CLOSE CARE HOMES LIMITED

Register to unlock more data on OkredoRegister

CLOSE CARE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09586380

Incorporation date

12/05/2015

Size

Small

Contacts

Registered address

Registered address

Admin Office, Unit 1 The Courthouse, The Marketplace, Somerton, Somerset TA11 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2015)
dot icon07/11/2025
Change of details for Mr John Yeates Bailey as a person with significant control on 2025-10-29
dot icon06/11/2025
Confirmation statement made on 2025-05-12 with updates
dot icon04/11/2025
Change of details for The Stepping Stone Group Limited as a person with significant control on 2025-10-29
dot icon03/11/2025
Registered office address changed from Goodwood House Blackbrook Park Avenue Taunton TA1 2PX England to Admin Office, Unit 1 the Courthouse the Marketplace Somerton Somerset TA11 7LX on 2025-11-03
dot icon31/10/2025
Director's details changed for Mrs Alyson Lynne Martin Mbe on 2025-10-29
dot icon31/10/2025
Director's details changed for Mr John Yeates Bailey on 2025-10-29
dot icon26/09/2024
Registered office address changed from Lime Court Pathfields Business Park South Molton Devon EX36 3LH United Kingdom to Goodwood House Blackbrook Park Avenue Taunton TA1 2PX on 2024-09-26
dot icon04/06/2024
Registration of charge 095863800006, created on 2024-05-31
dot icon23/05/2024
Confirmation statement made on 2024-05-12 with updates
dot icon09/05/2024
Previous accounting period extended from 2023-06-30 to 2023-12-31
dot icon04/03/2024
Accounts for a small company made up to 2022-06-30
dot icon30/12/2023
Compulsory strike-off action has been discontinued
dot icon31/08/2023
Compulsory strike-off action has been suspended
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon17/05/2023
Confirmation statement made on 2023-05-12 with updates
dot icon14/09/2022
Previous accounting period extended from 2022-06-29 to 2022-06-30
dot icon28/06/2022
Accounts for a small company made up to 2021-06-29
dot icon31/05/2022
Confirmation statement made on 2022-05-12 with updates
dot icon14/03/2022
Accounts for a small company made up to 2020-06-29
dot icon12/05/2021
Change of details for The Stepping Stone Group Limited as a person with significant control on 2021-02-03
dot icon12/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon26/02/2021
Director's details changed for Mrs Alyson Lynne Martin Mbe on 2021-02-17
dot icon08/02/2021
Director's details changed for Mr John Yeates Bailey on 2021-02-03
dot icon08/02/2021
Director's details changed for Mrs Alyson Lynne Martin Mbe on 2021-02-03
dot icon08/02/2021
Registered office address changed from The Custom House the Strand Barnstaple Devon EX31 1EU England to Lime Court Pathfields Business Park South Molton Devon EX36 3LH on 2021-02-08
dot icon08/02/2021
Change of details for Mr John Yeates Bailey as a person with significant control on 2021-02-03
dot icon31/01/2021
Accounts for a small company made up to 2019-06-29
dot icon23/06/2020
Previous accounting period shortened from 2019-06-30 to 2019-06-29
dot icon21/05/2020
Confirmation statement made on 2020-05-12 with updates
dot icon14/11/2019
Director's details changed for Mrs Alyson Lynne Martin Mbe on 2019-11-04
dot icon27/06/2019
Accounts for a small company made up to 2018-06-30
dot icon29/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon28/02/2019
Registration of charge 095863800005, created on 2019-02-27
dot icon05/02/2019
Satisfaction of charge 095863800002 in full
dot icon05/02/2019
Satisfaction of charge 095863800001 in full
dot icon22/05/2018
Confirmation statement made on 2018-05-12 with updates
dot icon26/04/2018
Accounts for a small company made up to 2017-06-30
dot icon20/07/2017
Registration of charge 095863800003, created on 2017-07-18
dot icon20/07/2017
Registration of charge 095863800004, created on 2017-07-18
dot icon25/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon28/04/2017
Accounts for a small company made up to 2016-06-30
dot icon18/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon09/02/2016
Registration of charge 095863800002, created on 2016-02-02
dot icon05/02/2016
Registration of charge 095863800001, created on 2016-02-02
dot icon21/09/2015
Appointment of Mrs Alyson Lynne Martin Mbe as a director on 2015-09-21
dot icon11/06/2015
Registered office address changed from The Custom House the Strand Barnstaple Devon England EX31 1EU England to The Custom House the Strand Barnstaple Devon EX31 1EU on 2015-06-11
dot icon11/06/2015
Current accounting period extended from 2016-05-31 to 2016-06-30
dot icon10/06/2015
Termination of appointment of Foot Anstey Secretarial Limited as a secretary on 2015-06-10
dot icon12/05/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2022
dot iconNext account date
31/12/2023
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.23M
-
0.00
3.57K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CLOSE CARE HOMES LIMITED

CLOSE CARE HOMES LIMITED is an(a) Active company incorporated on 12/05/2015 with the registered office located at Admin Office, Unit 1 The Courthouse, The Marketplace, Somerton, Somerset TA11 7LX. 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 CLOSE CARE HOMES LIMITED?

toggle

CLOSE CARE HOMES LIMITED is currently Active. It was registered on 12/05/2015 .

Where is CLOSE CARE HOMES LIMITED located?

toggle

CLOSE CARE HOMES LIMITED is registered at Admin Office, Unit 1 The Courthouse, The Marketplace, Somerton, Somerset TA11 7LX.

What does CLOSE CARE HOMES LIMITED do?

toggle

CLOSE CARE HOMES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CLOSE CARE HOMES LIMITED?

toggle

The latest filing was on 07/11/2025: Change of details for Mr John Yeates Bailey as a person with significant control on 2025-10-29.