CARIAD CARE HOMES LTD

Register to unlock more data on OkredoRegister

CARIAD CARE HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03580952

Incorporation date

15/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Adeilad St Davids Building, Stryd Lombard Street, Porthmadog, Gwynedd LL49 9APCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1998)
dot icon28/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon18/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon14/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon18/06/2024
Confirmation statement made on 2024-06-15 with updates
dot icon25/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon31/10/2023
Cessation of Mair Hughes as a person with significant control on 2023-07-11
dot icon31/10/2023
Notification of Cariad Group Holdings Ltd as a person with significant control on 2023-07-11
dot icon13/07/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon12/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon15/09/2022
Satisfaction of charge 3 in full
dot icon27/06/2022
Confirmation statement made on 2022-06-15 with updates
dot icon10/06/2022
Resolutions
dot icon10/06/2022
Memorandum and Articles of Association
dot icon09/06/2022
Particulars of variation of rights attached to shares
dot icon09/06/2022
Statement of company's objects
dot icon09/06/2022
Change of share class name or designation
dot icon11/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon15/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon28/10/2020
Termination of appointment of Huw Roberts as a director on 2020-08-15
dot icon02/07/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon26/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon02/07/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon02/07/2019
Director's details changed for Nia Wyn Thomas on 2019-01-01
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon22/06/2018
Satisfaction of charge 2 in full
dot icon15/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon26/06/2017
Confirmation statement made on 2017-06-15 with no updates
dot icon26/06/2017
Notification of Mair Hughes as a person with significant control on 2016-04-06
dot icon27/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon12/07/2016
Director's details changed for Nia Wyn Hughes on 2015-10-16
dot icon12/07/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon24/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon24/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon10/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon19/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon04/10/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon25/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon25/06/2012
Director's details changed for Nia Wyn Hughes on 2012-06-14
dot icon25/06/2012
Director's details changed for Ceri Roberts on 2012-06-14
dot icon25/06/2012
Director's details changed for Mair Hughes on 2012-06-14
dot icon19/04/2012
Appointment of Huw Roberts as a director
dot icon19/04/2012
Appointment of Nia Wyn Hughes as a director
dot icon23/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon18/07/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon04/02/2011
Accounts for a small company made up to 2010-06-30
dot icon21/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon21/06/2010
Director's details changed for Ceri Roberts on 2010-06-01
dot icon21/06/2010
Director's details changed for Mair Hughes on 2010-06-01
dot icon02/02/2010
Accounts for a small company made up to 2009-06-30
dot icon24/06/2009
Return made up to 15/06/09; full list of members
dot icon24/06/2009
Registered office changed on 24/06/2009 from st. Davids building lombard street porthmadog gwynedd LL49 9AP
dot icon19/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon24/02/2009
Registered office changed on 24/02/2009 from st david's building lombard street porthmadog gwynedd LL49 9AA
dot icon25/11/2008
Registered office changed on 25/11/2008 from 7/9 high street porthmadog gwynedd LL49 9LR
dot icon06/08/2008
Return made up to 15/06/08; full list of members
dot icon05/08/2008
Registered office changed on 05/08/2008 from 7/9 high street porthmadog gwynedd LL49 9LK
dot icon25/04/2008
Full accounts made up to 2007-06-30
dot icon04/07/2007
Return made up to 15/06/07; full list of members
dot icon04/07/2007
Registered office changed on 04/07/07 from: 7 high street porthmadog gwynedd LL49 9LK
dot icon04/07/2007
Secretary's particulars changed;director's particulars changed
dot icon28/04/2007
Full accounts made up to 2006-06-30
dot icon11/07/2006
Return made up to 15/06/06; full list of members
dot icon21/04/2006
Full accounts made up to 2005-06-30
dot icon15/12/2005
Director resigned
dot icon02/07/2005
Return made up to 15/06/05; full list of members
dot icon05/05/2005
Full accounts made up to 2004-06-30
dot icon22/10/2004
Return made up to 15/06/04; full list of members
dot icon22/09/2004
Director resigned
dot icon06/07/2004
Certificate of change of name
dot icon04/05/2004
Full accounts made up to 2003-06-30
dot icon20/02/2004
Particulars of mortgage/charge
dot icon11/06/2003
Return made up to 15/06/03; full list of members
dot icon23/01/2003
Full accounts made up to 2002-06-30
dot icon18/07/2002
Return made up to 15/06/02; full list of members
dot icon11/07/2002
Director resigned
dot icon28/08/2001
Accounts for a small company made up to 2001-06-30
dot icon16/07/2001
Return made up to 15/06/01; full list of members
dot icon01/05/2001
Accounts for a small company made up to 2000-06-30
dot icon22/09/2000
Accounts for a small company made up to 1999-06-30
dot icon22/09/2000
Return made up to 15/06/00; full list of members
dot icon23/02/2000
Particulars of mortgage/charge
dot icon25/09/1999
Particulars of mortgage/charge
dot icon28/07/1999
Return made up to 15/06/99; full list of members
dot icon30/06/1999
New director appointed
dot icon30/06/1999
Ad 13/06/99--------- £ si 998@1=998 £ ic 2/1000
dot icon12/05/1999
New director appointed
dot icon12/05/1999
New secretary appointed;new director appointed
dot icon12/05/1999
New director appointed
dot icon22/06/1998
Registered office changed on 22/06/98 from: highstone information services highstone house, 165 high street barnet hertfordshire EN5 5SU
dot icon22/06/1998
Secretary resigned
dot icon22/06/1998
Director resigned
dot icon15/06/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-119 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
123
1.66M
-
0.00
631.88K
-
2022
119
1.99M
-
0.00
648.69K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Mair
Director
15/07/1998 - Present
1
Mrs Ceri Roberts
Director
15/07/1998 - Present
2
Roberts, Ceri
Secretary
15/07/1998 - Present
-
Thomas, Nia Wyn
Director
27/03/2012 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About CARIAD CARE HOMES LTD

CARIAD CARE HOMES LTD is an(a) Active company incorporated on 15/06/1998 with the registered office located at Adeilad St Davids Building, Stryd Lombard Street, Porthmadog, Gwynedd LL49 9AP. There are currently 4 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 CARIAD CARE HOMES LTD?

toggle

CARIAD CARE HOMES LTD is currently Active. It was registered on 15/06/1998 .

Where is CARIAD CARE HOMES LTD located?

toggle

CARIAD CARE HOMES LTD is registered at Adeilad St Davids Building, Stryd Lombard Street, Porthmadog, Gwynedd LL49 9AP.

What does CARIAD CARE HOMES LTD do?

toggle

CARIAD CARE HOMES LTD operates in the Medical nursing home activities (86.10/2 - SIC 2007) sector.

What is the latest filing for CARIAD CARE HOMES LTD?

toggle

The latest filing was on 28/10/2025: Total exemption full accounts made up to 2025-06-30.