CARING HOMES GROUP LIMITED

Register to unlock more data on OkredoRegister

CARING HOMES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05587269

Incorporation date

10/10/2005

Size

Small

Contacts

Registered address

Registered address

886 The Crescent, Colchester Business Park, Colchester, Essex CO4 9YQCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2005)
dot icon12/12/2025
Accounts for a small company made up to 2025-03-31
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon13/12/2024
Accounts for a small company made up to 2024-03-31
dot icon10/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon12/08/2024
Registration of charge 055872690013, created on 2024-08-09
dot icon21/05/2024
Termination of appointment of Andrew David Fraser-Dale as a director on 2024-05-21
dot icon09/04/2024
Accounts for a small company made up to 2023-03-31
dot icon10/11/2023
Appointment of Mr Andrew David Fraser-Dale as a director on 2023-10-28
dot icon12/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon11/05/2023
Change of details for Mhl Holdco Limited as a person with significant control on 2022-12-01
dot icon11/05/2023
Director's details changed for Mr Peter Martin Hill on 2023-05-10
dot icon11/05/2023
Director's details changed for Mr Paul Anthony Keith Jeffery on 2023-05-10
dot icon28/03/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon05/01/2023
Registered office address changed from Bradbury House, 830 the Crescent Colchester Business Park Colchester CO4 9YQ to 886 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 2023-01-05
dot icon05/01/2023
Termination of appointment of Nigel Bennett Schofield as a secretary on 2022-12-23
dot icon05/01/2023
Termination of appointment of Nigel Bennett Schofield as a director on 2022-12-23
dot icon07/12/2022
Satisfaction of charge 055872690012 in full
dot icon11/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon22/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon11/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon25/03/2021
Micro company accounts made up to 2020-03-31
dot icon06/01/2021
Satisfaction of charge 4 in full
dot icon06/01/2021
Satisfaction of charge 8 in full
dot icon06/01/2021
Satisfaction of charge 2 in full
dot icon06/01/2021
Satisfaction of charge 055872690011 in full
dot icon06/01/2021
Satisfaction of charge 9 in full
dot icon06/01/2021
Satisfaction of charge 3 in full
dot icon06/01/2021
Satisfaction of charge 5 in full
dot icon06/01/2021
Satisfaction of charge 10 in full
dot icon06/01/2021
Satisfaction of charge 1 in full
dot icon06/01/2021
Satisfaction of charge 7 in full
dot icon06/01/2021
Satisfaction of charge 6 in full
dot icon21/12/2020
Registration of charge 055872690012, created on 2020-12-16
dot icon14/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon10/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon11/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon04/10/2018
Notification of Mhl Holdco Limited as a person with significant control on 2016-04-06
dot icon04/10/2018
Cessation of Paul Anthony Keith Jeffery as a person with significant control on 2016-04-06
dot icon21/09/2018
Micro company accounts made up to 2018-03-31
dot icon08/12/2017
Micro company accounts made up to 2017-03-31
dot icon10/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon16/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon10/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon10/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon12/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon10/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon15/09/2014
Full accounts made up to 2014-03-31
dot icon15/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon08/10/2013
Full accounts made up to 2013-03-31
dot icon03/10/2013
Resolutions
dot icon19/09/2013
Registration of charge 055872690011
dot icon12/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2012-03-31
dot icon24/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon23/08/2011
Full accounts made up to 2011-03-31
dot icon03/05/2011
Statement of capital on 2011-05-03
dot icon06/04/2011
Statement by directors
dot icon06/04/2011
Solvency statement dated 31/03/11
dot icon06/04/2011
Resolutions
dot icon20/01/2011
Appointment of Mr Peter Martin Hill as a director
dot icon29/12/2010
Full accounts made up to 2010-03-31
dot icon27/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon11/08/2010
Statement of company's objects
dot icon10/08/2010
Resolutions
dot icon06/08/2010
