CALDERDALE HOME CARE LIMITED

Register to unlock more data on OkredoRegister

CALDERDALE HOME CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06786300

Incorporation date

08/01/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 10 John Buddle Work Village, Buddle Road, Newcastle Upon Tyne, Tyne And Wear NE4 8AWCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2009)
dot icon26/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon27/10/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon28/01/2025
Unaudited abridged accounts made up to 2024-01-31
dot icon21/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon30/10/2024
Previous accounting period shortened from 2024-01-31 to 2024-01-30
dot icon18/06/2024
Termination of appointment of Catherine Fyfe Milbanke as a director on 2024-04-30
dot icon19/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon30/10/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon02/06/2023
Appointment of Mrs Catherine Fyfe Milbanke as a director on 2023-06-01
dot icon19/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon04/11/2022
Termination of appointment of Catherine Fyfe Milbanke as a director on 2022-11-04
dot icon28/10/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon12/07/2022
Registered office address changed from 7 Clare Road Halifax West Yorkshire HX1 2HX to Unit 10 John Buddle Work Village Buddle Road Newcastle upon Tyne Tyne and Wear NE4 8AW on 2022-07-12
dot icon11/07/2022
Previous accounting period shortened from 2022-03-31 to 2022-01-31
dot icon15/02/2022
Current accounting period extended from 2022-01-31 to 2022-03-31
dot icon21/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon13/10/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon13/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon13/10/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon21/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon06/05/2019
Appointment of Mr Mark Terence Palmer as a director on 2019-05-01
dot icon01/05/2019
Appointment of Mrs Catherine Fyfe Milbanke as a director on 2019-05-01
dot icon20/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon23/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon05/03/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon02/03/2017
Confirmation statement made on 2017-01-08 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon16/02/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon19/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon13/03/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon13/03/2015
Register inspection address has been changed from C/O Ann Palmer 51 Mayfair Road Newcastle upon Tyne Tyne and Wear NE2 3DN England to 53 Mayfair Road Newcastle upon Tyne NE2 3DN
dot icon12/03/2015
Previous accounting period extended from 2014-07-31 to 2015-01-31
dot icon10/02/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon10/02/2014
Register inspection address has been changed from C/O Casa 18 Portland Terrace Newcastle upon Tyne NE2 1QQ England
dot icon10/02/2014
Register(s) moved to registered office address
dot icon16/09/2013
Auditor's resignation
dot icon16/09/2013
Total exemption small company accounts made up to 2013-07-31
dot icon02/09/2013
Miscellaneous
dot icon25/07/2013
Statement of capital following an allotment of shares on 2013-06-17
dot icon11/07/2013
Resolutions
dot icon01/07/2013
Certificate of change of name
dot icon18/06/2013
Appointment of Mrs Ann Christine Palmer as a director
dot icon18/06/2013
Termination of appointment of Guy Turnbull as a director
dot icon18/06/2013
Termination of appointment of David Wheatcroft as a director
dot icon18/06/2013
Termination of appointment of Margaret Elliott as a director
dot icon18/06/2013
Termination of appointment of Shaun Jackson as a director
dot icon06/06/2013
Accounts for a small company made up to 2012-07-31
dot icon13/03/2013
Auditor's resignation
dot icon20/02/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon20/02/2013
Register inspection address has been changed from Somerford Buildings Norfolk Street Sunderland Tyne & Wear SR1 1EE England
dot icon30/04/2012
Accounts for a small company made up to 2011-07-31
dot icon12/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon19/05/2011
Registered office address changed from 44 Mowbray Road Sunderland Tyne & Wear SR2 8EL on 2011-05-19
dot icon27/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon18/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon18/01/2011
Director's details changed for Mrs Margaret Elliott on 2011-01-08
dot icon17/01/2011
Director's details changed for Mr David Wheatcroft on 2011-01-08
dot icon30/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon27/01/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon27/01/2010
Register(s) moved to registered inspection location
dot icon27/01/2010
Director's details changed for Ms Margaret Elliott on 2010-01-08
dot icon27/01/2010
Register inspection address has been changed
dot icon27/01/2010
Director's details changed for Dr Guy Michael Turnbull on 2010-01-08
dot icon27/01/2010
Director's details changed for Mr Shaun Andrew Jackson on 2010-01-08
dot icon28/09/2009
Accounting reference date shortened from 31/01/2010 to 31/07/2009
dot icon23/09/2009
Ad 12/09/09\gbp si 900@1=900\gbp ic 100/1000\
dot icon24/02/2009
Director appointed david wheatcroft
dot icon24/02/2009
Director appointed guy michael turnbull
dot icon08/01/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon14 *

* during past year

Number of employees

199
2023
change arrow icon+11.81 % *

* during past year

Cash in Bank

£185,090.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
30/01/2026
dot iconNext due on
30/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
153
210.08K
-
0.00
186.32K
-
2022
185
99.07K
-
0.00
165.54K
-
2023
199
2.10K
-
0.00
185.09K
-
2023
199
2.10K
-
0.00
185.09K
-

Employees

2023

Employees

199 Ascended8 % *

Net Assets(GBP)

2.10K £Descended-97.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

185.09K £Ascended11.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elliott, Margaret Elizabeth
Director
08/01/2009 - 17/06/2013
6
Palmer, Ann Christine
Director
17/06/2013 - Present
9
Milbanke, Catherine Fyfe
Director
01/05/2019 - 04/11/2022
22
Milbanke, Catherine Fyfe
Director
01/06/2023 - 30/04/2024
22
Wheatcroft, David
Director
13/01/2009 - 17/06/2013
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

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

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About CALDERDALE HOME CARE LIMITED

CALDERDALE HOME CARE LIMITED is an(a) Active company incorporated on 08/01/2009 with the registered office located at Unit 10 John Buddle Work Village, Buddle Road, Newcastle Upon Tyne, Tyne And Wear NE4 8AW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 199 according to last financial statements.

Frequently Asked Questions

What is the current status of CALDERDALE HOME CARE LIMITED?

toggle

CALDERDALE HOME CARE LIMITED is currently Active. It was registered on 08/01/2009 .

Where is CALDERDALE HOME CARE LIMITED located?

toggle

CALDERDALE HOME CARE LIMITED is registered at Unit 10 John Buddle Work Village, Buddle Road, Newcastle Upon Tyne, Tyne And Wear NE4 8AW.

What does CALDERDALE HOME CARE LIMITED do?

toggle

CALDERDALE HOME CARE LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

How many employees does CALDERDALE HOME CARE LIMITED have?

toggle

CALDERDALE HOME CARE LIMITED had 199 employees in 2023.

What is the latest filing for CALDERDALE HOME CARE LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-08 with no updates.