CAPITAL CARE HOMES LIMITED

Register to unlock more data on OkredoRegister

CAPITAL CARE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05447041

Incorporation date

09/05/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

Danesbrook House, Cadoc Place, Cardiff CF5 2QNCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2005)
dot icon14/04/2026
Termination of appointment of Andrew Jeffrey Williams as a director on 2026-04-14
dot icon18/02/2026
Unaudited abridged accounts made up to 2025-05-31
dot icon30/01/2026
Appointment of Mr Andrew Jeffrey Williams as a director on 2026-01-30
dot icon14/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon19/02/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon28/06/2024
Registration of charge 054470410009, created on 2024-06-27
dot icon15/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon21/02/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon16/08/2023
Registered office address changed from Winifred Place Unit 4, 2D Lodge Lane London N12 8AF England to Danesbrook House Cadoc Place Cardiff CF5 2QN on 2023-08-16
dot icon31/05/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon22/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon31/05/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon24/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon24/11/2021
Satisfaction of charge 3 in full
dot icon24/11/2021
Satisfaction of charge 5 in full
dot icon24/11/2021
Satisfaction of charge 4 in full
dot icon24/11/2021
Satisfaction of charge 6 in full
dot icon29/10/2021
Registered office address changed from Winifred Place Unit 4 2C Lodge Lane London N12 8AF England to Winifred Place Unit 4, 2D Lodge Lane London N12 8AF on 2021-10-29
dot icon25/10/2021
Registered office address changed from Winifred Place 2D Lodge Lane London N12 8AF England to Winifred Place Unit 4 2C Lodge Lane London N12 8AF on 2021-10-25
dot icon02/09/2021
Registered office address changed from Winifred Place 2D Lodge Lane London N12 2AF England to Winifred Place 2D Lodge Lane London N12 8AF on 2021-09-02
dot icon02/09/2021
Registered office address changed from Rowlandson House 287/289 Ballards Lane London N12 8NP to Winifred Place 2D Lodge Lane London N12 2AF on 2021-09-02
dot icon30/06/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon26/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon01/07/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon29/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon29/01/2020
Appointment of Miss Joanne Nolan as a director on 2020-01-29
dot icon14/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon18/04/2019
Resolutions
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon02/07/2018
Director's details changed for Jayesh Chandrakant Mehta on 2018-06-16
dot icon29/06/2018
Director's details changed for Jayesh Chandrakant Mehta on 2018-06-16
dot icon29/06/2018
Termination of appointment of Shweta Mehta as a secretary on 2018-06-16
dot icon14/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon28/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon15/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon12/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon18/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon11/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon22/06/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon12/09/2013
Registration of charge 054470410008
dot icon17/07/2013
Registration of charge 054470410007
dot icon16/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon21/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon12/09/2012
Termination of appointment of Wendy Thomas as a director
dot icon11/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon09/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon09/05/2011
Director's details changed for Mrs Shweta Mehta on 2011-05-08
dot icon24/01/2011
Appointment of Mrs Wendy Thomas as a director
dot icon18/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon05/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/06/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon26/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon01/06/2009
Total exemption small company accounts made up to 2008-05-31
dot icon14/05/2009
Return made up to 09/05/09; full list of members
dot icon01/05/2009
Particulars of a mortgage or charge / charge no: 6
dot icon08/01/2009
Registered office changed on 08/01/2009 from 12 claverley grove finchley central london N3 2DH
dot icon08/01/2009
Director and secretary's change of particulars / shweta mehta / 07/01/2009
dot icon28/12/2008
Total exemption small company accounts made up to 2007-05-31
dot icon03/09/2008
Return made up to 09/05/08; no change of members
dot icon24/08/2007
Particulars of mortgage/charge
dot icon10/08/2007
Particulars of mortgage/charge
dot icon04/08/2007
Return made up to 09/05/07; no change of members
dot icon24/05/2007
Total exemption small company accounts made up to 2006-05-31
dot icon12/06/2006
Return made up to 09/05/06; full list of members
dot icon19/05/2006
Ad 15/03/06--------- £ si 199@1=199 £ ic 1/200
dot icon04/05/2006
Particulars of mortgage/charge
dot icon06/12/2005
Particulars of mortgage/charge
dot icon01/11/2005
Particulars of mortgage/charge
dot icon01/11/2005
New secretary appointed
dot icon08/06/2005
New director appointed
dot icon08/06/2005
New secretary appointed;new director appointed
dot icon25/05/2005
Director resigned
dot icon25/05/2005
Secretary resigned
dot icon09/05/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
435.25K
-
0.00
57.24K
-
2022
30
389.56K
-
0.00
28.35K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mehta, Shweta
Director
12/05/2005 - Present
17
Mehta, Jayesh Chandrakant
Director
12/05/2005 - Present
21
FORM 10 SECRETARIES FD LTD
Nominee Secretary
09/05/2005 - 11/05/2005
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
09/05/2005 - 11/05/2005
12878
Nolan, Joanne
Director
29/01/2020 - Present
3

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 CAPITAL CARE HOMES LIMITED

CAPITAL CARE HOMES LIMITED is an(a) Active company incorporated on 09/05/2005 with the registered office located at Danesbrook House, Cadoc Place, Cardiff CF5 2QN. There are currently 4 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 CAPITAL CARE HOMES LIMITED?

toggle

CAPITAL CARE HOMES LIMITED is currently Active. It was registered on 09/05/2005 .

Where is CAPITAL CARE HOMES LIMITED located?

toggle

CAPITAL CARE HOMES LIMITED is registered at Danesbrook House, Cadoc Place, Cardiff CF5 2QN.

What does CAPITAL CARE HOMES LIMITED do?

toggle

CAPITAL CARE HOMES LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for CAPITAL CARE HOMES LIMITED?

toggle

The latest filing was on 14/04/2026: Termination of appointment of Andrew Jeffrey Williams as a director on 2026-04-14.