CAMINO HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

CAMINO HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07243615

Incorporation date

05/05/2010

Size

Group

Contacts

Registered address

Registered address

Cedar Lodge, 221 C Bucks Hill, Nuneaton CV10 9LECopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2010)
dot icon16/03/2026
Appointment of Mrs Charlotte Rosemary Louise Horsey as a director on 2026-02-12
dot icon26/11/2025
Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL to Cedar Lodge 221 C Bucks Hill Nuneaton CV10 9LE on 2025-11-26
dot icon02/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon19/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon02/04/2025
Change of details for Mr Oliver George Sebastian Horsey as a person with significant control on 2025-03-10
dot icon01/04/2025
Change of details for Mr Oliver George Sebastian Horsey as a person with significant control on 2025-03-10
dot icon01/04/2025
Satisfaction of charge 072436150003 in full
dot icon31/03/2025
Registration of charge 072436150004, created on 2025-03-28
dot icon12/02/2025
Appointment of Mr Andrew David Marsh as a director on 2024-05-06
dot icon01/11/2024
Notification of Oliver George Sebastian Horsey as a person with significant control on 2019-02-23
dot icon03/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon22/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon17/06/2023
Sub-division of shares on 2023-03-01
dot icon23/05/2023
Group of companies' accounts made up to 2022-12-31
dot icon18/05/2023
Confirmation statement made on 2023-05-05 with updates
dot icon11/05/2023
Change of details for Mr John Sebastian Norman James Horsey as a person with significant control on 2023-03-01
dot icon03/03/2023
Resolutions
dot icon03/03/2023
Memorandum and Articles of Association
dot icon01/03/2023
Statement of capital following an allotment of shares on 2023-03-01
dot icon01/03/2023
Appointment of Mr Mark Edward Horsey as a director on 2023-03-01
dot icon22/12/2022
Group of companies' accounts made up to 2021-12-31
dot icon10/10/2022
Satisfaction of charge 1 in full
dot icon10/10/2022
Satisfaction of charge 072436150002 in full
dot icon06/10/2022
Registration of charge 072436150003, created on 2022-09-30
dot icon12/08/2022
Termination of appointment of Sara Morgan as a director on 2022-07-11
dot icon05/06/2022
Director's details changed for Mr Robert Tamirepi on 2022-06-05
dot icon28/05/2022
Compulsory strike-off action has been discontinued
dot icon27/05/2022
Group of companies' accounts made up to 2020-12-31
dot icon27/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon24/05/2022
First Gazette notice for compulsory strike-off
dot icon03/03/2022
Termination of appointment of David Phillip Madeley as a director on 2022-03-01
dot icon28/12/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon04/10/2021
Appointment of Dr Sara Morgan as a director on 2021-09-30
dot icon17/06/2021
Previous accounting period extended from 2020-06-30 to 2020-12-31
dot icon04/06/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon07/05/2021
Appointment of Mr Robert Tamirepi as a director on 2021-05-03
dot icon15/03/2021
Change of details for Mr John Sebastian Norman James Horsey as a person with significant control on 2021-03-15
dot icon15/03/2021
Director's details changed for Mr John Sebastian Norman James Horsey on 2021-03-15
dot icon15/03/2021
Director's details changed for Mr David Phillip Madeley on 2021-03-15
dot icon15/03/2021
Director's details changed for Mr Oliver George Sebastian Horsey on 2021-03-15
dot icon15/03/2021
Secretary's details changed for Mr John Sebastian Norman James Horsey on 2021-03-15
dot icon01/12/2020
Director's details changed for Mr John Sebastian Norman James Horsey on 2020-11-06
dot icon01/12/2020
Change of details for Mr John Sebastian Norman James Horsey as a person with significant control on 2020-11-06
dot icon01/12/2020
Secretary's details changed for Mr John Sebastian Norman James Horsey on 2020-11-06
dot icon23/11/2020
Termination of appointment of Lisa Clayton as a director on 2020-11-23
dot icon22/10/2020
Termination of appointment of Barry Stanley-Wilkinson as a director on 2020-10-21
dot icon11/08/2020
Appointment of Mr David Phillip Madeley as a director on 2020-07-01
dot icon09/07/2020
Group of companies' accounts made up to 2019-06-30
dot icon20/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon24/01/2020
Appointment of Mrs Lisa Clayton as a director on 2019-06-10
dot icon23/01/2020
Resolutions
dot icon23/01/2020
Appointment of Mr Barry Stanley-Wilkinson as a director on 2019-06-10
dot icon23/01/2020
Resolutions
dot icon07/05/2019
Confirmation statement made on 2019-05-05 with updates
dot icon23/04/2019
Resolutions
dot icon17/04/2019
Change of share class name or designation
dot icon29/03/2019
Group of companies' accounts made up to 2018-06-30
dot icon18/10/2018
Secretary's details changed for Mr John Sebastian Norman James Horsey on 2018-10-01
dot icon18/10/2018
Change of details for Mr John Sebastian Norman James Horsey as a person with significant control on 2018-10-18
dot icon18/10/2018
Director's details changed for Mr John Sebastian Norman James Horsey on 2018-10-01
dot icon14/05/2018
Confirmation statement made on 2018-05-05 with updates
dot icon09/04/2018
Group of companies' accounts made up to 2017-06-30
dot icon18/09/2017
Registration of charge 072436150002, created on 2017-09-15
dot icon29/06/2017
Group of companies' accounts made up to 2016-06-30
dot icon18/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon03/06/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon03/03/2016
Secretary's details changed for Mr John Sebastian Norman James Horsey on 2016-01-29
dot icon03/03/2016
Director's details changed for Mr John Sebastian Norman James Horsey on 2016-01-29
dot icon12/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon26/08/2015
Termination of appointment of Abdul Razak Okoro as a director on 2015-08-14
dot icon20/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon29/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon31/12/2013
Memorandum and Articles of Association
dot icon06/12/2013
Appointment of Abdul Razak Okoro as a director
dot icon20/11/2013
Resolutions
dot icon20/11/2013
Change of share class name or designation
dot icon27/06/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon15/05/2013
Termination of appointment of Keith Woodall as a director
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/11/2012
Resolutions
dot icon01/06/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon13/02/2012
Appointment of Mr John Sebastian Norman James Horsey as a director
dot icon10/02/2012
Secretary's details changed for Mr John Sebastian Norman James Horsey on 2011-11-04
dot icon10/02/2012
Termination of appointment of Wimpole Land Limited as a director
dot icon10/02/2012
Appointment of Oliver George Sebastian Horsey as a director
dot icon03/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon03/02/2012
Previous accounting period extended from 2011-05-31 to 2011-06-30
dot icon07/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon01/07/2011
Resolutions
dot icon22/06/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon21/06/2011
Statement of capital following an allotment of shares on 2011-05-05
dot icon18/06/2011
Registered office address changed from 20 West Mills Newbury Berkshire RG14 5HG United Kingdom on 2011-06-18
dot icon28/01/2011
Appointment of a director
dot icon19/01/2011
Statement of capital following an allotment of shares on 2011-01-11
dot icon19/01/2011
Resolutions
dot icon05/05/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+813.82 % *