Particulars of a mortgage or charge / charge no: 10
dot icon03/08/2010
Group of companies' accounts made up to 2009-03-31
dot icon07/05/2010
Termination of appointment of Helena Jeffery as a director
dot icon24/03/2010
Director's details changed for Mrs Helena Livermore on 2010-03-23
dot icon09/02/2010
Termination of appointment of Craig Griffin as a director
dot icon02/02/2010
Termination of appointment of Derek Cormack as a director
dot icon02/02/2010
Director's details changed for Mr Derek George Cormack on 2009-12-17
dot icon01/02/2010
Director's details changed for Mr Nigel Bennett Schofield on 2009-10-30
dot icon01/02/2010
Secretary's details changed for Mr Nigel Bennett Schofield on 2009-10-30
dot icon26/01/2010
Director's details changed for Mr Ian James White on 2009-12-30
dot icon13/01/2010
Director's details changed for Mrs Helena Livermore on 2010-01-12
dot icon12/01/2010
Director's details changed for Mrs Helena Livermore on 2010-01-12
dot icon12/01/2010
Director's details changed for Mr Nigel Bennett Schofield on 2010-01-12
dot icon05/01/2010
Termination of appointment of Ian White as a director
dot icon22/12/2009
Director's details changed for Helena Jeffery on 2009-12-21
dot icon12/11/2009
Secretary's details changed for Mr Nigel Bennett Schofield on 2009-11-01
dot icon12/11/2009
Director's details changed for Mr Nigel Bennett Schofield on 2009-11-01
dot icon11/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon06/11/2009
Secretary's details changed for Mr Nigel Bennett Schofield on 2007-10-01
dot icon06/11/2009
Director's details changed for Mr. Paul Anthony Keith Jeffery on 2009-11-01
dot icon05/11/2009
Director's details changed for Mr Ian James White on 2009-11-01
dot icon31/12/2008
Accounting reference date extended from 30/09/2008 to 31/03/2009
dot icon10/10/2008
Return made up to 10/10/08; full list of members
dot icon03/10/2008
Group of companies' accounts made up to 2007-09-30
dot icon30/01/2008
Declaration of assistance for shares acquisition
dot icon30/01/2008
Declaration of assistance for shares acquisition
dot icon28/01/2008
Declaration of assistance for shares acquisition
dot icon28/01/2008
Declaration of assistance for shares acquisition
dot icon28/01/2008
Resolutions
dot icon28/01/2008
Resolutions
dot icon17/01/2008
Return made up to 10/10/07; full list of members; amend
dot icon30/11/2007
Declaration of assistance for shares acquisition
dot icon30/11/2007
Declaration of assistance for shares acquisition
dot icon30/11/2007
Declaration of assistance for shares acquisition
dot icon30/11/2007
Declaration of assistance for shares acquisition
dot icon30/11/2007
Declaration of assistance for shares acquisition
dot icon28/11/2007
Resolutions
dot icon28/11/2007
Declaration of assistance for shares acquisition
dot icon28/11/2007
Declaration of assistance for shares acquisition
dot icon28/11/2007
Declaration of assistance for shares acquisition
dot icon28/11/2007
Declaration of assistance for shares acquisition
dot icon28/11/2007
Declaration of assistance for shares acquisition
dot icon28/11/2007
Declaration of assistance for shares acquisition
dot icon28/11/2007
Declaration of assistance for shares acquisition
dot icon28/11/2007
Declaration of assistance for shares acquisition
dot icon28/11/2007
Declaration of assistance for shares acquisition
dot icon28/11/2007
Declaration of assistance for shares acquisition
dot icon28/11/2007
Declaration of assistance for shares acquisition
dot icon28/11/2007
Declaration of assistance for shares acquisition
dot icon28/11/2007
Declaration of assistance for shares acquisition
dot icon28/11/2007
Declaration of assistance for shares acquisition
dot icon28/11/2007
Declaration of assistance for shares acquisition
dot icon28/11/2007
Declaration of assistance for shares acquisition
dot icon28/11/2007
Declaration of assistance for shares acquisition
dot icon28/11/2007
Declaration of assistance for shares acquisition
dot icon28/11/2007
Declaration of assistance for shares acquisition
dot icon28/11/2007
Declaration of assistance for shares acquisition
dot icon28/11/2007
Declaration of assistance for shares acquisition
dot icon28/11/2007
Declaration of assistance for shares acquisition
dot icon28/11/2007
Declaration of assistance for shares acquisition
dot icon28/11/2007
Declaration of assistance for shares acquisition
dot icon28/11/2007
Declaration of assistance for shares acquisition
dot icon28/11/2007
Declaration of assistance for shares acquisition
dot icon28/11/2007
Declaration of assistance for shares acquisition
