CHARLTON CARE GROUP LIMITED

Register to unlock more data on OkredoRegister

CHARLTON CARE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06981138

Incorporation date

05/08/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 High Elms, Chigwell IG7 6NFCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2009)
dot icon26/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon09/11/2025
Director's details changed for Asim Ali Chaudhary on 2025-11-01
dot icon08/08/2025
Confirmation statement made on 2025-08-05 with updates
dot icon22/07/2025
Change of details for Smart Care Homes Group Limited as a person with significant control on 2025-05-28
dot icon11/11/2024
Registration of charge 069811380005, created on 2024-10-25
dot icon11/11/2024
Registration of charge 069811380006, created on 2024-10-25
dot icon26/10/2024
Registered office address changed from Bunker House 14 Glen Road Mannamead Plymouth PL3 5AP England to 17 High Elms Chigwell IG7 6NF on 2024-10-26
dot icon25/10/2024
Termination of appointment of Alice Victoria Gerry as a director on 2024-10-25
dot icon25/10/2024
Termination of appointment of Philip Sean Gerry as a director on 2024-10-25
dot icon25/10/2024
Current accounting period extended from 2025-03-31 to 2025-05-31
dot icon25/10/2024
Termination of appointment of Tonya Denise Gerry as a director on 2024-10-25
dot icon25/10/2024
Termination of appointment of Jessica May Love as a director on 2024-10-25
dot icon25/10/2024
Appointment of Asim Chaudhary as a director on 2024-10-25
dot icon25/10/2024
Appointment of Uzma Chaudhary as a director on 2024-10-25
dot icon25/10/2024
Notification of Smart Care Homes Group Limited as a person with significant control on 2024-10-25
dot icon25/10/2024
Cessation of Philip Sean Gerry as a person with significant control on 2024-10-25
dot icon25/10/2024
Cessation of Tonya Denise Gerry as a person with significant control on 2024-10-25
dot icon21/10/2024
Satisfaction of charge 1 in full
dot icon02/10/2024
Satisfaction of charge 069811380003 in full
dot icon02/10/2024
Satisfaction of charge 069811380004 in full
dot icon02/10/2024
Satisfaction of charge 2 in full
dot icon05/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon12/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon21/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/02/2023
Director's details changed for Mr Philip Sean Gerry on 2023-02-22
dot icon05/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon21/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon19/02/2021
Director's details changed for Tonya Denise Gerry on 2021-02-18
dot icon19/02/2021
Director's details changed for Mr Philip Sean Gerry on 2021-02-18
dot icon19/02/2021
Change of details for Mrs Tonya Denise Gerry as a person with significant control on 2021-02-18
dot icon19/02/2021
Change of details for Mr Philip Sean Gerry as a person with significant control on 2021-02-18
dot icon19/02/2021
Registered office address changed from 14 Richmond Walk Plymouth PL1 4QA England to Bunker House 14 Glen Road Mannamead Plymouth PL3 5AP on 2021-02-19
dot icon05/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon25/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/04/2020
Appointment of Mrs Jessica May Love as a director on 2020-04-03
dot icon03/04/2020
Appointment of Miss Alice Victoria Gerry as a director on 2020-04-03
dot icon07/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon07/02/2019
Registered office address changed from Seymour House Seymour Road Mannamead Plymouth PL3 5AR to 14 Richmond Walk Plymouth PL1 4QA on 2019-02-07
dot icon06/08/2018
Confirmation statement made on 2018-08-05 with updates
dot icon26/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/07/2018
Purchase of own shares.
dot icon12/06/2018
Cancellation of shares. Statement of capital on 2018-05-11
dot icon07/06/2018
Termination of appointment of Gillian Boyes as a director on 2017-10-12
dot icon21/05/2018
Registration of charge 069811380004, created on 2018-05-11
dot icon14/05/2018
Cessation of Gillian Boyes as a person with significant control on 2018-05-11
dot icon07/03/2018
Registration of charge 069811380003, created on 2018-02-27
dot icon08/08/2017
Confirmation statement made on 2017-08-05 with updates
dot icon04/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/08/2017
Appointment of Mr Philip Sean Gerry as a director on 2017-08-04
dot icon25/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon12/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon07/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon25/10/2013
Director's details changed for Tonya Denise Gerry on 2013-10-01
dot icon09/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon05/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/09/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/10/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon06/10/2011
Registered office address changed from 17 Kingsland Garden Close Mannamead Plymouth PL3 5NR Uk on 2011-10-06
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon21/09/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon17/06/2010
Previous accounting period shortened from 2010-12-31 to 2010-03-31
dot icon06/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon05/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon17/08/2009
Ad 11/08/09\gbp si 1@1=1\gbp ic 1/2\
dot icon17/08/2009
Director appointed gillian boyes
dot icon17/08/2009
Director appointed tonya denise gerry
dot icon17/08/2009
Accounting reference date extended from 31/08/2010 to 31/12/2010
dot icon12/08/2009
Appointment terminated director graham stephens
dot icon05/08/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
53
1.11M
-
0.00
313.53K
-
2023
48
1.29M
-
0.00
385.56K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Gillian Boyes
Director
11/08/2009 - 12/10/2017
2
Chaudhary, Asim
Director
25/10/2024 - Present
3
Chaudhary, Uzma
Director
25/10/2024 - Present
9
Stephens, Graham Robertson
Director
05/08/2009 - 05/08/2009
3894
Mr Philip Sean Gerry
Director
04/08/2017 - 25/10/2024
19

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

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 CHARLTON CARE GROUP LIMITED

CHARLTON CARE GROUP LIMITED is an(a) Active company incorporated on 05/08/2009 with the registered office located at 17 High Elms, Chigwell IG7 6NF. There are currently 2 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 CHARLTON CARE GROUP LIMITED?

toggle

CHARLTON CARE GROUP LIMITED is currently Active. It was registered on 05/08/2009 .

Where is CHARLTON CARE GROUP LIMITED located?

toggle

CHARLTON CARE GROUP LIMITED is registered at 17 High Elms, Chigwell IG7 6NF.

What does CHARLTON CARE GROUP LIMITED do?

toggle

CHARLTON CARE GROUP LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for CHARLTON CARE GROUP LIMITED?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-05-31.