UKBizDB.co.uk

CLASSIC CARE HOMES (DEVON) LIMITED

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

This company is commonly known as Classic Care Homes (devon) Limited. The company was founded 19 years ago and was given the registration number 05339326. The firm's registered office is in DEVON. You can find them at The Mill, Kingsteingnton Road, Newton Abbot, Devon, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:CLASSIC CARE HOMES (DEVON) LIMITED
Company Number:05339326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:The Mill, Kingsteingnton Road, Newton Abbot, Devon, TQ12 2QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Exe View Court, Days-Pottles Lane, Exminster, Exeter, England, EX6 8DG

Director22 July 2022Active
2 Exe View Court, Days-Pottles Lane, Exminster, Exeter, England, EX6 8DG

Director22 July 2022Active
33 Western Drive, Starcross, Exeter, EX6 8EH

Secretary06 May 2005Active
The Old Lodge, Orchard Lane, Eastdon, Starcross, Exeter, EX6 8RL

Secretary21 January 2005Active
The Mill, Kingsteignton Road, Newton Abbot, TQ12 2QA

Secretary18 December 2010Active
33 Western Drive, Starcross, Exeter, EX6 8EH

Director21 January 2005Active
The Old Lodge, Orchard Lane, Eastdon, Starcross, Exeter, EX6 8RL

Director21 January 2005Active
The Old Lodge, Orchard Lane, Eastdon, Starcross, Exeter, EX6 8RL

Director21 January 2005Active
Thomas Luny House, Shute Hill, Teignmouth, England, TQ14 8JD

Director21 January 2005Active

People with Significant Control

Chprc Limited
Notified on:22 July 2022
Status:Active
Country of residence:England
Address:123, Overbrook, Eldene, England, SN3 6AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr George Wilfred Coxon
Notified on:30 June 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:123, Overbrook, Eldene, England, SN3 6AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Henrietta Susan Coxon
Notified on:30 June 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:123, Overbrook, Eldene, England, SN3 6AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rebecca Louise Woodman
Notified on:30 June 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:123, Overbrook, Eldene, England, SN3 6AU
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-06-07Address

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

Download
2023-06-07Accounts

Change account reference date company previous extended.

Download
2022-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2022-07-27Officers

Termination secretary company with name termination date.

Download
2022-07-27Persons with significant control

Notification of a person with significant control.

Download
2022-07-27Persons with significant control

Cessation of a person with significant control.

Download
2022-07-27Persons with significant control

Cessation of a person with significant control.

Download
2022-07-27Persons with significant control

Cessation of a person with significant control.

Download
2022-07-27Address

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

Download
2022-07-26Mortgage

Mortgage satisfy charge full.

Download
2022-07-26Mortgage

Mortgage satisfy charge full.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.