ST. CATHERINE'S CARE HOMES LIMITED

ST. CATHERINE'S CARE HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameST. CATHERINE'S CARE HOMES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04234156
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ST. CATHERINE'S CARE HOMES LIMITED?

    • Residential nursing care facilities (87100) / Human health and social work activities
    • Residential care activities for the elderly and disabled (87300) / Human health and social work activities

    Where is ST. CATHERINE'S CARE HOMES LIMITED located?

    Registered Office Address
    Browne Jacobson Llp (Cs) 15th Floor
    103 Colmore Row
    B3 3AG Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ST. CATHERINE'S CARE HOMES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ST. CATHERINE'S CARE HOMES LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for ST. CATHERINE'S CARE HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    20 pagesAA

    Registration of charge 042341560004, created on Nov 08, 2024

    30 pagesMR01

    Director's details changed for Mr Christopher James Storr on Sep 13, 2024

    2 pagesCH01

    Termination of appointment of Nicola Jayne Ayliff as a director on Mar 15, 2024

    1 pagesTM01

    Registration of charge 042341560003, created on Apr 17, 2024

    61 pagesMR01

    Registration of charge 042341560002, created on Apr 09, 2024

    62 pagesMR01

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Nicola Jayne Ayliff as a director on Nov 26, 2023

    2 pagesAP01

    Termination of appointment of Christopher Ball as a director on Nov 26, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Change of details for Acg Operations Ltd as a person with significant control on Oct 10, 2022

    2 pagesPSC05

    Change of details for a person with significant control

    2 pagesPSC05

    Change of details for 4Awh Operations Limited as a person with significant control on Oct 27, 2021

    2 pagesPSC05

    Change of details for a person with significant control

    2 pagesPSC05

    Registered office address changed from C/O Browne Jacobson Llp (Cs) Victoria Square House Victoria Square Birmingham B2 4BU United Kingdom to Browne Jacobson Llp (Cs) 15th Floor 103 Colmore Row Birmingham B3 3AG on Oct 10, 2022

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on Dec 31, 2021 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    21 pagesAA

    Appointment of Mr Christopher Ball as a director on Jan 11, 2021

    2 pagesAP01

    Registered office address changed from Cabot Square Capital Llp 1 Connaught Place London W2 2ET England to C/O Browne Jacobson Llp (Cs) Victoria Square House Victoria Square Birmingham B2 4BU on Mar 31, 2021

    1 pagesAD01

    Change of details for 4Awh Operations Limited as a person with significant control on Mar 31, 2021

    2 pagesPSC05

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Anthony Chester John Acton as a director on Feb 01, 2021

    1 pagesTM01

    Who are the officers of ST. CATHERINE'S CARE HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MADDIN, Keith John
    15th Floor
    103 Colmore Row
    B3 3AG Birmingham
    Browne Jacobson Llp (Cs)
    United Kingdom
    Director
    15th Floor
    103 Colmore Row
    B3 3AG Birmingham
    Browne Jacobson Llp (Cs)
    United Kingdom
    United KingdomBritishDirector248412390001
    MCNEILL, Edward Hugh
    15th Floor
    103 Colmore Row
    B3 3AG Birmingham
    Browne Jacobson Llp (Cs)
    United Kingdom
    Director
    15th Floor
    103 Colmore Row
    B3 3AG Birmingham
    Browne Jacobson Llp (Cs)
    United Kingdom
    United KingdomBritishDirector252272010001
    STORR, Christopher James
    15th Floor
    103 Colmore Row
    B3 3AG Birmingham
    Browne Jacobson Llp (Cs)
    United Kingdom
    Director
    15th Floor
    103 Colmore Row
    B3 3AG Birmingham
    Browne Jacobson Llp (Cs)
    United Kingdom
    United KingdomBritishCompany Director262360970002
    WELSH, Adam
    15th Floor
    103 Colmore Row
    B3 3AG Birmingham
    Browne Jacobson Llp (Cs)
    United Kingdom
    Director
    15th Floor
    103 Colmore Row
    B3 3AG Birmingham
    Browne Jacobson Llp (Cs)
    United Kingdom
    United KingdomBritishDirector206509810002
    BREEN, Vanessa Margaret Alice
    27 Gordon Field
    LN8 3AD Market Rasen
    Lincolnshire
    Secretary
    27 Gordon Field
    LN8 3AD Market Rasen
    Lincolnshire
    BritishAccountant4170270004
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    Nominee Secretary
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    900018560001
    ACTON, Anthony Chester John
    1 Connaught Place
    W2 2ET London
    Cabot Square Capital Llp
    England
    Director
    1 Connaught Place
    W2 2ET London
    Cabot Square Capital Llp
    England
    United KingdomBritishDirector76412890001
    AYLIFF, Nicola Jayne
    15th Floor
    103 Colmore Row
    B3 3AG Birmingham
    Browne Jacobson Llp (Cs)
    United Kingdom
    Director
    15th Floor
    103 Colmore Row
    B3 3AG Birmingham
    Browne Jacobson Llp (Cs)
    United Kingdom
    United KingdomBritishCompany Director316378630001
    BALL, Christopher
    15th Floor
    103 Colmore Row
    B3 3AG Birmingham
    Browne Jacobson Llp (Cs)
    United Kingdom
    Director
    15th Floor
    103 Colmore Row
    B3 3AG Birmingham
    Browne Jacobson Llp (Cs)
    United Kingdom
    United KingdomBritishCompany Director78363650002
    BROWNE, Mark James
    The Manor
    Church Lane, Bardney
    LN3 5TZ Lincoln
    Director
    The Manor
    Church Lane, Bardney
    LN3 5TZ Lincoln
    United KingdomBritishCare Home Proprietor76529440001
    DILWORTH, Janet Mary
    27 Helsby Road
    LN5 8SN Lincoln
    Director
    27 Helsby Road
    LN5 8SN Lincoln
    EnglandBritishCare Manager127241090001
    HOW, Alistair Maxwell
    1 Connaught Place
    W2 2ET London
    Cabot Square Capital Llp
    England
    Director
    1 Connaught Place
    W2 2ET London
    Cabot Square Capital Llp
    England
    EnglandBritishDirector259003810001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    Nominee Director
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    900018550001

    Who are the persons with significant control of ST. CATHERINE'S CARE HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Acg Operations Ltd
    15th Floor
    103 Colmore Row
    B3 3AG Birmingham
    Browne Jacobson Llp (Cs)
    England
    May 22, 2019
    15th Floor
    103 Colmore Row
    B3 3AG Birmingham
    Browne Jacobson Llp (Cs)
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House, United Kingdom
    Registration Number11666292
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Mark James Browne
    9-11 Monson Street
    LN5 7RZ Lincoln
    Monson Retirement Home
    Apr 06, 2016
    9-11 Monson Street
    LN5 7RZ Lincoln
    Monson Retirement Home
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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