CANTERBURY CARE HOMES (NO.2) LIMITED

Register to unlock more data on OkredoRegister

CANTERBURY CARE HOMES (NO.2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05576495

Incorporation date

28/09/2005

Size

Micro Entity

Contacts

Registered address

Registered address

C/O CANTERBURY LEASED HOMES LTD, Drakes Court 302 Alcester Road, Wythall, Birmingham B47 6JRCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2005)
dot icon14/04/2026
Registration of charge 055764950004, created on 2026-04-10
dot icon12/03/2026
Micro company accounts made up to 2025-06-30
dot icon09/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon24/02/2025
Micro company accounts made up to 2024-06-30
dot icon30/09/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon22/07/2024
Certificate of change of name
dot icon27/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon14/06/2023
Satisfaction of charge 3 in full
dot icon14/06/2023
Satisfaction of charge 2 in full
dot icon14/06/2023
Satisfaction of charge 1 in full
dot icon30/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon13/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon06/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon28/09/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon28/06/2021
Accounts for a small company made up to 2020-06-30
dot icon28/09/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon08/07/2020
Accounts for a small company made up to 2019-06-30
dot icon02/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon03/04/2019
Accounts for a small company made up to 2018-06-30
dot icon16/11/2018
Director's details changed for Mr Anthony Karl Stein on 2018-11-16
dot icon08/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon18/05/2018
Accounts for a small company made up to 2017-06-30
dot icon05/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon03/04/2017
Full accounts made up to 2016-06-30
dot icon07/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon28/06/2016
Accounts for a small company made up to 2015-06-30
dot icon11/06/2016
Compulsory strike-off action has been discontinued
dot icon07/06/2016
First Gazette notice for compulsory strike-off
dot icon07/04/2016
Secretary's details changed for Mr Kevin John Groombridge on 2016-04-07
dot icon05/02/2016
Director's details changed for Mr Kevin John Groombridge on 2016-02-05
dot icon22/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon08/07/2015
Previous accounting period extended from 2014-12-31 to 2015-06-30
dot icon22/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon08/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon21/05/2013
Auditor's resignation
dot icon03/05/2013
Auditor's resignation
dot icon02/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon12/09/2012
Full accounts made up to 2011-12-31
dot icon21/12/2011
Particulars of a mortgage or charge / charge no: 3
dot icon09/11/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon08/11/2011
Director's details changed for Mr Kevin John Groombridge on 2011-05-09
dot icon08/11/2011
Secretary's details changed for Mr Kevin John Groombridge on 2011-05-09
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon16/03/2011
Registered office address changed from C/O Canterbury Leased Homes Ltd Rectory Court Old Rectory Lane Alvechurch Birmingham B48 7SX England on 2011-03-16
dot icon05/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon29/04/2010
Full accounts made up to 2009-12-31
dot icon02/02/2010
Registered office address changed from Bordesley Hall, the Holloway Alvechurch Birmingham B48 7QA on 2010-02-02
dot icon28/09/2009
Return made up to 28/09/09; full list of members
dot icon22/06/2009
Full accounts made up to 2008-12-31
dot icon21/10/2008
Full accounts made up to 2007-12-31
dot icon30/09/2008
Return made up to 28/09/08; full list of members
dot icon29/09/2008
Director's change of particulars / anthony stein / 04/07/2008
dot icon02/10/2007
Return made up to 28/09/07; full list of members
dot icon10/07/2007
Director resigned
dot icon02/06/2007
Particulars of mortgage/charge
dot icon29/05/2007
New director appointed
dot icon17/04/2007
Accounts for a small company made up to 2006-12-31
dot icon20/01/2007
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon20/12/2006
Director resigned
dot icon09/12/2006
Particulars of mortgage/charge
dot icon07/12/2006
New director appointed
dot icon24/10/2006
Return made up to 28/09/06; full list of members
dot icon23/01/2006
Registered office changed on 23/01/06 from: 51 old croft road stafford ST17 0NL
dot icon14/12/2005
Director resigned
dot icon14/12/2005
New director appointed
dot icon28/09/2005
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
30/06/2025
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
12.48K
-
0.00
-
-
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
Stein, Anthony Karl
Director
14/12/2005 - Present
72
Groombridge, Kevin John
Director
28/09/2005 - Present
13

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 CANTERBURY CARE HOMES (NO.2) LIMITED

CANTERBURY CARE HOMES (NO.2) LIMITED is an(a) Active company incorporated on 28/09/2005 with the registered office located at C/O CANTERBURY LEASED HOMES LTD, Drakes Court 302 Alcester Road, Wythall, Birmingham B47 6JR. 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 CANTERBURY CARE HOMES (NO.2) LIMITED?

toggle

CANTERBURY CARE HOMES (NO.2) LIMITED is currently Active. It was registered on 28/09/2005 .

Where is CANTERBURY CARE HOMES (NO.2) LIMITED located?

toggle

CANTERBURY CARE HOMES (NO.2) LIMITED is registered at C/O CANTERBURY LEASED HOMES LTD, Drakes Court 302 Alcester Road, Wythall, Birmingham B47 6JR.

What does CANTERBURY CARE HOMES (NO.2) LIMITED do?

toggle

CANTERBURY CARE HOMES (NO.2) LIMITED operates in the Medical nursing home activities (86.10/2 - SIC 2007) sector.

What is the latest filing for CANTERBURY CARE HOMES (NO.2) LIMITED?

toggle

The latest filing was on 14/04/2026: Registration of charge 055764950004, created on 2026-04-10.