CARING HOMES HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

CARING HOMES HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03764631

Incorporation date

05/05/1999

Size

Audit Exemption Subsidiary

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 05/05/1999)
dot icon12/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon12/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon12/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon12/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon06/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon25/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon13/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon21/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon21/05/2024
Termination of appointment of Andrew David Fraser-Dale as a director on 2024-05-21
dot icon26/03/2024
Unaudited abridged accounts 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 icon23/09/2023
Compulsory strike-off action has been discontinued
dot icon22/09/2023
Accounts for a small company made up to 2022-03-31
dot icon19/09/2023
First Gazette notice for compulsory strike-off
dot icon10/05/2023
Change of details for Mhl Holdco Limited as a person with significant control on 2022-12-01
dot icon10/05/2023
Director's details changed for Mr Peter Martin Hill on 2023-05-10
dot icon10/05/2023
Director's details changed for Mr Peter Martin Hill on 2023-05-10
dot icon10/05/2023
Director's details changed for Mr Paul Anthony Keith Jeffery on 2023-05-10
dot icon05/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon06/01/2023
Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ to 886 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 2023-01-06
dot icon06/01/2023
Termination of appointment of Nigel Bennett Schofield as a director on 2022-12-23
dot icon06/01/2023
Termination of appointment of Nigel Bennett Schofield as a secretary on 2022-12-23
dot icon05/01/2023
Accounts for a small company made up to 2021-03-31
dot icon07/12/2022
Satisfaction of charge 037646310009 in full
dot icon06/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon24/01/2022
Accounts for a small company made up to 2020-03-31
dot icon05/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon06/01/2021
Satisfaction of charge 037646310008 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 037646310009, created on 2020-12-16
dot icon06/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon26/11/2019
Accounts for a small company made up to 2019-03-31
dot icon07/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon28/03/2019
Accounts for a small company made up to 2018-03-31
dot icon11/10/2018
Notification of Mhl Holdco Limited as a person with significant control on 2016-04-07
dot icon11/10/2018
Cessation of Paul Anthony Keith Jeffery as a person with significant control on 2016-04-07
dot icon11/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon18/12/2017
Accounts for a small company made up to 2017-03-31
dot icon05/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon16/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon06/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon15/04/2016
Satisfaction of charge 5 in full
dot icon15/04/2016
Satisfaction of charge 4 in full
dot icon15/04/2016
Satisfaction of charge 2 in full
dot icon15/04/2016
Satisfaction of charge 1 in full
dot icon15/04/2016
Satisfaction of charge 3 in full
dot icon10/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon05/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon15/09/2014
Full accounts made up to 2014-03-31
dot icon12/05/2014
Annual return made up to 2014-05-05 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 037646310008
dot icon31/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2012-03-31
dot icon15/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon23/08/2011
Full accounts made up to 2011-03-31
dot icon18/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon03/05/2011
Statement of capital on 2011-05-03
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 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: 7
dot icon03/08/2010
Full accounts made up to 2009-03-31
dot icon02/06/2010
Annual return made up to 2010-05-05 with full list of shareholders
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 icon02/02/2010
Termination of appointment of Ian White as a director
dot icon02/02/2010
Director's details changed for Mr Ian James White on 2009-10-30
dot icon01/02/2010
Secretary's details changed for Mr Nigel Bennett Schofield on 2009-10-30
dot icon27/01/2010
Director's details changed for Mr Ian James White on 2009-12-30
dot icon21/01/2010
Director's details changed for Mr Ian James White on 2009-12-30
dot icon21/01/2010
Appointment of Mr Ian James White as a director
dot icon13/01/2010
Appointment of a director
dot icon13/01/2010
Appointment of Mr Nigel Bennett Schofield as a director
dot icon12/01/2010
Director's details changed for Mrs Helena Livermore 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 icon21/12/2009
Director's details changed for Mr. Paul Anthony Keith Jeffery on 2009-12-21
dot icon12/11/2009
Secretary's details changed for Mr Nigel Bennett Schofield on 2009-11-01
dot icon06/11/2009
Secretary's details changed for Mr Nigel Bennett Schofield on 2007-10-01
dot icon05/11/2009
Director's details changed for Mr. Paul Anthony Keith Jeffery on 2009-11-01
dot icon08/05/2009
Return made up to 05/05/09; full list of members
dot icon14/01/2009
Accounting reference date extended from 30/09/2008 to 31/03/2009
dot icon31/10/2008
Full accounts made up to 2007-09-30
dot icon13/05/2008
