CARING HOMES (WARE) LIMITED

Register to unlock more data on OkredoRegister

CARING HOMES (WARE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09425036

Incorporation date

05/02/2015

Size

Small

Contacts

Registered address

Registered address

5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2015)
dot icon22/04/2026
Director's details changed for Mr Michael John Pierpoint on 2026-04-13
dot icon02/04/2026
Change of details for Ga Hc Reit Ii Ch U.K. Senior Housing Portfolio Limited as a person with significant control on 2025-11-05
dot icon06/03/2026
Resolutions
dot icon22/02/2026
Memorandum and Articles of Association
dot icon12/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon28/12/2025
Accounts for a small company made up to 2025-03-31
dot icon18/11/2025
Appointment of Csc Corporate Services (Uk) Limited as a secretary on 2025-11-05
dot icon06/11/2025
Termination of appointment of William Graham Rumble as a director on 2025-10-23
dot icon06/11/2025
Appointment of Mr Jorge Manrique Charro as a director on 2025-10-23
dot icon06/11/2025
Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 2025-11-06
dot icon06/11/2025
Appointment of Mr Michael John Pierpoint as a director on 2025-10-23
dot icon06/11/2025
Termination of appointment of Caroline Mary Roberts as a director on 2025-10-23
dot icon06/11/2025
Appointment of Mr Khalid Ahmed Hayat as a director on 2025-10-23
dot icon31/10/2025
Satisfaction of charge 094250360003 in full
dot icon03/10/2025
Satisfaction of charge 094250360002 in full
dot icon26/02/2025
Accounts for a small company made up to 2024-03-31
dot icon06/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon18/09/2024
Appointment of Mr William Graham Rumble as a director on 2024-09-17
dot icon18/09/2024
Termination of appointment of Jason Gart as a director on 2024-09-17
dot icon08/07/2024
Registration of charge 094250360003, created on 2024-07-04
dot icon30/04/2024
Termination of appointment of Man-Ying Lam as a director on 2024-04-30
dot icon30/04/2024
Appointment of Ms Caroline Mary Roberts as a director on 2024-04-30
dot icon07/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon15/01/2024
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon12/01/2024
Accounts for a small company made up to 2022-12-31
dot icon06/01/2024
Compulsory strike-off action has been discontinued
dot icon02/01/2024
First Gazette notice for compulsory strike-off
dot icon07/08/2023
Total exemption full accounts made up to 2022-03-31
dot icon27/07/2023
Appointment of Jason Gart as a director on 2023-07-25
dot icon27/07/2023
Appointment of Man-Ying Lam as a director on 2023-07-25
dot icon27/07/2023
Termination of appointment of Joel Landau as a director on 2023-07-25
dot icon27/07/2023
Termination of appointment of Paul Ray Womble as a director on 2023-07-25
dot icon24/07/2023
Appointment of Joel Landau as a director on 2023-07-20
dot icon24/07/2023
Termination of appointment of Federico Luis Lacour Argerich as a director on 2023-07-20
dot icon05/06/2023
Director's details changed for Federico Luis Lacour Argerich on 2023-06-01
dot icon21/04/2023
Previous accounting period shortened from 2023-03-31 to 2022-12-31
dot icon19/04/2023
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon15/02/2023
Confirmation statement made on 2023-02-05 with updates
dot icon06/01/2023
Statement of capital following an allotment of shares on 2022-11-30
dot icon05/01/2023
Resolutions
dot icon05/01/2023
Sub-division of shares on 2022-11-30
dot icon19/12/2022
Registration of charge 094250360002, created on 2022-12-15
dot icon07/12/2022
Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon07/12/2022
Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon06/12/2022
Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester CO4 9YQ United Kingdom to 6th Floor One London Wall London EC2Y 5EB on 2022-12-06
dot icon06/12/2022
Appointment of Federico Luis Lacour Argerich as a director on 2022-11-30
dot icon06/12/2022
Appointment of Paul Ray Womble as a director on 2022-11-30
dot icon06/12/2022
Notification of Ga Hc Reit Ii Ch U.K. Senior Housing Portfolio Limited as a person with significant control on 2022-11-30
dot icon06/12/2022
Termination of appointment of Nigel Bennett Schofield as a director on 2022-11-30
dot icon06/12/2022
Cessation of Paul Anthony Keith Jeffery as a person with significant control on 2022-11-30
dot icon06/12/2022
Termination of appointment of Peter Martin Hill as a director on 2022-11-30
dot icon06/12/2022
Termination of appointment of Paul Anthony Keith Jeffery as a director on 2022-11-30
dot icon01/12/2022
Satisfaction of charge 094250360001 in full
dot icon07/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon04/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon26/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon05/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon03/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon05/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon07/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon16/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon30/03/2016
Registration of charge 094250360001, created on 2016-03-24
dot icon10/02/2016
Resolutions
dot icon05/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon08/07/2015
Current accounting period extended from 2016-02-28 to 2016-03-31
dot icon05/02/2015
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
05/02/2027
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CORPORATE SERVICES (UK) LIMITED
Corporate Secretary
05/11/2025 - Present
1595
Roberts, Caroline Mary
Director
30/04/2024 - 23/10/2025
63
Schofield, Nigel Bennett
Director
05/02/2015 - 30/11/2022
168
Hill, Peter Martin
Director
05/02/2015 - 30/11/2022
190
Jeffery, Paul Anthony Keith
Director
05/02/2015 - 30/11/2022
316

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 (WARE) LIMITED

CARING HOMES (WARE) LIMITED is an(a) Active company incorporated on 05/02/2015 with the registered office located at 5 Churchill Place, 10th Floor, London E14 5HU. 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 CARING HOMES (WARE) LIMITED?

toggle

CARING HOMES (WARE) LIMITED is currently Active. It was registered on 05/02/2015 .

Where is CARING HOMES (WARE) LIMITED located?

toggle

CARING HOMES (WARE) LIMITED is registered at 5 Churchill Place, 10th Floor, London E14 5HU.

What does CARING HOMES (WARE) LIMITED do?

toggle

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

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

toggle

The latest filing was on 22/04/2026: Director's details changed for Mr Michael John Pierpoint on 2026-04-13.