CARE AT HOME SERVICES (SOUTH EAST) LIMITED

Register to unlock more data on OkredoRegister

CARE AT HOME SERVICES (SOUTH EAST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05317196

Incorporation date

20/12/2004

Size

Group

Contacts

Registered address

Registered address

22 Church Road, Tunbridge Wells, Kent TN1 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2004)
dot icon02/01/2026
Group of companies' accounts made up to 2025-04-30
dot icon10/12/2025
Termination of appointment of Soroosh Safaei Keshtgar as a director on 2025-12-10
dot icon10/12/2025
Appointment of Mr James Conor Landucci-Harmey as a director on 2025-12-10
dot icon02/12/2025
Change of details for Care Care Operations Holdings Ltd as a person with significant control on 2025-12-02
dot icon11/07/2025
Resolutions
dot icon11/07/2025
Registration of charge 053171960010, created on 2025-07-04
dot icon10/07/2025
Memorandum and Articles of Association
dot icon02/07/2025
Confirmation statement made on 2025-06-07 with updates
dot icon08/05/2025
Termination of appointment of Deborah Anne Mcdowell as a secretary on 2025-05-02
dot icon08/05/2025
Termination of appointment of Patrick Edward Carter as a director on 2025-05-02
dot icon08/05/2025
Termination of appointment of Daniel Robin Mcdowell as a director on 2025-05-02
dot icon08/05/2025
Termination of appointment of Deborah Anne Mcdowell as a director on 2025-05-02
dot icon08/05/2025
Termination of appointment of Jane Elizabeth Page as a director on 2025-05-02
dot icon08/05/2025
Appointment of Mrs Charlotte Kathleen Donald as a director on 2025-05-02
dot icon08/05/2025
Appointment of Mr Soroosh Safaei Keshtgar as a director on 2025-05-02
dot icon08/05/2025
Appointment of Mr James Conor Landucci-Harmey as a secretary on 2025-05-02
dot icon08/05/2025
Cessation of Daniel Robin Mcdowell as a person with significant control on 2025-05-02
dot icon08/05/2025
Cessation of Deborah Anne Mcdowell as a person with significant control on 2025-05-02
dot icon08/05/2025
Notification of Care Care Operations Holdings Ltd as a person with significant control on 2025-05-02
dot icon08/05/2025
Termination of appointment of Gareth Richard Taylor as a director on 2025-05-02
dot icon08/05/2025
Change of details for Care Care Operations Holdings Ltd as a person with significant control on 2025-05-02
dot icon03/03/2025
Satisfaction of charge 053171960008 in full
dot icon03/03/2025
Satisfaction of charge 053171960009 in full
dot icon02/12/2024
Group of companies' accounts made up to 2024-04-30
dot icon09/08/2024
Statement of capital following an allotment of shares on 2024-07-11
dot icon14/06/2024
Director's details changed for Mr Daniel Robin Mcdowell on 2024-06-14
dot icon14/06/2024
Director's details changed for Mrs Deborah Anne Mcdowell on 2024-06-14
dot icon14/06/2024
Confirmation statement made on 2024-06-07 with updates
dot icon28/02/2024
Cancellation of shares. Statement of capital on 2024-01-02
dot icon02/02/2024
Purchase of own shares.
dot icon31/01/2024
Group of companies' accounts made up to 2023-04-30
dot icon03/01/2024
Termination of appointment of Nicola Louise Leroy as a director on 2023-12-31
dot icon03/07/2023
Statement of capital following an allotment of shares on 2023-06-30
dot icon27/06/2023
Cancellation of shares. Statement of capital on 2023-06-09
dot icon07/06/2023
Confirmation statement made on 2023-06-07 with updates
dot icon25/05/2023
Purchase of own shares.
dot icon13/05/2023
Memorandum and Articles of Association
dot icon13/05/2023
Resolutions
dot icon27/04/2023
Group of companies' accounts made up to 2022-04-30
dot icon11/01/2023
Appointment of Mr Patrick Edward Carter as a director on 2022-07-12
dot icon11/01/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon07/02/2022
Registered office address changed from 1 Cooden Sea Road Little Common Bexhill-on-Sea East Sussex TN39 4SJ to 22 Church Road Tunbridge Wells Kent TN1 1JP on 2022-02-07
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with updates
dot icon02/12/2021
Director's details changed for Ms Jane Elizabeth Page on 2021-12-02
dot icon05/11/2021
Group of companies' accounts made up to 2021-04-30
dot icon17/03/2021
Appointment of Mr Gareth Richard Taylor as a director on 2021-03-17
dot icon17/03/2021
Termination of appointment of Pamela Robotham as a director on 2021-03-17
dot icon15/02/2021
Statement of capital following an allotment of shares on 2021-02-15
dot icon21/12/2020
Confirmation statement made on 2020-12-20 with updates
dot icon24/11/2020
Group of companies' accounts made up to 2020-04-30
dot icon13/10/2020
Registration of charge 053171960008, created on 2020-10-08
dot icon13/10/2020
Registration of charge 053171960009, created on 2020-10-08
dot icon23/09/2020
Satisfaction of charge 1 in full
dot icon23/09/2020
Satisfaction of charge 2 in full
dot icon23/09/2020
Satisfaction of charge 3 in full
dot icon23/09/2020
Satisfaction of charge 4 in full
dot icon23/09/2020
Satisfaction of charge 6 in full
dot icon23/09/2020
Satisfaction of charge 5 in full
dot icon23/09/2020
Satisfaction of charge 053171960007 in full
dot icon23/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon10/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon30/04/2018
Registration of charge 053171960007, created on 2018-04-30
dot icon20/12/2017
Confirmation statement made on 2017-12-20 with updates
dot icon22/11/2017
Statement of capital following an allotment of shares on 2017-11-20
dot icon31/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon21/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon14/11/2016
Auditor's resignation
dot icon18/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon09/01/2016
Group of companies' accounts made up to 2015-04-30
dot icon10/02/2015
Group of companies' accounts made up to 2014-04-30
dot icon12/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon11/12/2014
Appointment of Ms Jane Elizabeth Page as a director on 2014-05-01
dot icon15/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon15/01/2014
Director's details changed for Mr Daniel Robin Mcdowell on 2014-01-15
dot icon15/01/2014
Director's details changed for Mrs Deborah Anne Mcdowell on 2014-01-15
dot icon15/01/2014
Register(s) moved to registered office address
dot icon15/01/2014
Secretary's details changed for Mrs Deborah Anne Mcdowell on 2014-01-15
dot icon08/10/2013
Statement of capital following an allotment of shares on 2013-09-02
dot icon08/10/2013
Full accounts made up to 2013-04-30
dot icon30/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon17/01/2013
Group of companies' accounts made up to 2012-04-30
dot icon21/01/2012
Particulars of a mortgage or charge / charge no: 6
dot icon05/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon03/01/2012
Statement of capital following an allotment of shares on 2011-11-02
dot icon21/12/2011
Resolutions
dot icon26/11/2011
Particulars of a mortgage or charge / charge no: 5
dot icon11/11/2011
Particulars of a mortgage or charge / charge no: 2
dot icon11/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon11/11/2011
Particulars of a mortgage or charge / charge no: 4
dot icon07/11/2011
Appointment of Mrs Nicola Louise Leroy as a director
dot icon19/09/2011
Resolutions
dot icon19/09/2011
Statement of company's objects
dot icon13/09/2011
Appointment of Mrs Pamela Robotham as a director
dot icon24/08/2011
Accounts for a small company made up to 2011-04-30
dot icon11/08/2011
Registered office address changed from 4 & 5 Kings Row Armstrong Road Maidstone Kent ME15 6RW on 2011-08-11
dot icon23/12/2010
Annual return made up to 2010-12-20 with full list of shareholders
dot icon23/12/2010
Register(s) moved to registered inspection location
dot icon23/12/2010
Register inspection address has been changed
dot icon10/08/2010
Statement of capital following an allotment of shares on 2010-05-26
dot icon08/06/2010
Statement of capital following an allotment of shares on 2010-05-04
dot icon01/06/2010
Current accounting period extended from 2011-03-31 to 2011-04-30
dot icon24/05/2010
Accounts for a dormant company made up to 2010-03-31
dot icon06/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon11/03/2010
Resolutions
dot icon12/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon22/12/2009
Annual return made up to 2009-12-20 with full list of shareholders
dot icon22/12/2009
Director's details changed for Deborah Anne Mcdowell on 2009-10-02
dot icon02/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon22/12/2008
Return made up to 20/12/08; full list of members
dot icon11/01/2008
Return made up to 20/12/07; no change of members
dot icon11/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon01/03/2007
Return made up to 20/12/06; full list of members
dot icon01/03/2007
Registered office changed on 01/03/07 from: 1 cooden sea road bexhill on sea east sussex TN39 4SJ
dot icon11/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon02/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon30/01/2006
Return made up to 20/12/05; full list of members
dot icon22/02/2005
Accounting reference date shortened from 31/12/05 to 31/03/05
dot icon20/12/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-20 *

