CARING HOMES (SHROPSHIRE) LIMITED
Overview
Company Name | CARING HOMES (SHROPSHIRE) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09878415 |
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 CARING HOMES (SHROPSHIRE) LIMITED?
- Residential nursing care facilities (87100) / Human health and social work activities
Where is CARING HOMES (SHROPSHIRE) LIMITED located?
Registered Office Address | 886 The Crescent Colchester Business Park CO4 9YQ Colchester Essex England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CARING HOMES (SHROPSHIRE) LIMITED?
Company Name | From | Until |
---|---|---|
CARING HOMES (RODEN) LIMITED | Nov 18, 2015 | Nov 18, 2015 |
What are the latest accounts for CARING HOMES (SHROPSHIRE) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CARING HOMES (SHROPSHIRE) LIMITED?
Last Confirmation Statement Made Up To | Nov 22, 2025 |
---|---|
Next Confirmation Statement Due | Dec 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 22, 2024 |
Overdue | No |
What are the latest filings for CARING HOMES (SHROPSHIRE) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Nov 22, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew David Fraser-Dale as a director on May 21, 2024 | 1 pages | TM01 | ||
Unaudited abridged accounts made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Nov 22, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew David Fraser-Dale as a director on Oct 28, 2023 | 2 pages | AP01 | ||
Change of details for Mhl Holdco Limited as a person with significant control on Dec 01, 2022 | 2 pages | PSC05 | ||
Director's details changed for Mr Paul Anthony Keith Jeffery on May 10, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Peter Martin Hill on May 10, 2023 | 2 pages | CH01 | ||
Unaudited abridged accounts made up to Mar 31, 2022 | 7 pages | AA | ||
Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ United Kingdom to 886 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on Jan 05, 2023 | 1 pages | AD01 | ||
Termination of appointment of Nigel Bennett Schofield as a director on Dec 23, 2022 | 1 pages | TM01 | ||
Termination of appointment of Nigel Bennett Schofield as a secretary on Dec 23, 2022 | 1 pages | TM02 | ||
Satisfaction of charge 098784150002 in full | 1 pages | MR04 | ||
Confirmation statement made on Nov 22, 2022 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Nov 22, 2021 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2020 | 7 pages | AA | ||
Satisfaction of charge 098784150001 in full | 1 pages | MR04 | ||
Registration of charge 098784150002, created on Dec 16, 2020 | 26 pages | MR01 | ||
Confirmation statement made on Nov 22, 2020 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Nov 22, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Nov 22, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of CARING HOMES (SHROPSHIRE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HILL, Peter Martin | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 886 Essex England | England | British | Director | 130983750016 | ||||
JEFFERY, Paul Anthony Keith | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 886 Essex England | England | British | Accountant | 65609290042 | ||||
SCHOFIELD, Nigel Bennett | Secretary | 830 The Crescent Colchester Business Park CO4 9YQ Colchester Bradbury House Essex United Kingdom | 202788280001 | |||||||
FRASER-DALE, Andrew David | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 886 Essex England | England | British | Chief Financial Officer | 289428040001 | ||||
SCHOFIELD, Nigel Bennett | Director | 830 The Crescent Colchester Business Park CO4 9YQ Colchester Bradbury House Essex United Kingdom | United Kingdom | British | Solicitor | 148139420001 |
Who are the persons with significant control of CARING HOMES (SHROPSHIRE) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Paul Anthony Keith Jeffery | Apr 06, 2016 | 830 The Crescent Colchester Business Park CO4 9YQ Colchester Bradbury House Essex United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mhl Holdco Limited | Apr 06, 2016 | The Crescent Colchester Business Park CO4 9YQ Colchester 886 England | 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