CAVENDISH RESIDENTIAL CARE HOMES LIMITED
Overview
| Company Name | CAVENDISH RESIDENTIAL CARE HOMES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04681148 |
| 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 CAVENDISH RESIDENTIAL CARE HOMES LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is CAVENDISH RESIDENTIAL CARE HOMES LIMITED located?
| Registered Office Address | 11-13 Russell Road CO15 6BE Clacton-On-Sea Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CAVENDISH RESIDENTIAL CARE HOMES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CAVENDISH RESIDENTIAL CARE HOMES LIMITED?
| Last Confirmation Statement Made Up To | Feb 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 27, 2025 |
| Overdue | No |
What are the latest filings for CAVENDISH RESIDENTIAL CARE HOMES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 6 pages | AA | ||
Confirmation statement made on Feb 27, 2025 with updates | 4 pages | CS01 | ||
Director's details changed for Miss Zara Hunt on Mar 05, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||
Registration of charge 046811480003, created on May 23, 2024 | 7 pages | MR01 | ||
Change of details for Hunt Healthcare Group (Uk) Limited as a person with significant control on Oct 09, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Feb 27, 2024 with updates | 4 pages | CS01 | ||
Change of details for a person with significant control | 2 pages | PSC05 | ||
Change of details for a person with significant control | 2 pages | PSC05 | ||
Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE United Kingdom to 11-13 Russell Road Clacton-on-Sea Essex CO15 6BE on Feb 22, 2024 | 1 pages | AD01 | ||
Director's details changed for Miss Zara Hunt on Feb 22, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Guy George Hunt on Feb 22, 2024 | 2 pages | CH01 | ||
Termination of appointment of Stephanie Ronan as a director on Jan 05, 2024 | 1 pages | TM01 | ||
Change of details for a person with significant control | 2 pages | PSC05 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Appointment of Mr Guy George Hunt as a director on Oct 20, 2023 | 2 pages | AP01 | ||
Appointment of Miss Zara Hunt as a director on Oct 20, 2023 | 2 pages | AP01 | ||
Termination of appointment of David Agnew as a director on Aug 10, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 27, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Appointment of Mr David Agnew as a director on Dec 22, 2022 | 2 pages | AP01 | ||
Termination of appointment of Levent Osman Sidki as a director on Dec 22, 2022 | 1 pages | TM01 | ||
Termination of appointment of Caroline Anne Hunt as a secretary on Dec 15, 2022 | 1 pages | TM02 | ||
Termination of appointment of Caroline Anne Hunt as a director on Dec 15, 2022 | 1 pages | TM01 | ||
Appointment of Mr Levent Osman Sidki as a director on Dec 15, 2022 | 2 pages | AP01 | ||
Who are the officers of CAVENDISH RESIDENTIAL CARE HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUNT, Guy George | Director | CO15 6BE Clacton-On-Sea 11-13 Russell Road Essex England | United Kingdom | British | 311505050001 | |||||
| HUNT, Zara | Director | CO15 6BE Clacton-On-Sea 11-13 Russell Road Essex England | United Kingdom | British | 311505000002 | |||||
| HUNT, Caroline Anne | Secretary | St. Cleres Hall Lane CO16 8RX St. Osyth South Barn Essex United Kingdom | British | 107681510001 | ||||||
| SEVERNSIDE SECRETARIAL LIMITED | Nominee Secretary | 14-18 City Road CF24 3DL Cardiff | 900003990001 | |||||||
| AGNEW, David | Director | 33 West Street BN1 2RE Brighton Atlas Chambers East Sussex United Kingdom | England | British | 304170500001 | |||||
| HUNT, Caroline Anne | Director | St. Cleres Hall Lane CO16 8RX St. Osyth South Barn Essex United Kingdom | United Kingdom | British | 107681510006 | |||||
| HUNT, Raymond Michael | Director | St. Cleres Hall Lane CO16 8RX St. Osyth South Barn Essex United Kingdom | United Kingdom | British | 107681450002 | |||||
| RONAN, Stephanie | Director | 33 West Street BN1 2RE Brighton Atlas Chambers East Sussex United Kingdom | England | British | 303525980001 | |||||
| SIDKI, Levent Osman | Director | 33 West Street BN1 2RE Brighton Atlas Chambers East Sussex United Kingdom | England | British | 123415180001 | |||||
| SEVERNSIDE NOMINEES LIMITED | Nominee Director | 14-18 City Road CF24 3DL Cardiff | 900003980001 |
Who are the persons with significant control of CAVENDISH RESIDENTIAL CARE HOMES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ballagh Care Ltd | Aug 01, 2016 | CO3 3BZ Colchester 47 Butt Road Essex United Kingdom | 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