UKBizDB.co.uk

CARING HOMES HEALTHCARE GROUP LIMITED

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

This company is commonly known as Caring Homes Healthcare Group Limited. The company was founded 16 years ago and was given the registration number 06367517. The firm's registered office is in COLCHESTER. You can find them at Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex. This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:CARING HOMES HEALTHCARE GROUP LIMITED
Company Number:06367517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, Halo, Counterslip, Bristol, United Kingdom, BS1 6AJ

Director25 July 2023Active
5th Floor, Halo, Counterslip, Bristol, United Kingdom, BS1 6AJ

Director25 July 2023Active
6th Floor, One London Wall, London, United Kingdom, EC2Y 5EB

Secretary16 November 2007Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Secretary11 September 2007Active
Bradbury House 830 The Crescent, Colchester Business Park, Colchester, CO4 9YQ

Director16 November 2007Active
North Down 15 Hop Meadow, East Bergholt, Colchester, CO7 6QR

Director16 November 2007Active
6 Bramble Glade, Adambrae, Livingston, EH54 9JL

Director17 January 2008Active
Caring Homes Group Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ

Director22 December 2014Active
Bradbury House 830 The Crescent, Colchester Business Park, Colchester, CO4 9YQ

Director16 November 2007Active
6th Floor, One London Wall, London, United Kingdom, EC2Y 5EB

Director28 July 2010Active
Bradbury House 830 The Crescent, Colchester Business Park, Colchester, CO4 9YQ

Director16 November 2007Active
6th Floor, One London Wall, London, United Kingdom, EC2Y 5EB

Director16 November 2007Active
885, Third Avenue, Floor 29, New York, United States, 10022

Director01 December 2022Active
885, Third Avenue, 29th Floor, New York, United States, 10022

Director20 July 2023Active
Bradbury House 830 The Crescent, Colchester Business Park, Colchester, CO4 9YQ

Director29 July 2010Active
Bradbury House 830 The Crescent, Colchester Business Park, Colchester, CO4 9YQ

Director29 July 2010Active
6th Floor, One London Wall, London, United Kingdom, EC2Y 5EB

Director01 June 2008Active
Bradbury House 830 The Crescent, Colchester Business Park, Colchester, CO4 9YQ

Director28 July 2010Active
6th Floor, One London Wall, London, United Kingdom, EC2Y 5EB

Director28 July 2014Active
Bradbury House 830 The Crescent, Colchester Business Park, Colchester, CO4 9YQ

Director15 November 2007Active
11 Taggs House, Market Square, Kingston Upon Thames, KT1 1HU

Director16 November 2007Active
545, E. John Carpenter Freeway, Suite 1400, Irving, United States, 75062

Director01 December 2022Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Director11 September 2007Active

People with Significant Control

Aria Acquisition Ltd
Notified on:30 November 2022
Status:Active
Country of residence:United Kingdom
Address:6th Floor, One London Wall, London, United Kingdom, EC2Y 5EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mhl Holdco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bradbury House, 830 The Crescent, Colchester, England, CO4 9YQ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors
Mr Paul Anthony Keith Jeffery
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Address:Bradbury House 830 The Crescent, Colchester, CO4 9YQ
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Accounts

Accounts with accounts type full.

Download
2023-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-14Confirmation statement

Confirmation statement with updates.

Download
2023-09-12Accounts

Accounts with accounts type full.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2023-06-26Mortgage

Mortgage satisfy charge full.

Download
2023-06-05Officers

Change person director company with change date.

Download
2023-04-19Address

Change sail address company with old address new address.

Download
2023-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-21Mortgage

Mortgage satisfy charge full.

Download
2022-12-21Mortgage

Mortgage satisfy charge full.

Download
2022-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.