Carefreecredit Ltd (number 08614971) is a private limited company legally formed on 2013-07-18. The company has its registered office at 1 Abacus House, Newlands Road, Corsham SN13 0BH. Carefreecredit Ltd is operating under SIC code: 64999 - "financial intermediation not elsewhere classified".

Company details

Name Carefreecredit Ltd
Number 08614971
Date of Incorporation: July 18, 2013
End of financial year: 31 July
Address: 1 Abacus House, Newlands Road, Corsham, SN13 0BH
SIC code: 64999 - Financial intermediation not elsewhere classified

Moving to the 2 directors that can be found in the above-mentioned firm, we can name: Michael A. (in the company from 07 November 2013), Stewart H. (appointment date: 18 July 2013). The Companies House lists 4 persons of significant control, namely: Stewart H. has over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights, Michael A. has 1/2 or less of shares, 1/2 or less of voting rights, Stewart H. has over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights.

Directors

Accounts data

Date of Accounts 2014-07-31 2015-07-31 2016-07-31 2017-07-31 2018-07-31 2019-07-31 2020-07-31 2021-07-31 2022-07-31
Current Assets 11,317 33,072 19,597 577 8,210 21,256 43,037 565 252
Fixed Assets - - 1,074 1,377 9,853 7,435 5,081 2,776 507
Number Shares Allotted 3,298 3,298 3,298 - - - - - -
Shareholder Funds -8,364 -96,031 -133,540 - - - - - -
Tangible Fixed Assets 549 530 1,074 - - - - - -
Total Assets Less Current Liabilities -8,364 -96,031 -133,540 -182,687 -258,766 -84,104 -35,129 -63,692 -99,648

People with significant control

Stewart H.
6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
Michael A.
6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Stewart H.
6 April 2017 - 6 April 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
Michael A.
6 April 2017 - 6 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Filings

Categories:
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(CS01) Confirmation statement with updates March 24, 2024
filed on: 28th, March 2024 | confirmation statement
Free Download (4 pages)