BALMAIN CARE HOME LIMITED

Register to unlock more data on OkredoRegister

BALMAIN CARE HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06086698

Incorporation date

06/02/2007

Size

Small

Contacts

Registered address

Registered address

3 Stoke Damerel Business Centre, 5 Church Street, Plymouth, Devon PL3 4DTCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2007)
dot icon09/02/2026
Confirmation statement made on 2026-02-06 with updates
dot icon17/11/2025
Accounts for a small company made up to 2025-03-31
dot icon14/11/2025
Appointment of Mrs Emma Louise Woodworth-Franks as a director on 2025-11-13
dot icon07/02/2025
Confirmation statement made on 2025-02-06 with updates
dot icon18/12/2024
Accounts for a small company made up to 2024-03-31
dot icon06/02/2024
Director's details changed for Mrs Julie Lynn Franks on 2024-02-01
dot icon06/02/2024
Director's details changed for Mr Peter John Woodworth Franks on 2024-02-01
dot icon06/02/2024
Confirmation statement made on 2024-02-06 with updates
dot icon20/12/2023
Accounts for a small company made up to 2023-03-31
dot icon02/03/2023
Confirmation statement made on 2023-02-06 with updates
dot icon02/03/2023
Change of details for Karlyon Care Limited as a person with significant control on 2022-11-14
dot icon02/03/2023
Secretary's details changed for Peter John Woodworth Franks on 2023-03-02
dot icon02/03/2023
Director's details changed for Mr Karl Peter Franks on 2023-03-02
dot icon02/03/2023
Director's details changed for Mr Peter John Woodworth Franks on 2023-03-02
dot icon02/03/2023
Director's details changed for Mrs Julie Lynn Franks on 2022-11-14
dot icon02/03/2023
Registered office address changed from Beverston, Unit C1, Apollo Court, Neptune Park, Cattedown Plymouth Devon PL4 0SJ United Kingdom to 3 Stoke Damerel Business Centre 5 Church Street Plymouth Devon PL3 4DT on 2023-03-02
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/05/2022
Satisfaction of charge 2 in full
dot icon24/02/2022
Confirmation statement made on 2022-02-06 with updates
dot icon24/02/2022
Director's details changed for Peter John Woodworth Franks on 2022-02-24
dot icon24/02/2022
Director's details changed for Mr Karl Peter Franks on 2022-02-01
dot icon01/02/2022
Registration of charge 060866980003, created on 2022-01-26
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/03/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/02/2020
Confirmation statement made on 2020-02-06 with updates
dot icon14/02/2020
Change of details for Karlyon Care Limited as a person with significant control on 2020-02-14
dot icon14/02/2020
Cessation of Peter Franks as a person with significant control on 2020-02-14
dot icon14/02/2020
Director's details changed for Mr Karl Peter Franks on 2020-02-14
dot icon14/02/2020
Director's details changed for Peter John Woodworth Franks on 2020-02-14
dot icon14/02/2020
Director's details changed for Julie Lynn Franks on 2020-02-14
dot icon14/02/2020
Secretary's details changed for Peter John Woodworth Franks on 2020-02-14
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/12/2019
Registered office address changed from Beverston Accountants Unit 46 City Business Park Somerset Place Plymouth Devon PL3 4BB United Kingdom to Beverston, Unit C1, Apollo Court, Neptune Park, Cattedown Plymouth Devon PL4 0SJ on 2019-12-08
dot icon13/02/2019
Confirmation statement made on 2019-02-06 with updates
dot icon13/02/2019
Director's details changed for Julie Lynn Franks on 2019-02-01
dot icon13/02/2019
Secretary's details changed for Peter John Woodworth Franks on 2019-02-13
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/09/2018
Registered office address changed from 176 Beverston Way Plymouth PL6 7EH United Kingdom to Beverston Accountants Unit 46 City Business Park Somerset Place Plymouth Devon PL3 4BB on 2018-09-24
dot icon14/02/2018
Confirmation statement made on 2018-02-06 with updates
dot icon29/09/2017
Registered office address changed from Harscombe House 1 Darklake View Plymouth Devon PL6 7TL to 176 Beverston Way Plymouth PL6 7EH on 2017-09-29
dot icon29/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/07/2017
Notification of Karlyon Care Limited as a person with significant control on 2016-04-06
dot icon13/03/2017
Confirmation statement made on 2017-02-06 with updates
dot icon11/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/04/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon25/03/2016
Certificate of change of name
dot icon27/02/2016
Change of name notice
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/08/2015
Registered office address changed from 7 Thanckes Close Torpoint Cornwall PL11 2RA to Harscombe House 1 Darklake View Plymouth Devon PL6 7TL on 2015-08-04
dot icon06/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/03/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon22/03/2013
Director's details changed for Mr Karl Peter Franks on 2013-02-06
dot icon22/03/2013
Director's details changed for Julie Lynn Franks on 2013-02-06
dot icon22/03/2013
Director's details changed for Peter John Woodworth Franks on 2013-02-06
dot icon22/03/2013
Secretary's details changed for Peter John Woodworth Franks on 2013-02-06
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon26/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/05/2011
Secretary's details changed for Peter John Woodworth Franks on 2011-05-01
dot icon04/05/2011
Director's details changed for Peter John Woodworth Franks on 2011-05-01
dot icon04/05/2011
Director's details changed for Mr Karl Peter Franks on 2011-05-01
dot icon04/05/2011
Director's details changed for Julie Lynn Franks on 2011-05-01
dot icon03/05/2011
Registered office address changed from Trenant House Queens Road Lipson Plymouth PL4 7PJ United Kingdom on 2011-05-03
dot icon08/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon26/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon08/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon08/02/2010
Director's details changed for Peter John Woodworth Franks on 2009-10-01
dot icon08/02/2010
Director's details changed for Julie Lynn Franks on 2009-10-01
dot icon19/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/10/2009
Previous accounting period extended from 2009-02-28 to 2009-03-31
dot icon28/07/2009
Capitals not rolled up
dot icon06/03/2009
Capitals not rolled up
dot icon02/03/2009
Return made up to 06/02/09; full list of members
dot icon01/08/2008
Director appointed mr karl peter john franks
dot icon25/06/2008
Director appointed julie lynn franks
dot icon09/06/2008
Director and secretary appointed peter john franks
dot icon28/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon23/05/2008
Resolutions
dot icon22/04/2008
Registered office changed on 22/04/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
dot icon21/04/2008
Appointment terminated director duport director LIMITED
dot icon21/04/2008
Appointment terminated secretary duport secretary LIMITED
dot icon11/03/2008
Accounts for a dormant company made up to 2008-02-29
dot icon24/02/2008
Return made up to 06/02/08; full list of members
dot icon06/02/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

