CAMELOT CARE HOMES LIMITED

Register to unlock more data on OkredoRegister

CAMELOT CARE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04362082

Incorporation date

28/01/2002

Size

Full

Contacts

Registered address

Registered address

1 Countess Road, Amesbury, Salisbury, Wiltshire SP4 7DWCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2002)
dot icon16/03/2026
Full accounts made up to 2025-06-30
dot icon26/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon20/03/2025
Full accounts made up to 2024-06-30
dot icon28/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon01/08/2024
Registration of charge 043620820013, created on 2024-07-30
dot icon28/03/2024
Full accounts made up to 2023-06-30
dot icon19/02/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon30/03/2023
Accounts for a small company made up to 2022-06-30
dot icon13/03/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon29/03/2022
Accounts for a small company made up to 2021-06-30
dot icon07/03/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon01/04/2021
Full accounts made up to 2020-06-30
dot icon28/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon05/05/2020
Full accounts made up to 2019-06-30
dot icon13/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon04/04/2019
Full accounts made up to 2018-06-30
dot icon17/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon05/04/2018
Full accounts made up to 2017-06-30
dot icon27/01/2018
Confirmation statement made on 2018-01-13 with updates
dot icon21/11/2017
Satisfaction of charge 10 in full
dot icon21/11/2017
Satisfaction of charge 9 in full
dot icon24/10/2017
Registration of charge 043620820011, created on 2017-10-20
dot icon24/10/2017
Registration of charge 043620820012, created on 2017-10-20
dot icon27/09/2017
Satisfaction of charge 7 in full
dot icon27/09/2017
Satisfaction of charge 6 in full
dot icon06/04/2017
Full accounts made up to 2016-06-30
dot icon22/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon07/04/2016
Full accounts made up to 2015-06-30
dot icon31/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon16/04/2015
Full accounts made up to 2014-06-30
dot icon22/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon04/03/2014
Full accounts made up to 2013-06-30
dot icon17/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon18/06/2013
Miscellaneous
dot icon05/04/2013
Accounts for a small company made up to 2012-06-30
dot icon30/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon04/04/2012
Accounts for a small company made up to 2011-06-30
dot icon05/02/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon06/04/2011
Accounts for a small company made up to 2010-06-30
dot icon22/02/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon23/01/2011
Registered office address changed from 77 Foxley Lane Purley Surrey CR8 3HP on 2011-01-23
dot icon06/05/2010
Full accounts made up to 2009-06-30
dot icon22/03/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon09/03/2010
Appointment of Accountant Renuka Thillainathan as a director
dot icon02/03/2010
Registered office address changed from 14 Woodcote Lane Purley Surrey CR8 3HA on 2010-03-02
dot icon15/12/2009
Termination of appointment of Viswanathan Sri Krishna as a secretary
dot icon15/12/2009
Termination of appointment of Viswanathan Sri Krishna as a director
dot icon02/04/2009
Accounting reference date extended from 31/03/2009 to 30/06/2009
dot icon04/03/2009
Return made up to 13/01/09; full list of members
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/01/2009
Director appointed vasantha nadesan
dot icon15/01/2009
Particulars of a mortgage or charge / charge no: 9
dot icon15/01/2009
Particulars of a mortgage or charge / charge no: 10
dot icon14/01/2009
Registered office changed on 14/01/2009 from unit 13 northern galleries fort fareham industrial estate newgate lane fareham hampshire PO14 1AH
dot icon14/01/2009
Director and secretary appointed viswanathan sri krishna
dot icon14/01/2009
Appointment terminated secretary christopher coulter
dot icon14/01/2009
