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

CAREFORE HOMES LIMITED

THE HEALS BUILDING, SUITES A & B, 3RD FLOOR, 22 - 24 TORRINGTON PLACE, LONDON, WC1E 7HJ,
Company Registration Number
05015877
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Carefore Homes Ltd
CAREFORE HOMES LIMITED was founded on 2004-01-15 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Carefore Homes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CAREFORE HOMES LIMITED
 
Legal Registered Office
THE HEALS BUILDING, SUITES A & B, 3RD FLOOR
22 - 24 TORRINGTON PLACE
LONDON
WC1E 7HJ
Other companies in CO10
 
Telephone0120-626-4040
 
Previous Names
KEYCYCLE LIMITED06/09/2004
Filing Information
Company Number 05015877
Company ID Number 05015877
Date formed 2004-01-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 29/02/2016
Return next due 28/03/2017
Type of accounts DORMANT
Last Datalog update: 2021-05-06 15:11:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAREFORE HOMES 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 CAREFORE HOMES LIMITED

Current Directors
Officer Role Date Appointed
MARY KEANE
Company Secretary 2017-09-29
JANE RACHEL ASHCROFT
Director 2015-09-03
MARK CURRAN
Director 2017-04-01
MARK CHARLES GREAVES
Director 2017-04-01
SARAH ELIZABETH JONES
Director 2015-09-03
HOWARD NANKIVELL
Director 2015-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH ELIZABETH JONES
Company Secretary 2016-03-31 2017-09-29
SUE INGROUILLE
Director 2015-09-03 2017-03-31
DOMINIC PATRICK THOMAS HAYES
Director 2015-09-03 2016-08-01
DAVID EDWARDS
Company Secretary 2015-09-03 2016-03-31
DAVID EDWARDS
Director 2015-09-03 2016-03-31
KATHRYN DE LA GARZA
Company Secretary 2004-02-11 2015-09-03
GEORGE JOHN BRAITHWAITE
Director 2004-02-11 2015-09-03
KATHRYN DE LA GARZA
Director 2004-02-11 2015-09-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-01-15 2004-02-11
INSTANT COMPANIES LIMITED
Nominated Director 2004-01-15 2004-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE RACHEL ASHCROFT BURNBANK HOUSE LIMITED Director 2018-05-29 CURRENT 2000-05-08 Active - Proposal to Strike off
JANE RACHEL ASHCROFT NATIONAL HOUSING FEDERATION LIMITED Director 2015-09-23 CURRENT 1935-06-22 Active
JANE RACHEL ASHCROFT ANCHOR CAREHOMES LIMITED Director 2015-09-03 CURRENT 2002-11-22 Active - Proposal to Strike off
JANE RACHEL ASHCROFT CAVENDISH HEALTHCARE (UK) LTD Director 2015-09-03 CURRENT 2008-10-13 Active - Proposal to Strike off
JANE RACHEL ASHCROFT ANCHOR CAREHOMES (NUMBER ONE) LIMITED Director 2015-09-03 CURRENT 2009-07-09 Active - Proposal to Strike off
JANE RACHEL ASHCROFT ANCHOR CAREHOMES (FIVE) LIMITED Director 2015-09-03 CURRENT 2009-08-19 Active - Proposal to Strike off
JANE RACHEL ASHCROFT ANCHOR CAREHOMES (NUMBER TWO) LIMITED Director 2015-09-03 CURRENT 2011-04-04 Active - Proposal to Strike off
JANE RACHEL ASHCROFT ANCHOR CAREHOMES (FOUR) LIMITED Director 2015-09-03 CURRENT 2014-11-27 Active - Proposal to Strike off
JANE RACHEL ASHCROFT ANCHOR CAREHOMES (LEEDS) LIMITED Director 2015-09-03 CURRENT 2009-08-17 Active - Proposal to Strike off
JANE RACHEL ASHCROFT ANCHOR CAREHOMES (NORTH EAST) LIMITED Director 2015-09-03 CURRENT 2010-05-14 Active - Proposal to Strike off
JANE RACHEL ASHCROFT ANCHOR CAREHOMES GROUP LIMITED Director 2015-09-03 CURRENT 2012-11-14 Active - Proposal to Strike off
JANE RACHEL ASHCROFT R & J INVESTMENTS LIMITED Director 2015-09-03 CURRENT 2013-08-27 Active - Proposal to Strike off
JANE RACHEL ASHCROFT ANCHOR CAREHOMES (NORTH WEST) LIMITED Director 2015-09-03 CURRENT 2010-05-14 Active - Proposal to Strike off
JANE RACHEL ASHCROFT ANCHOR RETIREMENT LIVING LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active - Proposal to Strike off
JANE RACHEL ASHCROFT ASSOCIATED RETIREMENT COMMUNITY OPERATORS LIMITED Director 2012-09-11 CURRENT 2012-09-11 Active
JANE RACHEL ASHCROFT THE SILVER LINE HELPLINE Director 2012-07-04 CURRENT 2012-03-21 Active