Return made up to 05/05/08; full list of members
dot icon30/01/2008
Director resigned
dot icon29/01/2008
Declaration of assistance for shares acquisition
dot icon29/01/2008
Resolutions
dot icon29/01/2008
Resolutions
dot icon29/01/2008
Declaration of assistance for shares acquisition
dot icon29/01/2008
Declaration of assistance for shares acquisition
dot icon29/01/2008
Declaration of assistance for shares acquisition
dot icon28/01/2008
Resolutions
dot icon28/01/2008
Resolutions
dot icon03/01/2008
New director appointed
dot icon29/11/2007
Resolutions
dot icon29/11/2007
Resolutions
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 icon17/09/2007
Full accounts made up to 2006-09-30
dot icon18/05/2007
Return made up to 05/05/07; full list of members
dot icon28/03/2007
Registered office changed on 28/03/07 from: stable house cockaynes lane alresford essex CO7 8BZ
dot icon20/01/2007
Total exemption small company accounts made up to 2005-09-30
dot icon30/06/2006
Nc inc already adjusted 31/10/05
dot icon30/06/2006
Ad 31/10/05--------- £ si 1@1
dot icon30/06/2006
Resolutions
dot icon30/06/2006
Resolutions
dot icon30/06/2006
Resolutions
dot icon26/05/2006
Return made up to 05/05/06; full list of members
dot icon11/05/2006
Director resigned
dot icon11/05/2006
New director appointed
dot icon28/03/2006
Accounting reference date shortened from 31/10/05 to 30/09/05
dot icon17/11/2005
Resolutions
dot icon17/11/2005
Resolutions
dot icon04/11/2005
Accounting reference date shortened from 30/11/05 to 31/10/05
dot icon06/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon26/05/2005
Return made up to 05/05/05; full list of members
dot icon04/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon18/05/2004
Return made up to 05/05/04; full list of members
dot icon05/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon05/10/2003
Amended accounts made up to 2001-11-30
dot icon12/09/2003
Secretary resigned
dot icon12/09/2003
New secretary appointed
dot icon12/09/2003
Return made up to 05/05/03; full list of members; amend
dot icon08/09/2003
Total exemption full accounts made up to 2001-11-30
dot icon08/09/2003
Amended accounts made up to 2000-05-30
dot icon14/05/2003
Return made up to 05/05/03; full list of members
dot icon23/09/2002
Resolutions
dot icon23/09/2002
£ nc 1000000/1350000 29/08/02
dot icon09/09/2002
Ad 29/08/02--------- £ si 340000@1=340000 £ ic 84/340084
dot icon13/05/2002
Return made up to 05/05/02; full list of members
dot icon03/05/2002
Total exemption small company accounts made up to 2000-05-30
dot icon26/01/2002
Particulars of contract relating to shares
dot icon26/01/2002
Ad 31/07/01--------- £ si 2@1=2 £ ic 82/84
dot icon26/01/2002
Particulars of contract relating to shares
dot icon26/01/2002
Ad 31/07/01--------- £ si 2@1=2 £ ic 80/82
dot icon02/08/2001
Accounting reference date extended from 31/05/01 to 30/11/01
dot icon06/06/2001
Return made up to 05/05/01; full list of members
dot icon25/09/2000
Particulars of mortgage/charge
dot icon11/08/2000
Return made up to 05/05/00; full list of members
dot icon25/05/2000
Particulars of mortgage/charge
dot icon23/09/1999
Particulars of contract relating to shares
dot icon23/09/1999
Particulars of contract relating to shares
dot icon23/09/1999
Particulars of contract relating to shares
dot icon23/09/1999
Ad 19/08/99--------- £ si 4@1=4 £ ic 92/96
dot icon23/09/1999
Ad 19/08/99--------- £ si 8@1=8 £ ic 84/92
dot icon23/09/1999
Ad 19/08/99--------- £ si 1@1=1 £ ic 83/84
dot icon23/09/1999
Ad 19/08/99--------- £ si 1@1=1 £ ic 82/83
dot icon20/09/1999
New director appointed
dot icon16/09/1999
Particulars of contract relating to shares
dot icon16/09/1999
Ad 19/08/99--------- £ si 80@1=80 £ ic 2/82
dot icon14/09/1999
Director resigned
dot icon27/08/1999
Particulars of mortgage/charge
dot icon27/08/1999
Particulars of mortgage/charge
dot icon27/08/1999
Particulars of mortgage/charge
dot icon25/08/1999
New director appointed
dot icon17/08/1999
Memorandum and Articles of Association
dot icon16/08/1999
Director resigned
dot icon16/08/1999
Secretary resigned
dot icon16/08/1999
New secretary appointed;new director appointed
dot icon16/08/1999
New director appointed
dot icon16/08/1999
Resolutions
dot icon16/08/1999
Resolutions
dot icon16/08/1999
Resolutions
dot icon16/08/1999
£ nc 1000/1000000 29/07/99
dot icon06/08/1999
Certificate of change of name
dot icon06/08/1999
Registered office changed on 06/08/99 from: 6-8 underwood street london N1 7JQ
dot icon05/05/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schofield, Nigel Bennett
Director
31/12/2009 - 23/12/2022
168
Hill, Peter Martin
Director
16/12/2010 - Present
190
Jeffery, Paul Anthony Keith
Director
29/07/1999 - Present
316
Fraser Dale, Andrew David
Director
28/10/2023 - 21/05/2024
68
Schofield, Nigel Bennett
Secretary
01/09/2003 - 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+
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 CARING HOMES HEALTHCARE LIMITED

CARING HOMES HEALTHCARE LIMITED is an(a) Active company incorporated on 05/05/1999 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 Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARING HOMES HEALTHCARE LIMITED?

toggle

CARING HOMES HEALTHCARE LIMITED is currently Active. It was registered on 05/05/1999 .

Where is CARING HOMES HEALTHCARE LIMITED located?

toggle

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

What does CARING HOMES HEALTHCARE LIMITED do?

toggle

CARING HOMES HEALTHCARE 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 HEALTHCARE LIMITED?

toggle

The latest filing was on 12/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.