CARING HOMES HEALTHCARE LIMITED
Overview
Company Name | CARING HOMES HEALTHCARE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03764631 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CARING HOMES HEALTHCARE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CARING HOMES HEALTHCARE LIMITED located?
Registered Office Address | 886 The Crescent Colchester Business Park CO4 9YQ Colchester Essex England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CARING HOMES HEALTHCARE LIMITED?
Company Name | From | Until |
---|---|---|
SPEED 7721 LIMITED | May 05, 1999 | May 05, 1999 |
What are the latest accounts for CARING HOMES HEALTHCARE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CARING HOMES HEALTHCARE LIMITED?
Last Confirmation Statement Made Up To | May 05, 2026 |
---|---|
Next Confirmation Statement Due | May 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 05, 2025 |
Overdue | No |
What are the latest filings for CARING HOMES HEALTHCARE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 05, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 16 pages | AA | ||
legacy | 39 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Andrew David Fraser-Dale as a director on May 21, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 05, 2024 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Appointment of Mr Andrew David Fraser-Dale as a director on Oct 28, 2023 | 2 pages | AP01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Accounts for a small company made up to Mar 31, 2022 | 15 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Director's details changed for Mr Paul Anthony Keith Jeffery on May 10, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Peter Martin Hill on May 10, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Peter Martin Hill on May 10, 2023 | 2 pages | CH01 | ||
Change of details for Mhl Holdco Limited as a person with significant control on Dec 01, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on May 05, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nigel Bennett Schofield as a secretary on Dec 23, 2022 | 1 pages | TM02 | ||
Termination of appointment of Nigel Bennett Schofield as a director on Dec 23, 2022 | 1 pages | TM01 | ||
Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ to 886 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on Jan 06, 2023 | 1 pages | AD01 | ||
Accounts for a small company made up to Mar 31, 2021 | 15 pages | AA | ||
Satisfaction of charge 037646310009 in full | 1 pages | MR04 | ||
Confirmation statement made on May 05, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of CARING HOMES HEALTHCARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HILL, Peter Martin | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 886 Essex England | England | British | Accountant | 130983750004 | ||||
JEFFERY, Paul Anthony Keith | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 886 Essex England | England | British | Accountant | 249042340001 | ||||
GRIFFIN, Craig | Secretary | Halebourne House Halebourne Lane GU24 8SL Chobham Surrey | British | Consultant | 154122490001 | |||||
SCHOFIELD, Nigel Bennett | Secretary | The Crescent Colchester Business Park CO4 9YQ Colchester 886 Essex England | British | 52338530002 | ||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
BACON, Dannielle Alexandra | Director | 6 Pikes Cottages Barnet Road EN5 3ES Barnet Hertfordshire | British | Pa | 63401480001 | |||||
FRASER-DALE, Andrew David | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 886 Essex England | United Kingdom | British | Chief Financial Officer | 289428040001 | ||||
GRIFFIN, Craig | Director | Halebourne House Halebourne Lane GU24 8SL Chobham Surrey | United Kingdom | British | Consultant | 154122490001 | ||||
JEFFERY, Helena Bernadette | Director | Bradbury House 830 The Crescent Colchester Business Park CO4 9YQ Colchester Essex | United Kingdom | British | Nursing Director | 71215830015 | ||||
SCHOFIELD, Nigel Bennett | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 886 Essex England | United Kingdom | British | Solicitor | 148139420001 | ||||
SCHOFIELD, Nigel Bennett | Director | Lechlade Gardens Castledean Park BH7 7JD Bournemouth 1 Dorset | England | British | Solicitor | 52338530002 | ||||
WHITE, Ian James | Director | Bradbury House 830 The Crescent Colchester Business Park CO4 9YQ Colchester Essex | England | British | Accountant | 133383410003 | ||||
WHITE, Ian James | Director | Bradbury House 830 The Crescent Colchester Business Park CO4 9YQ Colchester Essex | England | British | Accountant | 133383410003 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of CARING HOMES HEALTHCARE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Paul Anthony Keith Jeffery | Apr 07, 2016 | Bradbury House 830 The Crescent Colchester Business Park CO4 9YQ Colchester Essex | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mhl Holdco Limited | Apr 07, 2016 | The Crescent Colchester Business Park CO4 9YQ Colchester 886 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0