Care Approved Accident Solutions Ltd

DataGardener
live
Micro

Care Approved Accident Solutions Ltd

07625315Private Limited With Share Capital

Unit 8 Summerfield Ind Est, 127 Western Road, Birmingham, B187QD
Incorporated

06/05/2011

Company Age

14 years

Directors

2

Employees

1

SIC Code

82990

Risk

moderate risk

Company Overview

Registration, classification & business activity

Care Approved Accident Solutions Ltd (07625315) is a private limited with share capital incorporated on 06/05/2011 (14 years old) and registered in birmingham, B187QD. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 06/05/2011
B187QD
1 employees

Financial Overview

Total Assets

£438

Liabilities

£49.3K

Net Assets

£-48.9K

Cash

£41

Key Metrics

1

Employees

2

Directors

2

Shareholders

Board of Directors

1

Filed Documents

77
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-04-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-02-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-02-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-08-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2025
Gazette Notice Compulsory
Category:Gazette
Date:29-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-01-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-12-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-08-2023
Change Person Secretary Company With Change Date
Category:Officers
Date:08-08-2023
Change Person Director Company With Change Date
Category:Officers
Date:08-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-05-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-05-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2019
Resolution
Category:Resolution
Date:07-02-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:29-11-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:29-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2017
Resolution
Category:Resolution
Date:27-09-2016
Capital Cancellation Shares
Category:Capital
Date:09-08-2016
Capital Return Purchase Own Shares
Category:Capital
Date:09-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2016
Capital Allotment Shares
Category:Capital
Date:29-06-2015
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:19-06-2015
Capital Name Of Class Of Shares
Category:Capital
Date:19-06-2015
Resolution
Category:Resolution
Date:19-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:26-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:26-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-05-2013
Statement Of Companys Objects
Category:Change Of Constitution
Date:16-05-2013
Resolution
Category:Resolution
Date:16-05-2013
Resolution
Category:Resolution
Date:16-05-2013
Capital Allotment Shares
Category:Capital
Date:15-05-2013
Capital Allotment Shares
Category:Capital
Date:13-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:09-05-2013
Capital Allotment Shares
Category:Capital
Date:29-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:19-09-2011
Change Of Name Notice
Category:Change Of Name
Date:19-09-2011
Incorporation Company
Category:Incorporation
Date:06-05-2011

Risk Assessment

moderate risk

International Score

Accounts

Typetotal exemption full
Due Date28/02/2027
Filing Date10/04/2026
Latest Accounts31/05/2025

Trading Addresses

2A Henry Street, Nuneaton, Warwickshire, CV115SQ
Unit 8, Imex Industrial Estate, 71 Western Road, Hockley, Birmingham, B187QDRegistered

Contact

access4justice.co.uk
Unit 8 Summerfield Ind Est, 127 Western Road, Birmingham, B187QD