UKBizDB.co.uk

CARE AT HOME GROUP LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Care At Home Group Ltd. The company was founded 19 years ago and was given the registration number 05153902. The firm's registered office is in ST. HELENS. You can find them at Unit 3 Waterside Court, St Helens Technology Campus, St. Helens, Merseyside. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:CARE AT HOME GROUP LTD
Company Number:05153902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Unit 3 Waterside Court, St Helens Technology Campus, St. Helens, Merseyside, England, WA9 1UA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite G5 Gateway House,, Old Hall Road, Bromborough, Wirral, England, CH62 3NX

Director31 October 2023Active
181 Padgate Lane, Warrington, England, WA1 3SW

Director31 May 2018Active
Suite G5 Gateway House,, Old Hall Road, Bromborough, Wirral, England, CH62 3NX

Director31 October 2023Active
15 Beech Road, Stockton Heath, Warrington, WA4 6LT

Secretary22 February 2008Active
58 Knutsford Road, Grappenhall, Warrington, WA4 2PB

Secretary15 June 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary15 June 2004Active
32 Hamnett Court, Birchwood, Warrington, England, WA3 7AG

Director15 June 2004Active
181 Padgate Lane, Warrington, England, WA1 3SW

Director31 May 2018Active
58 Knutsford Road, Grappenhall, Warrington, WA4 2PB

Director15 June 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director15 June 2004Active

People with Significant Control

The Edge Group Partnership Ltd
Notified on:24 February 2020
Status:Active
Country of residence:England
Address:Cuckoos Flight, Croft Drive East, Wirral, England, CH48 1LX
Nature of control:
  • Ownership of shares 75 to 100 percent
Karmar Group Ltd
Notified on:23 September 2019
Status:Active
Country of residence:England
Address:Clarke Nicklin House, Brooks Drive, Cheadle, England, SK8 3TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Karmar Group Limited
Notified on:31 May 2018
Status:Active
Country of residence:England
Address:Clarke Nicklin House, Brooks Drive, Cheadle, England, SK8 3TD
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Alison Marie Grant Emery
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:32, Hamnett Court, Warrington, England, WA3 7AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-23Mortgage

Mortgage satisfy charge full.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-09-19Address

Change registered office address company with date old address new address.

Download
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Officers

Change person director company with change date.

Download
2022-11-22Mortgage

Mortgage satisfy charge full.

Download
2022-05-27Address

Change registered office address company with date old address new address.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-02Address

Change registered office address company with date old address new address.

Download
2020-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-13Mortgage

Mortgage satisfy charge full.

Download
2020-05-06Persons with significant control

Cessation of a person with significant control.

Download
2020-05-06Persons with significant control

Cessation of a person with significant control.

Download
2020-05-06Persons with significant control

Notification of a person with significant control.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-04-01Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.