* during past year

Number of employees

558
2022
change arrow icon+25.05 % *

* during past year

Cash in Bank

£3,818,370.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
578
5.21M
-
0.00
3.05M
-
2022
558
6.70M
-
0.00
3.82M
-
2022
558
6.70M
-
0.00
3.82M
-

Employees

2022

Employees

558 Descended-3 % *

Net Assets(GBP)

6.70M £Ascended28.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.82M £Ascended25.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Page, Jane Elizabeth
Director
01/05/2014 - 02/05/2025
2
Mcdowell, Daniel Robin
Director
20/12/2004 - 02/05/2025
24
Mcdowell, Deborah Anne
Director
20/12/2004 - 02/05/2025
23
Carter, Patrick Edward
Director
12/07/2022 - 02/05/2025
15
Taylor, Gareth Richard
Director
17/03/2021 - 02/05/2025
2

Persons with Significant Control

5
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 CARE AT HOME SERVICES (SOUTH EAST) LIMITED

CARE AT HOME SERVICES (SOUTH EAST) LIMITED is an(a) Active company incorporated on 20/12/2004 with the registered office located at 22 Church Road, Tunbridge Wells, Kent TN1 1JP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 558 according to last financial statements.

Frequently Asked Questions

What is the current status of CARE AT HOME SERVICES (SOUTH EAST) LIMITED?

toggle

CARE AT HOME SERVICES (SOUTH EAST) LIMITED is currently Active. It was registered on 20/12/2004 .

Where is CARE AT HOME SERVICES (SOUTH EAST) LIMITED located?

toggle

CARE AT HOME SERVICES (SOUTH EAST) LIMITED is registered at 22 Church Road, Tunbridge Wells, Kent TN1 1JP.

What does CARE AT HOME SERVICES (SOUTH EAST) LIMITED do?

toggle

CARE AT HOME SERVICES (SOUTH EAST) LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

How many employees does CARE AT HOME SERVICES (SOUTH EAST) LIMITED have?

toggle

CARE AT HOME SERVICES (SOUTH EAST) LIMITED had 558 employees in 2022.

What is the latest filing for CARE AT HOME SERVICES (SOUTH EAST) LIMITED?

toggle

The latest filing was on 02/01/2026: Group of companies' accounts made up to 2025-04-30.