Carelane Limited ESHER


Founded in 1996, Carelane, classified under reg no. 03153150 is an active company. Currently registered at Winton Place KT10 9JW, Esher the company has been in the business for twenty eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has one director. Marcela S., appointed on 26 June 2003. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Carelane Limited Address / Contact

Office Address Winton Place
Office Address2 16 Blackhills
Town Esher
Post code KT10 9JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03153150
Date of Incorporation Wed, 31st Jan 1996
Industry Other accommodation
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Marcela S.

Position: Director

Appointed: 26 June 2003

Martin B.

Position: Secretary

Appointed: 20 October 2009

Resigned: 31 January 2020

Michael F.

Position: Secretary

Appointed: 23 March 2006

Resigned: 20 October 2009

Hamilton Field Strategic Planning Limited

Position: Secretary

Appointed: 08 February 2005

Resigned: 23 March 2006

Rochman Landau Secretarial Limited

Position: Corporate Secretary

Appointed: 26 June 2003

Resigned: 08 February 2005

Graham S.

Position: Director

Appointed: 26 June 2003

Resigned: 03 March 2005

Maria K.

Position: Secretary

Appointed: 01 December 1998

Resigned: 25 June 2003

Dawn S.

Position: Secretary

Appointed: 05 February 1996

Resigned: 01 December 1998

Susan W.

Position: Director

Appointed: 05 February 1996

Resigned: 25 June 2003

London Law Services Limited

Position: Nominee Director

Appointed: 31 January 1996

Resigned: 05 February 1996

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 31 January 1996

Resigned: 05 February 1996

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats discovered, there is Marcela S. This PSC and has 75,01-100% shares.

Marcela S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth613 557493 677434 378       
Balance Sheet
Cash Bank On Hand  8 6816 1418 15718 97420 87417 21824 3083 408
Current Assets15 2219 51316 13013 59015 60626 42320 874 24 3083 409
Debtors7 4497 4497 4497 4497 4497 449   1
Net Assets Liabilities  434 378384 786354 361 143 905126 22047 278-12 751
Other Debtors  7 4497 449      
Property Plant Equipment  2 815 1662 808 1552 826 6242 973 7612 998 3713 302 0093 298 2223 301 951
Cash Bank In Hand7 7722 0648 681       
Net Assets Liabilities Including Pension Asset Liability613 557493 677434 378       
Tangible Fixed Assets2 783 2712 796 2592 815 166       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-1 281 203-1 401 083-1 460 382       
Shareholder Funds613 557493 677434 378       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal        30 9883 000
Accumulated Depreciation Impairment Property Plant Equipment  256 630263 6425 2599 203283 000290 617296 971304 569
Average Number Employees During Period  55  5555
Balances Amounts Owed To Related Parties   2 366 6722 456 257     
Creditors  2 396 9182 436 9582 487 8692 768 4782 875 340305 3143 244 265305 314
Fixed Assets2 783 2712 796 2592 815 1662 808 1552 826 624     
Increase From Depreciation Charge For Year Property Plant Equipment   7 0125 2593 94410 1567 6176 3547 598
Net Current Assets Liabilities-2 169 714-2 302 582-2 380 788-2 423 368-2 472 263-2 742 055-2 854 466-2 870 475-6 679-3 006 388
Number Shares Issued Fully Paid  100100      
Other Creditors  2 396 9182 436 9582 487 8692 768 4782 875 341305 3143 244 265 
Par Value Share 111      
Property Plant Equipment Gross Cost  3 071 7963 071 7962 831 8832 982 9643 281 3713 592 6263 595 1933 606 520
Total Additions Including From Business Combinations Property Plant Equipment    23 728151 08134 766311 2552 56711 327
Total Assets Less Current Liabilities   384 787354 361231 706143 905431 5343 291 543295 563
Trade Debtors Trade Receivables    7 4497 449    
Increase Decrease Due To Transfers Between Classes Property Plant Equipment      263 641   
Total Increase Decrease From Revaluations Property Plant Equipment        311 255 
Trade Creditors Trade Payables      -1 30 987 
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment      263 641   
Creditors Due Within One Year2 184 9352 312 0952 396 918       
Number Shares Allotted100100100       
Revaluation Reserve1 894 6601 894 6601 894 660       
Value Shares Allotted100100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, September 2023
Free Download (8 pages)

Company search

Advertisements