Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JM CAREHOMES LIMITED
Company Information for

JM CAREHOMES LIMITED

OLD STATION ROAD, LOUGHTON, ESSEX, IG10 4PL,
Company Registration Number
05908823
Private Limited Company
Active

Company Overview

About Jm Carehomes Ltd
JM CAREHOMES LIMITED was founded on 2006-08-17 and has its registered office in Loughton. The organisation's status is listed as "Active". Jm Carehomes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JM CAREHOMES LIMITED
 
Legal Registered Office
OLD STATION ROAD
LOUGHTON
ESSEX
IG10 4PL
Other companies in CM16
 
Filing Information
Company Number 05908823
Company ID Number 05908823
Date formed 2006-08-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 13:03:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JM CAREHOMES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AMORI MANAGEMENT SOLUTIONS LIMITED   PHOEBIDAS LIMITED
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 JM CAREHOMES LIMITED

Current Directors
Officer Role Date Appointed
JOHN EDWARD MITCHELL
Director 2006-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE JAMES MITCHELL
Company Secretary 2006-08-17 2010-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN EDWARD MITCHELL JEM ESTATES LIMITED Director 2002-04-29 CURRENT 2002-04-29 Active

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
2024-04-04Change of details for Mr John Edward Mitchell as a person with significant control on 2024-04-02
2024-04-02REGISTERED OFFICE CHANGED ON 02/04/24 FROM Old Station Road Loughton Essex IG10 4PL England
2024-04-02Director's details changed for Mr John Edward Mitchell on 2024-04-02
2024-03-27APPOINTMENT TERMINATED, DIRECTOR THOMAS VAREY-MITCHELL
2024-02-14DIRECTOR APPOINTED MR THOMAS VAREY-MITCHELL
2023-05-1631/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-19PSC04Change of details for Mr John Edward Mitchell as a person with significant control on 2021-10-06
2022-10-19PSC09Withdrawal of a person with significant control statement on 2022-10-19
2022-09-29CONFIRMATION STATEMENT MADE ON 28/08/22, WITH UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH UPDATES
2022-02-23AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26CONFIRMATION STATEMENT MADE ON 07/10/21, WITH UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH UPDATES
2021-10-22PSC08Notification of a person with significant control statement
2021-10-21PSC07CESSATION OF JOHN EDWARD MITCHELL AS A PERSON OF SIGNIFICANT CONTROL
2021-10-21SH08Change of share class name or designation
2021-10-21RES12Resolution of varying share rights or name
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH UPDATES
2021-05-19AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES
2020-06-25PSC04Change of details for Mr John Edward Mitchell as a person with significant control on 2020-06-25
2020-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/20 FROM Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England
2020-01-15AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES
2019-01-30AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES
2018-01-27AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-15LATEST SOC15/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES
2017-03-28CH01Director's details changed for Mr John Edward Mitchell on 2017-03-25
2017-02-07AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-01-26AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/15 FROM 144 High Street Epping Essex CM16 4AS
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-01AR0117/08/15 ANNUAL RETURN FULL LIST
2015-01-07AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0117/08/14 ANNUAL RETURN FULL LIST
2014-03-04CC04Statement of company's objects
2014-03-04RES01ADOPT ARTICLES 21/02/2014
2014-03-04RES12Resolution of varying share rights or name
2014-03-04SH08Change of share class name or designation
2014-03-04SH10Particulars of variation of rights attached to shares
2014-01-15AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-27AR0117/08/13 ANNUAL RETURN FULL LIST
2013-03-14AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-18AR0117/08/12 ANNUAL RETURN FULL LIST
2012-09-18SH0114/08/12 STATEMENT OF CAPITAL GBP 100
2011-11-16AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-13AR0117/08/11 ANNUAL RETURN FULL LIST
2011-03-15AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-07AR0117/08/10 ANNUAL RETURN FULL LIST
2010-04-13TM02APPOINTMENT TERMINATED, SECRETARY LESLIE MITCHELL
2010-03-26AA31/08/09 TOTAL EXEMPTION SMALL
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD MITCHELL / 17/10/2009
2009-09-22363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-02-10AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-10363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-06-13AA31/08/07 TOTAL EXEMPTION SMALL
2007-09-18363aRETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2006-08-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JM CAREHOMES LIMITED 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 JM CAREHOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JM CAREHOMES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 JM CAREHOMES LIMITED

Intangible Assets
Patents
We have not found any records of JM CAREHOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JM CAREHOMES LIMITED
Trademarks
We have not found any records of JM CAREHOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JM CAREHOMES LIMITED. 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 (82990 - Other business support service activities n.e.c.) as JM CAREHOMES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where JM CAREHOMES LIMITED 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 JM CAREHOMES LIMITED 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 JM CAREHOMES LIMITED 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.