CARLTON CARE HOMES LTD

Register to unlock more data on OkredoRegister

CARLTON CARE HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04534216

Incorporation date

13/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Grove House Coombs Wood Court, Steel Park Road, Halesowen, West Midlands B62 8BFCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2002)
dot icon20/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon30/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/02/2024
Confirmation statement made on 2024-02-05 with updates
dot icon09/02/2024
Cessation of Pamela Marion Billingham as a person with significant control on 2024-02-05
dot icon09/02/2024
Notification of Carlton Care (Holdings) Limited as a person with significant control on 2024-02-05
dot icon30/10/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon12/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/04/2023
Second filing of Confirmation Statement dated 2021-10-30
dot icon15/04/2023
Sub-division of shares on 2021-10-29
dot icon15/04/2023
Change of share class name or designation
dot icon29/03/2023
Cessation of Personal Representative of Ah Billingham as a person with significant control on 2021-10-29
dot icon27/03/2023
Confirmation statement made on 2021-10-29 with updates
dot icon24/03/2023
Notification of Pamela Marion Billingham as a person with significant control on 2021-10-29
dot icon31/10/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon27/10/2022
Satisfaction of charge 045342160007 in full
dot icon06/07/2022
Confirmation statement made on 2021-10-30 with updates
dot icon06/07/2022
Cessation of Anthony Hartland Billingham as a person with significant control on 2021-10-29
dot icon06/07/2022
Notification of Personal Representative of Ah Billingham as a person with significant control on 2021-10-29
dot icon05/07/2022
Termination of appointment of Anthony Hartland Billingham as a director on 2021-10-29
dot icon27/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/04/2022
Director's details changed for Mrs Pamela Marion Billingham on 2022-04-14
dot icon06/04/2022
Director's details changed for Mrs Juliet Lee Elliott on 2022-02-01
dot icon04/04/2022
Director's details changed for Mrs Jill Elizabeth Murray on 2022-02-01
dot icon04/04/2022
Director's details changed for Mrs Helen Clare Liggins on 2022-03-01
dot icon04/04/2022
Director's details changed for Mrs Gill Elizabeth Murray on 2022-02-01
dot icon04/04/2022
Director's details changed for Mrs Juliet Lww Elliott on 2022-02-01
dot icon07/02/2022
Appointment of Mrs Gill Elizabeth Murray as a director on 2022-02-01
dot icon07/02/2022
Appointment of Mrs Helen Clare Liggins as a director on 2022-02-01
dot icon07/02/2022
Appointment of Mrs Juliet Lww Elliott as a director on 2022-02-01
dot icon29/09/2021
Appointment of Mrs Pamela Marion Billingham as a director on 2021-09-29
dot icon20/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon16/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon19/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon26/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/12/2018
Registration of charge 045342160007, created on 2018-12-21
dot icon16/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/07/2018
Confirmation statement made on 2018-07-19 with updates
dot icon23/05/2018
Change of details for Mr Anthony Hartland Billingham as a person with significant control on 2017-11-28
dot icon16/01/2018
Cancellation of shares. Statement of capital on 2017-11-28
dot icon16/01/2018
Purchase of own shares.
dot icon19/12/2017
Cessation of Carole Jenkins as a person with significant control on 2017-11-28
dot icon19/12/2017
Change of details for Mr Anthony Hartland Billingham as a person with significant control on 2017-11-28
dot icon07/12/2017
Termination of appointment of Carole Jenkins as a director on 2017-11-28
dot icon05/12/2017
Resolutions
dot icon05/12/2017
Registration of charge 045342160006, created on 2017-11-28
dot icon28/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/07/2017
Confirmation statement made on 2017-07-19 with updates
dot icon10/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon21/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/07/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon16/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/06/2013
Part of the property or undertaking has been released and no longer forms part of charge 1
dot icon20/06/2013
Satisfaction of charge 4 in full
dot icon20/06/2013
Satisfaction of charge 5 in full
dot icon02/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon26/07/2012
Termination of appointment of Janine Harris as a secretary
dot icon07/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/08/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon06/07/2011
Particulars of a mortgage or charge / charge no: 4
dot icon06/07/2011
Particulars of a mortgage or charge / charge no: 5
dot icon09/09/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon02/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/09/2009
Return made up to 08/09/09; full list of members
dot icon04/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/09/2008
Return made up to 09/09/08; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/05/2008
Registered office changed on 06/05/2008 from 4 halesowen street rowley regis west midlands B65 0HG
dot icon14/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/09/2007
Return made up to 10/09/07; full list of members
dot icon08/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/09/2006
Return made up to 11/09/06; full list of members
dot icon13/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/10/2005
Return made up to 24/08/05; no change of members
dot icon28/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon29/01/2005
Particulars of mortgage/charge
dot icon15/09/2004
Return made up to 13/09/04; full list of members
dot icon18/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/06/2004
Accounts for a dormant company made up to 2003-03-31
dot icon09/06/2004
Accounting reference date shortened from 30/09/03 to 31/03/03
dot icon21/01/2004
Particulars of mortgage/charge
dot icon17/09/2003
Return made up to 13/09/03; full list of members
dot icon31/07/2003
Particulars of mortgage/charge
dot icon09/10/2002
Secretary resigned
dot icon09/10/2002
Director resigned
dot icon09/10/2002
New secretary appointed
dot icon09/10/2002
New director appointed
dot icon09/10/2002
New director appointed
dot icon09/10/2002
Ad 13/09/02--------- £ si 1@1=1 £ ic 1/2
dot icon13/09/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-24 *

* during past year

Number of employees

63
2023
change arrow icon+102.82 % *

* during past year

Cash in Bank

£1,129,329.00

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
Total Exemption Full
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
93
2.62M
-
0.00
200.27K
-
2022
87
2.90M
-
0.00
556.81K
-
2023
63
3.12M
-
0.00
1.13M
-
2023
63
3.12M
-
0.00
1.13M
-

Employees

2023

Employees

63 Descended-28 % *

Net Assets(GBP)

3.12M £Ascended7.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.13M £Ascended102.82 % *

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
Liggins, Helen Clare
Director
01/02/2022 - Present
3
Billingham, Pamela Marion
Director
29/09/2021 - Present
3
Elliott, Juliet Lee
Director
01/02/2022 - Present
2
Murray, Jill Elizabeth
Director
01/02/2022 - Present
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CARLTON CARE HOMES LTD

CARLTON CARE HOMES LTD is an(a) Active company incorporated on 13/09/2002 with the registered office located at Grove House Coombs Wood Court, Steel Park Road, Halesowen, West Midlands B62 8BF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 63 according to last financial statements.

Frequently Asked Questions

What is the current status of CARLTON CARE HOMES LTD?

toggle

CARLTON CARE HOMES LTD is currently Active. It was registered on 13/09/2002 .

Where is CARLTON CARE HOMES LTD located?

toggle

CARLTON CARE HOMES LTD is registered at Grove House Coombs Wood Court, Steel Park Road, Halesowen, West Midlands B62 8BF.

What does CARLTON CARE HOMES LTD do?

toggle

CARLTON CARE HOMES LTD operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

How many employees does CARLTON CARE HOMES LTD have?

toggle

CARLTON CARE HOMES LTD had 63 employees in 2023.

What is the latest filing for CARLTON CARE HOMES LTD?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-05 with no updates.