General information

Name:

Carechair Ltd

Office Address:

Enterprise House 7 Cranwick Industrial Estate YO25 9PF Hutton Cranswick

Number: 02560886

Incorporation date: 1990-11-21

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Carechair Limited has existed in the business for at least thirty four years. Started with Companies House Reg No. 02560886 in 1990, it is located at Enterprise House, Hutton Cranswick YO25 9PF. This firm is known as Carechair Limited. It should be noted that it also was listed as Poloncrest until the company name was replaced twenty four years ago. This enterprise's principal business activity number is 31090 meaning Manufacture of other furniture. 2022-12-31 is the last time when the company accounts were filed.

Carechair Ltd is a small-sized vehicle operator with the licence number OB0224735. The firm has one transport operating centre in the country. In their subsidiary in Driffield on Cranswick, 2 machines are available.

Having four job offers since 2014/08/27, the enterprise has been quite active on the labour market. On 2017/04/27, it was employing new employees for a full time Labourer position in Great Driffield, and on 2014/08/27, for the vacant position of a full time Class 2 Driver in Great Driffield. They need employees on such positions as: Manufacturing Upholsterer or Trainee Bench Upholster.

We have identified 5 councils and public departments cooperating with the company. The biggest counter party of them all is the South Gloucestershire Council, with over 4 transactions from worth at least 500 pounds each, amounting to £5,530 in total. The company also worked with the Brighton & Hove City (1 transaction worth £3,333 in total) and the Southampton City Council (3 transactions worth £2,996 in total). Carechair was the service provided to the South Gloucestershire Council Council covering the following areas: Furniture & Fittings Loose was also the service provided to the Southampton City Council Council covering the following areas: Purch Of Furn & Fittings - Replacement and Premises Costs.

Christopher A. is the following firm's single director, who was appointed on Thu, 21st Nov 1991. In addition, the managing director's duties are regularly helped with by a secretary - Nathan A., who was selected by the company in July 2019.

  • Previous company's names
  • Carechair Limited 2000-12-11
  • Poloncrest Limited 1990-11-21

Financial data based on annual reports

Company staff

Nathan A.

Role: Secretary

Appointed: 12 July 2019

Latest update: 6 April 2024

Kaye A.

Role: Secretary

Appointed: 08 July 2002

Latest update: 6 April 2024

Christopher A.

Role: Director

Appointed: 21 November 1991

Latest update: 6 April 2024

People with significant control

Executives who control the firm include: Kaye A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christopher A. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Kaye A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher A.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 07 November 2024
Confirmation statement last made up date 24 October 2023
Annual Accounts 18th May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 18th May 2015
Annual Accounts 20th July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 20th July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company Vehicle Operator Data

Beverley Road

Address

Cranswick , Hutton Cranswick

City

Driffield

Postal code

YO25 9PF

No. of Vehicles

2

Jobs and Vacancies at Carechair Ltd

Labourer in Great Driffield, posted on Thursday 27th April 2017
Region / City Yorkshire, Great Driffield
Industry Uncategorised manufacturing services
Job type full time
 
Trainee Bench Upholster in Great Driffield, posted on Wednesday 17th August 2016
Region / City Yorkshire, Great Driffield
Industry Other manufacturing services
Salary £3.88 per hour
Job type full time
Career level entry level employees
Education level a GCSE (Scottish or equivalent)
Job contact info Enterprise HouseHutton Cranswick YO25 9PF
 
Manufacturing Upholsterer in Great Driffield, posted on Wednesday 3rd September 2014
Region / City Yorkshire, Great Driffield
Industry Other manufacturing services
Salary £40.00 per hour
Job type full time
 
Class 2 Driver in Great Driffield, posted on Wednesday 27th August 2014
Region / City Yorkshire, Great Driffield
Industry Uncategorised manufacturing services
Work hours Overtime
Job type full time
Career level none
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 5th, June 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

Regent's Court Princess Street

Post code:

HU2 8BA

City / Town:

Hull

HQ address,
2015

Address:

Regent's Court Princess Street

Post code:

HU2 8BA

City / Town:

Hull

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 4 £ 5 529.50
2020-06-11 11-Jun-2015_356 £ 3 651.00 Furniture & Fittings Loose
2020-06-10 10-Jun-2015_355 £ 755.00 Furniture & Fittings Loose
2014 Southampton City Council 2 £ 2 102.00
2014-05-23 42254443 £ 1 595.00 Purch Of Furn & Fittings - Replacement
2014-10-08 42316594 £ 507.00 Purch Of Furn & Fittings - Replacement
2013 Newcastle City Council 1 £ 624.00
2013-05-31 5895423 £ 624.00 Adult Serv Byker Lodge
2013 Southampton City Council 1 £ 894.00
2013-09-19 42130445 £ 894.00 Premises Costs
2012 Brighton & Hove City 1 £ 3 333.34
2012-04-18 PAY00469053 £ 3 333.34 S Svcs - Older People Svcs
2011 Devon County Council 1 £ 2 205.00
2011-02-28 FINNDAD19412212 £ 2 205.00 Improvements
2010 Newcastle City Council 1 £ 576.00
2010-10-18 4835600 £ 576.00 Adult Serv Lewcock House

Search other companies

Services (by SIC Code)

  • 31090 : Manufacture of other furniture
33
Company Age

Closest Companies - by postcode