CARE @ HOME NEWBURY LIMITED

Register to unlock more data on OkredoRegister

CARE @ HOME NEWBURY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07855289

Incorporation date

21/11/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Care @ Home Newbury Limited Suite A James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DECopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2011)
dot icon12/02/2026
Change of details for L @ W Holdings Limited as a person with significant control on 2026-01-01
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with updates
dot icon07/11/2025
Termination of appointment of Lucinda Jane Anne Welch as a director on 2025-11-04
dot icon22/08/2025
Micro company accounts made up to 2024-11-30
dot icon11/04/2025
Change of details for L @ W Holdings Limited as a person with significant control on 2025-03-05
dot icon24/11/2024
Confirmation statement made on 2024-11-21 with updates
dot icon14/10/2024
Registered office address changed from 450 Brook Drive, Green Park Reading Berkshire RG2 6UU United Kingdom to Care @ Home Newbury Limited Suite a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2024-10-14
dot icon09/10/2024
Registered office address changed from 175 Wokingham Road Reading RG6 1LT to 450 Brook Drive, Green Park Reading Berkshire RG2 6UU on 2024-10-09
dot icon28/08/2024
Cessation of Wayne Anthony Welch as a person with significant control on 2024-08-28
dot icon28/08/2024
Notification of L @ W Holdings Limited as a person with significant control on 2024-08-28
dot icon23/08/2024
Micro company accounts made up to 2023-11-30
dot icon29/11/2023
Micro company accounts made up to 2022-11-30
dot icon21/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon30/11/2022
Micro company accounts made up to 2021-11-30
dot icon28/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon22/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon01/12/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon30/11/2020
Micro company accounts made up to 2019-11-30
dot icon02/12/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon14/08/2019
Micro company accounts made up to 2018-11-30
dot icon03/12/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon31/08/2018
Micro company accounts made up to 2017-11-30
dot icon28/11/2017
Amended micro company accounts made up to 2016-11-30
dot icon21/11/2017
Confirmation statement made on 2017-11-21 with updates
dot icon30/08/2017
Micro company accounts made up to 2016-11-30
dot icon21/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon30/08/2016
Micro company accounts made up to 2015-11-30
dot icon02/03/2016
Satisfaction of charge 1 in full
dot icon30/11/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon21/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon19/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon20/01/2014
Total exemption small company accounts made up to 2012-11-30
dot icon18/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon16/10/2013
Registered office address changed from the Rectory 1 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY United Kingdom on 2013-10-16
dot icon20/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon19/03/2012
Appointment of Mrs Avril Welch as a director
dot icon19/03/2012
Registered office address changed from 33 Ashburton Road Reading RG2 7PA England on 2012-03-19
dot icon07/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon29/11/2011
Appointment of Mrs Lucinda Jane Anne Welch as a director
dot icon22/11/2011
Appointment of Sir Wayne Anthony Welch as a secretary
dot icon22/11/2011
Appointment of Sir Wayne Anthony Welch as a director
dot icon22/11/2011
Termination of appointment of Lucinda Welch as a director
dot icon21/11/2011
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
30/11/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
942.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Welch, Wayne Anthony
Director
22/11/2011 - Present
23
Welch, Lucinda Jane Anne
Director
29/11/2011 - 04/11/2025
3
Welch, Avril
Director
19/03/2012 - Present
3
Welch, Wayne Anthony, Sir
Secretary
22/11/2011 - Present
-

Persons with Significant Control

4
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 @ HOME NEWBURY LIMITED

CARE @ HOME NEWBURY LIMITED is an(a) Active company incorporated on 21/11/2011 with the registered office located at Care @ Home Newbury Limited Suite A James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE. 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 CARE @ HOME NEWBURY LIMITED?

toggle

CARE @ HOME NEWBURY LIMITED is currently Active. It was registered on 21/11/2011 .

Where is CARE @ HOME NEWBURY LIMITED located?

toggle

CARE @ HOME NEWBURY LIMITED is registered at Care @ Home Newbury Limited Suite A James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE.

What does CARE @ HOME NEWBURY LIMITED do?

toggle

CARE @ HOME NEWBURY LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CARE @ HOME NEWBURY LIMITED?

toggle

The latest filing was on 12/02/2026: Change of details for L @ W Holdings Limited as a person with significant control on 2026-01-01.