Check the

CARA TECHNOLOGY LIMITED

Company
CARA TECHNOLOGY LIMITED (02242098)

CARA TECHNOLOGY

Phone: +44 (0)1372 439 990
A⁺ rating

KEY FINANCES

Year
2017
Assets
£1004.88k ▲ £98.92k (10.92 %)
Cash
£8.22k ▲ £4.03k (96.39 %)
Liabilities
£650.52k ▲ £370.23k (132.09 %)
Net Worth
£354.36k ▼ £-271.31k (-43.36 %)

REGISTRATION INFO

Company name
CARA TECHNOLOGY LIMITED
Company number
02242098
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Apr 1988
Age - 37 years
Home Country
United Kingdom

CONTACTS

Website
www.cara-online.com
Phones
+44 (0)1372 439 990
01372 439 990
Registered Address
47 MARYLEBONE LANE,
LONDON,
W1U 2NT

ECONOMIC ACTIVITIES

62090
Other information technology service activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

02 Nov 2016
Total exemption small company accounts made up to 31 March 2016
21 Sep 2016
Confirmation statement made on 14 September 2016 with updates
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015

CHARGES

9 December 2009
Status
Outstanding
Delivered
17 December 2009
Persons entitled
Northern Bank Limited
Description
The undertaking of the company and all its property…

3 February 2006
Status
Outstanding
Delivered
8 February 2006
Persons entitled
Leatherhead Food International Limited
Description
The account into which the sum of £5,000 has been deposited…

6 October 1999
Status
Satisfied on 24 January 2009
Delivered
14 October 1999
Persons entitled
National Westminster Bank PLC
Description
.. a specific equitable charge over all freehold and…

3 October 1991
Status
Satisfied on 5 February 2000
Delivered
5 October 1991
Persons entitled
Barclays Bank PLC
Description
F/Hold-11 beechwood villas salfords, redhill surrey t/no…

See Also


Last update 2018

CARA TECHNOLOGY LIMITED DIRECTORS

Valerie Silvester Simpson

  Acting
Appointed
03 November 1997
Role
Secretary
Address
85 Kington St Michael, Kington St Michael, Chippenham, Wiltshire, SN14 6HX
Name
SIMPSON, Valerie Silvester

Simpson William John Dr

  Acting PSC
Occupation
Company Director
Role
Director
Age
65
Nationality
British
Address
85 Kington St Michael, Kington St Michael, Chippenham, Wiltshire, SN14 6HX
Country Of Residence
England
Name
SIMPSON, William John, Dr
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Jonathan Maurice Tyler

  Acting
Appointed
01 September 2009
Occupation
Company Director
Role
Director
Age
70
Nationality
British
Address
28 Ashcombe Avenue, Surbiton, Surrey, KT6 6QA
Country Of Residence
United Kingdom
Name
TYLER, Jonathan Maurice

Simpson William Dr

  Resigned
Resigned
03 November 1997
Role
Secretary
Address
Pool Cottage, Wiremill Lane, Lingfield, Surrey, RH7 6HJ
Name
SIMPSON, William, Dr

Michael Bernard Marriott

  Resigned
Appointed
01 December 2001
Resigned
27 September 2007
Occupation
Company Director
Role
Director
Age
80
Nationality
British
Address
Court House, Blackboys, Uckfield, East Sussex, TN22 5JU
Name
MARRIOTT, Michael Bernard

Valerie Silvester Simpson

  Resigned PSC
Resigned
03 November 1997
Occupation
Computer Consultant
Role
Director
Age
64
Nationality
British
Address
Pool Cottage, Wire Mill Lane Newchapel, Lingfield, Surrey, RH7 6HJ
Name
SIMPSON, Valerie Silvester
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

REVIEWS


Check The Company
Excellent according to the company’s financial health.