dot icon28/11/2007
Declaration of assistance for shares acquisition
dot icon28/11/2007
Declaration of assistance for shares acquisition
dot icon28/11/2007
Declaration of assistance for shares acquisition
dot icon28/11/2007
Declaration of assistance for shares acquisition
dot icon28/11/2007
Declaration of assistance for shares acquisition
dot icon28/11/2007
Declaration of assistance for shares acquisition
dot icon28/11/2007
Declaration of assistance for shares acquisition
dot icon28/11/2007
Declaration of assistance for shares acquisition
dot icon28/11/2007
Declaration of assistance for shares acquisition
dot icon28/11/2007
Declaration of assistance for shares acquisition
dot icon28/11/2007
Declaration of assistance for shares acquisition
dot icon28/11/2007
Declaration of assistance for shares acquisition
dot icon28/11/2007
Declaration of assistance for shares acquisition
dot icon28/11/2007
Declaration of assistance for shares acquisition
dot icon28/11/2007
Declaration of assistance for shares acquisition
dot icon28/11/2007
Declaration of assistance for shares acquisition
dot icon28/11/2007
Declaration of assistance for shares acquisition
dot icon28/11/2007
Declaration of assistance for shares acquisition
dot icon28/11/2007
Declaration of assistance for shares acquisition
dot icon28/11/2007
Declaration of assistance for shares acquisition
dot icon28/11/2007
Declaration of assistance for shares acquisition
dot icon28/11/2007
Declaration of assistance for shares acquisition
dot icon28/11/2007
Declaration of assistance for shares acquisition
dot icon27/11/2007
Particulars of mortgage/charge
dot icon15/10/2007
Return made up to 10/10/07; full list of members
dot icon17/09/2007
Group of companies' accounts made up to 2006-09-30
dot icon20/08/2007
New director appointed
dot icon21/06/2007
New director appointed
dot icon19/06/2007
Particulars of mortgage/charge
dot icon05/06/2007
Particulars of mortgage/charge
dot icon13/03/2007
Particulars of mortgage/charge
dot icon06/03/2007
Particulars of mortgage/charge
dot icon14/02/2007
Registered office changed on 14/02/07 from: c/o caring homes LIMITED stables house cockaynes lane, alresford essex CO7 8BZ
dot icon07/02/2007
New director appointed
dot icon23/11/2006
Particulars of mortgage/charge
dot icon03/11/2006
Particulars of mortgage/charge
dot icon23/10/2006
Return made up to 10/10/06; full list of members
dot icon12/07/2006
Particulars of mortgage/charge
dot icon28/03/2006
Accounting reference date shortened from 31/10/06 to 30/09/06
dot icon05/01/2006
New director appointed
dot icon18/11/2005
Statement of affairs
dot icon18/11/2005
Ad 24/10/05--------- £ si 4216@1=4216 £ ic 4/4220
dot icon17/11/2005
Memorandum and Articles of Association
dot icon17/11/2005
Resolutions
dot icon03/11/2005
Particulars of mortgage/charge
dot icon01/11/2005
Ad 20/10/05--------- £ si 1@1=1 £ ic 3/4
dot icon18/10/2005
New secretary appointed
dot icon18/10/2005
New director appointed
dot icon18/10/2005
New director appointed
dot icon18/10/2005
Secretary resigned
dot icon18/10/2005
Director resigned
dot icon18/10/2005
Ad 10/10/05--------- £ si 2@1=2 £ ic 1/3
dot icon10/10/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
305.73K
-
0.00
-
-
2022
0
305.73K
-
0.00
-
-
2022
0
305.73K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

305.73K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schofield, Nigel Bennett
Director
01/07/2007 - 23/12/2022
168
Hill, Peter Martin
Director
16/12/2010 - Present
190
Jeffery, Paul Anthony Keith
Director
10/10/2005 - Present
316
Fraser Dale, Andrew David
Director
28/10/2023 - 21/05/2024
68
Schofield, Nigel Bennett
Secretary
10/10/2005 - 23/12/2022
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARING HOMES GROUP LIMITED

CARING HOMES GROUP LIMITED is an(a) Active company incorporated on 10/10/2005 with the registered office located at 886 The Crescent, Colchester Business Park, Colchester, Essex CO4 9YQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARING HOMES GROUP LIMITED?

toggle

CARING HOMES GROUP LIMITED is currently Active. It was registered on 10/10/2005 .

Where is CARING HOMES GROUP LIMITED located?

toggle

CARING HOMES GROUP LIMITED is registered at 886 The Crescent, Colchester Business Park, Colchester, Essex CO4 9YQ.

What does CARING HOMES GROUP LIMITED do?

toggle

CARING HOMES GROUP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CARING HOMES GROUP LIMITED?

toggle

The latest filing was on 12/12/2025: Accounts for a small company made up to 2025-03-31.