CARLTON HOME CARE LTD

Register to unlock more data on OkredoRegister

CARLTON HOME CARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03999109

Incorporation date

22/05/2000

Size

Small

Contacts

Registered address

Registered address

134 134 Leeds Road, Shipley, West Yorkshire BD18 1BXCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2000)
dot icon03/02/2026
Termination of appointment of John Thomas Lamb as a director on 2025-07-09
dot icon03/02/2026
Registered office address changed from 134 134 Leeds Road Shipley BD18 1BX England to 134 134 Leeds Road Shipley West Yorkshire BD18 1BX on 2026-02-03
dot icon03/02/2026
Appointment of Mr John Patrick Thomas Lamb as a director on 2025-07-09
dot icon03/02/2026
Appointment of Mrs Hayley Louise Lamb as a director on 2025-07-09
dot icon03/02/2026
Confirmation statement made on 2026-02-03 with updates
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon12/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon27/08/2024
Termination of appointment of Helen Lamb as a secretary on 2024-06-07
dot icon27/08/2024
Termination of appointment of Helen Lamb as a director on 2024-06-07
dot icon27/08/2024
Appointment of Mrs Hayley Lamb as a secretary on 2024-06-07
dot icon13/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/06/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon26/04/2022
Notification of Carlton Care Group (Holdings) Limited as a person with significant control on 2022-04-14
dot icon26/04/2022
Cessation of Helen Lamb as a person with significant control on 2022-04-14
dot icon13/12/2021
Registration of charge 039991090003, created on 2021-12-09
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/07/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon20/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/06/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/06/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon17/06/2019
Registered office address changed from 19 East Parade Harrogate North Yorkshire HG1 5LF England to 134 134 Leeds Road Shipley BD18 1BX on 2019-06-17
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/08/2018
Previous accounting period extended from 2017-11-30 to 2017-12-31
dot icon11/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon22/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon19/07/2017
Satisfaction of charge 1 in full
dot icon05/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon22/12/2016
Registration of charge 039991090002, created on 2016-12-21
dot icon03/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon02/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon13/12/2015
Registered office address changed from 4 Bradford Road Idle Bradford West Yorkshire BD10 9PP to 19 East Parade Harrogate North Yorkshire HG1 5LF on 2015-12-13
dot icon24/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon02/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon04/07/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon19/07/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon14/02/2013
Previous accounting period extended from 2012-05-31 to 2012-11-30
dot icon25/05/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon11/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon01/03/2011
Accounts for a dormant company made up to 2010-05-31
dot icon08/07/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon08/07/2010
Director's details changed for Helen Margaret Lamb on 2010-05-22
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon05/06/2009
Return made up to 22/05/09; full list of members
dot icon31/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon26/03/2009
Return made up to 22/05/08; full list of members
dot icon20/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon05/07/2007
Return made up to 22/05/07; no change of members
dot icon23/03/2007
Accounts for a dormant company made up to 2006-05-31
dot icon20/06/2006
New director appointed
dot icon02/06/2006
Return made up to 22/05/06; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon28/06/2005
Return made up to 22/05/05; full list of members
dot icon01/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon13/08/2004
Amended accounts made up to 2003-05-31
dot icon22/06/2004
Return made up to 22/05/04; full list of members
dot icon30/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon28/08/2003
Return made up to 22/05/03; full list of members
dot icon27/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon05/02/2003
Return made up to 22/05/02; full list of members
dot icon31/12/2002
Particulars of mortgage/charge
dot icon28/05/2002
Total exemption small company accounts made up to 2001-05-31
dot icon30/04/2002
Certificate of change of name
dot icon17/08/2001
Return made up to 22/05/01; full list of members
dot icon22/05/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon39 *

* during past year

Number of employees

69
2022
change arrow icon+235.54 % *

* during past year

Cash in Bank

£40,929.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
752.42K
-
0.00
12.20K
-
2022
69
833.06K
-
0.00
40.93K
-
2022
69
833.06K
-
0.00
40.93K
-

Employees

2022

Employees

69 Ascended130 % *

Net Assets(GBP)

833.06K £Ascended10.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

40.93K £Ascended235.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Hayley Louise Lamb
Director
09/07/2025 - Present
14
Lamb, John Patrick Thomas
Director
09/07/2025 - Present
27
Lamb, Helen
Director
10/05/2006 - 07/06/2024
8
Lamb, John Thomas
Director
22/05/2000 - 09/07/2025
43
Lamb, Helen
Secretary
22/05/2000 - 07/06/2024
1

Persons with Significant Control

1
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 HOME CARE LTD

CARLTON HOME CARE LTD is an(a) Active company incorporated on 22/05/2000 with the registered office located at 134 134 Leeds Road, Shipley, West Yorkshire BD18 1BX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 69 according to last financial statements.

Frequently Asked Questions

What is the current status of CARLTON HOME CARE LTD?

toggle

CARLTON HOME CARE LTD is currently Active. It was registered on 22/05/2000 .

Where is CARLTON HOME CARE LTD located?

toggle

CARLTON HOME CARE LTD is registered at 134 134 Leeds Road, Shipley, West Yorkshire BD18 1BX.

What does CARLTON HOME CARE LTD do?

toggle

CARLTON HOME CARE LTD operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

How many employees does CARLTON HOME CARE LTD have?

toggle

CARLTON HOME CARE LTD had 69 employees in 2022.

What is the latest filing for CARLTON HOME CARE LTD?

toggle

The latest filing was on 03/02/2026: Termination of appointment of John Thomas Lamb as a director on 2025-07-09.