CAREHOME SELECTION LIMITED

Register to unlock more data on OkredoRegister

CAREHOME SELECTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03091598

Incorporation date

15/08/1995

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

9 Appold Street, London EC2A 2APCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1995)
dot icon02/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon02/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon02/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon02/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon18/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon01/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon01/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon01/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon01/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon19/08/2024
Change of details for Chs Healthcare Holdings Limited as a person with significant control on 2016-04-06
dot icon16/08/2024
Confirmation statement made on 2024-08-15 with updates
dot icon31/07/2024
Director's details changed for Mr Michael David Barnard on 2024-07-31
dot icon31/07/2024
Director's details changed for Mr Thomas Christopher Richards on 2024-07-31
dot icon23/09/2023
Full accounts made up to 2022-12-31
dot icon15/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon01/02/2023
Director's details changed for Mr Michael David Barnard on 2023-02-01
dot icon01/02/2023
Director's details changed for Mr Thomas Christopher Richards on 2023-02-01
dot icon31/01/2023
Registered office address changed from 1 Wrens Court 53 Lower Queen Street Sutton Coldfield West Midlands B72 1RT to 9 Appold Street London EC2A 2AP on 2023-02-01
dot icon31/01/2023
Secretary's details changed for Mr Daniel Francis Toner on 2023-02-01
dot icon31/01/2023
Change of details for Chs Healthcare Holdings Limited as a person with significant control on 2023-02-01
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon15/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon03/05/2022
Appointment of Mr Daniel Francis Toner as a secretary on 2022-04-20
dot icon03/05/2022
Termination of appointment of Thomas Christopher Richards as a secretary on 2022-04-20
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon15/09/2021
Resolutions
dot icon15/09/2021
Memorandum and Articles of Association
dot icon08/09/2021
Registration of charge 030915980002, created on 2021-09-03
dot icon16/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon26/02/2021
Termination of appointment of Laura Newland as a director on 2021-02-24
dot icon26/02/2021
Termination of appointment of Richard David Philip Newland as a director on 2021-02-24
dot icon26/02/2021
Appointment of Thomas Christopher Richards as a secretary on 2021-02-24
dot icon26/02/2021
Appointment of Mr Thomas Christopher Richards as a director on 2021-02-24
dot icon26/02/2021
Appointment of Mr Michael David Barnard as a director on 2021-02-24
dot icon07/12/2020
Satisfaction of charge 1 in full
dot icon25/11/2020
Cessation of Richard David Philip Newland as a person with significant control on 2016-04-06
dot icon25/11/2020
Cessation of Laura Newland as a person with significant control on 2016-10-01
dot icon25/11/2020
Notification of Chs Healthcare Holdings Limited as a person with significant control on 2016-04-06
dot icon15/09/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon29/06/2020
Full accounts made up to 2019-12-31
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon16/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon15/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon18/06/2018
Full accounts made up to 2017-12-31
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon17/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon17/08/2017
Notification of Laura Newland as a person with significant control on 2016-10-01
dot icon17/08/2017
Appointment of Mrs Laura Newland as a director on 2016-10-01
dot icon22/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon21/06/2016
Full accounts made up to 2015-12-31
dot icon16/09/2015
Full accounts made up to 2014-12-31
dot icon07/09/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon28/08/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon28/08/2014
Registered office address changed from 10 King Edwards Court King Edwards Square Sutton Coldfield B73 6AP to 1 Wrens Court 53 Lower Queen Street Sutton Coldfield West Midlands B72 1RT on 2014-08-28
dot icon13/05/2014
Accounts for a small company made up to 2013-12-31
dot icon17/04/2014
Termination of appointment of Glen Jones as a secretary
dot icon17/04/2014
Termination of appointment of Glen Jones as a director
dot icon02/09/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon03/06/2013
Accounts for a small company made up to 2012-12-31
dot icon21/09/2012
Accounts for a small company made up to 2011-12-31