Appointment terminated director stephen geach
dot icon10/09/2008
Registered office changed on 10/09/2008 from bridge house bridge street wickham fareham hampshire PO17 5JH
dot icon07/03/2008
Return made up to 13/01/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/12/2007
Declaration of satisfaction of mortgage/charge
dot icon23/10/2007
Particulars of mortgage/charge
dot icon20/09/2007
Secretary resigned;director resigned
dot icon20/09/2007
New secretary appointed
dot icon27/02/2007
Return made up to 13/01/07; full list of members
dot icon06/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/10/2006
Registered office changed on 02/10/06 from: bridge house bridge street wickham fareham hampshire PO17 5JH
dot icon15/09/2006
Registered office changed on 15/09/06 from: 5 russell buildings 86 west street portchester hampshire PO16 9UL
dot icon28/06/2006
Registered office changed on 28/06/06 from: 1 countess road amesbury wiltshire SP4 7DW
dot icon27/06/2006
Particulars of mortgage/charge
dot icon26/06/2006
Director resigned
dot icon26/06/2006
Declaration of assistance for shares acquisition
dot icon26/06/2006
Resolutions
dot icon26/06/2006
Memorandum and Articles of Association
dot icon26/06/2006
New director appointed
dot icon26/06/2006
New secretary appointed;new director appointed
dot icon26/06/2006
Director resigned
dot icon26/06/2006
Secretary resigned;director resigned
dot icon22/06/2006
Particulars of mortgage/charge
dot icon22/06/2006
Declaration of satisfaction of mortgage/charge
dot icon22/06/2006
Declaration of satisfaction of mortgage/charge
dot icon22/06/2006
Declaration of satisfaction of mortgage/charge
dot icon31/01/2006
Return made up to 13/01/06; full list of members
dot icon21/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon24/01/2005
Return made up to 13/01/05; full list of members
dot icon07/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon22/10/2004
Particulars of mortgage/charge
dot icon09/09/2004
Declaration of satisfaction of mortgage/charge
dot icon09/09/2004
Declaration of satisfaction of mortgage/charge
dot icon22/07/2004
Particulars of mortgage/charge
dot icon16/07/2004
Particulars of mortgage/charge
dot icon15/03/2004
Return made up to 28/01/04; full list of members
dot icon24/02/2004
Return made up to 28/01/03; full list of members
dot icon24/02/2004
Ad 10/01/03--------- £ si 99200@1=99200 £ ic 800/100000
dot icon24/02/2004
Resolutions
dot icon24/02/2004
£ nc 1000/100000 10/01/03
dot icon25/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon02/12/2003
Registered office changed on 02/12/03 from: 15 greycoat place london SW1P 1SB
dot icon03/04/2003
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon04/02/2003
Particulars of mortgage/charge
dot icon10/01/2003
Ad 29/12/02--------- £ si 700@1=700 £ ic 100/800
dot icon10/01/2003
Resolutions
dot icon24/12/2002
Particulars of mortgage/charge
dot icon23/12/2002
New director appointed
dot icon11/12/2002
New secretary appointed
dot icon28/01/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
50
3.54M
-
0.00
2.69M
-
2022
52
4.35M
-
0.00
3.12M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thillainathan, Renuka
Director
09/01/2009 - Present
13
Nadesan, Vasantha
Director
09/01/2009 - Present
11

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 CAMELOT CARE HOMES LIMITED

CAMELOT CARE HOMES LIMITED is an(a) Active company incorporated on 28/01/2002 with the registered office located at 1 Countess Road, Amesbury, Salisbury, Wiltshire SP4 7DW. There are currently 2 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 CAMELOT CARE HOMES LIMITED?

toggle

CAMELOT CARE HOMES LIMITED is currently Active. It was registered on 28/01/2002 .

Where is CAMELOT CARE HOMES LIMITED located?

toggle

CAMELOT CARE HOMES LIMITED is registered at 1 Countess Road, Amesbury, Salisbury, Wiltshire SP4 7DW.

What does CAMELOT CARE HOMES LIMITED do?

toggle

CAMELOT CARE HOMES LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for CAMELOT CARE HOMES LIMITED?

toggle

The latest filing was on 16/03/2026: Full accounts made up to 2025-06-30.