CROFTWOOD CARE (CHESHIRE) LIMITED

Register to unlock more data on OkredoRegister

CROFTWOOD CARE (CHESHIRE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10265522

Incorporation date

06/07/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

238 Station Road, Addlestone KT15 2PSCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2016)
dot icon17/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon17/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon17/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon17/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon26/08/2025
Cessation of Minster Care Group Limited as a person with significant control on 2025-08-06
dot icon26/08/2025
Notification of Emscott Holdings Limited as a person with significant control on 2025-08-06
dot icon10/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon11/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon11/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon11/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon11/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon08/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon30/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon30/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon30/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon30/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon14/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon23/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon23/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon23/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon23/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon19/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon13/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon13/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon13/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon13/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon09/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon09/03/2021
Termination of appointment of Surendra Shivabhai Patel as a director on 2021-03-09
dot icon20/02/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon20/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon20/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon20/02/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon22/07/2020
Appointment of Mr Paul Nicholls as a director on 2020-07-22
dot icon16/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon23/10/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon23/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon23/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon23/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon05/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon05/01/2019
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon05/01/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon05/01/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon05/01/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon19/07/2018
Notification of Minster Care Group Limited as a person with significant control on 2017-05-04
dot icon19/07/2018
Withdrawal of a person with significant control statement on 2018-07-19
dot icon10/07/2018
Withdrawal of a person with significant control statement on 2018-07-10
dot icon09/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon19/02/2018
Current accounting period shortened from 2018-05-04 to 2018-03-31
dot icon06/02/2018
Audit exemption subsidiary accounts made up to 2017-05-04
dot icon06/02/2018
Consolidated accounts of parent company for subsidiary company period ending 04/05/17
dot icon06/02/2018
Audit exemption statement of guarantee by parent company for period ending 04/05/17
dot icon06/02/2018
Notice of agreement to exemption from audit of accounts for period ending 04/05/17
dot icon18/10/2017
Previous accounting period extended from 2017-03-31 to 2017-05-04
dot icon14/07/2017
Confirmation statement made on 2017-07-05 with updates
dot icon19/06/2017
Termination of appointment of Andrew Cowley as a director on 2017-05-04
dot icon04/06/2017
Termination of appointment of Philip Charles Leonard Hall as a director on 2017-05-04
dot icon04/06/2017
Termination of appointment of David Nicholas Brooks as a director on 2017-05-04
dot icon04/06/2017
Termination of appointment of Rupert George Maxwell Lothian Barclay as a director on 2017-05-04
dot icon04/06/2017
Appointment of Mr Andrew Cowley as a director on 2017-05-03
dot icon02/06/2017
Appointment of Philip Charles Leonard Hall as a director on 2017-05-03
dot icon02/06/2017
Appointment of Mr David Nicholas Brooks as a director on 2017-05-03
dot icon31/05/2017
Appointment of Mr Rupert George Maxwell Lothian Barclay as a director on 2017-05-03
dot icon31/05/2017
Satisfaction of charge 102655220001 in full
dot icon31/05/2017
Satisfaction of charge 102655220002 in full
dot icon23/05/2017
Termination of appointment of John Neal Alflatt as a director on 2017-05-03
dot icon14/12/2016
Appointment of Mr Surendra Shivabhai Patel as a director on 2016-12-08
dot icon14/12/2016
Appointment of Mr Colin William Farebrother as a director on 2016-12-08
dot icon13/12/2016
Registration of charge 102655220002, created on 2016-12-02
dot icon22/11/2016
Registration of charge 102655220001, created on 2016-11-08
dot icon18/07/2016
Current accounting period shortened from 2017-07-31 to 2017-03-31
dot icon06/07/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Mahesh Shivabhai
Director
06/07/2016 - Present
181
Farebrother, Colin William
Director
08/12/2016 - Present
34
Nicholls, Paul Valentine
Director
22/07/2020 - Present
10

Persons with Significant Control

3
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 CROFTWOOD CARE (CHESHIRE) LIMITED

CROFTWOOD CARE (CHESHIRE) LIMITED is an(a) Active company incorporated on 06/07/2016 with the registered office located at 238 Station Road, Addlestone KT15 2PS. There are currently 3 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 CROFTWOOD CARE (CHESHIRE) LIMITED?

toggle

CROFTWOOD CARE (CHESHIRE) LIMITED is currently Active. It was registered on 06/07/2016 .

Where is CROFTWOOD CARE (CHESHIRE) LIMITED located?

toggle

CROFTWOOD CARE (CHESHIRE) LIMITED is registered at 238 Station Road, Addlestone KT15 2PS.

What does CROFTWOOD CARE (CHESHIRE) LIMITED do?

toggle

CROFTWOOD CARE (CHESHIRE) LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for CROFTWOOD CARE (CHESHIRE) LIMITED?

toggle

The latest filing was on 17/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.