsey is a mutual person.
Active
A M E Group Ltd
Michael Gerard Kneafsey is a mutual person.
Active
Ponderosa Communications Group Limited
Michael Gerard Kneafsey is a mutual person.
Active
Lindisfarne Care Home Limited
Michael Gerard Kneafsey is a mutual person.
Active
Grapple Agency Limited
Michael Gerard Kneafsey is a mutual person.
Active
Ponderosa Agency Limited
Michael Gerard Kneafsey is a mutual person.
Active
Hessle Properties (THE Weir) Limited
Michael Gerard Kneafsey is a mutual person.
Active
Partnerwise Recruitment Ltd
Michael Gerard Kneafsey is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Sep 2023
For period
30 Sep
⟶
30 Sep 2023
Traded for
12 months
Cash in Bank
£153.43K
Decreased by £451.39K (-75%)
Turnover
Unreported
Same as previous period
Employees
39
Same as previous period
Total Assets
£2.87M
Decreased by £623.73K (-18%)
Total Liabilities
-£775.96K
Decreased by £1.5M (-66%)
Net Assets
£2.09M
Increased by £876.48K (+72%)
Debt Ratio (%)
27%
Decreased by 38.12% (-58%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Days Ago on 14 Nov 2025
Accounting Period Extended
7 Months Ago on 2 Apr 2025
Confirmation Submitted
1 Year Ago on 14 Nov 2024
Registered Address Changed
1 Year 3 Months Ago on 30 Jul 2024
New Charge Registered
1 Year 3 Months Ago on 29 Jul 2024
Mr Michael Gerard Kneafsey Appointed
1 Year 3 Months Ago on 29 Jul 2024
Simon John White Resigned
1 Year 3 Months Ago on 29 Jul 2024
Mr Stephen Kennedy Appointed
1 Year 3 Months Ago on 29 Jul 2024
Catherine Anne Stephenson Resigned
1 Year 3 Months Ago on 29 Jul 2024
Christina Preston Resigned
1 Year 3 Months Ago on 29 Jul 2024
Get Alerts
Get Credit Report
Discover I Care International Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 31 October 2025 with no updates
Submitted on 14 Nov 2025
Previous accounting period extended from 30 September 2024 to 31 March 2025
Submitted on 2 Apr 2025
Confirmation statement made on 31 October 2024 with updates
Submitted on 14 Nov 2024
Registration of charge 042947040005, created on 29 July 2024
Submitted on 6 Aug 2024
Termination of appointment of Simon John White as a director on 29 July 2024
Submitted on 30 Jul 2024
Notification of Curo Care Group Limited as a person with significant control on 29 July 2024
Submitted on 30 Jul 2024
Appointment of Mr Michael Gerard Kneafsey as a director on 29 July 2024
Submitted on 30 Jul 2024
Cessation of Simon John White as a person with significant control on 29 July 2024
Submitted on 30 Jul 2024
Termination of appointment of Christina Preston as a director on 29 July 2024
Submitted on 30 Jul 2024
Termination of appointment of Catherine Anne Stephenson as a director on 29 July 2024
Submitted on 30 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs