CANDLELIGHT HOMECARE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CANDLELIGHT HOMECARE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03583265

Incorporation date

18/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Candlelight House, King Street, Glastonbury, Somerset BA6 9JYCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1998)
dot icon19/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon05/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon18/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon11/07/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon06/07/2023
Director's details changed for Mr James Peter Derrick Catley-Day on 2023-07-06
dot icon06/07/2023
Director's details changed for Mr James Peter Derrick Catley-Day on 2023-07-05
dot icon26/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon05/07/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon04/07/2022
Director's details changed for Mr James Peter Derrick Catley-Day on 2022-07-01
dot icon28/06/2022
Director's details changed for Ms Cherry Ann Louise Catley-Day on 2022-06-28
dot icon28/06/2022
Change of details for Ms Cherry Ann Louise Catley-Day as a person with significant control on 2022-06-28
dot icon07/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon22/09/2021
Current accounting period extended from 2021-06-30 to 2021-09-30
dot icon22/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon17/06/2021
Satisfaction of charge 035832650004 in full
dot icon19/02/2021
Registration of charge 035832650004, created on 2021-02-11
dot icon16/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon30/08/2020
Satisfaction of charge 035832650003 in full
dot icon18/06/2020
Confirmation statement made on 2020-06-18 with updates
dot icon18/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon01/07/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon19/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon10/07/2018
Termination of appointment of Peter Edward Lugg as a director on 2018-06-30
dot icon20/06/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon23/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon11/08/2017
Registration of charge 035832650003, created on 2017-07-27
dot icon21/06/2017
Registration of charge 035832650002, created on 2017-06-21
dot icon19/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon12/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon29/07/2016
Registered office address changed from 3 Landmark House Wirrall Park Road Glastonbury Somerset BA6 9FR to Candlelight House King Street Glastonbury Somerset BA6 9JY on 2016-07-29
dot icon22/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon23/02/2016
Accounts for a small company made up to 2015-06-30
dot icon19/01/2016
Appointment of Mr Mark Gerald Johnson Catley-Day as a director on 2015-12-01
dot icon24/11/2015
Appointment of Mr Peter Edward Lugg as a director on 2015-11-01
dot icon12/10/2015
Termination of appointment of David Lenton Akerman as a director on 2015-10-01
dot icon13/08/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon21/07/2015
Termination of appointment of a director
dot icon26/06/2015
Director's details changed for Mrs Cherry Ann Catley-Day on 2015-06-23
dot icon26/06/2015
Director's details changed for Mrs Cherry Anne Catley-Day on 2015-06-23
dot icon20/03/2015
Accounts for a small company made up to 2014-06-30
dot icon02/10/2014
Appointment of Mr James Peter Derrick Catley-Day as a director on 2014-07-07
dot icon01/10/2014
Termination of appointment of Mark Anthony Redmond as a director on 2014-09-03
dot icon04/08/2014
Appointment of Dr Mark Anthony Redmond as a director on 2014-01-20
dot icon02/07/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon02/01/2014
Accounts for a small company made up to 2013-06-30
dot icon23/10/2013
Termination of appointment of Elizabeth Kirkham as a director
dot icon19/07/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon23/01/2013
Accounts for a small company made up to 2012-06-30
dot icon01/08/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon28/03/2012
Termination of appointment of Allan Barks as a director
dot icon14/03/2012
Particulars of variation of rights attached to shares
dot icon14/03/2012
Change of share class name or designation
dot icon14/03/2012
Sub-division of shares on 2012-03-06
dot icon14/03/2012
Statement of company's objects
dot icon14/03/2012
Resolutions
dot icon06/03/2012
Accounts for a small company made up to 2011-06-30
dot icon11/07/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon10/03/2011
