CARTMEL CARE HOMES LTD

Register to unlock more data on OkredoRegister

CARTMEL CARE HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06709360

Incorporation date

26/09/2008

Size

Group

Contacts

Registered address

Registered address

Capital Tower, 91 Waterloo Road, London SE1 8RTCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2008)
dot icon09/02/2026
Termination of appointment of Jacqueline Ruth Orrells as a director on 2026-01-19
dot icon21/01/2026
Director's details changed for Mr Michael Dennis Parsons on 2025-11-05
dot icon01/10/2025
Memorandum and Articles of Association
dot icon01/10/2025
Resolutions
dot icon01/10/2025
Change of details for Applerigg Limited as a person with significant control on 2025-09-18
dot icon27/09/2025
Statement of capital following an allotment of shares on 2025-09-18
dot icon26/09/2025
Registration of charge 067093600003, created on 2025-09-18
dot icon12/09/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon26/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon26/08/2025
Second filing of Confirmation Statement dated 2024-08-29
dot icon18/11/2024
Change of details for Applerigg Limited as a person with significant control on 2024-06-27
dot icon22/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon29/08/2024
29/08/24 Statement of Capital gbp 10030.08
dot icon27/06/2024
Director's details changed for Ms Aoife Mccarthy on 2024-06-27
dot icon27/06/2024
Director's details changed for Mr David Gregor Duncan on 2024-06-27
dot icon27/06/2024
Director's details changed for Mr Michael Dennis Parsons on 2024-06-27
dot icon27/06/2024
Director's details changed for Mrs Helen Jane Davies-Parsons on 2024-06-27
dot icon27/06/2024
Director's details changed for Mr Oliver David John Sargent on 2024-06-27
dot icon27/06/2024
Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom to Capital Tower 91 Waterloo Road London SE1 8RT on 2024-06-27
dot icon27/06/2024
Director's details changed for Mr David Gudgin on 2024-06-27
dot icon28/03/2024
Appointment of Ms Aoife Mccarthy as a director on 2024-02-29
dot icon29/02/2024
Termination of appointment of Bruce Louis Offergelt as a director on 2024-02-29
dot icon10/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/09/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon24/04/2023
Termination of appointment of Paolo Nicola Scalco as a director on 2023-04-06
dot icon24/04/2023
Appointment of Mr Bruce Louis Offergelt as a director on 2023-04-06
dot icon24/01/2023
Appointment of Ms Jacqueline Ruth Orrells as a director on 2022-11-21
dot icon10/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/09/2022
Confirmation statement made on 2022-09-26 with updates
dot icon04/04/2022
Previous accounting period extended from 2021-09-30 to 2021-12-31
dot icon26/11/2021
Change of details for Applerigg Limited as a person with significant control on 2021-10-13
dot icon24/10/2021
Memorandum and Articles of Association
dot icon24/10/2021
Change of share class name or designation
dot icon24/10/2021
Resolutions
dot icon13/10/2021
Statement of capital following an allotment of shares on 2021-09-15
dot icon29/09/2021
Confirmation statement made on 2021-09-26 with updates
dot icon21/09/2021
Registration of charge 067093600002, created on 2021-09-15
dot icon07/07/2021
Accounts for a dormant company made up to 2020-09-30
dot icon21/06/2021
Registration of charge 067093600001, created on 2021-06-18
dot icon10/06/2021
Appointment of Mr Michael Dennis Parsons as a director on 2021-04-15
dot icon10/06/2021
Appointment of Mrs Helen Jane Davies-Parsons as a director on 2021-04-15
dot icon10/06/2021
Appointment of Mr David Gudgin as a director on 2021-04-15
dot icon19/03/2021
Registered office address changed from 105 Wigmore Street London W1U 1QY to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on 2021-03-19
dot icon14/01/2021
Appointment of Mr David Gregor Duncan as a director on 2021-01-08
dot icon15/12/2020
Resolutions
dot icon14/12/2020
Termination of appointment of Francis Alexander Scott as a director on 2020-12-14
dot icon14/12/2020
Termination of appointment of Bruce Louis Offergelt as a director on 2020-12-14
dot icon14/12/2020
Appointment of Mr Oliver David John Sargent as a director on 2020-12-14
dot icon14/12/2020
Appointment of Mr Paolo Nicola Scalco as a director on 2020-12-14
dot icon20/11/2020
Notification of Applerigg Limited as a person with significant control on 2020-10-23
dot icon20/11/2020
Cessation of Sand Aire Limited as a person with significant control on 2020-10-23
