KARE LIMITED - PORT GLASGOW


Company Profile Company Filings

Overview

KARE LIMITED is a Private Limited Company from PORT GLASGOW and has the status: Active.
KARE LIMITED was incorporated 29 years ago on 20/12/1994 and has the registered number: SC155046. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.

KARE LIMITED - PORT GLASGOW

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

BLOCK 7
PORT GLASGOW
PA14 5UX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/12/2023 03/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MSP CORPORATE SERVICES LIMITED Corporate Secretary 2023-04-20 CURRENT
MS KATHRYN GRAY May 1953 American Director 2022-11-03 CURRENT
MR AARON HEISLER Oct 1973 American Director 2022-11-03 CURRENT
JAMES CLOAR May 1959 American Director 2021-05-19 CURRENT
DAVID PAUL BAXENDALE Aug 1965 British Director 2007-04-04 UNTIL 2020-03-05 RESIGNED
DAVID PAUL BAXENDALE Aug 1965 British Secretary 2007-04-04 UNTIL 2020-03-05 RESIGNED
JEFFREY SHANNON May 1974 American Director 2020-03-05 UNTIL 2022-11-03 RESIGNED
CRAIG STEEL PATERSON British Secretary 1995-03-01 UNTIL 2009-10-31 RESIGNED
WILLIAM JOSEPH DONAHUE Nov 1950 American Director 1995-09-28 UNTIL 1996-07-08 RESIGNED
ROBERT WHIPPLE Mar 1980 American Director 2020-03-05 UNTIL 2022-11-03 RESIGNED
GERARDUS JOSEPHUS MARIA VAN DER MAAZEN May 1960 Dutch Director 1997-11-21 UNTIL 2004-06-03 RESIGNED
DAVID PAUL BAXENDALE Aug 1965 British Director 2020-10-28 UNTIL 2021-04-28 RESIGNED
LONDON REGISTRARS LTD Corporate Secretary 2022-04-20 UNTIL 2023-04-20 RESIGNED
FREDRIK MEYER Aug 1966 Swedish Director RESIGNED
MRS YVONNE MEYER Aug 1946 Swedish Director 1995-09-28 UNTIL 1996-08-10 RESIGNED
ANDREW PADMORE May 1959 British Director 2007-04-04 UNTIL 2009-12-16 RESIGNED
ALAN DAVID PATERSON Feb 1960 British Director 1995-03-01 UNTIL 2020-03-11 RESIGNED
RAYMOND PAUL POPP Jul 1967 American Director 1995-09-28 UNTIL 1998-05-18 RESIGNED
BRIGHTON DIRECTOR LIMITED Corporate Nominee Director 1994-12-20 UNTIL 1995-02-28 RESIGNED
BRIGHTON SECRETARY LIMITED Corporate Nominee Secretary 1994-12-20 UNTIL 1995-02-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Yorkmarsh Limited 2016-04-06 London   Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MARPLACE (NUMBER) 607 LIMITED BLACKBURN Active DORMANT 99999 - Dormant Company
MOREDALE MEDICAL LIMITED BRADFORD Active TOTAL EXEMPTION FULL 86900 - Other human health activities
MEDICA SURGICAL INNOVATIONS LIMITED BLACKBURN Dissolved... TOTAL EXEMPTION FULL 32500 - Manufacture of medical and dental instruments and supplies
ABLE2 UK LIMITED BLACKBURN Active SMALL 26600 - Manufacture of irradiation, electromedical and electrotherapeutic equipment
YORKMARSH LTD LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
PROMEDICS ORTHOPAEDICS LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 32500 - Manufacture of medical and dental instruments and supplies
MARPLACE (NUMBER 720) LIMITED PRESTON Dissolved... NO ACCOUNTS FILED None Supplied
ASPEN UK ACQUISITIONS LTD LONDON UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
BESPOKE RESOURCING LIMITED JOHNSTONE SCOTLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
KARE_LIMITED - Accounts 2021-10-02 31-12-2020 £80,993 Cash £756,898 equity
KARE_LIMITED - Accounts 2020-11-21 31-03-2020 £132,545 Cash £435,724 equity
KARE_LIMITED - Accounts 2019-12-12 31-03-2019 £27,030 Cash £234,065 equity
KARE_LIMITED - Accounts 2018-11-23 31-03-2018 £33,813 Cash £230,173 equity