dot icon16/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon14/12/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon18/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon18/08/2011
Director's details changed for Mr Glen Heath Jones on 2011-07-01
dot icon18/08/2011
Director's details changed for Dr Richard David Philip Newland on 2011-07-01
dot icon18/08/2011
Secretary's details changed for Mr Glen Heath Jones on 2011-07-01
dot icon10/06/2011
Accounts for a small company made up to 2010-12-31
dot icon03/09/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon28/04/2010
Accounts for a small company made up to 2009-12-31
dot icon28/10/2009
Accounts for a small company made up to 2008-12-31
dot icon14/09/2009
Return made up to 15/08/09; full list of members
dot icon27/08/2008
Return made up to 15/08/08; full list of members
dot icon22/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/08/2007
Return made up to 15/08/07; full list of members
dot icon21/08/2006
Return made up to 15/08/06; full list of members
dot icon15/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/09/2005
Return made up to 15/08/05; full list of members
dot icon30/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/09/2004
Return made up to 15/08/04; full list of members
dot icon25/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon10/09/2003
Return made up to 15/08/03; full list of members
dot icon27/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon24/09/2002
Accounts for a small company made up to 2001-12-31
dot icon09/09/2002
Return made up to 15/08/02; full list of members
dot icon29/06/2002
Secretary's particulars changed;director's particulars changed
dot icon29/06/2002
Ad 26/03/02--------- £ si [email protected]=4998 £ ic 2/5000
dot icon29/06/2002
S-div 26/03/02
dot icon29/06/2002
Nc inc already adjusted 26/03/02
dot icon29/06/2002
Resolutions
dot icon29/06/2002
Resolutions
dot icon29/06/2002
Resolutions
dot icon29/06/2002
Resolutions
dot icon11/09/2001
Return made up to 15/08/01; full list of members
dot icon11/06/2001
Accounts for a small company made up to 2000-12-31
dot icon25/08/2000
Return made up to 15/08/00; full list of members
dot icon24/08/2000
Accounts for a small company made up to 1999-12-31
dot icon15/06/2000
Particulars of mortgage/charge
dot icon14/02/2000
Registered office changed on 14/02/00 from: 2 duke street sutton coldfield west midlands B72 1RJ
dot icon04/12/1999
Secretary's particulars changed;director's particulars changed
dot icon25/08/1999
Return made up to 15/08/99; no change of members
dot icon09/07/1999
Accounts for a small company made up to 1998-12-31
dot icon08/09/1998
Return made up to 15/08/98; no change of members
dot icon20/08/1998
Accounts for a small company made up to 1997-12-31
dot icon04/09/1997
Return made up to 15/08/97; full list of members
dot icon25/03/1997
Accounts for a small company made up to 1996-12-31
dot icon24/01/1997
Registered office changed on 24/01/97 from: 123 biddulph mansions elgin avenue london W9 1HU
dot icon24/01/1997
New secretary appointed;new director appointed
dot icon24/01/1997
Director resigned
dot icon04/09/1996
Return made up to 15/08/96; full list of members
dot icon01/05/1996
Accounting reference date notified as 31/12
dot icon21/04/1996
Memorandum and Articles of Association
dot icon15/04/1996
Memorandum and Articles of Association
dot icon28/03/1996
Certificate of change of name
dot icon28/09/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/09/1995
Memorandum and Articles of Association
dot icon13/09/1995
Certificate of change of name
dot icon08/09/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon08/09/1995
Director resigned;new director appointed
dot icon08/09/1995
Registered office changed on 08/09/95 from: 1 mitchell lane bristol BS1 6BU.
dot icon15/08/1995
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
15/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Thomas Christopher
Director
24/02/2021 - Present
93
Barnard, Michael David
Director
24/02/2021 - Present
72
Toner, Daniel Francis
Secretary
19/04/2022 - 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 CAREHOME SELECTION LIMITED

CAREHOME SELECTION LIMITED is an(a) Active company incorporated on 15/08/1995 with the registered office located at 9 Appold Street, London EC2A 2AP. 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 CAREHOME SELECTION LIMITED?

toggle

CAREHOME SELECTION LIMITED is currently Active. It was registered on 15/08/1995 .

Where is CAREHOME SELECTION LIMITED located?

toggle

CAREHOME SELECTION LIMITED is registered at 9 Appold Street, London EC2A 2AP.

What does CAREHOME SELECTION LIMITED do?

toggle

CAREHOME SELECTION LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CAREHOME SELECTION LIMITED?

toggle

The latest filing was on 02/09/2025: Audit exemption statement of guarantee by parent company for period ending 31/12/24.