CALDWELL CARE LIMITED

Register to unlock more data on OkredoRegister

CALDWELL CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04456342

Incorporation date

07/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Firs 83 Church Road, Locks Heath, Southampton SO31 6LSCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2002)
dot icon13/03/2026
Confirmation statement made on 2026-03-13 with updates
dot icon28/01/2026
Total exemption full accounts made up to 2025-09-30
dot icon26/01/2026
Previous accounting period shortened from 2025-11-30 to 2025-09-30
dot icon03/12/2025
Change of details for Caldwell Group Limited as a person with significant control on 2025-10-01
dot icon23/10/2025
Satisfaction of charge 044563420007 in full
dot icon23/10/2025
Satisfaction of charge 044563420004 in full
dot icon23/10/2025
Satisfaction of charge 044563420005 in full
dot icon13/10/2025
Appointment of Mr Sumosh Thannikkal Mohanan as a director on 2025-10-01
dot icon13/10/2025
Appointment of Mr Rajmon Philip as a director on 2025-10-01
dot icon13/10/2025
Termination of appointment of Ian Robert Caldwell as a director on 2025-10-01
dot icon13/10/2025
Termination of appointment of Genevieve Esmie Angelique Beling as a director on 2025-10-01
dot icon10/10/2025
Registration of charge 044563420008, created on 2025-10-01
dot icon10/10/2025
Registration of charge 044563420009, created on 2025-10-01
dot icon03/09/2025
Registered office address changed from The Oaks Care Home 46 New Brighton Road Emsworth Hampshire PO10 7QR England to The Firs 83 Church Road Locks Heath Southampton SO31 6LS on 2025-09-03
dot icon27/06/2025
Second filing of Confirmation Statement dated 2025-06-07
dot icon10/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon16/05/2025
Total exemption full accounts made up to 2024-11-30
dot icon27/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon20/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon12/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon07/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon17/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon07/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon07/06/2021
Cessation of Ian Robert Caldwell as a person with significant control on 2021-05-19
dot icon07/06/2021
Cessation of Genevieve Esmie Angelique Beling as a person with significant control on 2021-05-19
dot icon07/06/2021
Change of details for Caldwell Group Limited as a person with significant control on 2021-05-19
dot icon28/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon08/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon20/09/2019
Registration of charge 044563420007, created on 2019-09-20
dot icon28/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon03/07/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon28/01/2019
Satisfaction of charge 044563420006 in full
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon07/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon27/04/2018
Director's details changed for Dr Genevieve Esmie Angelique Beling on 2018-04-27
dot icon27/04/2018
Change of details for Dr Ian Robert Caldwell as a person with significant control on 2018-04-27
dot icon27/04/2018
Change of details for Dr Genevieve Esmie Angelique Beling as a person with significant control on 2018-04-27
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon20/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon02/02/2017
Registered office address changed from The Oaks Care Home New Brighton Road Emsworth Hampshire PO10 7QR England to The Oaks Care Home 46 New Brighton Road Emsworth Hampshire PO10 7QR on 2017-02-02
dot icon02/02/2017
Director's details changed for Dr Genevieve Esmie Angelique Beling on 2017-02-01
dot icon02/02/2017
Director's details changed for Dr Ian Robert Caldwell on 2017-02-01
dot icon02/02/2017
Registered office address changed from Merok House 46 New Brighton Road Emsworth Hampshire PO10 7QR to The Oaks Care Home New Brighton Road Emsworth Hampshire PO10 7QR on 2017-02-02
dot icon25/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/07/2016
Annual return
dot icon06/04/2016
Director's details changed for Dr Genevieve Esmie Angelique Beling on 2016-04-06
dot icon06/04/2016
Director's details changed for Dr Ian Robert Caldwell on 2016-04-06
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon23/06/2015
Registration of charge 044563420006, created on 2015-06-11
dot icon22/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon22/06/2015
Director's details changed for Dr Ian Robert Caldwell on 2015-01-01
dot icon22/06/2015
Director's details changed for Dr Genevieve Esmie Angelique Beling on 2015-06-22
dot icon28/04/2015
Appointment of Dr Genevieve Esmie Angelique Beling as a director on 2015-04-28
dot icon28/04/2015
Termination of appointment of Genevieve Esmie Angelique Beling as a secretary on 2015-04-28
dot icon28/04/2015
Registered office address changed from 24 Picton House Hussar Court Westside View Waterlooville Hampshire PO7 7SQ to Merok House 46 New Brighton Road Emsworth Hampshire PO10 7QR on 2015-04-28
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon25/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon25/06/2014
Register inspection address has been changed from C/O S Johnston & Co 24 Picton House Hussar Court, Westside View Waterlooville Hampshire PO7 7SQ United Kingdom
dot icon25/06/2014
Registered office address changed from C/O S Johnston & Co 24 Picton House Hussar Court, Westside View Waterlooville Hampshire PO7 7SQ United Kingdom on 2014-06-25
dot icon08/08/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon08/08/2013
Register(s) moved to registered office address
dot icon10/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon10/05/2013
Registration of charge 044563420005
dot icon03/05/2013
Registration of charge 044563420004
dot icon02/05/2013
Satisfaction of charge 3 in full
dot icon02/05/2013
Satisfaction of charge 2 in full
dot icon05/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/07/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon26/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon17/04/2012
Registered office address changed from Park View Forest Lane Wickham Common Fareham Hampshire PO17 5DN on 2012-04-17
dot icon24/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon07/07/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon02/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon10/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon10/06/2010
Register(s) moved to registered inspection location
dot icon10/06/2010
Register inspection address has been changed
dot icon25/11/2009
Registered office address changed from 116-118 Clarendon Road Southsea Hants PO4 0SE on 2009-11-25
dot icon29/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon16/06/2009
Return made up to 07/06/09; full list of members
dot icon05/12/2008
Registered office changed on 05/12/2008 from suite 2 14 somerset house hussar court brambles business park waterlooville hampshire PO7 7SG
dot icon18/06/2008
Return made up to 07/06/08; full list of members
dot icon11/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon27/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon14/09/2007
Registered office changed on 14/09/07 from: suite 2 14 somerset house hussar court brambles business park waterlooville hampshire PO7 7SG
dot icon10/09/2007
Registered office changed on 10/09/07 from: 83 church road locks heath southampton hampshire SO31 6LS
dot icon02/07/2007
Return made up to 07/06/07; full list of members
dot icon10/08/2006
Total exemption small company accounts made up to 2005-11-30
dot icon31/07/2006
Return made up to 07/06/06; full list of members
dot icon31/07/2006
Secretary resigned
dot icon31/07/2006
New secretary appointed
dot icon28/07/2006
Director resigned
dot icon02/03/2006
Particulars of mortgage/charge
dot icon21/02/2006
Particulars of mortgage/charge
dot icon02/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon08/06/2005
Return made up to 07/06/05; full list of members
dot icon20/07/2004
Return made up to 07/06/04; full list of members
dot icon20/07/2004
Director's particulars changed
dot icon03/04/2004
Total exemption small company accounts made up to 2003-11-30
dot icon01/04/2004
Ad 29/06/03--------- £ si 999@1=999 £ ic 1/1000
dot icon05/07/2003
Return made up to 07/06/03; full list of members
dot icon04/07/2003
Particulars of mortgage/charge
dot icon31/01/2003
Accounting reference date extended from 31/03/03 to 30/11/03
dot icon11/07/2002
Accounting reference date shortened from 30/06/03 to 31/03/03
dot icon11/07/2002
Registered office changed on 11/07/02 from: the charmwood centre southampton road, bartley southampton SO40 2NA
dot icon11/07/2002
New secretary appointed
dot icon11/07/2002
New director appointed
dot icon11/07/2002
New director appointed
dot icon12/06/2002
Secretary resigned
dot icon12/06/2002
Director resigned
dot icon07/06/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

