CARE HOMES 2 LIMITED

Register to unlock more data on OkredoRegister

CARE HOMES 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05771783

Incorporation date

06/04/2006

Size

Full

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2006)
dot icon17/02/2026
Final Gazette dissolved following liquidation
dot icon17/11/2025
Return of final meeting in a members' voluntary winding up
dot icon07/07/2025
Register inspection address has been changed to 250 Bishopsgate London EC2M 4AA
dot icon04/07/2025
Declaration of solvency
dot icon04/07/2025
Resolutions
dot icon04/07/2025
Appointment of a voluntary liquidator
dot icon04/07/2025
Registered office address changed from 250 Bishopsgate London EC2M 4AA England to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2025-07-04
dot icon29/01/2025
Confirmation statement made on 2025-01-29 with updates
dot icon11/07/2024
Full accounts made up to 2023-12-31
dot icon29/05/2024
Confirmation statement made on 2024-05-29 with updates
dot icon10/05/2024
Satisfaction of charge 1 in full
dot icon01/05/2024
Termination of appointment of Keith Damian Pereira as a director on 2024-05-01
dot icon01/05/2024
Appointment of Mr Andrew Tackaberry as a director on 2024-05-01
dot icon13/07/2023
Statement by Directors
dot icon13/07/2023
Resolutions
dot icon13/07/2023
Solvency Statement dated 03/07/23
dot icon13/07/2023
Statement of capital on 2023-07-13
dot icon07/07/2023
Full accounts made up to 2022-12-31
dot icon31/05/2023
Confirmation statement made on 2023-05-29 with updates
dot icon22/06/2022
Full accounts made up to 2021-12-31
dot icon31/05/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon07/09/2021
Director's details changed for Luke Esrom Roberts on 2021-09-07
dot icon15/07/2021
Change of details for Care Homes Holdings Limited as a person with significant control on 2017-04-13
dot icon01/07/2021
Full accounts made up to 2020-12-31
dot icon09/06/2021
Confirmation statement made on 2021-05-29 with updates
dot icon14/07/2020
Full accounts made up to 2019-12-31
dot icon01/06/2020
Confirmation statement made on 2020-05-29 with updates
dot icon05/08/2019
Full accounts made up to 2018-12-31
dot icon29/05/2019
Confirmation statement made on 2019-05-29 with updates
dot icon29/04/2019
Termination of appointment of Stephen Paul Nixon as a director on 2019-04-26
dot icon15/08/2018
Appointment of Natwest Markets Secretarial Services Limited as a secretary on 2018-07-05
dot icon15/08/2018
Termination of appointment of Rbs Secretarial Services Limited as a secretary on 2018-07-05
dot icon26/07/2018
Full accounts made up to 2017-12-31
dot icon29/05/2018
Confirmation statement made on 2018-05-29 with updates
dot icon26/04/2018
Notification of Care Homes Holdings Limited as a person with significant control on 2016-04-06
dot icon26/04/2018
Confirmation statement made on 2018-04-26 with updates
dot icon09/11/2017
Appointment of Keith Damian Pereira as a director on 2017-11-08
dot icon09/11/2017
Appointment of Stephen Paul Nixon as a director on 2017-11-08
dot icon09/11/2017
Termination of appointment of Danny Andrew Duke as a director on 2017-11-08
dot icon31/08/2017
Full accounts made up to 2016-12-31
dot icon13/04/2017
Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 2017-04-13
dot icon10/04/2017
Appointment of Danny Andrew Duke as a director on 2017-04-01
dot icon07/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon06/04/2017
Appointment of Luke Esrom Roberts as a director on 2017-04-06
dot icon06/04/2017
Termination of appointment of Nicholas James Nunn as a director on 2017-03-31
dot icon28/02/2017
Termination of appointment of Sharon Jill Caterer as a director on 2017-01-31
dot icon13/09/2016
Auditor's resignation
dot icon24/08/2016
Full accounts made up to 2015-12-31
dot icon24/08/2016
Auditor's resignation
dot icon14/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon18/08/2015
Full accounts made up to 2014-12-31
dot icon27/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon17/09/2014
Termination of appointment of Julian Edwin Rogers as a director on 2014-08-29
dot icon18/08/2014
Amended full accounts made up to 2013-12-31
dot icon28/07/2014
Full accounts made up to 2013-12-31
dot icon25/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon11/11/2013
Termination of appointment of Ian Luke as a director
dot icon18/10/2013
Appointment of Nick Nunn as a director
dot icon11/10/2013
Appointment of Julian Edwin Rogers as a director
dot icon11/10/2013
Appointment of Mrs Sharon Jill Caterer as a director
dot icon10/10/2013
Termination of appointment of Antonio Rodriguez as a director
dot icon10/10/2013
