CARE LINE HOMECARE LIMITED

Register to unlock more data on OkredoRegister

CARE LINE HOMECARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03571286

Incorporation date

28/05/1998

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire NG7 2SZCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1998)
dot icon27/02/2026
Termination of appointment of Gary Ryan Fee as a director on 2026-02-17
dot icon22/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon22/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon22/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon22/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon08/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon08/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon02/06/2025
Confirmation statement made on 2025-05-24 with updates
dot icon28/02/2025
Termination of appointment of Lynette Gillian Krige as a director on 2025-02-28
dot icon28/02/2025
Appointment of Mr Kristian Brian Lee as a director on 2025-02-28
dot icon17/01/2025
Registration of charge 035712860019, created on 2025-01-16
dot icon19/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon19/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon19/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon19/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon30/05/2024
Confirmation statement made on 2024-05-24 with updates
dot icon04/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon04/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon04/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon04/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon11/07/2023
Director's details changed for Mr Gary Ryan Fee on 2023-06-09
dot icon13/06/2023
Termination of appointment of James Thorburn-Muirhead as a director on 2023-06-09
dot icon31/05/2023
Confirmation statement made on 2023-05-28 with updates
dot icon14/04/2023
Appointment of Mr Gary Ryan Fee as a director on 2023-04-01
dot icon12/04/2023
Termination of appointment of Nicholas Goodban as a director on 2023-03-31
dot icon12/04/2023
Termination of appointment of Nicholas Goodban as a secretary on 2023-03-31
dot icon06/01/2023
Full accounts made up to 2022-03-31
dot icon07/06/2022
Confirmation statement made on 2022-05-28 with updates
dot icon20/05/2022
Director's details changed for Mr Nicholas Goodban on 2022-03-30
dot icon20/05/2022
Director's details changed for Mr James Thorburn-Muirhead on 2022-03-30
dot icon23/12/2021
Full accounts made up to 2021-03-31
dot icon07/09/2021
Director's details changed for Ms Lynette Gillian Krige on 2021-09-01
dot icon02/06/2021
Confirmation statement made on 2021-05-28 with updates
dot icon01/06/2021
Director's details changed for Mr Nicholas Goodban on 2020-12-08
dot icon18/05/2021
Appointment of Ms Lynette Gillian Krige as a director on 2021-05-17
dot icon11/05/2021
Second filing for the appointment of Nicholas Goodban as a director
dot icon25/03/2021
Registration of charge 035712860018, created on 2021-03-24
dot icon16/03/2021
Full accounts made up to 2020-03-31
dot icon08/12/2020
Change of details for City and County Healthcare Group Ltd as a person with significant control on 2020-12-08
dot icon08/12/2020
Registered office address changed from 101-103 Baker Street 3rd Floor Caparo House London W1U 6LN England to Cardinal House Abbeyfield Court Abbeyfield Road Nottingham Nottinghamshire NG7 2SZ on 2020-12-08
dot icon25/11/2020
Registration of charge 035712860017, created on 2020-11-23
dot icon13/10/2020
Memorandum and Articles of Association
dot icon13/10/2020
Resolutions
dot icon17/09/2020
Registration of charge 035712860016, created on 2020-09-16
dot icon17/09/2020
Satisfaction of charge 035712860015 in full
dot icon29/05/2020
Confirmation statement made on 2020-05-28 with updates
dot icon15/11/2019
Director's details changed for Mr James Thorburn-Muirhead on 2019-11-07
dot icon15/11/2019
Director's details changed for Mr Nicholas Goodban on 2019-11-07
dot icon13/09/2019
Full accounts made up to 2019-03-31
dot icon05/07/2019
Change of details for City and County Healthcare Group Ltd as a person with significant control on 2019-07-05
dot icon04/06/2019
Confirmation statement made on 2019-05-28 with updates
dot icon04/06/2019
Registered office address changed from 101-103 Baker Street 3rd Floor Caparo House London W1U 6EF England to 101-103 Baker Street 3rd Floor Caparo House London W1U 6LN on 2019-06-04
dot icon03/01/2019
Full accounts made up to 2018-03-31
dot icon29/05/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon13/03/2018
Director's details changed for Mr Nicholas Goodban on 2018-03-01
dot icon13/03/2018
Secretary's details changed for Nicholas Goodban on 2018-03-01
dot icon13/03/2018
Change of details for City and County Healthcare Group Ltd as a person with significant control on 2018-03-01
dot icon13/03/2018
Registered office address changed from 2nd Floor, Olympic House 3 Olympic Way Wembley Middlesex HA9 0NP to 101-103 Baker Street 3rd Floor Caparo House London W1U 6EF on 2018-03-13
dot icon21/12/2017
