CARE AT HOME GROUP LTD

CARE AT HOME GROUP LTD

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

    Company NameCARE AT HOME GROUP LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05153902
    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 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 AddressNo

    What were the previous names of CARE AT HOME GROUP LTD?

    Previous Company Names
    Company NameFromUntil
    NIGHTINGALES UK LIMITEDJun 15, 2004Jun 15, 2004

    What are the latest accounts for CARE AT HOME GROUP LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CARE AT HOME GROUP LTD?

    Last Confirmation Statement Made Up ToMay 06, 2026
    Next Confirmation Statement DueMay 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 06, 2025
    OverdueNo

    What are the latest filings for CARE AT HOME GROUP LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Cameron Robert Jacobie as a director on Oct 01, 2025

    1 pagesTM01

    Termination of appointment of Sharon Lindley as a director on Jun 30, 2025

    1 pagesTM01

    Confirmation statement made on May 06, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    Satisfaction of charge 051539020008 in full

    1 pagesMR04

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Registration of charge 051539020010, created on Jul 05, 2024

    12 pagesMR01

    Confirmation statement made on May 06, 2024 with no updates

    3 pagesCS01

    Registration of charge 051539020009, created on Jan 16, 2024

    47 pagesMR01

    Satisfaction of charge 051539020006 in full

    1 pagesMR04

    Appointment of Mr Cameron Robert Jacobie as a director on Oct 31, 2023

    2 pagesAP01

    Appointment of Mrs Sharon Lindley as a director on Oct 31, 2023

    2 pagesAP01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Confirmation statement made on May 06, 2023 with no updates

    3 pagesCS01

    Registration of charge 051539020008, created on Mar 28, 2023

    12 pagesMR01

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    Director's details changed for Mr Karl Stanley Jacobie on Dec 15, 2022

    2 pagesCH01

    Satisfaction of charge 051539020007 in full

    1 pagesMR04

    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 pagesAD01

    Confirmation statement made on May 06, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    9 pagesAA

    Confirmation statement made on May 06, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    Registration of charge 051539020007, created on Aug 27, 2020

    39 pagesMR01

    Who are the officers of CARE AT HOME GROUP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACOBIE, Karl
    WA1 3SW Warrington
    181 Padgate Lane
    Cheshire
    England
    Director
    WA1 3SW Warrington
    181 Padgate Lane
    Cheshire
    England
    United KingdomBritish242681680001
    HODD, John
    15 Beech Road
    Stockton Heath
    WA4 6LT Warrington
    Cheshire
    Secretary
    15 Beech Road
    Stockton Heath
    WA4 6LT Warrington
    Cheshire
    British14640880002
    WILLIS JACKSON, Janet
    58 Knutsford Road
    Grappenhall
    WA4 2PB Warrington
    Lancashire
    Secretary
    58 Knutsford Road
    Grappenhall
    WA4 2PB Warrington
    Lancashire
    British94684420001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    EMERY, Alison Marie Grant
    Birchwood
    WA3 7AG Warrington
    32 Hamnett Court
    Cheshire
    England
    Director
    Birchwood
    WA3 7AG Warrington
    32 Hamnett Court
    Cheshire
    England
    EnglandBritish255383320001
    JACOBIE, Cameron Robert
    Old Hall Road
    Bromborough
    CH62 3NX Wirral
    Suite G4 Gateway House
    England
    Director
    Old Hall Road
    Bromborough
    CH62 3NX Wirral
    Suite G4 Gateway House
    England
    EnglandBritish315357980001
    LINDLEY, Sharon
    Old Hall Road
    Bromborough
    CH62 3NX Wirral
    Suite G4 Gateway House
    England
    Director
    Old Hall Road
    Bromborough
    CH62 3NX Wirral
    Suite G4 Gateway House
    England
    EnglandBritish281539450002
    THOMASON, John Mark
    WA1 3SW Warrington
    181 Padgate Lane
    Cheshire
    England
    Director
    WA1 3SW Warrington
    181 Padgate Lane
    Cheshire
    England
    EnglandBritish243371390001
    WILLIS JACKSON, Janet
    58 Knutsford Road
    Grappenhall
    WA4 2PB Warrington
    Lancashire
    Director
    58 Knutsford Road
    Grappenhall
    WA4 2PB Warrington
    Lancashire
    British94684420001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of CARE AT HOME GROUP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Edge Group Partnership Ltd
    Croft Drive East
    Hazel Grove
    CH48 1LX Wirral
    Cuckoos Flight
    England
    Feb 24, 2020
    Croft Drive East
    Hazel Grove
    CH48 1LX Wirral
    Cuckoos Flight
    England
    No
    Legal FormLimited Company
    Legal AuthorityLimited Companies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Brooks Drive
    Cheadle Royal Business Park
    SK8 3TD Cheadle
    Clarke Nicklin House
    England
    Sep 23, 2019
    Brooks Drive
    Cheadle Royal Business Park
    SK8 3TD Cheadle
    Clarke Nicklin House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11216945
    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 has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, 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.
    Karmar Group Limited
    Brooks Drive
    Cheadle Royal Business Park
    SK8 3TD Cheadle
    Clarke Nicklin House
    England
    May 31, 2018
    Brooks Drive
    Cheadle Royal Business Park
    SK8 3TD Cheadle
    Clarke Nicklin House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales Company Register
    Registration Number11216945
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mrs Alison Marie Grant Emery
    Hamnett Court
    Birchwood
    WA3 7AG Warrington
    32
    Cheshire
    England
    Apr 06, 2016
    Hamnett Court
    Birchwood
    WA3 7AG Warrington
    32
    Cheshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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