dot icon04/11/2020
Confirmation statement made on 2020-09-26 with updates
dot icon04/11/2020
Director's details changed for Mr Francis Alexander Scott on 2020-09-08
dot icon04/11/2020
Director's details changed for Mr Bruce Louis Offergelt on 2020-09-08
dot icon02/10/2020
Amended accounts for a dormant company made up to 2016-09-30
dot icon02/10/2020
Amended accounts for a dormant company made up to 2019-09-30
dot icon02/10/2020
Amended accounts for a dormant company made up to 2018-09-30
dot icon02/10/2020
Amended accounts for a dormant company made up to 2012-09-30
dot icon02/10/2020
Amended accounts for a dormant company made up to 2011-09-30
dot icon02/10/2020
Amended accounts for a dormant company made up to 2015-09-30
dot icon02/10/2020
Amended accounts for a dormant company made up to 2014-09-30
dot icon02/10/2020
Amended accounts for a dormant company made up to 2017-09-30
dot icon08/09/2020
Resolutions
dot icon11/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon02/10/2019
Confirmation statement made on 2019-09-26 with updates
dot icon06/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon22/02/2019
Appointment of Amba Secretaries Limited as a secretary on 2018-11-22
dot icon22/02/2019
Termination of appointment of Amanda Macfarlane Bateman as a secretary on 2018-11-22
dot icon04/10/2018
Confirmation statement made on 2018-09-26 with updates
dot icon04/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon27/09/2017
Confirmation statement made on 2017-09-26 with updates
dot icon05/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon10/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon16/08/2016
Director's details changed for Mr Francis Alexander Scott on 2016-08-16
dot icon16/08/2016
Director's details changed for Mr Francis Alexander Scott on 2016-08-16
dot icon23/05/2016
Accounts for a dormant company made up to 2015-09-30
dot icon07/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon14/07/2015
Accounts for a dormant company made up to 2014-09-30
dot icon02/02/2015
Appointment of Ms Amanda Macfarlane Bateman as a secretary on 2014-09-30
dot icon02/02/2015
Termination of appointment of Christopher James White as a secretary on 2014-09-30
dot icon02/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon02/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon01/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon29/05/2013
Accounts for a dormant company made up to 2012-09-30
dot icon02/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon28/05/2012
Accounts for a dormant company made up to 2011-09-30
dot icon28/09/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon01/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon13/04/2011
Registered office address changed from 101 Wigmore Street London W1U 1QU on 2011-04-13
dot icon16/02/2011
Appointment of Mr Christopher James White as a secretary
dot icon16/02/2011
Termination of appointment of Bruce Offergelt as a secretary
dot icon16/02/2011
Termination of appointment of Amanda Bateman as a secretary
dot icon19/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon08/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon13/11/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon13/11/2009
Appointment of Mr Bruce Louis Offergelt as a secretary
dot icon26/09/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AMBA SECRETARIES LIMITED
Corporate Secretary
21/11/2018 - Present
95
Offergelt, Bruce Louis
Director
25/09/2008 - 13/12/2020
39
Offergelt, Bruce Louis
Director
06/04/2023 - 29/02/2024
39
Gudgin, David
Director
15/04/2021 - Present
107
Mr. Michael Dennis Parsons
Director
15/04/2021 - Present
114

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 CARTMEL CARE HOMES LTD

CARTMEL CARE HOMES LTD is an(a) Active company incorporated on 26/09/2008 with the registered office located at Capital Tower, 91 Waterloo Road, London SE1 8RT. There are currently 7 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 CARTMEL CARE HOMES LTD?

toggle

CARTMEL CARE HOMES LTD is currently Active. It was registered on 26/09/2008 .

Where is CARTMEL CARE HOMES LTD located?

toggle

CARTMEL CARE HOMES LTD is registered at Capital Tower, 91 Waterloo Road, London SE1 8RT.

What does CARTMEL CARE HOMES LTD do?

toggle

CARTMEL CARE HOMES LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CARTMEL CARE HOMES LTD?

toggle

The latest filing was on 09/02/2026: Termination of appointment of Jacqueline Ruth Orrells as a director on 2026-01-19.