UKBizDB.co.uk

THE CAMBRIDGESHIRE CARE HOME LIMITED

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

This company is commonly known as The Cambridgeshire Care Home Limited. The company was founded 11 years ago and was given the registration number 08272319. The firm's registered office is in WHITELEY. You can find them at 3000a Parkway, , Whiteley, Hampshire. This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:THE CAMBRIDGESHIRE CARE HOME LIMITED
Company Number:08272319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:3000a Parkway, Whiteley, Hampshire, PO15 7FX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3000a, Parkway, Whiteley, PO15 7FX

Director07 July 2014Active
3000a, Parkway, Whiteley, PO15 7FX

Director29 October 2012Active
3000a, Parkway, Whiteley, PO15 7FX

Director29 October 2012Active
3000a, Parkway, Whiteley, PO15 7FX

Secretary29 October 2012Active

People with Significant Control

First Care Homes (Cambridge) Limited
Notified on:31 December 2017
Status:Active
Country of residence:United Kingdom
Address:3000a, Parkway, Whiteley, United Kingdom, PO15 7FX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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:66, Prescot Street, London, E1 8NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert James Jeffery
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Address:66, Prescot Street, London, E1 8NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helena Bernadette Jeffery
Notified on:06 April 2016
Status:Active
Date of birth:August 1945
Nationality:British
Address:66, Prescot Street, London, E1 8NN
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type small.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Officers

Termination secretary company with name termination date.

Download
2023-01-09Officers

Change person director company with change date.

Download
2022-12-21Accounts

Accounts with accounts type small.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type small.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type small.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Persons with significant control

Change to a person with significant control.

Download
2020-10-14Persons with significant control

Change to a person with significant control.

Download
2020-03-30Accounts

Accounts with accounts type small.

Download
2020-03-13Officers

Change person director company with change date.

Download
2020-02-04Officers

Change person director company with change date.

Download
2020-01-07Address

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

Download
2020-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Change account reference date company previous shortened.

Download
2019-01-02Accounts

Accounts with accounts type small.

Download
2018-11-07Confirmation statement

Confirmation statement with updates.

Download
2018-04-19Persons with significant control

Notification of a person with significant control.

Download
2018-04-19Persons with significant control

Cessation of a person with significant control.

Download
2018-04-19Persons with significant control

Cessation of a person with significant control.

Download
2018-04-19Persons with significant control

Cessation of a person with significant control.

Download
2018-01-03Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.