CARE HOMES FOR ADULTS WITH DISABILITIES LIMITED

Register to unlock more data on OkredoRegister

CARE HOMES FOR ADULTS WITH DISABILITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05331491

Incorporation date

13/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Number Three Siskin Drive, Middlemarch Business Park, Coventry CV3 4FJCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2005)
dot icon28/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon07/07/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon03/09/2024
First Gazette notice for voluntary strike-off
dot icon29/08/2024
Voluntary strike-off action has been suspended
dot icon21/08/2024
Application to strike the company off the register
dot icon06/08/2024
Compulsory strike-off action has been suspended
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon11/03/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon21/02/2024
Termination of appointment of Anne-Laure Floriane Meynier as a director on 2023-12-01
dot icon21/02/2024
Director's details changed for Mr Samuel James Caiger Gray on 2024-02-21
dot icon21/02/2024
Director's details changed for Mr Ford David Porter on 2024-02-21
dot icon21/02/2024
Appointment of Mr Sahil Shah as a director on 2024-01-01
dot icon21/02/2024
Appointment of Mr Graham Baker as a director on 2023-10-25
dot icon20/12/2023
Total exemption full accounts made up to 2022-07-31
dot icon18/12/2023
Current accounting period shortened from 2022-12-30 to 2022-07-31
dot icon08/11/2023
Termination of appointment of Andrew Mark Dalton as a director on 2023-07-01
dot icon29/09/2023
Previous accounting period shortened from 2023-01-01 to 2022-12-30
dot icon27/09/2023
Previous accounting period extended from 2022-12-31 to 2023-01-01
dot icon05/04/2023
Compulsory strike-off action has been discontinued
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon29/03/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon05/01/2023
Resolutions
dot icon05/01/2023
Memorandum and Articles of Association
dot icon23/12/2022
Current accounting period shortened from 2023-01-31 to 2022-12-31
dot icon21/12/2022
Satisfaction of charge 1 in full
dot icon21/12/2022
Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR to Number Three Siskin Drive Middlemarch Business Park Coventry CV3 4FJ on 2022-12-21
dot icon21/12/2022
Appointment of Mr Andrew Mark Dalton as a director on 2022-12-20
dot icon21/12/2022
Appointment of Ford David Porter as a director on 2022-12-20
dot icon21/12/2022
Appointment of Mr Gary Thompson as a director on 2022-12-20
dot icon21/12/2022
Appointment of Mr Samuel James Caiger Gray as a director on 2022-12-20
dot icon21/12/2022
Appointment of Julianne Baker as a director on 2022-12-20
dot icon21/12/2022
Appointment of Ms Anne-Laure Floriane Meynier as a director on 2022-12-20
dot icon21/12/2022
Appointment of Garry Anthony Cross as a director on 2022-12-20
dot icon21/12/2022
Termination of appointment of Michele Millen as a director on 2022-12-20
dot icon21/12/2022
Termination of appointment of Michele Millen as a secretary on 2022-12-20
dot icon21/12/2022
Termination of appointment of Elizabeth Margaret Whiteman as a director on 2022-12-20
dot icon21/12/2022
Cessation of Derek Millen as a person with significant control on 2022-12-20
dot icon21/12/2022
Cessation of Elizabeth Margaret Whiteman as a person with significant control on 2022-12-20
dot icon21/12/2022
Notification of Swanton Care & Community Limited as a person with significant control on 2022-12-20
dot icon23/08/2022
Notification of Derek Millen as a person with significant control on 2019-04-06
dot icon23/08/2022
Cessation of Michele Millen as a person with significant control on 2019-04-06
dot icon17/05/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon21/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon28/10/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon01/02/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon29/01/2021
Unaudited abridged accounts made up to 2020-01-31
dot icon20/01/2020
Confirmation statement made on 2020-01-13 with updates
dot icon31/10/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon04/03/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon30/11/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon24/01/2018
Confirmation statement made on 2018-01-13 with updates
dot icon30/10/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon25/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon23/03/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon06/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon28/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon17/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/03/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon15/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon29/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon31/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon21/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon16/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon19/01/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon12/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon19/01/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon19/01/2010
Director's details changed for Michele Millen on 2010-01-13
dot icon19/01/2010
Director's details changed for Elizabeth Margaret Whiteman on 2010-01-13
dot icon19/01/2010
Secretary's details changed for Michele Millen on 2010-01-13
dot icon18/06/2009
Ad 14/01/09\gbp si 98@1=98\gbp ic 2/100\
dot icon16/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon28/05/2009
Director's change of particulars / elizabeth whiteman / 28/05/2009
dot icon01/05/2009
Director's change of particulars / elizabeth whiteman / 01/05/2009
dot icon16/01/2009
Return made up to 13/01/09; full list of members
dot icon05/08/2008
Director and secretary's change of particulars / michele millen / 05/08/2008
dot icon08/07/2008
Total exemption small company accounts made up to 2008-01-31
dot icon24/01/2008
Return made up to 13/01/08; full list of members
dot icon29/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon23/01/2007
Return made up to 13/01/07; full list of members
dot icon20/06/2006
Total exemption small company accounts made up to 2006-01-31
dot icon17/01/2006
Ad 13/01/05--------- £ si 1@1=1
dot icon17/01/2006
Return made up to 13/01/06; full list of members
dot icon24/01/2005
Secretary resigned
dot icon24/01/2005
Director resigned
dot icon24/01/2005
New director appointed
dot icon24/01/2005
New secretary appointed;new director appointed
dot icon24/01/2005
Registered office changed on 24/01/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
dot icon13/01/2005
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
31/07/2022
dot iconNext confirmation date
13/01/2026
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
120.86K
-
0.00
217.13K
-
2022
32
202.09K
-
0.00
181.18K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Samuel James Caiger
Director
20/12/2022 - Present
57
Mrs Michele Millen
Director
13/01/2005 - 20/12/2022
-
Baker, Graham
Director
25/10/2023 - Present
92
Porter, Ford David
Director
20/12/2022 - Present
40
Baker, Julianne
Director
20/12/2022 - Present
93

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+
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 FOR ADULTS WITH DISABILITIES LIMITED

CARE HOMES FOR ADULTS WITH DISABILITIES LIMITED is an(a) Dissolved company incorporated on 13/01/2005 with the registered office located at Number Three Siskin Drive, Middlemarch Business Park, Coventry CV3 4FJ. There are currently 7 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 FOR ADULTS WITH DISABILITIES LIMITED?

toggle

CARE HOMES FOR ADULTS WITH DISABILITIES LIMITED is currently Dissolved. It was registered on 13/01/2005 and dissolved on 28/10/2025.

Where is CARE HOMES FOR ADULTS WITH DISABILITIES LIMITED located?

toggle

CARE HOMES FOR ADULTS WITH DISABILITIES LIMITED is registered at Number Three Siskin Drive, Middlemarch Business Park, Coventry CV3 4FJ.

What does CARE HOMES FOR ADULTS WITH DISABILITIES LIMITED do?

toggle

CARE HOMES FOR ADULTS WITH DISABILITIES LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for CARE HOMES FOR ADULTS WITH DISABILITIES LIMITED?

toggle

The latest filing was on 28/10/2025: Final Gazette dissolved via voluntary strike-off.