ABOUT CARE & INDEPENDENCE LTD
As a manufacturer we tailor our products to fit individual patient needs
Because we design and build our own equipment we provide the very best mobility solutions available to you. No fuss no compromise, just the right equipment in the right environment at the right time.
Fast and effective support throughout the life cycle of the product
KEY FINANCES
Year
2014
Assets
£2821.09k
▲ £443.76k (18.67 %)
Cash
£1482.47k
▲ £306.46k (26.06 %)
Liabilities
£547.18k
▼ £-122.93k (-18.34 %)
Net Worth
£2273.91k
▲ £566.69k (33.19 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Cherwell
- Company name
- CARE & INDEPENDENCE LTD
- Company number
- 04214056
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
10 May 2001
Age - 24 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.careandindependence.com
- Phones
-
01869 327 999
- Registered Address
- UNIT 3 TELFORD BUSINESS CENTRE,
TELFORD ROAD,
BICESTER,
OXFORDSHIRE,
OX26 4LD
ECONOMIC ACTIVITIES
- 32990
- Other manufacturing n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 03 Apr 2017
- Resolutions
NM01 ‐
Change of name by resolution
RES15 ‐
Change company name resolution on 2017-03-31
- 22 Mar 2017
- Termination of appointment of Ian Spencer Harrison as a director on 1 March 2017
- 17 Mar 2017
- Registered office address changed from Unit 1a Hightown Ind Est Crow Arch Lane Ringwood Hampshire BH24 1NZ to Unit 3 Telford Business Centre Telford Road Bicester Oxfordshire OX26 4LD on 17 March 2017
CHARGES
-
6 July 2016
- Status
- Satisfied
on 21 July 2016
- Delivered
- 18 July 2016
-
Persons entitled
- Octopus Apollo Vct PLC (As Security Agent)
- Description
- Contains fixed charge…
-
20 October 2008
- Status
- Satisfied
on 13 July 2016
- Delivered
- 24 October 2008
-
Persons entitled
- Barclays Bank PLC
- Description
- F/H unit 3 telford road bicester oxfordshire.
See Also
Last update 2018
CARE & INDEPENDENCE LTD DIRECTORS
Toland Peter Mrp
Acting
- Appointed
- 06 July 2016
- Occupation
- Director
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- Unit 3, Telford Business Centre, Telford Road, Bicester, Oxfordshire, OX26 4LD
- Country Of Residence
- England
- Name
- TOLAND, Peter, Mrp
Keith Michael Young
Acting
- Appointed
- 06 July 2016
- Occupation
- Director
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- Unit 3, Telford Business Centre, Telford Road, Bicester, Oxfordshire, OX26 4LD
- Country Of Residence
- England
- Name
- YOUNG, Keith Michael
Danielle Jane Ball
Resigned
- Appointed
- 11 June 2001
- Resigned
- 06 July 2016
- Occupation
- Solicitor
- Role
- Secretary
- Nationality
- British
- Address
- 18 Windmill Lane, Ringwood, Hampshire, England, BH24 2DQ
- Name
- BALL, Danielle Jane
WATERLOW SECRETARIES LIMITED
Resigned
- Appointed
- 10 May 2001
- Resigned
- 11 June 2001
- Role
- Nominee Secretary
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW SECRETARIES LIMITED
Peter Cheal
Resigned
- Appointed
- 11 June 2001
- Resigned
- 06 July 2016
- Occupation
- Engineer
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- Chessford, Frogham Hill, Fordingbridge, Hampshire, SP6 2HW
- Country Of Residence
- England
- Name
- CHEAL, Peter
Richard Gordon Handley
Resigned
- Appointed
- 11 June 2001
- Resigned
- 06 July 2016
- Occupation
- Engineer
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- Unit 1a Hightown Ind Est, Crow Arch Lane, Ringwood, Hampshire, BH24 1NZ
- Country Of Residence
- United Kingdom
- Name
- HANDLEY, Richard Gordon
Ian Spencer Harrison
Resigned
- Appointed
- 05 November 2009
- Resigned
- 01 March 2017
- Occupation
- Accountant
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 10 Dobson Park Way, Ince, Wigan, Lancashire, England, WN2 2DX
- Country Of Residence
- England
- Name
- HARRISON, Ian Spencer
Joe Gray Hartman
Resigned
- Appointed
- 06 July 2016
- Resigned
- 17 November 2016
- Occupation
- Fund Manager
- Role
- Director
- Age
- 45
- Nationality
- British
- Address
- Unit 1a Hightown Ind Est, Crow Arch Lane, Ringwood, Hampshire, BH24 1NZ
- Country Of Residence
- England
- Name
- HARTMAN, Joe Gray
WATERLOW NOMINEES LIMITED
Resigned
- Appointed
- 10 May 2001
- Resigned
- 11 June 2001
- Role
- Nominee Director
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.