CARE HOMES 3 LIMITED

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

    Company NameCARE HOMES 3 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05771331
    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 HOMES 3 LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is CARE HOMES 3 LIMITED located?

    Registered Office Address
    250 Bishopsgate
    EC2M 4AA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CARE HOMES 3 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BENCHPARK LIMITEDApr 05, 2006Apr 05, 2006

    What are the latest accounts for CARE HOMES 3 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CARE HOMES 3 LIMITED?

    Last Confirmation Statement Made Up ToJan 28, 2026
    Next Confirmation Statement DueFeb 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 28, 2025
    OverdueNo

    What are the latest filings for CARE HOMES 3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    23 pagesAA

    Confirmation statement made on Jan 28, 2025 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on May 22, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Tackaberry as a director on May 01, 2024

    2 pagesAP01

    Termination of appointment of Keith Damian Pereira as a director on May 01, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on May 22, 2023 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Confirmation statement made on May 22, 2022 with no updates

    3 pagesCS01

    Director's details changed for Luke Esrom Roberts on Sep 07, 2021

    2 pagesCH01

    Change of details for Care Homes Holdings Limited as a person with significant control on Apr 13, 2017

    2 pagesPSC05

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Confirmation statement made on May 22, 2021 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2019

    24 pagesAA

    Confirmation statement made on May 22, 2020 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2018

    25 pagesAA

    Confirmation statement made on May 22, 2019 with updates

    5 pagesCS01

    Termination of appointment of Stephen Paul Nixon as a director on Apr 26, 2019

    1 pagesTM01

    Appointment of Natwest Markets Secretarial Services Limited as a secretary on Jul 05, 2018

    2 pagesAP04

    Termination of appointment of Rbs Secretarial Services Limited as a secretary on Jul 05, 2018

    1 pagesTM02

    Termination of appointment of Rbs Secretarial Services Limited as a secretary on Jul 05, 2018

