CHERISH CARE HOMES (WALES) LIMITED

Register to unlock more data on OkredoRegister

CHERISH CARE HOMES (WALES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04725458

Incorporation date

07/04/2003

Size

Small

Contacts

Registered address

Registered address

63 Walter Road, Swansea SA1 4PTCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2003)
dot icon20/03/2026
Liquidators' statement of receipts and payments to 2025-11-19
dot icon30/01/2025
Liquidators' statement of receipts and payments to 2024-11-19
dot icon01/12/2023
Resolutions
dot icon01/12/2023
Appointment of a voluntary liquidator
dot icon01/12/2023
Registered office address changed from Hollins Care Centre the Hollins Cimla Neath SA11 3BQ to 63 Walter Road Swansea SA1 4PT on 2023-12-01
dot icon01/12/2023
Statement of affairs
dot icon12/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon31/03/2023
Accounts for a small company made up to 2022-03-31
dot icon25/08/2022
Termination of appointment of Thomas Steven Jenkins as a director on 2022-08-23
dot icon29/04/2022
Accounts for a small company made up to 2021-03-31
dot icon07/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon24/05/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon01/04/2021
Accounts for a small company made up to 2020-03-31
dot icon15/07/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon18/12/2019
Accounts for a small company made up to 2019-03-31
dot icon07/06/2019
Registration of charge 047254580009, created on 2019-05-30
dot icon23/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon20/12/2018
Accounts for a small company made up to 2018-03-31
dot icon31/05/2018
Confirmation statement made on 2018-04-07 with updates
dot icon31/05/2018
Notification of Jenkins Health Care Limited as a person with significant control on 2017-11-01
dot icon31/05/2018
Cessation of Margaret Eileen Jenkins as a person with significant control on 2017-11-01
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/06/2017
Confirmation statement made on 2017-04-07 with updates
dot icon05/04/2017
Statement of capital following an allotment of shares on 2016-12-20
dot icon05/01/2017
Accounts for a small company made up to 2016-03-31
dot icon09/07/2016
Compulsory strike-off action has been discontinued
dot icon07/07/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon07/07/2016
Appointment of Mr Thomas Steven Jenkins as a director on 2014-04-01
dot icon05/07/2016
First Gazette notice for compulsory strike-off
dot icon09/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon30/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon20/03/2015
Satisfaction of charge 1 in full
dot icon20/03/2015
Satisfaction of charge 2 in full
dot icon06/03/2015
Satisfaction of charge 3 in full
dot icon15/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon22/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon06/01/2014
Group of companies' accounts made up to 2013-03-31
dot icon23/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon10/04/2013
Compulsory strike-off action has been discontinued
dot icon09/04/2013
Group of companies' accounts made up to 2012-03-31
dot icon02/04/2013
First Gazette notice for compulsory strike-off
dot icon12/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon08/01/2012
Accounts for a medium company made up to 2011-03-31
dot icon06/05/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon11/01/2011
Accounts for a small company made up to 2010-03-31
dot icon11/05/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon04/03/2010
Particulars of a mortgage or charge / charge no: 8
dot icon04/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/04/2009
Return made up to 07/04/09; full list of members
dot icon07/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/04/2008
Return made up to 07/04/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/09/2007
Registered office changed on 10/09/07 from: 356 mumbles road west cross swansea SA3 5TW
dot icon31/05/2007
Return made up to 07/04/07; full list of members
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/09/2006
Particulars of mortgage/charge
dot icon19/09/2006
Particulars of mortgage/charge
dot icon30/08/2006
Particulars of mortgage/charge
dot icon12/06/2006
Return made up to 07/04/06; full list of members
dot icon06/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon15/12/2005
Return made up to 07/04/05; full list of members
dot icon30/09/2005
New director appointed
dot icon19/09/2005
Director resigned
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon02/09/2004
Return made up to 07/04/04; full list of members
dot icon13/05/2004
Ad 07/04/03--------- £ si 2@1=2 £ ic 1/3
dot icon13/05/2004
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon14/04/2004
Registered office changed on 14/04/04 from: c/o griffith & miles, charter court, phoenix way enterprise park, swansea wales SA7 9FS
dot icon11/06/2003
Particulars of mortgage/charge
dot icon05/06/2003
Particulars of mortgage/charge
dot icon05/06/2003
Particulars of mortgage/charge
dot icon16/05/2003
New secretary appointed;new director appointed
dot icon16/05/2003
New director appointed
dot icon16/05/2003
Secretary resigned
dot icon16/05/2003
Director resigned
dot icon07/04/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-9 *

* during past year

Number of employees

81
2022
change arrow icon+52.68 % *

* during past year

Cash in Bank

£232,449.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
07/04/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
90
1.18M
-
0.00
152.25K
-
2022
81
1.45M
-
0.00
232.45K
-
2022
81
1.45M
-
0.00
232.45K
-

Employees

2022

Employees

81 Descended-10 % *

Net Assets(GBP)

1.45M £Ascended22.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

232.45K £Ascended52.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jenkins, Margaret Eileen
Director
07/04/2003 - Present
6
Jenkins, Benjamin John
Director
01/07/2005 - Present
7

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

238
FASHION POINT (U.K.) LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Manufacture of other women's outerwear

Comp. code:

04899359

Reg. date:

15/09/2003

Turnover:

-

No. of employees:

82
BELLEZA FASHION LTDTrinity House, 28-30 Blucher Street, Birmingham B1 1QH
Liquidation

Category:

Manufacture of other textiles n.e.c.

Comp. code:

12126357

Reg. date:

29/07/2019

Turnover:

-

No. of employees:

82
CROSSPATCH LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Finishing of textiles

Comp. code:

02413008

Reg. date:

11/08/1989

Turnover:

-

No. of employees:

73
FASHION HOUSE (UK) LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Manufacture of other women's outerwear

Comp. code:

04204878

Reg. date:

24/04/2001

Turnover:

-

No. of employees:

93
HIGHGATE BEDS LIMITEDC/O Xeinadin Corporate Recovery, 100, Barbirolli Square, Manchester M2 3BD
Liquidation

Category:

Manufacture of soft furnishings

Comp. code:

02531907

Reg. date:

16/08/1990

Turnover:

-

No. of employees:

91

Description

copy info iconCopy

About CHERISH CARE HOMES (WALES) LIMITED

CHERISH CARE HOMES (WALES) LIMITED is an(a) Liquidation company incorporated on 07/04/2003 with the registered office located at 63 Walter Road, Swansea SA1 4PT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 81 according to last financial statements.

Frequently Asked Questions

What is the current status of CHERISH CARE HOMES (WALES) LIMITED?

toggle

CHERISH CARE HOMES (WALES) LIMITED is currently Liquidation. It was registered on 07/04/2003 .

Where is CHERISH CARE HOMES (WALES) LIMITED located?

toggle

CHERISH CARE HOMES (WALES) LIMITED is registered at 63 Walter Road, Swansea SA1 4PT.

What does CHERISH CARE HOMES (WALES) LIMITED do?

toggle

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

How many employees does CHERISH CARE HOMES (WALES) LIMITED have?

toggle

CHERISH CARE HOMES (WALES) LIMITED had 81 employees in 2022.

What is the latest filing for CHERISH CARE HOMES (WALES) LIMITED?

toggle

The latest filing was on 20/03/2026: Liquidators' statement of receipts and payments to 2025-11-19.