CHERISH HOME CARE LTD

Register to unlock more data on OkredoRegister

CHERISH HOME CARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04642721

Incorporation date

21/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Chester Road, Sutton Coldfield, West Midlands B73 5DACopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2003)
dot icon20/04/2026
Satisfaction of charge 3 in full
dot icon30/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon09/02/2026
Confirmation statement made on 2026-02-09 with updates
dot icon29/01/2026
Cessation of Vijay Sharma as a person with significant control on 2026-01-22
dot icon29/01/2026
Cessation of Asha Sharma as a person with significant control on 2026-01-22
dot icon29/01/2026
Notification of Neev Holdings Limited as a person with significant control on 2026-01-22
dot icon22/01/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon21/01/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/03/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon25/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/02/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/11/2022
Appointment of Mr Vijay Sharma as a director on 2022-11-15
dot icon02/03/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon22/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/02/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon02/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/03/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/02/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon31/01/2019
Secretary's details changed for Vijay Sharma on 2019-01-14
dot icon31/01/2019
Change of details for Mr Vijay Sharma as a person with significant control on 2017-01-31
dot icon03/01/2019
Amended total exemption full accounts made up to 2018-03-31
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/02/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon21/12/2016
Director's details changed for Mrs Asha Sharma on 2016-12-09
dot icon09/03/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon07/03/2016
Director's details changed for Mrs Asha Sharma on 2016-03-07
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/01/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon16/04/2014
Registered office address changed from 14a Chester Rd, New Oscott Sutton Coldfield West Midlands B73 5DA on 2014-04-16
dot icon15/04/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon04/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon29/01/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon03/01/2013
Particulars of a mortgage or charge / charge no: 3
dot icon21/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon04/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/01/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon27/01/2010
Director's details changed for Mrs Asha Sharma on 2010-01-21
dot icon04/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/04/2009
Return made up to 21/01/09; full list of members
dot icon04/04/2009
Total exemption small company accounts made up to 2008-04-30
dot icon18/02/2009
Accounting reference date shortened from 30/04/2009 to 31/03/2009
dot icon31/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon11/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon05/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon23/01/2008
Return made up to 21/01/08; full list of members
dot icon30/03/2007
Return made up to 21/01/07; full list of members
dot icon30/03/2007
Director's particulars changed
dot icon30/03/2007
Secretary's particulars changed
dot icon05/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon14/03/2006
Return made up to 21/01/06; full list of members
dot icon28/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon15/02/2006
Registered office changed on 15/02/06 from: west midland house gipsy lane willenhall west midlands WV13 2HA
dot icon18/10/2005
Return made up to 21/01/05; full list of members
dot icon31/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon12/03/2004
Return made up to 21/01/04; full list of members
dot icon02/02/2004
Accounting reference date extended from 31/01/04 to 30/04/04
dot icon21/02/2003
New secretary appointed
dot icon21/02/2003
New director appointed
dot icon21/02/2003
Ad 21/01/03--------- £ si 99@1=99 £ ic 1/100
dot icon31/01/2003
Secretary resigned
dot icon31/01/2003
Director resigned
dot icon21/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-142 *

* 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
31/03/2024
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
123
677.47K
-
0.00
768.32K
-
2022
142
1.17M
-
0.00
677.00K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharma, Asha
Director
21/01/2003 - Present
8
Mr Vijay Sharma
Director
15/11/2022 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

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

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About CHERISH HOME CARE LTD

CHERISH HOME CARE LTD is an(a) Active company incorporated on 21/01/2003 with the registered office located at 14 Chester Road, Sutton Coldfield, West Midlands B73 5DA. 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 CHERISH HOME CARE LTD?

toggle

CHERISH HOME CARE LTD is currently Active. It was registered on 21/01/2003 .

Where is CHERISH HOME CARE LTD located?

toggle

CHERISH HOME CARE LTD is registered at 14 Chester Road, Sutton Coldfield, West Midlands B73 5DA.

What does CHERISH HOME CARE LTD do?

toggle

CHERISH HOME CARE LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CHERISH HOME CARE LTD?

toggle

The latest filing was on 20/04/2026: Satisfaction of charge 3 in full.