    1 pagesTM02

    Full accounts made up to Dec 31, 2017

    30 pagesAA

    Confirmation statement made on May 22, 2018 with no updates

    3 pagesCS01

    Notification of Care Homes Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Who are the officers of CARE HOMES 3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NATWEST MARKETS SECRETARIAL SERVICES LIMITED
    EC2M 4AA London
    250 Bishopsgate
    England
    Secretary
    EC2M 4AA London
    250 Bishopsgate
    England
    Identification TypeUK Limited Company
    Registration Number11360457
    249447430001
    ROBERTS, Luke Esrom
    Bishopsgate
    EC2M 4AA London
    250
    England
    Director
    Bishopsgate
    EC2M 4AA London
    250
    England
    EnglandIrishBank Official228724900001
    TACKABERRY, Andrew
    Bishopsgate
    EC2M 4AA London
    250
    England
    Director
    Bishopsgate
    EC2M 4AA London
    250
    England
    EnglandIrishBank Official241225430001
    BLAIR, Lorraine May
    6 Tabard Road
    Whitley Bridge
    DN14 0UP Goole
    North Yorkshire
    Secretary
    6 Tabard Road
    Whitley Bridge
    DN14 0UP Goole
    North Yorkshire
    British108955810001
    FLETCHER, Rachel Elizabeth
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    United Kingdom
    Secretary
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    United Kingdom
    British106745220004
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    RBS SECRETARIAL SERVICES LIMITED
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Secretary
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    ASHWIN, Henry William
    Forge House
    Ravensdon Street
    SE11 4AQ London
    1c
    England
    Director
    Forge House
    Ravensdon Street
    SE11 4AQ London
    1c
    England
    BritishBank Official131904780001
    CATERER, Sharon Jill
    The Promonade
    GL50 1PX Cheltenham
    The Quadrangle
    Gloucestershire
    England
    Director
    The Promonade
    GL50 1PX Cheltenham
    The Quadrangle
    Gloucestershire
    England
    EnglandBritishAccountant15490360001
    DUKE, Danny Andrew
    Bishopsgate
    EC2M 4AA London
    250
    England
    Director
    Bishopsgate
    EC2M 4AA London
    250
    England
    EnglandBritishBank Official125950180001
    HENDERSON CLELAND, Hugh
    91 Calton Avenue
    Dulwich
    SE21 7DF London
    Director
    91 Calton Avenue
    Dulwich
    SE21 7DF London
    BritishBanker113713580001
    HIGGINS, Christopher Bernard
    28 Jocelyn Road
    TW9 2TH Richmond
    Surrey
    Director
    28 Jocelyn Road
    TW9 2TH Richmond
    Surrey
    EnglandBritishBanker93235970001
    LEVY, Adrian Joseph Morris
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    Director
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    United KingdomBritishSolicitor147682410001
    LUKE, Ian Richard
    135 Bishopsgate
    EC2M 3UR London
    Level 4
    England
    Director
    135 Bishopsgate
    EC2M 3UR London
    Level 4
    England
    EnglandBritishBank Official156626260001
    LYNCH, Christopher Norman
    Evelyn Terrace
    TW9 2TQ Richmond
    11
    Surrey
    Director
    Evelyn Terrace
    TW9 2TQ Richmond
    11
    Surrey
    UkBritishInvestment Banker128318010001
    MOY, Neal St John
    1 Highberry
    ME19 5QT Leybourne
    Kent
    Director
    1 Highberry
    ME19 5QT Leybourne
    Kent
    BritishBank Employee98781970001
    NIXON, Stephen Paul
    EC2M 4AA London
    250, Bishopsgate
    England
    Director
    EC2M 4AA London
    250, Bishopsgate
    England
    EnglandBritishBank Official161010580001
    NUNN, Nicholas James
    135 Bishopsgate
    London
    EC2M 3UR
    Director
    135 Bishopsgate
    London
    EC2M 3UR
    EnglandBritishBank Official183764320001
    PEREIRA, Keith Damian
    Bishopsgate
    EC2M 4AA London
    250
    England
    Director
    Bishopsgate
    EC2M 4AA London
    250
    England
    EnglandBritishBank Official239981580001
    PETTIT, Timothy John
    Wood End
    Munstead Heath Road
    GU5 0DD Bramley
    Surrey
    Director
    Wood End
    Munstead Heath Road
    GU5 0DD Bramley
    Surrey
    BritishBanker38633880002
    PUDGE, David John
    20 Herondale Avenue
    SW18 3JL London
    Nominee Director
    20 Herondale Avenue
    SW18 3JL London
    British900028170001
    RODRIGUEZ, Antonio Ramon
    16 Laurel Road
    Chalfont St Peter
    SL9 9SJ Gerrards Cross
    Buckinghamshire
    Director
    16 Laurel Road
    Chalfont St Peter
    SL9 9SJ Gerrards Cross
    Buckinghamshire
    United KingdomBritishBanker123758470001
    ROGERS, Julian Edwin
    2 The Green
    RM15 6SD South Ockendon
    Nubbock House
    Essex
    England
    Director
    2 The Green
    RM15 6SD South Ockendon
    Nubbock House
    Essex
    England
    EnglandBritishBank Official137180040001
    TAYLOR, Sara Carmen, Ms.
    Rectory Grove
    SW4 0DX London
    39
    Director
    Rectory Grove
    SW4 0DX London
    39
    United KingdomBritishBank Official137949390001
    TOBIN, Alexis Edward
    19 Limewood Close
    BR3 3XW Beckenham
    Kent
    Director
    19 Limewood Close
    BR3 3XW Beckenham
    Kent
    EnglandIrishAccountant112275570001
    WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
    Tower 42 (Level 11) International Financial Centre
    25 Old Broad Street
    EC2N 1HQ London
    Director
    Tower 42 (Level 11) International Financial Centre
    25 Old Broad Street
    EC2N 1HQ London
    24311810024

    Who are the persons with significant control of CARE HOMES 3 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Care Homes Holdings Limited
    Bishopsgate
    EC2M 4AA London
    250
    England
    Apr 06, 2016
    Bishopsgate
    EC2M 4AA London
    250
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal Authority1985
    Place RegisteredEngland
    Registration Number05771793
    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.

    What are the latest statements on persons with significant control for CARE HOMES 3 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 07, 2017Jul 29, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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