AMBERWOOD CARE HOME LIMITED

Register to unlock more data on OkredoRegister

AMBERWOOD CARE HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05559021

Incorporation date

09/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Merus Court, Meridian Business Park, Leicester LE19 1RJCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2005)
dot icon18/02/2026
Total exemption full accounts made up to 2025-10-31
dot icon09/09/2025
Confirmation statement made on 2025-09-09 with updates
dot icon23/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon09/09/2024
Confirmation statement made on 2024-09-09 with updates
dot icon24/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon19/09/2023
Confirmation statement made on 2023-09-09 with updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon12/09/2022
Confirmation statement made on 2022-09-09 with updates
dot icon26/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon09/09/2021
Confirmation statement made on 2021-09-09 with updates
dot icon23/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon12/04/2021
Termination of appointment of Angela Bailey as a director on 2021-04-12
dot icon16/09/2020
Confirmation statement made on 2020-09-09 with updates
dot icon24/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon17/08/2020
Change of details for Mrs Margaret Anne Ford as a person with significant control on 2020-08-17
dot icon17/08/2020
Change of details for Mr John Keith Ford as a person with significant control on 2020-08-17
dot icon17/08/2020
Director's details changed for Angela Bailey on 2020-08-17
dot icon17/08/2020
Secretary's details changed for John Keith Ford on 2020-08-17
dot icon17/08/2020
Director's details changed for Margaret Anne Ford on 2020-08-17
dot icon17/08/2020
Director's details changed for John Keith Ford on 2020-08-17
dot icon17/08/2020
Director's details changed for Katie Wade on 2020-08-17
dot icon11/06/2020
Registration of charge 055590210003, created on 2020-06-11
dot icon09/09/2019
Confirmation statement made on 2019-09-09 with updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon10/09/2018
Confirmation statement made on 2018-09-09 with updates
dot icon22/02/2018
Total exemption full accounts made up to 2017-10-31
dot icon11/09/2017
Confirmation statement made on 2017-09-09 with updates
dot icon18/06/2017
Sub-division of shares on 2017-05-23
dot icon14/06/2017
Appointment of Katie Wade as a director on 2017-05-23
dot icon14/06/2017
Appointment of Angela Bailey as a director on 2017-05-23
dot icon20/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon21/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon06/10/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon04/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon08/10/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon17/09/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon29/07/2013
Registered office address changed from 2Nd Floor the Crescent, King Street, Leicester Leicestershire LE1 6RX on 2013-07-29
dot icon25/09/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon18/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon14/11/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon18/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon18/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon03/11/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon03/11/2010
Director's details changed for John Keith Ford on 2010-09-09
dot icon03/11/2010
Director's details changed for Margaret Anne Ford on 2010-09-09
dot icon05/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon19/11/2009
Annual return made up to 2009-09-09 with full list of shareholders
dot icon24/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon27/11/2008
Return made up to 09/09/08; full list of members
dot icon28/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon25/10/2007
Return made up to 09/09/07; full list of members
dot icon16/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon20/09/2006
Return made up to 09/09/06; full list of members
dot icon20/09/2006
Registered office changed on 20/09/06 from: 1ST floor the crescent, king street, leicester leicestershire LE1 6RX
dot icon06/01/2006
Particulars of mortgage/charge
dot icon04/10/2005
Accounting reference date extended from 30/09/06 to 31/10/06
dot icon23/09/2005
Ad 14/09/05--------- £ si 99@1=99 £ ic 1/100
dot icon22/09/2005
Secretary resigned
dot icon22/09/2005
Director resigned
dot icon22/09/2005
New director appointed
dot icon22/09/2005
New secretary appointed;new director appointed
dot icon09/09/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
60
60.01K
-
0.00
161.63K
-
2022
66
182.69K
-
0.00
358.59K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
09/09/2005 - 09/09/2005
68517
COMPANY DIRECTORS LIMITED
Nominee Director
09/09/2005 - 09/09/2005
67500
Margaret Anne Ford
Director
09/09/2005 - Present
2
John Keith Ford
Director
09/09/2005 - Present
2
Ford, John Keith
Secretary
09/09/2005 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMBERWOOD CARE HOME LIMITED

AMBERWOOD CARE HOME LIMITED is an(a) Active company incorporated on 09/09/2005 with the registered office located at 2 Merus Court, Meridian Business Park, Leicester LE19 1RJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMBERWOOD CARE HOME LIMITED?

toggle

AMBERWOOD CARE HOME LIMITED is currently Active. It was registered on 09/09/2005 .

Where is AMBERWOOD CARE HOME LIMITED located?

toggle

AMBERWOOD CARE HOME LIMITED is registered at 2 Merus Court, Meridian Business Park, Leicester LE19 1RJ.

What does AMBERWOOD CARE HOME LIMITED do?

toggle

AMBERWOOD CARE HOME LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for AMBERWOOD CARE HOME LIMITED?

toggle

The latest filing was on 18/02/2026: Total exemption full accounts made up to 2025-10-31.