CLASSIC CARE HOMES (DEVON) LIMITED

Register to unlock more data on OkredoRegister

CLASSIC CARE HOMES (DEVON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05339326

Incorporation date

21/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Exe View Court Days-Pottles Lane, Exminster, Exeter, Devon EX6 8DGCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2005)
dot icon19/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon07/05/2025
Director's details changed for Shashi Balain on 2025-05-06
dot icon07/05/2025
Director's details changed for Munisha Balain on 2025-05-06
dot icon06/05/2025
Confirmation statement made on 2025-05-03 with updates
dot icon28/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon07/05/2024
Change of details for Chprc Limited as a person with significant control on 2024-04-29
dot icon03/05/2024
Director's details changed for Shashi Balain on 2024-04-29
dot icon03/05/2024
Director's details changed for Munisha Balain on 2024-04-29
dot icon03/05/2024
Confirmation statement made on 2024-05-03 with updates
dot icon23/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon07/06/2023
Previous accounting period extended from 2023-01-31 to 2023-04-30
dot icon07/06/2023
Registered office address changed from 123 Overbrook Eldene Swindon SN3 6AU England to 2 Exe View Court Days-Pottles Lane Exminster Exeter Devon EX6 8DG on 2023-06-07
dot icon07/06/2023
Confirmation statement made on 2023-05-03 with updates
dot icon28/07/2022
Registration of charge 053393260005, created on 2022-07-22
dot icon28/07/2022
Registration of charge 053393260006, created on 2022-07-22
dot icon28/07/2022
Registration of charge 053393260007, created on 2022-07-22
dot icon27/07/2022
Appointment of Munisha Balain as a director on 2022-07-22
dot icon27/07/2022
Termination of appointment of Henrietta Susan Coxon as a director on 2022-07-22
dot icon27/07/2022
Appointment of Shashi Balain as a director on 2022-07-22
dot icon27/07/2022
Termination of appointment of Rebecca Louise Woodman as a director on 2022-07-22
dot icon27/07/2022
Termination of appointment of George Wilfred Coxon as a director on 2022-07-22
dot icon27/07/2022
Termination of appointment of Rebecca Woodman as a secretary on 2022-07-22
dot icon27/07/2022
Notification of Chprc Limited as a person with significant control on 2022-07-22
dot icon27/07/2022
Cessation of Rebecca Louise Woodman as a person with significant control on 2022-07-22
dot icon27/07/2022
Cessation of Henrietta Susan Coxon as a person with significant control on 2022-07-22
dot icon27/07/2022
Cessation of George Wilfred Coxon as a person with significant control on 2022-07-22
dot icon27/07/2022
Registered office address changed from The Mill, Kingsteingnton Road Newton Abbot Devon TQ12 2QA to 123 Overbrook Eldene Swindon SN3 6AU on 2022-07-27
dot icon26/07/2022
Satisfaction of charge 4 in full
dot icon26/07/2022
Satisfaction of charge 3 in full
dot icon29/06/2022
Total exemption full accounts made up to 2022-01-31
dot icon03/05/2022
Confirmation statement made on 2022-05-03 with updates
dot icon03/02/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon25/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon14/02/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon06/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon26/08/2020
Change of details for Mrs Rebecca Louise Woodman as a person with significant control on 2020-08-24
dot icon26/08/2020
Director's details changed for Mrs Rebecca Louise Woodman on 2020-08-24
dot icon03/02/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon01/02/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon25/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon09/02/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon10/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon08/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon26/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon14/10/2015
Director's details changed for Rebecca Louise Coulson on 2015-10-10
dot icon14/10/2015
Secretary's details changed for Rebecca Coulson on 2015-10-10
dot icon13/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon01/08/2014
Director's details changed for Rebecca Louise Coulson on 2014-08-01
dot icon06/02/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon01/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon04/02/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon03/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon01/11/2011
Total exemption full accounts made up to 2011-01-31
dot icon02/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon06/01/2011
Statement of capital following an allotment of shares on 2010-12-17
dot icon06/01/2011
Appointment of Rebecca Coulson as a secretary
dot icon06/01/2011
Termination of appointment of Simon Coulson as a secretary
dot icon06/01/2011
Termination of appointment of Simon Coulson as a director
dot icon29/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon12/03/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon12/03/2010
Director's details changed for Henrietta Susan Coxon on 2009-10-01
dot icon12/03/2010
Director's details changed for Simon Edward Coulson on 2009-10-01
dot icon12/03/2010
Director's details changed for George Wilfred Coxon on 2009-10-01
dot icon12/03/2010
Director's details changed for Rebecca Louise Coulson on 2009-10-01
dot icon02/12/2009
Total exemption full accounts made up to 2009-01-31
dot icon27/03/2009
Total exemption full accounts made up to 2008-01-31
dot icon29/01/2009
Return made up to 21/01/09; full list of members
dot icon28/01/2009
Amended accounts made up to 2007-01-31
dot icon10/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/02/2008
Return made up to 21/01/08; full list of members
dot icon01/12/2007
Total exemption full accounts made up to 2007-01-31
dot icon21/03/2007
Particulars of mortgage/charge
dot icon12/02/2007
Return made up to 21/01/07; full list of members
dot icon16/01/2007
Particulars of mortgage/charge
dot icon27/11/2006
Total exemption full accounts made up to 2006-01-31
dot icon20/03/2006
Ad 01/10/05-01/10/05 £ si 2@1
dot icon02/03/2006
Return made up to 21/01/06; full list of members
dot icon01/06/2005
Secretary resigned
dot icon01/06/2005
New secretary appointed
dot icon30/04/2005
Particulars of mortgage/charge
dot icon30/04/2005
Particulars of mortgage/charge
dot icon21/01/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-16 *

* during past year

Number of employees

73
2023
change arrow icon-35.67 % *

* during past year

Cash in Bank

£49,688.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
03/05/2026
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
81
657.12K
-
0.00
119.15K
-
2022
89
646.25K
-
0.00
77.24K
-
2023
73
691.11K
-
0.00
49.69K
-
2023
73
691.11K
-
0.00
49.69K
-

Employees

2023

Employees

73 Descended-18 % *

Net Assets(GBP)

691.11K £Ascended6.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

49.69K £Descended-35.67 % *

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
Dr Shashi Balain
Director
22/07/2022 - Present
2
Dr Munisha Balain
Director
22/07/2022 - Present
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CLASSIC CARE HOMES (DEVON) LIMITED

CLASSIC CARE HOMES (DEVON) LIMITED is an(a) Active company incorporated on 21/01/2005 with the registered office located at 2 Exe View Court Days-Pottles Lane, Exminster, Exeter, Devon EX6 8DG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 73 according to last financial statements.

Frequently Asked Questions

What is the current status of CLASSIC CARE HOMES (DEVON) LIMITED?

toggle

CLASSIC CARE HOMES (DEVON) LIMITED is currently Active. It was registered on 21/01/2005 .

Where is CLASSIC CARE HOMES (DEVON) LIMITED located?

toggle

CLASSIC CARE HOMES (DEVON) LIMITED is registered at 2 Exe View Court Days-Pottles Lane, Exminster, Exeter, Devon EX6 8DG.

What does CLASSIC CARE HOMES (DEVON) LIMITED do?

toggle

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

How many employees does CLASSIC CARE HOMES (DEVON) LIMITED have?

toggle

CLASSIC CARE HOMES (DEVON) LIMITED had 73 employees in 2023.

What is the latest filing for CLASSIC CARE HOMES (DEVON) LIMITED?

toggle

The latest filing was on 19/01/2026: Total exemption full accounts made up to 2025-04-30.