Termination of appointment of Alexis Tobin as a director
dot icon08/07/2013
Full accounts made up to 2012-12-31
dot icon25/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon11/05/2012
Appointment of Rbs Secretarial Services Limited as a secretary
dot icon11/05/2012
Termination of appointment of Rachel Fletcher as a secretary
dot icon03/05/2012
Full accounts made up to 2011-12-31
dot icon26/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon17/04/2012
Termination of appointment of Hugh Henderson Cleland as a director
dot icon04/07/2011
Full accounts made up to 2010-12-31
dot icon03/05/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon18/11/2010
Appointment of Ian Richard Luke as a director
dot icon17/11/2010
Termination of appointment of Christopher Lynch as a director
dot icon13/07/2010
Full accounts made up to 2009-12-31
dot icon06/05/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon16/07/2009
Director appointed mr christopher lynch
dot icon16/07/2009
Director appointed mr antonio ramon rodriguez
dot icon14/07/2009
Appointment terminated director sara taylor
dot icon10/07/2009
Appointment terminated director timothy pettit
dot icon10/06/2009
Full accounts made up to 2008-12-31
dot icon30/04/2009
Return made up to 06/04/09; full list of members
dot icon30/04/2009
Appointment terminated director henry ashwin
dot icon28/04/2009
Director appointed sara carmen taylor
dot icon25/02/2009
Secretary's change of particulars / rachel fletcher / 16/02/2009
dot icon31/07/2008
Appointment terminate, director christopher bernard higgins logged form
dot icon31/07/2008
Director appointed henry william ashwin
dot icon26/06/2008
Appointment terminated director christopher higgins
dot icon24/06/2008
Full accounts made up to 2007-12-31
dot icon25/04/2008
Return made up to 06/04/08; full list of members
dot icon27/02/2008
Secretary's change of particulars / rachel fletcher / 23/02/2008
dot icon13/11/2007
Secretary resigned
dot icon13/11/2007
New secretary appointed
dot icon09/07/2007
Full accounts made up to 2006-12-31
dot icon20/04/2007
Return made up to 06/04/07; full list of members
dot icon25/03/2007
Resolutions
dot icon25/03/2007
Resolutions
dot icon25/03/2007
Resolutions
dot icon15/03/2007
Director resigned
dot icon19/12/2006
Particulars of mortgage/charge
dot icon12/12/2006
Ad 29/11/06--------- £ si 9999@1=9999 £ ic 1/10000
dot icon12/12/2006
Director resigned
dot icon12/12/2006
Accounting reference date shortened from 30/04/07 to 31/12/06
dot icon12/12/2006
Nc inc already adjusted 28/11/06
dot icon12/12/2006
Resolutions
dot icon12/12/2006
Resolutions
dot icon12/12/2006
Resolutions
dot icon12/12/2006
Memorandum and Articles of Association
dot icon16/08/2006
New director appointed
dot icon04/07/2006
New director appointed
dot icon28/06/2006
New director appointed
dot icon22/06/2006
Memorandum and Articles of Association
dot icon22/06/2006
Resolutions
dot icon22/06/2006
New secretary appointed
dot icon22/06/2006
New director appointed
dot icon22/06/2006
New director appointed
dot icon22/06/2006
New director appointed
dot icon22/06/2006
New director appointed
dot icon22/06/2006
Secretary resigned
dot icon22/06/2006
Director resigned
dot icon22/06/2006
Director resigned
dot icon22/06/2006
Registered office changed on 22/06/06 from: 10 upper bank street london E14 5JJ
dot icon19/06/2006
Certificate of change of name
dot icon06/04/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
29/01/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NATWEST GROUP SECRETARIAL SERVICES LIMITED
Corporate Secretary
27/04/2012 - 05/07/2018
462
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
06/04/2006 - 16/06/2006
1588
Rodriguez, Antonio Ramon
Director
02/07/2009 - 30/09/2013
52
Levy, Adrian Joseph Morris
Director
06/04/2006 - 16/06/2006
946
Tobin, Alexis Edward
Director
16/06/2006 - 30/09/2013
37

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARE HOMES 2 LIMITED

CARE HOMES 2 LIMITED is an(a) Dissolved company incorporated on 06/04/2006 with the registered office located at C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB. 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 HOMES 2 LIMITED?

toggle

CARE HOMES 2 LIMITED is currently Dissolved. It was registered on 06/04/2006 and dissolved on 17/02/2026.

Where is CARE HOMES 2 LIMITED located?

toggle

CARE HOMES 2 LIMITED is registered at C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB.

What does CARE HOMES 2 LIMITED do?

toggle

CARE HOMES 2 LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CARE HOMES 2 LIMITED?

toggle

The latest filing was on 17/02/2026: Final Gazette dissolved following liquidation.