Full accounts made up to 2017-03-31
dot icon09/11/2017
Appointment of Mr James Thorburn-Muirhead as a director on 2017-11-09
dot icon09/11/2017
Termination of appointment of Craig Michael Rushton as a director on 2017-11-09
dot icon30/05/2017
Confirmation statement made on 2017-05-28 with updates
dot icon19/12/2016
Full accounts made up to 2016-03-31
dot icon20/09/2016
Resolutions
dot icon24/08/2016
Satisfaction of charge 035712860014 in full
dot icon05/08/2016
Registration of charge 035712860015, created on 2016-08-02
dot icon03/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon08/01/2016
Full accounts made up to 2015-03-31
dot icon29/05/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon12/02/2015
Full accounts made up to 2014-03-31
dot icon11/02/2015
Termination of appointment of Mark Andrew John Harrison as a director on 2015-01-23
dot icon11/02/2015
Termination of appointment of Mark Andrew John Harrison as a secretary on 2015-01-23
dot icon11/02/2015
Appointment of Nicholas Goodban as a director on 2015-01-26
dot icon10/02/2015
Appointment of Nicholas Goodban as a secretary on 2015-01-26
dot icon03/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon03/06/2014
Register inspection address has been changed from C/O Marriott Harrison Staple Court 11 Staple Inn Buildings London WC1V 7QH
dot icon02/06/2014
Register(s) moved to registered office address
dot icon01/04/2014
Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH United Kingdom on 2014-04-01
dot icon12/02/2014
Director's details changed for Mr Craig Rushton on 2014-02-12
dot icon16/12/2013
Resolutions
dot icon12/12/2013
Termination of appointment of John Preston as a director
dot icon12/12/2013
Registration of charge 035712860014
dot icon12/12/2013
Satisfaction of charge 12 in full
dot icon12/12/2013
Satisfaction of charge 13 in full
dot icon24/10/2013
Director's details changed for Mr Craig Rushton on 2013-10-18
dot icon01/10/2013
Accounts made up to 2013-03-31
dot icon07/06/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon07/06/2013
Secretary's details changed for Mark Harrison on 2013-05-01
dot icon22/11/2012
Resolutions
dot icon20/11/2012
Accounts made up to 2012-03-31
dot icon28/05/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon15/02/2012
Registered office address changed from Silverbirch House, Silverbirch Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ United Kingdom on 2012-02-15
dot icon13/12/2011
Accounts made up to 2011-03-31
dot icon09/11/2011
Resolutions
dot icon30/06/2011
Appointment of John Edwin Preston as a director
dot icon09/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon09/06/2011
Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ
dot icon13/04/2011
Appointment of Mark Harrison as a secretary
dot icon12/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon12/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon12/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon12/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon11/04/2011
Duplicate mortgage certificatecharge no:12
dot icon11/04/2011
Appointment of Craig Rushton as a director
dot icon11/04/2011
Termination of appointment of Neill Winch as a director
dot icon11/04/2011
Termination of appointment of Rosalind Winch as a director
dot icon11/04/2011
Termination of appointment of Julie Winch as a director
dot icon11/04/2011
Termination of appointment of Mary Allison as a director
dot icon11/04/2011
Termination of appointment of Neill Winch as a secretary
dot icon11/04/2011
Appointment of Mr Mark Harrison as a director
dot icon11/04/2011
Previous accounting period shortened from 2011-04-30 to 2011-03-31
dot icon11/04/2011
Memorandum and Articles of Association
dot icon11/04/2011
Resolutions
dot icon11/04/2011
Statement of company's objects
dot icon11/04/2011
Particulars of a mortgage or charge / charge no: 13
dot icon07/04/2011
Particulars of a mortgage or charge / charge no: 12
dot icon20/01/2011
Accounts for a small company made up to 2010-04-30
dot icon12/08/2010
Particulars of a mortgage or charge / charge no: 11
dot icon01/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon01/06/2010
Registered office address changed from Silverbirch House Silverbirch Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ on 2010-06-01
dot icon01/06/2010
Register(s) moved to registered inspection location
dot icon01/06/2010
Register inspection address has been changed
dot icon28/05/2010
Director's details changed for Rosalind Eileen Winch on 2010-05-28
dot icon28/05/2010
Director's details changed for Mr Neill Aidan Winch on 2010-05-28
dot icon28/05/2010
Director's details changed for Mrs Julie Marie Winch on 2010-05-28
dot icon28/05/2010
Secretary's details changed for Mr Neill Aidan Winch on 2010-05-28
dot icon28/05/2010
Director's details changed for Mary Anne Allison on 2010-05-28
dot icon18/05/2010
Director's details changed for Mrs Julie Marie Winch on 2010-05-10
dot icon18/05/2010
Director's details changed for Rosalind Eileen Winch on 2010-05-10
dot icon18/05/2010
Director's details changed for Mr Neill Aidan Winch on 2010-05-10
