Company NameCare To Let Ltd
DirectorKenneth James Fellows
Company StatusActive
Company Number10828113
CategoryPrivate Limited Company
Incorporation Date21 June 2017(6 years, 10 months ago)
Previous NameCedarfoss Nurseries Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kenneth James Fellows
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(1 year, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherrytree Bungalow Neat Marsh Road
Preston
Hull
HU12 8TP
Director NameMrs Nicola Jayne Smith
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Ellerburn Avenue Ellerburn Avenue
Hull
HU6 9RG
Director NameMrs Susan Fellows
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherrytree Bungalow Neat Marsh Road
Preston
Hull
HU12 8TP
Director NameMr Samuel Fellows
Date of BirthSeptember 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2020(3 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 17 October 2023)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressCherrytree Bungalow Neat Marsh Road
Preston
Hull
HU12 8TP
Director NameMrs Susan Fellows
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2023(6 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherrytree Bungalow Neat Marsh Road
Preston
Hull
HU12 8TP

Location

Registered AddressCherrytree Bungalow Neat Marsh Road
Preston
Hull
HU12 8TP
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishPreston
WardSouth West Holderness

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 2 days from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return23 October 2023 (6 months, 2 weeks ago)
Next Return Due6 November 2024 (6 months from now)

Filing History

6 February 2024Termination of appointment of Susan Fellows as a director on 1 February 2024 (1 page)
30 October 2023Second filing of Confirmation Statement dated 23 October 2023 (3 pages)
26 October 2023Appointment of Mrs Susan Fellows as a director on 26 October 2023 (2 pages)
25 October 2023Confirmation statement made on 23 October 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 30/10/2023
(5 pages)
23 October 2023Withdrawal of a person with significant control statement on 23 October 2023 (2 pages)
23 October 2023Notification of Ken Fellows as a person with significant control on 20 October 2023 (2 pages)
18 October 2023Termination of appointment of Samuel Fellows as a director on 17 October 2023 (1 page)
21 June 2023Confirmation statement made on 20 June 2023 with updates (4 pages)
30 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
20 March 2023Statement of capital following an allotment of shares on 1 March 2023
  • GBP 31
(3 pages)
15 August 2022Registered office address changed from 4 st. Matthias Terrace Leeds LS4 2EA England to Cherrytree Bungalow Neat Marsh Road Preston Hull HU12 8TP on 15 August 2022 (1 page)
20 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
27 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
6 July 2021Confirmation statement made on 20 June 2021 with updates (5 pages)
28 May 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
2 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-31
(3 pages)
31 July 2020Appointment of Mr Samuel Fellows as a director on 31 July 2020 (2 pages)
31 July 2020Current accounting period extended from 30 June 2021 to 31 August 2021 (1 page)
31 July 2020Registered office address changed from 72-74 Clarence Street Hull HU9 1DN England to 4 st. Matthias Terrace Leeds LS4 2EA on 31 July 2020 (1 page)
31 July 2020Termination of appointment of Susan Fellows as a director on 31 July 2020 (1 page)
6 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
2 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
22 July 2019Registered office address changed from 147 Ellerburn Avenue Ellerburn Avenue Hull HU6 9RG United Kingdom to 72-74 Clarence Street Hull HU9 1DN on 22 July 2019 (1 page)
21 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
13 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
9 October 2018Appointment of Mr Ken James Fellows as a director on 1 October 2018 (2 pages)
9 October 2018Appointment of Mrs Susan Fellows as a director on 1 October 2018 (2 pages)
5 July 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
23 April 2018Termination of appointment of Nicola Jayne Smith as a director on 30 March 2018 (2 pages)
21 June 2017Incorporation
Statement of capital on 2017-06-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 June 2017Incorporation
Statement of capital on 2017-06-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)