CAVENDISH RESIDENTIAL CARE HOMES LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH RESIDENTIAL CARE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04681148

Incorporation date

27/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

11-13 Russell Road, Clacton-On-Sea, Essex CO15 6BECopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2003)
dot icon03/03/2026
Confirmation statement made on 2026-02-27 with updates
dot icon27/02/2026
Change of details for Ballagh Care Ltd as a person with significant control on 2026-01-01
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/03/2025
Confirmation statement made on 2025-02-27 with updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/05/2024
Registration of charge 046811480003, created on 2024-05-23
dot icon22/05/2024
Change of details for Hunt Healthcare Group (Uk) Limited as a person with significant control on 2023-10-09
dot icon14/04/2024
Confirmation statement made on 2024-02-27 with updates
dot icon23/02/2024
Change of details for a person with significant control
dot icon23/02/2024
Change of details for a person with significant control
dot icon22/02/2024
Director's details changed for Mr Guy George Hunt on 2024-02-22
dot icon22/02/2024
Director's details changed for Miss Zara Hunt on 2024-02-22
dot icon22/02/2024
Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE United Kingdom to 11-13 Russell Road Clacton-on-Sea Essex CO15 6BE on 2024-02-22
dot icon18/01/2024
Termination of appointment of Stephanie Ronan as a director on 2024-01-05
dot icon15/12/2023
Change of details for a person with significant control
dot icon30/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/10/2023
Appointment of Miss Zara Hunt as a director on 2023-10-20
dot icon23/10/2023
Appointment of Mr Guy George Hunt as a director on 2023-10-20
dot icon23/08/2023
Termination of appointment of David Agnew as a director on 2023-08-10
dot icon09/03/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon12/01/2023
Termination of appointment of Levent Osman Sidki as a director on 2022-12-22
dot icon12/01/2023
Appointment of Mr David Agnew as a director on 2022-12-22
dot icon21/12/2022
Appointment of Miss Stephanie Ronan as a director on 2022-12-15
dot icon21/12/2022
Appointment of Mr Levent Osman Sidki as a director on 2022-12-15
dot icon21/12/2022
Termination of appointment of Caroline Anne Hunt as a director on 2022-12-15
dot icon21/12/2022
Termination of appointment of Caroline Anne Hunt as a secretary on 2022-12-15
dot icon17/11/2022
Registered office address changed from 64 New Cavendish Street London W1G 8TB England to Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE on 2022-11-17
dot icon11/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon29/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon04/05/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon23/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/04/2020
Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ to 64 New Cavendish Street London W1G 8TB on 2020-04-27
dot icon27/04/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon05/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/05/2017
Confirmation statement made on 2017-02-27 with updates
dot icon05/05/2017
Satisfaction of charge 046811480002 in full
dot icon04/05/2017
Termination of appointment of Raymond Michael Hunt as a director on 2017-03-31
dot icon14/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon04/03/2016
Director's details changed for Mrs Caroline Anne Hunt on 2016-02-20
dot icon04/03/2016
Director's details changed for Mr Raymond Michael Hunt on 2016-02-20
dot icon04/03/2016
Secretary's details changed for Mrs Caroline Anne Hunt on 2016-02-20
dot icon25/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon16/10/2014
Registration of charge 046811480002, created on 2014-10-15
dot icon08/10/2014
Satisfaction of charge 1 in full
dot icon18/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon02/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon21/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon12/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon16/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon15/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/03/2009
Return made up to 27/02/09; full list of members
dot icon03/02/2009
Return made up to 27/02/08; full list of members
dot icon27/01/2009
Registered office changed on 27/01/2009 from 717 st johns road clacton on sea essex CO16 8BJ
dot icon17/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/06/2007
Registered office changed on 20/06/07 from: 717 st johns road clacton on sea essex CO16 8BJ
dot icon26/04/2007
Registered office changed on 26/04/07 from: pine hurst woodhill road, sandon chelmsford essex CM2 7SE
dot icon05/04/2007
Secretary's particulars changed;director's particulars changed
dot icon05/04/2007
Return made up to 27/02/07; full list of members
dot icon05/04/2007
Director's particulars changed
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/03/2006
Return made up to 27/02/06; full list of members
dot icon30/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/09/2005
Ad 31/08/05--------- £ si 1@1=1 £ ic 3/4
dot icon31/03/2005
Return made up to 27/02/05; full list of members
dot icon17/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/09/2004
Ad 17/08/04--------- £ si 1@1=1 £ ic 2/3
dot icon29/03/2004
Return made up to 27/02/04; full list of members
dot icon27/02/2004
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon19/09/2003
Particulars of mortgage/charge
dot icon28/03/2003
New secretary appointed;new director appointed
dot icon28/03/2003
New director appointed
dot icon28/03/2003
Registered office changed on 28/03/03 from: 1ST floor 14/18 city road cardiff CF24 3DL
dot icon28/03/2003
Secretary resigned
dot icon28/03/2003
Director resigned
dot icon27/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

21
2023
change arrow icon-86.26 % *

* during past year

Cash in Bank

£51,630.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/02/2027
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
25
616.46K
-
0.00
360.97K
-
2022
23
60.60K
-
0.00
375.85K
-
2023
21
67.80K
-
0.00
51.63K
-
2023
21
67.80K
-
0.00
51.63K
-

Employees

2023

Employees

21 Descended-9 % *

Net Assets(GBP)

67.80K £Ascended11.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

51.63K £Descended-86.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunt, Zara
Director
20/10/2023 - Present
13
Hunt, Caroline Anne
Director
27/02/2003 - 15/12/2022
17
Ronan, Stephanie
Director
15/12/2022 - 05/01/2024
2
Sidki, Levent Osman
Director
15/12/2022 - 22/12/2022
3
Hunt, Caroline Anne
Secretary
27/02/2003 - 15/12/2022
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CAVENDISH RESIDENTIAL CARE HOMES LIMITED

CAVENDISH RESIDENTIAL CARE HOMES LIMITED is an(a) Active company incorporated on 27/02/2003 with the registered office located at 11-13 Russell Road, Clacton-On-Sea, Essex CO15 6BE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of CAVENDISH RESIDENTIAL CARE HOMES LIMITED?

toggle

CAVENDISH RESIDENTIAL CARE HOMES LIMITED is currently Active. It was registered on 27/02/2003 .

Where is CAVENDISH RESIDENTIAL CARE HOMES LIMITED located?

toggle

CAVENDISH RESIDENTIAL CARE HOMES LIMITED is registered at 11-13 Russell Road, Clacton-On-Sea, Essex CO15 6BE.

What does CAVENDISH RESIDENTIAL CARE HOMES LIMITED do?

toggle

CAVENDISH RESIDENTIAL CARE HOMES LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does CAVENDISH RESIDENTIAL CARE HOMES LIMITED have?

toggle

CAVENDISH RESIDENTIAL CARE HOMES LIMITED had 21 employees in 2023.

What is the latest filing for CAVENDISH RESIDENTIAL CARE HOMES LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-27 with updates.