25
2022
change arrow icon-38.94 % *

* during past year

Cash in Bank

£27,992.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
13/03/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
432.26K
-
0.00
45.84K
-
2022
25
380.61K
-
0.00
27.99K
-
2022
25
380.61K
-
0.00
27.99K
-

Employees

2022

Employees

25 Descended-14 % *

Net Assets(GBP)

380.61K £Descended-11.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

27.99K £Descended-38.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Philip, Rajmon
Director
01/10/2025 - Present
17
Thannikkal Mohanan, Sumosh
Director
01/10/2025 - Present
26
Beling, Genevieve Esmie Angelique, Dr
Director
28/04/2015 - 01/10/2025
2
Caldwell, Ian Robert, Dr
Director
07/06/2002 - 01/10/2025
2

Persons with Significant Control

3
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 CALDWELL CARE LIMITED

CALDWELL CARE LIMITED is an(a) Active company incorporated on 07/06/2002 with the registered office located at The Firs 83 Church Road, Locks Heath, Southampton SO31 6LS. There are currently 2 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 CALDWELL CARE LIMITED?

toggle

CALDWELL CARE LIMITED is currently Active. It was registered on 07/06/2002 .

Where is CALDWELL CARE LIMITED located?

toggle

CALDWELL CARE LIMITED is registered at The Firs 83 Church Road, Locks Heath, Southampton SO31 6LS.

What does CALDWELL CARE LIMITED do?

toggle

CALDWELL CARE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does CALDWELL CARE LIMITED have?

toggle

CALDWELL CARE LIMITED had 25 employees in 2022.

What is the latest filing for CALDWELL CARE LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-13 with updates.