JOHN-EDWARDS CARE HOMES LTD

JOHN-EDWARDS CARE HOMES LTD

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

    Company NameJOHN-EDWARDS CARE HOMES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07578190
    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 JOHN-EDWARDS CARE HOMES LTD?

    • Other residential care activities n.e.c. (87900) / Human health and social work activities

    Where is JOHN-EDWARDS CARE HOMES LTD located?

    Registered Office Address
    3rd Floor Mercury House
    117 Waterloo Road
    SE1 8UL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JOHN-EDWARDS CARE HOMES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for JOHN-EDWARDS CARE HOMES LTD?

    Last Confirmation Statement Made Up ToSep 20, 2026
    Next Confirmation Statement DueOct 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 20, 2025
    OverdueNo

    What are the latest filings for JOHN-EDWARDS CARE HOMES LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 20, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2024

    10 pagesAA

    legacy

    43 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Andrew Joseph Hayward as a director on Apr 07, 2025

    2 pagesAP01

    Termination of appointment of Kathryn Lineker as a director on Apr 04, 2025

    1 pagesTM01

    Confirmation statement made on Sep 20, 2024 with no updates

    3 pagesCS01

    Registration of charge 075781900008, created on Jul 08, 2024

    22 pagesMR01

    Audit exemption subsidiary accounts made up to Sep 30, 2023

    10 pagesAA

    legacy

    43 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Change of details for Mylife Supported Living Limited as a person with significant control on Jun 24, 2024

    2 pagesPSC05

    Registered office address changed from 1 Suffolk Way Sevenoaks Kent TN13 1YL to 3rd Floor Mercury House 117 Waterloo Road London SE1 8UL on Jun 24, 2024

    1 pagesAD01

    Registration of charge 075781900007, created on May 29, 2024

    74 pagesMR01

    Confirmation statement made on Sep 20, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Warren Marty Irving as a director on Jul 24, 2023

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Sep 30, 2022

    9 pagesAA

    legacy

    38 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Keith Browner as a director on Jun 13, 2023

    2 pagesAP01

    Termination of appointment of Sylvia Tang Sip Shiong as a director on Jun 12, 2023

    1 pagesTM01

    Confirmation statement made on Sep 20, 2022 with no updates

    3 pagesCS01

    Who are the officers of JOHN-EDWARDS CARE HOMES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWNER, Keith
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    Director
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    United KingdomBritish310975870001
    HAYWARD, Andrew Joseph
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    Director
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    EnglandBritish272486920001
    CHRYSTAL, Sharon
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    EnglandBritish254902070001
    DOYLE, Kevan-Peter
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    United KingdomIrish78237230007
    EDWARDS, Tracey
    SN14 6HN Chippenham
    34b Hardenhuish Lane
    Wiltshire
    United Kingdom
    Director
    SN14 6HN Chippenham
    34b Hardenhuish Lane
    Wiltshire
    United Kingdom
    United KingdomEnglish158824410003
    IRVING, Warren Marty
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    EnglandBritish158159010005
    JOHNSON, Dawn
    110 Chippenham Road
    SN15 4PA Lyneham
    Lyneham House
    Wiltshire
    United Kingdom
    Director
    110 Chippenham Road
    SN15 4PA Lyneham
    Lyneham House
    Wiltshire
    United Kingdom
    United KingdomEnglish158824400002
    KINKADE, Andrea
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    EnglandBritish258628920001
    LINEKER, Kathryn
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    Director
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    United KingdomBritish266819660003
    NELSON, Paul Gerard
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    EnglandBritish236197960001
    PETRIE, David Martin
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritish260508920001
    SHIONG, Sylvia Tang Sip
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    EnglandBritish282588910001
    SMITH, Ruth Rebecca
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    EnglandBritish259495980001
    TILLETT, Matthew Russell
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    EnglandBritish253786890001
    WALSH, Christina Anne
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    EnglandBritish253721740001

    Who are the persons with significant control of JOHN-EDWARDS CARE HOMES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    Aug 07, 2018
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number08920281
    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.
    Dawn Johnson
    110 Chippenham Road
    SN15 4PA Lyneham
    Lyneham House
    Wiltshire
    United Kingdom
    Apr 06, 2016
    110 Chippenham Road
    SN15 4PA Lyneham
    Lyneham House
    Wiltshire
    United Kingdom
    Yes
    Nationality: English
    Country of Residence: United Kingdom
    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.
    Tracey Edwards
    SN14 6HN Chippenham
    34b Hardenhuish Lane
    Wiltshire
    United Kingdom
    Apr 06, 2016
    SN14 6HN Chippenham
    34b Hardenhuish Lane
    Wiltshire
    United Kingdom
    Yes
    Nationality: English
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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