CARING HOMES (SALISBURY) LIMITED

Register to unlock more data on OkredoRegister

CARING HOMES (SALISBURY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06447881

Incorporation date

07/12/2007

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 07/12/2007)
dot icon12/12/2025
Accounts for a small company made up to 2025-03-31
dot icon08/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon13/12/2024
Accounts for a small company made up to 2024-03-31
dot icon09/12/2024
Confirmation statement made on 2024-12-07 with no updates
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 icon07/12/2023
Confirmation statement made on 2023-12-07 with no updates
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 icon11/05/2023
Change of details for Caring Homes (Tfp) Group 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 icon06/01/2023
Accounts for a small company made up to 2021-03-31
dot icon06/01/2023
Termination of appointment of Nigel Bennett Schofield as a director on 2022-12-23
dot icon06/01/2023
Registered office address changed from 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 secretary on 2022-12-23
dot icon08/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon17/01/2022
Accounts for a small company made up to 2020-03-31
dot icon08/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon08/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon09/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon26/11/2019
Accounts for a small company made up to 2019-03-31
dot icon28/03/2019
Accounts for a small company made up to 2018-03-31
dot icon11/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon04/10/2018
Notification of Caring Homes (Tfp) Group 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 icon18/12/2017
Accounts for a small company made up to 2017-03-31
dot icon07/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon07/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon23/08/2016
Full accounts made up to 2016-03-31
dot icon09/02/2016
Satisfaction of charge 2 in full
dot icon09/02/2016
Satisfaction of charge 064478810003 in full
dot icon09/02/2016
Satisfaction of charge 1 in full
dot icon18/12/2015
Resolutions
dot icon14/12/2015
Registration of charge 064478810004, created on 2015-12-08
dot icon14/12/2015
Registration of charge 064478810005, created on 2015-12-08
dot icon10/12/2015
Full accounts made up to 2015-03-31
dot icon07/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon08/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon15/09/2014
Full accounts made up to 2014-03-31
dot icon09/12/2013
Annual return made up to 2013-12-07 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 064478810003
dot icon02/01/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon31/12/2012
Director's details changed for Mr Peter Martin Hill on 2012-11-09
dot icon01/10/2012
Full accounts made up to 2012-03-31
dot icon13/12/2011
Annual return made up to 2011-12-07 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 icon16/12/2010
Full accounts made up to 2010-03-31
dot icon15/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon17/08/2010
Resolutions
dot icon17/08/2010
Statement of capital following an allotment of shares on 2010-07-28
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: 2
dot icon03/08/2010
Full accounts made up to 2009-03-31
dot icon03/02/2010
Termination of appointment of Derek Cormack as a director
dot icon02/02/2010
Termination of appointment of a director
dot icon01/02/2010
Secretary's details changed for Mr Nigel Bennett Schofield on 2009-10-30
dot icon01/02/2010
Director's details changed for Mr Nigel Bennett Schofield on 2010-02-01
dot icon01/02/2010
Director's details changed for Mr Derek George Cormack on 2009-12-17
dot icon27/01/2010
Director's details changed for Mr Ian James White on 2009-12-30
dot icon13/01/2010
Appointment of Mr Nigel Bennett Schofield as a director
dot icon05/01/2010
Termination of appointment of Ian White as a director
dot icon17/12/2009
Secretary's details changed for Nigel Bennett Schofield on 2009-12-17
dot icon15/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon12/11/2009
Secretary's details changed for Nigel Bennett Schofield on 2009-11-01
dot icon05/11/2009
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 31/12/2008 to 31/03/2009
dot icon10/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon09/12/2008
Return made up to 07/12/08; full list of members
dot icon20/12/2007
New director appointed
dot icon18/12/2007
Secretary resigned
dot icon18/12/2007
Director resigned
dot icon18/12/2007
New director appointed
dot icon18/12/2007
New director appointed
dot icon18/12/2007
New secretary appointed
dot icon07/12/2007
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
07/12/2026
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

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

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
07/12/2007 - Present
316
Fraser Dale, Andrew David
Director
28/10/2023 - 21/05/2024
68
Schofield, Nigel Bennett
Secretary
07/12/2007 - 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 (SALISBURY) LIMITED

CARING HOMES (SALISBURY) LIMITED is an(a) Active company incorporated on 07/12/2007 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 (SALISBURY) LIMITED?

toggle

CARING HOMES (SALISBURY) LIMITED is currently Active. It was registered on 07/12/2007 .

Where is CARING HOMES (SALISBURY) LIMITED located?

toggle

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

What does CARING HOMES (SALISBURY) LIMITED do?

toggle

CARING HOMES (SALISBURY) LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for CARING HOMES (SALISBURY) LIMITED?

toggle

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