CAVENDISH CARE HOME LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH CARE HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04731461

Incorporation date

11/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O E M Accountancy Ltd Office 4, Trafalgar House, 110 Manchester Road, Altrincham, Cheshire WA14 1NUCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2003)
dot icon19/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon08/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon21/01/2025
Unaudited abridged accounts made up to 2024-04-30
dot icon02/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon11/11/2023
Unaudited abridged accounts made up to 2023-04-30
dot icon02/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon19/12/2022
Unaudited abridged accounts made up to 2022-04-30
dot icon02/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon21/01/2022
Registered office address changed from C/O E M Accountancy Ltd 6 st Georges Court Dairyhouse Lane Altrincham Cheshire WA14 5UA England to C/O E M Accountancy Ltd Office 4, Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU on 2022-01-21
dot icon27/09/2021
Unaudited abridged accounts made up to 2021-04-30
dot icon30/04/2021
Confirmation statement made on 2021-04-30 with updates
dot icon16/04/2021
Confirmation statement made on 2021-04-08 with updates
dot icon20/12/2020
Unaudited abridged accounts made up to 2020-04-30
dot icon04/08/2020
Registered office address changed from 140 High Street Edgware HA8 7LW England to C/O E M Accountancy Ltd 6 st Georges Court Dairyhouse Lane Altrincham Cheshire WA14 5UA on 2020-08-04
dot icon17/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon08/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon08/01/2019
Second filing of Confirmation Statement dated 08/04/2018
dot icon30/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon26/11/2018
Statement of capital following an allotment of shares on 2017-09-28
dot icon17/04/2018
Confirmation statement made on 2018-04-08 with updates
dot icon09/10/2017
Memorandum and Articles of Association
dot icon09/10/2017
Resolutions
dot icon28/09/2017
Appointment of Mr Steven Jonathan Pinshaw as a director on 2017-09-28
dot icon28/09/2017
Registered office address changed from Head Office for Cavendish Care Home Unit 3 Shepherd Road Gloucester GL2 5EL England to 140 High Street Edgware HA8 7LW on 2017-09-28
dot icon28/09/2017
Notification of Cavendish (Stroud) Limited as a person with significant control on 2017-09-28
dot icon28/09/2017
Cessation of Cotswold & Cavendish Care Group Limited as a person with significant control on 2017-09-28
dot icon28/09/2017
Termination of appointment of Maja Rigby as a secretary on 2017-09-28
dot icon28/09/2017
Termination of appointment of Graham James Rigby as a director on 2017-09-28
dot icon28/09/2017
Termination of appointment of Maja Rigby as a director on 2017-09-28
dot icon28/09/2017
Termination of appointment of Emma Rigby as a director on 2017-09-28
dot icon28/09/2017
Termination of appointment of Kate Gota Horsted as a director on 2017-09-28
dot icon25/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon26/07/2017
Registration of charge 047314610003, created on 2017-07-19
dot icon05/07/2017
Satisfaction of charge 2 in full
dot icon05/07/2017
Satisfaction of charge 1 in full
dot icon13/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon31/01/2017
Accounts for a small company made up to 2016-04-30
dot icon28/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon28/04/2016
Secretary's details changed for Mrs Maja Rigby on 2016-03-10
dot icon28/04/2016
Director's details changed for Mrs Maja Rigby on 2016-03-10
dot icon28/04/2016
Director's details changed for Mr Graham James Rigby on 2016-03-10
dot icon28/04/2016
Director's details changed for Ms Emma Rigby on 2016-03-10
dot icon28/04/2016
Director's details changed for Mrs Kate Gota Horsted on 2016-03-10
dot icon10/03/2016
Registered office address changed from C/O Kingscott Dix Limited Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN to Head Office for Cavendish Care Home Unit 3 Shepherd Road Gloucester GL2 5EL on 2016-03-10
dot icon02/03/2016
Auditor's resignation
dot icon12/11/2015
Accounts for a small company made up to 2015-04-30
dot icon15/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon23/06/2014
Director's details changed for Ms Emma Rigby on 2014-06-23
dot icon23/06/2014
Director's details changed for Mrs Kate Gota Horsted on 2014-06-23
dot icon23/06/2014
Secretary's details changed for Mrs Maja Rigby on 2014-06-23
dot icon23/06/2014
Director's details changed for Mrs Maja Rigby on 2014-06-23
dot icon23/06/2014
Director's details changed for Mr Graham James Rigby on 2014-06-23
dot icon23/06/2014
Registered office address changed from 60 Kings Walk Gloucester GL1 1LA on 2014-06-23
dot icon14/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon19/03/2014
Statement of capital following an allotment of shares on 2014-02-27
dot icon23/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon10/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon11/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon07/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon11/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon23/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon15/04/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon14/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon17/04/2009
Return made up to 08/04/09; full list of members
dot icon09/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon17/12/2008
Director appointed ms emma rigby
dot icon17/12/2008
Director appointed mrs kate gota horsted
dot icon11/11/2008
Resolutions
dot icon10/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon08/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon12/04/2008
Capitals not rolled up
dot icon09/04/2008
Return made up to 08/04/08; full list of members
dot icon02/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon14/05/2007
Return made up to 10/04/07; full list of members
dot icon23/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon10/04/2006
Return made up to 10/04/06; full list of members
dot icon28/12/2005
Return made up to 11/04/04; full list of members; amend
dot icon02/12/2005
Return made up to 11/04/05; full list of members; amend
dot icon23/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon13/04/2005
Return made up to 11/04/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon11/12/2004
Ad 06/04/04--------- £ si 999@1
dot icon05/05/2004
Return made up to 11/04/04; full list of members
dot icon23/04/2003
Secretary resigned
dot icon23/04/2003
Director resigned
dot icon23/04/2003
Resolutions
dot icon11/04/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-24 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
109.96K
-
0.00
22.37K
-
2022
24
155.83K
-
0.00
10.28K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pinshaw, Steven Jonathan
Director
28/09/2017 - Present
7

Persons with Significant Control

0

No PSC data available.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CAVENDISH CARE HOME LIMITED

CAVENDISH CARE HOME LIMITED is an(a) Active company incorporated on 11/04/2003 with the registered office located at C/O E M Accountancy Ltd Office 4, Trafalgar House, 110 Manchester Road, Altrincham, Cheshire WA14 1NU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAVENDISH CARE HOME LIMITED?

toggle

CAVENDISH CARE HOME LIMITED is currently Active. It was registered on 11/04/2003 .

Where is CAVENDISH CARE HOME LIMITED located?

toggle

CAVENDISH CARE HOME LIMITED is registered at C/O E M Accountancy Ltd Office 4, Trafalgar House, 110 Manchester Road, Altrincham, Cheshire WA14 1NU.

What does CAVENDISH CARE HOME LIMITED do?

toggle

CAVENDISH CARE HOME LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for CAVENDISH CARE HOME LIMITED?

toggle

The latest filing was on 19/11/2025: Total exemption full accounts made up to 2025-04-30.