Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NICKLEFORD CARE HOMES LTD
Company Information for

NICKLEFORD CARE HOMES LTD

73 LIVERPOOL ROAD, CROSBY, LIVERPOOL, MERSEYSIDE, L23 5SE,
Company Registration Number
04071966
Private Limited Company
Active

Company Overview

About Nickleford Care Homes Ltd
NICKLEFORD CARE HOMES LTD was founded on 2000-09-14 and has its registered office in Liverpool. The organisation's status is listed as "Active". Nickleford Care Homes Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NICKLEFORD CARE HOMES LTD
 
Legal Registered Office
73 LIVERPOOL ROAD
CROSBY
LIVERPOOL
MERSEYSIDE
L23 5SE
Other companies in L23
 
Filing Information
Company Number 04071966
Company ID Number 04071966
Date formed 2000-09-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 00:43:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NICKLEFORD CARE HOMES LTD
The accountancy firm based at this address is COBHAMS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NICKLEFORD CARE HOMES LTD

Current Directors
Officer Role Date Appointed
GERALD FRANCIS DUFFY
Director 2004-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH MARY COQUELIN
Company Secretary 2005-09-01 2016-11-22
GED DUFFY
Company Secretary 2004-09-16 2005-09-01
ELIZABETH MARY COQUELIN
Director 2001-09-10 2004-11-30
ANTHONY FRANCIS DUFFY
Company Secretary 2001-09-30 2004-09-14
GERALD DUFFY
Company Secretary 2001-09-10 2001-09-30
FRANCES HURST
Company Secretary 2000-09-14 2001-09-11
PARU BAVALIA
Director 2000-09-14 2001-09-11
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-09-14 2000-09-14
COMPANY DIRECTORS LIMITED
Nominated Director 2000-09-14 2000-09-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-21CONFIRMATION STATEMENT MADE ON 14/09/23, WITH UPDATES
2023-06-29MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-03-30APPOINTMENT TERMINATED, DIRECTOR GERALD FRANCIS DUFFY
2023-03-30DIRECTOR APPOINTED MS GEMMA CATHERINE COQUELIN
2023-03-30DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY READ
2023-03-30Director's details changed for Mr Christopher Anthony Read on 2023-03-30
2023-03-30Director's details changed for Ms Gemma Catherine Coquelin on 2023-03-30
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH UPDATES
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH UPDATES
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES
2019-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES
2018-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-07-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040719660007
2018-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 040719660008
2017-09-18LATEST SOC18/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES
2017-07-31AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-11-22TM02Termination of appointment of Elizabeth Mary Coquelin on 2016-11-22
2016-06-28AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-23AR0114/09/15 ANNUAL RETURN FULL LIST
2015-06-25AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-17AR0114/09/14 ANNUAL RETURN FULL LIST
2014-04-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-30AR0114/09/13 ANNUAL RETURN FULL LIST
2013-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 040719660007
2013-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-24AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-18AR0114/09/12 ANNUAL RETURN FULL LIST
2012-06-28AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-22CH03SECRETARY'S DETAILS CHNAGED FOR ELIZABETH MARY COQUELIN on 2011-06-23
2011-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD FRANCIS DUFFY / 23/06/2011
2011-09-21AR0114/09/11 FULL LIST
2011-06-27AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-05AR0114/09/10 FULL LIST
2010-06-28AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-18AA30/09/08 TOTAL EXEMPTION SMALL
2009-09-25363aRETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS
2009-05-12AA30/09/07 TOTAL EXEMPTION SMALL
2008-11-05287REGISTERED OFFICE CHANGED ON 05/11/2008 FROM 10-12 RESERVOIR ROAD BIRKENHEAD MERSEYSIDE CH42 8LJ
2008-10-23363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2008-01-02363sRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS; AMEND
2007-11-30363aRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2007-11-30287REGISTERED OFFICE CHANGED ON 30/11/07 FROM: 61-63 DALE STREET LIVERPOOL MERSEYSIDE L2 2HJ
2006-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-10-18363aRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-10-18288bSECRETARY RESIGNED
2006-03-15395PARTICULARS OF MORTGAGE/CHARGE
2005-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-10-05363sRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2005-10-05288aNEW SECRETARY APPOINTED
2005-10-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-12288aNEW SECRETARY APPOINTED
2005-03-15287REGISTERED OFFICE CHANGED ON 15/03/05 FROM: 10 RESERVOIR ROAD PRENTON BIRKENHEAD WIRRAL CH42 8LT
2005-01-05288aNEW DIRECTOR APPOINTED
2005-01-05288bDIRECTOR RESIGNED
2004-09-22288aNEW SECRETARY APPOINTED
2004-09-22363(288)SECRETARY RESIGNED
2004-09-22363sRETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
2004-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-09-09395PARTICULARS OF MORTGAGE/CHARGE
2004-09-09395PARTICULARS OF MORTGAGE/CHARGE
2004-09-09395PARTICULARS OF MORTGAGE/CHARGE
2004-09-09395PARTICULARS OF MORTGAGE/CHARGE
2003-10-02CERTNMCOMPANY NAME CHANGED NORWAY LODGE ORIEL COURT LTD CERTIFICATE ISSUED ON 02/10/03
2003-09-20363sRETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS
2003-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-03-07287REGISTERED OFFICE CHANGED ON 07/03/03 FROM: 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JW
2002-09-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-27363sRETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS
2002-01-11395PARTICULARS OF MORTGAGE/CHARGE
2002-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-10-15288aNEW SECRETARY APPOINTED
2001-10-10288bSECRETARY RESIGNED
2001-09-26288bSECRETARY RESIGNED
2001-09-26363sRETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS
2001-09-26288bDIRECTOR RESIGNED
2001-09-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-20288aNEW SECRETARY APPOINTED
2001-09-20288aNEW DIRECTOR APPOINTED
2001-05-01CERTNMCOMPANY NAME CHANGED JMD CONTAINER STORAGE & REPAIRS LIMITED CERTIFICATE ISSUED ON 01/05/01
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to NICKLEFORD CARE HOMES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NICKLEFORD CARE HOMES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-23 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2006-03-15 Outstanding LANCASHIRE MORTGAGE CORPORATION LIMITED
MORTGAGE 2004-09-09 Outstanding LANCASHIRE MORTGAGE CORPORATION LIMITED
MORTGAGE 2004-09-09 Outstanding LANCASHIRE MORTGAGE CORPORATION LIMITED
Creditors
Creditors Due Within One Year 2013-09-30 £ 129,599
Creditors Due Within One Year 2012-09-30 £ 124,312
Creditors Due Within One Year 2012-09-30 £ 124,312
Creditors Due Within One Year 2011-09-30 £ 106,252
Provisions For Liabilities Charges 2013-09-30 £ 4,398
Provisions For Liabilities Charges 2012-09-30 £ 4,014
Provisions For Liabilities Charges 2012-09-30 £ 4,014
Provisions For Liabilities Charges 2011-09-30 £ 3,328