25
2023
change arrow icon-18.87 % *

* during past year

Cash in Bank

£345,881.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
861.94K
-
0.00
164.24K
-
2022
20
941.62K
-
0.00
426.33K
-
2023
25
744.00K
-
0.00
345.88K
-
2023
25
744.00K
-
0.00
345.88K
-

Employees

2023

Employees

25 Ascended25 % *

Net Assets(GBP)

744.00K £Descended-20.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

345.88K £Descended-18.87 % *

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
DUPORT SECRETARY LIMITED
Nominee Secretary
06/02/2007 - 20/04/2008
9442
DUPORT DIRECTOR LIMITED
Nominee Director
06/02/2007 - 20/04/2008
9186
Franks, Peter John Woodworth
Director
12/05/2008 - Present
10
Franks, Julie Lynn
Director
12/05/2008 - Present
10
Franks, Karl Peter
Director
31/07/2008 - Present
7

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BALMAIN CARE HOME LIMITED

BALMAIN CARE HOME LIMITED is an(a) Active company incorporated on 06/02/2007 with the registered office located at 3 Stoke Damerel Business Centre, 5 Church Street, Plymouth, Devon PL3 4DT. There are currently 5 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of BALMAIN CARE HOME LIMITED?

toggle

BALMAIN CARE HOME LIMITED is currently Active. It was registered on 06/02/2007 .

Where is BALMAIN CARE HOME LIMITED located?

toggle

BALMAIN CARE HOME LIMITED is registered at 3 Stoke Damerel Business Centre, 5 Church Street, Plymouth, Devon PL3 4DT.

What does BALMAIN CARE HOME LIMITED do?

toggle

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

How many employees does BALMAIN CARE HOME LIMITED have?

toggle

BALMAIN CARE HOME LIMITED had 25 employees in 2023.

What is the latest filing for BALMAIN CARE HOME LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-06 with updates.