Registered office address changed from 1 St Johns Square Glastonbury Somerset BA6 9LJ on 2011-03-10
dot icon14/12/2010
Accounts for a small company made up to 2010-06-30
dot icon05/07/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon05/07/2010
Director's details changed for Cherry Catley-Day on 2010-05-31
dot icon05/07/2010
Director's details changed for Elizabeth Kirkham on 2010-05-31
dot icon05/07/2010
Director's details changed for David Lenton Akerman on 2010-05-31
dot icon05/07/2010
Director's details changed for Mr Allan Barks on 2010-05-31
dot icon15/12/2009
Termination of appointment of Margaret Maunder as a secretary
dot icon18/11/2009
Accounts for a small company made up to 2009-06-30
dot icon18/09/2009
Director appointed mr allan barks
dot icon29/06/2009
Return made up to 18/06/09; full list of members
dot icon05/01/2009
Appointment terminated director julie o'donnell
dot icon21/11/2008
Accounts for a small company made up to 2008-06-30
dot icon18/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/10/2008
Return made up to 18/06/08; full list of members; amend
dot icon25/07/2008
Director's change of particulars / julie spencer angoz / 25/07/2008
dot icon25/06/2008
Return made up to 18/06/08; full list of members
dot icon28/12/2007
Accounts for a small company made up to 2007-06-30
dot icon16/11/2007
New director appointed
dot icon01/11/2007
New director appointed
dot icon25/06/2007
Return made up to 18/06/07; full list of members
dot icon06/12/2006
Accounts for a small company made up to 2006-06-30
dot icon22/06/2006
Return made up to 18/06/06; full list of members
dot icon10/01/2006
Accounts for a small company made up to 2005-06-30
dot icon01/11/2005
New director appointed
dot icon06/07/2005
Return made up to 18/06/05; full list of members
dot icon09/12/2004
Accounts for a small company made up to 2004-06-30
dot icon25/10/2004
Return made up to 18/06/04; full list of members
dot icon25/10/2004
New secretary appointed
dot icon18/05/2004
Secretary resigned;director resigned
dot icon15/03/2004
Accounts for a small company made up to 2003-06-30
dot icon22/07/2003
Return made up to 18/06/03; full list of members
dot icon28/04/2003
Accounts for a small company made up to 2002-06-30
dot icon12/09/2002
Certificate of change of name
dot icon10/07/2002
Return made up to 18/06/02; full list of members
dot icon11/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon01/03/2002
Particulars of mortgage/charge
dot icon03/07/2001
Return made up to 18/06/01; full list of members
dot icon19/04/2001
Accounts for a small company made up to 2000-06-30
dot icon27/06/2000
Return made up to 18/06/00; full list of members
dot icon21/02/2000
Accounts for a small company made up to 1999-06-30
dot icon21/02/2000
Ad 29/10/99--------- £ si 98@1=98 £ ic 2/100
dot icon08/07/1999
Return made up to 18/06/99; full list of members
dot icon09/04/1999
New director appointed
dot icon14/07/1998
Secretary resigned
dot icon14/07/1998
Director resigned
dot icon14/07/1998
New secretary appointed
dot icon14/07/1998
New director appointed
dot icon18/06/1998
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
30/09/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
202
899.64K
-
0.00
889.67K
-
2022
160
1.08M
-
0.00
798.52K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Catley-Day, Cherry Ann Louise
Director
18/06/1998 - Present
7
Catley-Day, James Peter Derrick
Director
07/07/2014 - Present
6
Catley-Day, Mark Gerald Johnson
Director
01/12/2015 - Present
2

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

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 CANDLELIGHT HOMECARE SERVICES LIMITED

CANDLELIGHT HOMECARE SERVICES LIMITED is an(a) Active company incorporated on 18/06/1998 with the registered office located at Candlelight House, King Street, Glastonbury, Somerset BA6 9JY. There are currently 3 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 CANDLELIGHT HOMECARE SERVICES LIMITED?

toggle

CANDLELIGHT HOMECARE SERVICES LIMITED is currently Active. It was registered on 18/06/1998 .

Where is CANDLELIGHT HOMECARE SERVICES LIMITED located?

toggle

CANDLELIGHT HOMECARE SERVICES LIMITED is registered at Candlelight House, King Street, Glastonbury, Somerset BA6 9JY.

What does CANDLELIGHT HOMECARE SERVICES LIMITED do?

toggle

CANDLELIGHT HOMECARE SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CANDLELIGHT HOMECARE SERVICES LIMITED?

toggle

The latest filing was on 19/06/2025: Confirmation statement made on 2025-06-18 with no updates.