dot icon09/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon16/10/2009
Particulars of a mortgage or charge / charge no: 10
dot icon02/10/2009
Particulars of a mortgage or charge / charge no: 9
dot icon05/09/2009
Particulars of a mortgage or charge / charge no: 8
dot icon14/07/2009
Return made up to 28/05/09; full list of members
dot icon14/07/2009
Registered office changed on 14/07/2009 from silverbirch house silverbirch mylord crescent newcastle upon tyne tyne & wear NE12 5UJ
dot icon13/07/2009
Director's change of particulars / julie winch / 27/05/2009
dot icon13/07/2009
Director and secretary's change of particulars / neill winch / 27/05/2009
dot icon13/07/2009
Director's change of particulars / mary allison / 26/05/2009
dot icon13/07/2009
Accounts for a small company made up to 2009-04-30
dot icon21/01/2009
Total exemption full accounts made up to 2008-04-30
dot icon12/08/2008
Director appointed mary anne allison
dot icon15/07/2008
Return made up to 28/05/08; full list of members
dot icon15/07/2008
Location of register of members
dot icon15/07/2008
Registered office changed on 15/07/2008 from silverbirch house silverbirch mylord crescent camperdown ind est newcastle upon tyne NE12 5UJ
dot icon15/07/2008
Location of debenture register
dot icon17/06/2008
Accounting reference date extended from 30/11/2007 to 30/04/2008
dot icon03/06/2008
Particulars of a mortgage or charge / charge no: 7
dot icon14/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/11/2007
Total exemption full accounts made up to 2006-11-30
dot icon03/09/2007
Registered office changed on 03/09/07 from: suite 29/3 lynnwood business cen lynnwood terrace newcastle upon tyne tyne & wear NE4 6UL
dot icon04/07/2007
Return made up to 28/05/07; no change of members
dot icon24/05/2007
Particulars of mortgage/charge
dot icon24/11/2006
Total exemption full accounts made up to 2005-11-30
dot icon19/10/2006
Return made up to 28/05/06; full list of members
dot icon30/05/2006
Declaration of satisfaction of mortgage/charge
dot icon30/05/2006
Declaration of satisfaction of mortgage/charge
dot icon30/05/2006
Declaration of satisfaction of mortgage/charge
dot icon24/03/2006
Particulars of mortgage/charge
dot icon08/06/2005
Return made up to 28/05/05; full list of members
dot icon01/03/2005
Total exemption small company accounts made up to 2004-11-30
dot icon07/07/2004
Particulars of mortgage/charge
dot icon21/06/2004
Return made up to 28/05/04; full list of members
dot icon21/06/2004
New secretary appointed
dot icon06/05/2004
Total exemption small company accounts made up to 2003-11-30
dot icon30/10/2003
Particulars of mortgage/charge
dot icon21/06/2003
Return made up to 28/05/03; full list of members
dot icon01/06/2003
Total exemption full accounts made up to 2002-11-30
dot icon06/12/2002
Particulars of mortgage/charge
dot icon01/07/2002
Return made up to 28/05/02; full list of members
dot icon20/06/2002
Accounting reference date extended from 31/05/02 to 30/11/02
dot icon27/05/2002
Total exemption full accounts made up to 2001-05-31
dot icon03/07/2001
Total exemption full accounts made up to 2000-05-31
dot icon21/06/2001
Return made up to 28/05/01; full list of members
dot icon20/12/2000
Particulars of mortgage/charge
dot icon21/07/2000
Return made up to 28/05/00; full list of members
dot icon23/06/2000
Accounts made up to 1999-05-31
dot icon27/07/1999
Return made up to 28/05/99; full list of members
dot icon18/06/1998
Secretary resigned
dot icon18/06/1998
Director resigned
dot icon18/06/1998
New secretary appointed
dot icon18/06/1998
New director appointed
dot icon18/06/1998
New director appointed
dot icon18/06/1998
New director appointed
dot icon18/06/1998
Registered office changed on 18/06/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF
dot icon28/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winch, Neill Aidan
Director
28/05/1998 - 31/03/2011
78
Preston, John Edwin
Director
30/06/2011 - 06/12/2013
7
JL NOMINEES TWO LIMITED
Nominee Secretary
28/05/1998 - 28/05/1998
3110
JL NOMINEES ONE LIMITED
Nominee Director
28/05/1998 - 28/05/1998
3010
Winch, Julie Marie
Director
28/05/1998 - 31/03/2011
2

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 LINE HOMECARE LIMITED

CARE LINE HOMECARE LIMITED is an(a) Active company incorporated on 28/05/1998 with the registered office located at Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire NG7 2SZ. There is currently 1 active director 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 LINE HOMECARE LIMITED?

toggle

CARE LINE HOMECARE LIMITED is currently Active. It was registered on 28/05/1998 .

Where is CARE LINE HOMECARE LIMITED located?

toggle

CARE LINE HOMECARE LIMITED is registered at Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire NG7 2SZ.

What does CARE LINE HOMECARE LIMITED do?

toggle

CARE LINE HOMECARE LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for CARE LINE HOMECARE LIMITED?

toggle

The latest filing was on 27/02/2026: Termination of appointment of Gary Ryan Fee as a director on 2026-02-17.