* during past year

Cash in Bank

£80,983.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
346.04K
-
0.00
8.86K
-
2022
-
37.62K
-
0.00
80.98K
-
2022
-
37.62K
-
0.00
80.98K
-

Employees

2022

Employees

-

Net Assets(GBP)

37.62K £Descended-89.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

80.98K £Ascended813.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horsey, Mark Edward
Director
01/03/2023 - Present
50
WIMPOLE LAND LIMITED
Corporate Director
05/05/2010 - 06/02/2012
-
Woodall, Keith
Director
05/05/2010 - 19/06/2012
17
Tamirepi, Robert
Director
03/05/2021 - Present
2
Mrs Lisa Marie Clayton
Director
10/06/2019 - 23/11/2020
20

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 CAMINO HEALTHCARE LIMITED

CAMINO HEALTHCARE LIMITED is an(a) Active company incorporated on 05/05/2010 with the registered office located at Cedar Lodge, 221 C Bucks Hill, Nuneaton CV10 9LE. There are currently 7 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 CAMINO HEALTHCARE LIMITED?

toggle

CAMINO HEALTHCARE LIMITED is currently Active. It was registered on 05/05/2010 .

Where is CAMINO HEALTHCARE LIMITED located?

toggle

CAMINO HEALTHCARE LIMITED is registered at Cedar Lodge, 221 C Bucks Hill, Nuneaton CV10 9LE.

What does CAMINO HEALTHCARE LIMITED do?

toggle

CAMINO HEALTHCARE LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for CAMINO HEALTHCARE LIMITED?

toggle

The latest filing was on 16/03/2026: Appointment of Mrs Charlotte Rosemary Louise Horsey as a director on 2026-02-12.