Caresquad Ltd LONDON


Caresquad started in year 2015 as Private Limited Company with registration number 09465055. The Caresquad company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at Office One 1 Coldbath Square. Postal code: EC1R 5HL. Since Friday 30th October 2020 Caresquad Ltd is no longer carrying the name Business Cart.

The company has one director. Garreth W., appointed on 22 October 2015. There are currently no secretaries appointed. As of 27 April 2024, there were 2 ex directors - Darren W., Garreth W. and others listed below. There were no ex secretaries.

Caresquad Ltd Address / Contact

Office Address Office One 1 Coldbath Square
Office Address2 Farringdon
Town London
Post code EC1R 5HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09465055
Date of Incorporation Mon, 2nd Mar 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Garreth W.

Position: Director

Appointed: 22 October 2015

Darren W.

Position: Director

Appointed: 02 March 2015

Resigned: 01 March 2016

Garreth W.

Position: Director

Appointed: 02 March 2015

Resigned: 04 March 2015

People with significant control

The list of PSCs who own or control the company is made up of 5 names. As we discovered, there is Darren W. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Purple Ledge Ltd that entered Hinckley, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Garreth W., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Darren W.

Notified on 1 March 2019
Nature of control: significiant influence or control

Purple Ledge Ltd

48 Glebe Road, Hinckley, LE10 1HG, England

Legal authority Companies Act
Legal form Limited Company
Notified on 1 April 2023
Nature of control: 75,01-100% shares

Garreth W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Pwpal Ltd

15 New Buildings New Buildings, Hinckley, LE10 1HN, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09011728
Notified on 6 April 2016
Ceased on 7 March 2018
Nature of control: 75,01-100% shares

Darren W.

Notified on 6 April 2016
Ceased on 7 March 2018
Nature of control: significiant influence or control

Company previous names

Business Cart October 30, 2020
Synergypal March 22, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth304       
Balance Sheet
Cash Bank On Hand29494471157992 3902038
Current Assets8101 3875231579914 18123 6448 447
Debtors5161 29352  11 79123 6248 409
Net Assets Liabilities304-3 910-1 1135 157 96  
Other Debtors     11 79123 6248 409
Cash Bank In Hand294       
Reserves/Capital
Profit Loss Account Reserve304       
Shareholder Funds304       
Other
Version Production Software     2 021 2 023
Amounts Owed To Group Undertakings Participating Interests 3 251      
Average Number Employees During Period  111   
Bank Borrowings     7 00010 0817 725
Creditors5065 2971 636-5 000997 08513 56320 722
Intangible Assets       20 000
Intangible Assets Gross Cost       20 000
Loans From Directors 859-223-5 000-9 198   
Net Current Assets Liabilities304-3 910-1 1135 157 7 09610 081-12 275
Other Creditors       2 837
Taxation Social Security Payable4968831 859 9 2977 08513 56317 885
Total Additions Including From Business Combinations Intangible Assets       20 000
Total Assets Less Current Liabilities304    7 09610 0817 725
Trade Creditors Trade Payables10304      
Trade Debtors Trade Receivables51624052     
Creditors Due Within One Year506       
Debtors Due After One Year516       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
New registered office address Apex Office Space 1 Water Vole Way Doncaster DN4 5JP. Change occurred on Friday 2nd February 2024. Company's previous address: Office One 1 Coldbath Square Farringdon London EC1R 5HL England.
filed on: 2nd, February 2024
Free Download (1 page)

Company search