UKBizDB.co.uk

CHARLTON CARE GROUP LIMITED

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

This company is commonly known as Charlton Care Group Limited. The company was founded 14 years ago and was given the registration number 06981138. The firm's registered office is in PLYMOUTH. You can find them at 14 Richmond Walk, , Plymouth, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:CHARLTON CARE GROUP LIMITED
Company Number:06981138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:14 Richmond Walk, Plymouth, England, PL1 4QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bunker House, 14 Glen Road, Mannamead, Plymouth, England, PL3 5AP

Director03 April 2020Active
Bunker House, 14 Glen Road, Mannamead, Plymouth, England, PL3 5AP

Director04 August 2017Active
Bunker House, 14 Glen Road, Mannamead, Plymouth, England, PL3 5AP

Director11 August 2009Active
Bunker House, 14 Glen Road, Mannamead, Plymouth, England, PL3 5AP

Director03 April 2020Active
Dove Lodge, 7 Mutley Road, Mannamead, Plymouth, PL3 4SA

Director11 August 2009Active
16, Churchill Way, Cardiff, CF10 2DX

Director05 August 2009Active

People with Significant Control

Mrs Gillian Boyes
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:England
Address:Dove Lodge, Mutley Road, Plymouth, England, PL3 4SA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Tonya Denise Gerry
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:Bunker House, 14 Glen Road, Plymouth, England, PL3 5AP
Nature of control:
  • Significant influence or control
Mr Philip Sean Gerry
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:Bunker House, 14 Glen Road, Plymouth, England, PL3 5AP
Nature of control:
  • Significant influence or control

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
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Officers

Change person director company with change date.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Officers

Change person director company with change date.

Download
2021-02-19Officers

Change person director company with change date.

Download
2021-02-19Persons with significant control

Change to a person with significant control.

Download
2021-02-19Persons with significant control

Change to a person with significant control.

Download
2021-02-19Address

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

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Officers

Appoint person director company with name date.

Download
2020-04-03Officers

Appoint person director company with name date.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Address

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

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Capital

Capital return purchase own shares.

Download
2018-06-12Capital

Capital cancellation shares.

Download
2018-06-07Officers

Termination director company with name termination date.

Download
2018-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.