Company Information for CARE HOMES FOR ADULTS WITH DISABILITIES LIMITED
NUMBER THREE SISKIN DRIVE, MIDDLEMARCH BUSINESS PARK, COVENTRY, CV3 4FJ,
|
Company Registration Number
05331491
Private Limited Company
Active |
Company Name | |
---|---|
CARE HOMES FOR ADULTS WITH DISABILITIES LIMITED | |
Legal Registered Office | |
NUMBER THREE SISKIN DRIVE MIDDLEMARCH BUSINESS PARK COVENTRY CV3 4FJ Other companies in NE26 | |
Company Number | 05331491 | |
---|---|---|
Company ID Number | 05331491 | |
Date formed | 2005-01-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2022 | |
Account next due | 30/04/2024 | |
Latest return | 13/01/2016 | |
Return next due | 10/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 20:51:45 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHELE MILLEN |
||
MICHELE MILLEN |
||
ELIZABETH MARGARET WHITEMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JL NOMINEES TWO LIMITED |
Nominated Secretary | ||
JL NOMINEES ONE LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUAY SKILLS EDUCATION CENTRE LTD | Director | 2015-12-08 | CURRENT | 2015-12-08 | Active - Proposal to Strike off | |
STEPNEY BANK STABLES LTD | Director | 2015-11-01 | CURRENT | 2000-01-20 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/01/24, WITH NO UPDATES | ||
Previous accounting period shortened from 01/01/23 TO 30/12/22 | ||
Previous accounting period extended from 31/12/22 TO 01/01/23 | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 05/01/23 | |
Current accounting period shortened from 31/01/23 TO 31/12/22 | ||
AA01 | Current accounting period shortened from 31/01/23 TO 31/12/22 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
REGISTERED OFFICE CHANGED ON 21/12/22 FROM Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR | ||
DIRECTOR APPOINTED MR ANDREW MARK DALTON | ||
DIRECTOR APPOINTED FORD DAVID PORTER | ||
DIRECTOR APPOINTED MR GARY THOMPSON | ||
DIRECTOR APPOINTED MR SAMUEL JAMES CAIGER GRAY | ||
DIRECTOR APPOINTED JULIANNE BAKER | ||
DIRECTOR APPOINTED MS ANNE-LAURE FLORIANE MEYNIER | ||
DIRECTOR APPOINTED GARRY ANTHONY CROSS | ||
DIRECTOR APPOINTED GARRY ANTHONY CROSS | ||
APPOINTMENT TERMINATED, DIRECTOR MICHELE MILLEN | ||
APPOINTMENT TERMINATED, DIRECTOR MICHELE MILLEN | ||
Termination of appointment of Michele Millen on 2022-12-20 | ||
Termination of appointment of Michele Millen on 2022-12-20 | ||
APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARGARET WHITEMAN | ||
APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARGARET WHITEMAN | ||
CESSATION OF DEREK MILLEN AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF DEREK MILLEN AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF ELIZABETH MARGARET WHITEMAN AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF ELIZABETH MARGARET WHITEMAN AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Swanton Care & Community Limited as a person with significant control on 2022-12-20 | ||
Notification of Swanton Care & Community Limited as a person with significant control on 2022-12-20 | ||
PSC02 | Notification of Swanton Care & Community Limited as a person with significant control on 2022-12-20 | |
PSC07 | CESSATION OF DEREK MILLEN AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELE MILLEN | |
TM02 | Termination of appointment of Michele Millen on 2022-12-20 | |
AP01 | DIRECTOR APPOINTED MR ANDREW MARK DALTON | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/22 FROM Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CESSATION OF MICHELE MILLEN AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK MILLEN | ||
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK MILLEN | |
PSC07 | CESSATION OF MICHELE MILLEN AS A PERSON OF SIGNIFICANT CONTROL | |
CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES | |
LATEST SOC | 25/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 13/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELE MILLEN / 13/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARGARET WHITEMAN / 13/01/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MICHELE MILLEN on 2010-01-13 | |
88(2) | Ad 14/01/09\gbp si 98@1=98\gbp ic 2/100\ | |
AA | 31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
288c | Director's change of particulars / elizabeth whiteman / 28/05/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH WHITEMAN / 01/05/2009 | |
363a | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHELE MILLEN / 05/08/2008 | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS | |
88(2)R | AD 13/01/05--------- £ SI 1@1=1 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/01/05 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due Within One Year | 2013-01-31 | £ 82,577 |
---|---|---|
Creditors Due Within One Year | 2012-01-31 | £ 55,095 |
Creditors and other liabilities
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 CARE HOMES FOR ADULTS WITH DISABILITIES LIMITED
Current Assets | 2013-01-31 | £ 47,995 |
---|---|---|
Current Assets | 2012-01-31 | £ 41,901 |
Debtors | 2013-01-31 | £ 47,920 |
Debtors | 2012-01-31 | £ 41,888 |
Secured Debts | 2013-01-31 | £ 47,112 |
Secured Debts | 2012-01-31 | £ 24,563 |
Shareholder Funds | 2013-01-31 | £ 1,682 |
Shareholder Funds | 2012-01-31 | £ 1,155 |
Tangible Fixed Assets | 2013-01-31 | £ 36,264 |
Tangible Fixed Assets | 2012-01-31 | £ 14,349 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
North Tyneside Council | |
|
22.RESIDENTIAL |
North Tyneside Council | |
|
22.RESIDENTIAL |
North Tyneside Council | |
|
22.RESIDENTIAL |
North Tyneside Council | |
|
22.RESIDENTIAL |
North Tyneside Council | |
|
22.RESIDENTIAL |
North Tyneside Council | |
|
|
North Tyneside Council | |
|
|
North Tyneside Council | |
|
|
North Tyneside Council | |
|
|
North Tyneside Council | |
|
|
North Tyneside Council | |
|
|
North Tyneside Council | |
|
|
North Tyneside Council | |
|
|
North Tyneside Council | |
|
|
North Tyneside Council | |
|
|
North Tyneside Council | |
|
|
North Tyneside Council | |
|
|
North Tyneside Council | |
|
|
North Tyneside Council | |
|
22.RESIDENTIAL |
North Tyneside Council | |
|
22.RESIDENTIAL |
North Tyneside Council | |
|
22.RESIDENTIAL |
North Tyneside Council | |
|
22.RESIDENTIAL |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |