CARE AT HOME GROUP LTD
Overview
| Company Name | CARE AT HOME GROUP LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05153902 |
| 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 CARE AT HOME GROUP LTD?
- Other human health activities (86900) / Human health and social work activities
Where is CARE AT HOME GROUP LTD located?
| Registered Office Address | Suite G4 Gateway House Old Hall Road Bromborough CH62 3NX Wirral England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CARE AT HOME GROUP LTD?
| Company Name | From | Until |
|---|---|---|
| NIGHTINGALES UK LIMITED | Jun 15, 2004 | Jun 15, 2004 |
What are the latest accounts for CARE AT HOME GROUP LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CARE AT HOME GROUP LTD?
| Last Confirmation Statement Made Up To | May 06, 2026 |
|---|---|
| Next Confirmation Statement Due | May 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 06, 2025 |
| Overdue | No |
What are the latest filings for CARE AT HOME GROUP LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Cameron Robert Jacobie as a director on Oct 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Sharon Lindley as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on May 06, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Suite G5 Gateway House, Old Hall Road Bromborough Wirral CH62 3NX England to Suite G4 Gateway House Old Hall Road Bromborough Wirral CH62 3NX on May 07, 2025 | 1 pages | AD01 | ||
Satisfaction of charge 051539020008 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Registration of charge 051539020010, created on Jul 05, 2024 | 12 pages | MR01 | ||
Confirmation statement made on May 06, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 051539020009, created on Jan 16, 2024 | 47 pages | MR01 | ||
Satisfaction of charge 051539020006 in full | 1 pages | MR04 | ||
Appointment of Mr Cameron Robert Jacobie as a director on Oct 31, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Sharon Lindley as a director on Oct 31, 2023 | 2 pages | AP01 | ||
Registered office address changed from Suite 12a Gateway House Old Hall Road Bromborough Wirral CH62 3NX England to Suite G5 Gateway House, Old Hall Road Bromborough Wirral CH62 3NX on Sep 19, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||
Confirmation statement made on May 06, 2023 with no updates | 3 pages | CS01 | ||
Registration of charge 051539020008, created on Mar 28, 2023 | 12 pages | MR01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Director's details changed for Mr Karl Stanley Jacobie on Dec 15, 2022 | 2 pages | CH01 | ||
Satisfaction of charge 051539020007 in full | 1 pages | MR04 | ||
Registered office address changed from Unit 3 Waterside Court St Helens Technology Campus St. Helens Merseyside WA9 1UA England to Suite 12a Gateway House Old Hall Road Bromborough Wirral CH62 3NX on May 27, 2022 | 1 pages | AD01 | ||
Confirmation statement made on May 06, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||
Confirmation statement made on May 06, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Registration of charge 051539020007, created on Aug 27, 2020 | 39 pages | MR01 | ||
Who are the officers of CARE AT HOME GROUP LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JACOBIE, Karl | Director | WA1 3SW Warrington 181 Padgate Lane Cheshire England | United Kingdom | British | 242681680001 | |||||
| HODD, John | Secretary | 15 Beech Road Stockton Heath WA4 6LT Warrington Cheshire | British | 14640880002 | ||||||
| WILLIS JACKSON, Janet | Secretary | 58 Knutsford Road Grappenhall WA4 2PB Warrington Lancashire | British | 94684420001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| EMERY, Alison Marie Grant | Director | Birchwood WA3 7AG Warrington 32 Hamnett Court Cheshire England | England | British | 255383320001 | |||||
| JACOBIE, Cameron Robert | Director | Old Hall Road Bromborough CH62 3NX Wirral Suite G4 Gateway House England | England | British | 315357980001 | |||||
| LINDLEY, Sharon | Director | Old Hall Road Bromborough CH62 3NX Wirral Suite G4 Gateway House England | England | British | 281539450002 | |||||
| THOMASON, John Mark | Director | WA1 3SW Warrington 181 Padgate Lane Cheshire England | England | British | 243371390001 | |||||
| WILLIS JACKSON, Janet | Director | 58 Knutsford Road Grappenhall WA4 2PB Warrington Lancashire | British | 94684420001 | ||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of CARE AT HOME GROUP LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Edge Group Partnership Ltd | Feb 24, 2020 | Croft Drive East Hazel Grove CH48 1LX Wirral Cuckoos Flight England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Karmar Group Ltd | Sep 23, 2019 | Brooks Drive Cheadle Royal Business Park SK8 3TD Cheadle Clarke Nicklin House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Karmar Group Limited | May 31, 2018 | Brooks Drive Cheadle Royal Business Park SK8 3TD Cheadle Clarke Nicklin House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Alison Marie Grant Emery | Apr 06, 2016 | Hamnett Court Birchwood WA3 7AG Warrington 32 Cheshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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