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
Cab Aid Limited
Cab Aid Limited is an active company incorporated on 13 January 2004 with the registered office located in Darlington, County Durham. Cab Aid Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05013600
Private limited company
Age
22 years
Incorporated
13 January 2004
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
11 January 2026
(11 days ago)
Next confirmation dated
11 January 2027
Due by
25 January 2027
(1 year remaining)
Last change occurred
10 days ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2025
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
30 April 2026
Due by
31 January 2027
(1 year remaining)
Learn more about Cab Aid Limited
Contact
Update Details
Address
Northgate Centre
Lingfield Way
Darlington
DL1 4PZ
England
Address changed on
24 Jan 2025
(12 months ago)
Previous address was
Pinesgate Lower Bristol Road Bath BA2 3DP
Companies in DL1 4PZ
Telephone
08000283253
Email
Available in Endole App
Website
Cabaid.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Paul Harvey Stead
Director • British • Lives in England • Born in Jul 1967
Rachel Maria Coulson
Director • British • Lives in England • Born in Aug 1975
Martin Ward
Director • British • Lives in England • Born in Feb 1967
Matthew David Barton
Secretary
Moco Claims And Services Limited
PSC
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
FMG Support (Fim) Ltd
Paul Harvey Stead, Martin Ward, and 1 more are mutual people.
Active
Auxillis Services Limited
Paul Harvey Stead, Martin Ward, and 1 more are mutual people.
Active
FMG Support (RRRM) Ltd
Paul Harvey Stead, Martin Ward, and 1 more are mutual people.
Active
GRG Public Resources Limited
Paul Harvey Stead, Martin Ward, and 1 more are mutual people.
Active
Recovery Management Services Limited
Paul Harvey Stead, Martin Ward, and 1 more are mutual people.
Active
Auxillis Limited
Paul Harvey Stead, Martin Ward, and 1 more are mutual people.
Active
Moco Claims And Services Limited
Paul Harvey Stead, Martin Ward, and 1 more are mutual people.
Active
Total Accident Management Limited
Paul Harvey Stead, Martin Ward, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£47K
Increased by £35K (+292%)
Turnover
£901K
Increased by £946K (-2102%)
Employees
3
Same as previous period
Total Assets
£2.87M
Increased by £925K (+48%)
Total Liabilities
-£1.53M
Increased by £415K (+37%)
Net Assets
£1.34M
Increased by £510K (+62%)
Debt Ratio (%)
53%
Decreased by 4.04% (-7%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
1 Day Ago on 21 Jan 2026
Confirmation Submitted
10 Days Ago on 12 Jan 2026
Mrs Rachel Maria Coulson Appointed
1 Month Ago on 8 Dec 2025
Richard Henry Arden Clay Resigned
1 Month Ago on 8 Dec 2025
Mr Richard Henry Arden Clay Appointed
10 Months Ago on 28 Mar 2025
Philip James Vincent Resigned
10 Months Ago on 28 Mar 2025
Redde Limited (PSC) Details Changed
11 Months Ago on 31 Jan 2025
Registered Address Changed
12 Months Ago on 24 Jan 2025
Subsidiary Accounts Submitted
1 Year Ago on 20 Jan 2025
Confirmation Submitted
1 Year Ago on 14 Jan 2025
Get Alerts
Get Credit Report
Discover Cab Aid 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
Audit exemption subsidiary accounts made up to 30 April 2025
Submitted on 21 Jan 2026
Confirmation statement made on 11 January 2026 with updates
Submitted on 12 Jan 2026
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
Submitted on 21 Dec 2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
Submitted on 21 Dec 2025
Audit exemption statement of guarantee by parent company for period ending 30/04/25
Submitted on 21 Dec 2025
Termination of appointment of Richard Henry Arden Clay as a director on 8 December 2025
Submitted on 8 Dec 2025
Appointment of Mrs Rachel Maria Coulson as a director on 8 December 2025
Submitted on 8 Dec 2025
Resolutions
Submitted on 6 May 2025
Memorandum and Articles of Association
Submitted on 6 May 2025
Appointment of Mr Richard Henry Arden Clay as a director on 28 March 2025
Submitted on 28 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs