CARE HOMES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CARE HOMES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05771793

Incorporation date

06/04/2006

Size

Full

Contacts

Registered address

Registered address

250 Bishopsgate, London EC2M 4AACopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2006)
dot icon28/01/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon21/07/2025
Full accounts made up to 2024-12-31
dot icon28/01/2025
Confirmation statement made on 2025-01-28 with updates
dot icon11/07/2024
Full accounts made up to 2023-12-31
dot icon22/05/2024
Confirmation statement made on 2024-05-22 with no updates
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 icon07/07/2023
Full accounts made up to 2022-12-31
dot icon25/05/2023
Confirmation statement made on 2023-05-22 with updates
dot icon22/06/2022
Full accounts made up to 2021-12-31
dot icon23/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon07/09/2021
Director's details changed for Luke Esrom Roberts on 2021-09-07
dot icon15/07/2021
Cessation of The Royal Bank of Scotland Plc as a person with significant control on 2018-04-29
dot icon15/07/2021
Change of details for Natwest Markets Plc as a person with significant control on 2018-04-29
dot icon15/07/2021
Cessation of The Royal Bank of Scotland Plc as a person with significant control on 2018-04-29
dot icon01/07/2021
Full accounts made up to 2020-12-31
dot icon28/05/2021
Confirmation statement made on 2021-05-22 with updates
dot icon14/07/2020
Full accounts made up to 2019-12-31
dot icon22/05/2020
Confirmation statement made on 2020-05-22 with updates
dot icon06/08/2019
Full accounts made up to 2018-12-31
dot icon23/05/2019
Confirmation statement made on 2019-05-22 with updates
dot icon29/04/2019
Termination of appointment of Stephen Paul Nixon as a director on 2019-04-26
dot icon21/08/2018
Notification of Natwest Markets Plc as a person with significant control on 2016-04-06
dot icon16/08/2018
Appointment of Natwest Markets Secretarial Services Limited as a secretary on 2018-07-05
dot icon16/08/2018
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 icon22/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon18/05/2018
Confirmation statement made on 2018-05-18 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 icon01/08/2017
Full accounts made up to 2016-12-31
dot icon20/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon20/05/2017
Confirmation statement made on 2017-05-18 with updates
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 icon06/04/2017
Appointment of Danny Andrew Duke as a director on 2017-04-01
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 icon03/10/2016
Auditor's resignation
dot icon30/09/2016
Full accounts made up to 2015-12-31
dot icon14/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon31/07/2015
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 icon14/07/2014
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 icon18/10/2013
Appointment of Mrs Sharon Jill Caterer as a director
dot icon18/10/2013
Appointment of Julian Edwin Rogers as a director
dot icon17/10/2013
Termination of appointment of Alexis Tobin as a director
dot icon17/10/2013
Termination of appointment of Antonio Rodriguez 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 icon21/05/2012
Full accounts made up to 2011-12-31
dot icon14/05/2012
Appointment of Rbs Secretarial Services Limited as a secretary
dot icon11/05/2012
Termination of appointment of Rachel Fletcher as a secretary
dot 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 icon04/05/2011
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 icon05/05/2009
Appointment terminated director henry ashwin
dot icon29/04/2009
Return made up to 06/04/09; full list of members
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 icon12/12/2006
Accounting reference date shortened from 30/04/07 to 31/12/06
dot icon12/12/2006
Ad 29/11/06--------- £ si 39999@1=39999 £ ic 1/40000
dot icon12/12/2006
Nc inc already adjusted 28/01/06
dot icon12/12/2006
Resolutions
dot icon12/12/2006
Resolutions
dot icon12/12/2006
Resolutions
dot icon16/08/2006
New director appointed
dot icon10/07/2006
Memorandum and Articles of Association
dot icon04/07/2006
New director appointed
dot icon29/06/2006
New director appointed
dot icon23/06/2006
New secretary appointed
dot icon23/06/2006
New director appointed
dot icon23/06/2006
New director appointed
dot icon23/06/2006
New director appointed
dot icon23/06/2006
Secretary resigned
dot icon23/06/2006
Director resigned
dot icon23/06/2006
Director resigned
dot icon23/06/2006
Registered office changed on 23/06/06 from: 10 upper bank street london E14 5JJ
dot icon20/06/2006
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
31/12/2024
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tobin, Alexis Edward
Director
16/06/2006 - 30/09/2013
37
Pereira, Keith Damian
Director
08/11/2017 - 01/05/2024
45
Nunn, Nicholas James
Director
30/09/2013 - 31/03/2017
32
Tackaberry, Andrew
Director
01/05/2024 - Present
17
Roberts, Luke Esrom
Director
06/04/2017 - Present
15

Persons with Significant Control

0

No PSC data available.

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 HOMES HOLDINGS LIMITED

CARE HOMES HOLDINGS LIMITED is an(a) Active company incorporated on 06/04/2006 with the registered office located at 250 Bishopsgate, London EC2M 4AA. There are currently 2 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 HOLDINGS LIMITED?

toggle

CARE HOMES HOLDINGS LIMITED is currently Active. It was registered on 06/04/2006 .

Where is CARE HOMES HOLDINGS LIMITED located?

toggle

CARE HOMES HOLDINGS LIMITED is registered at 250 Bishopsgate, London EC2M 4AA.

What does CARE HOMES HOLDINGS LIMITED do?

toggle

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

What is the latest filing for CARE HOMES HOLDINGS LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-28 with no updates.