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NICKLEFORD CARE HOMES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-09-30 £ 0
Cash Bank In Hand 2013-09-30 £ 21,252
Cash Bank In Hand 2012-09-30 £ 3,793
Cash Bank In Hand 2012-09-30 £ 3,793
Cash Bank In Hand 2011-09-30 £ 3,825
Current Assets 2013-09-30 £ 116,686
Current Assets 2012-09-30 £ 75,720
Current Assets 2012-09-30 £ 75,720
Current Assets 2011-09-30 £ 20,326
Debtors 2013-09-30 £ 95,434
Debtors 2012-09-30 £ 71,927
Debtors 2012-09-30 £ 71,927
Debtors 2011-09-30 £ 16,501
Shareholder Funds 2013-09-30 £ 4,949
Tangible Fixed Assets 2013-09-30 £ 22,260
Tangible Fixed Assets 2012-09-30 £ 20,400
Tangible Fixed Assets 2012-09-30 £ 20,400
Tangible Fixed Assets 2011-09-30 £ 16,259

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NICKLEFORD CARE HOMES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NICKLEFORD CARE HOMES LTD
Trademarks
We have not found any records of NICKLEFORD CARE HOMES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NICKLEFORD CARE HOMES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as NICKLEFORD CARE HOMES LTD are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Wirral Borough Council residential nursing care services 2011/04/01

This Contract is for the provision of Residential and Nursing Home Care and other Services provided by the Tenderer to people following a statutory assessment of need.

Outgoings
Business Rates/Property Tax
No properties were found where NICKLEFORD CARE HOMES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NICKLEFORD CARE HOMES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NICKLEFORD CARE HOMES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4