JANE RACHEL ASHCROFT DIGNITY GROUP HOLDINGS LIMITED Director 2012-04-01 CURRENT 2002-10-22 Active
JANE RACHEL ASHCROFT ANCHOR TRUST TRADING LIMITED Director 2009-12-03 CURRENT 1998-02-03 Active - Proposal to Strike off
JANE RACHEL ASHCROFT ANCHOR 2020 LIMITED Director 2009-12-03 CURRENT 2008-10-09 Active
JANE RACHEL ASHCROFT AMSA RETIREMENT HOMES LIMITED Director 2009-12-03 CURRENT 1976-10-21 Active - Proposal to Strike off
JANE RACHEL ASHCROFT RAIN HEALTHCARE SERVICES LIMITED Director 2006-08-09 CURRENT 1999-08-19 Active - Proposal to Strike off
MARK CURRAN ANCHOR CAREHOMES LIMITED Director 2017-04-01 CURRENT 2002-11-22 Active - Proposal to Strike off
MARK CURRAN CAVENDISH HEALTHCARE (UK) LTD Director 2017-04-01 CURRENT 2008-10-13 Active - Proposal to Strike off
MARK CURRAN ANCHOR CAREHOMES (NUMBER ONE) LIMITED Director 2017-04-01 CURRENT 2009-07-09 Active - Proposal to Strike off
MARK CURRAN ANCHOR CAREHOMES (FIVE) LIMITED Director 2017-04-01 CURRENT 2009-08-19 Active - Proposal to Strike off
MARK CURRAN ANCHOR CAREHOMES (NUMBER TWO) LIMITED Director 2017-04-01 CURRENT 2011-04-04 Active - Proposal to Strike off
MARK CURRAN ANCHOR RETIREMENT LIVING LIMITED Director 2017-04-01 CURRENT 2014-01-28 Active - Proposal to Strike off
MARK CURRAN ANCHOR CAREHOMES (FOUR) LIMITED Director 2017-04-01 CURRENT 2014-11-27 Active - Proposal to Strike off
MARK CURRAN ANCHOR TRUST TRADING LIMITED Director 2017-04-01 CURRENT 1998-02-03 Active - Proposal to Strike off
MARK CURRAN ANCHOR LIFESTYLE DEVELOPMENTS LIMITED Director 2017-04-01 CURRENT 2007-06-01 Active
MARK CURRAN ANCHOR 2020 LIMITED Director 2017-04-01 CURRENT 2008-10-09 Active
MARK CURRAN ANCHOR CAREHOMES (LEEDS) LIMITED Director 2017-04-01 CURRENT 2009-08-17 Active - Proposal to Strike off
MARK CURRAN ANCHOR CAREHOMES (NORTH EAST) LIMITED Director 2017-04-01 CURRENT 2010-05-14 Active - Proposal to Strike off
MARK CURRAN ANCHOR CAREHOMES (HYDE) LIMITED Director 2017-04-01 CURRENT 2010-06-25 Active - Proposal to Strike off
MARK CURRAN ANCHOR CAREHOMES GROUP LIMITED Director 2017-04-01 CURRENT 2012-11-14 Active - Proposal to Strike off
MARK CURRAN R & J INVESTMENTS LIMITED Director 2017-04-01 CURRENT 2013-08-27 Active - Proposal to Strike off
MARK CURRAN AMSA RETIREMENT HOMES LIMITED Director 2017-04-01 CURRENT 1976-10-21 Active - Proposal to Strike off
MARK CURRAN RAIN HEALTHCARE SERVICES LIMITED Director 2017-04-01 CURRENT 1999-08-19 Active - Proposal to Strike off
MARK CURRAN ANCHOR CAREHOMES (NORTH WEST) LIMITED Director 2017-04-01 CURRENT 2010-05-14 Active - Proposal to Strike off
MARK CHARLES GREAVES KEESBURY PARK CAWOOD MANAGEMENT COMPANY LIMITED Director 2018-05-07 CURRENT 2009-01-22 Active
MARK CHARLES GREAVES ANCHOR CAREHOMES LIMITED Director 2017-04-01 CURRENT 2002-11-22 Active - Proposal to Strike off
MARK CHARLES GREAVES CAVENDISH HEALTHCARE (UK) LTD Director 2017-04-01 CURRENT 2008-10-13 Active - Proposal to Strike off
MARK CHARLES GREAVES ANCHOR CAREHOMES (NUMBER ONE) LIMITED Director 2017-04-01 CURRENT 2009-07-09 Active - Proposal to Strike off
MARK CHARLES GREAVES ANCHOR CAREHOMES (FIVE) LIMITED Director 2017-04-01 CURRENT 2009-08-19 Active - Proposal to Strike off
MARK CHARLES GREAVES ANCHOR CAREHOMES (NUMBER TWO) LIMITED Director 2017-04-01 CURRENT 2011-04-04 Active - Proposal to Strike off
MARK CHARLES GREAVES ANCHOR RETIREMENT LIVING LIMITED Director 2017-04-01 CURRENT 2014-01-28 Active - Proposal to Strike off
MARK CHARLES GREAVES ANCHOR CAREHOMES (FOUR) LIMITED Director 2017-04-01 CURRENT 2014-11-27 Active - Proposal to Strike off
MARK CHARLES GREAVES ANCHOR TRUST TRADING LIMITED Director 2017-04-01 CURRENT 1998-02-03 Active - Proposal to Strike off
MARK CHARLES GREAVES ANCHOR LIFESTYLE DEVELOPMENTS LIMITED Director 2017-04-01 CURRENT 2007-06-01 Active
MARK CHARLES GREAVES ANCHOR 2020 LIMITED Director 2017-04-01 CURRENT 2008-10-09 Active
MARK CHARLES GREAVES ANCHOR CAREHOMES (LEEDS) LIMITED Director 2017-04-01 CURRENT 2009-08-17 Active - Proposal to Strike off
MARK CHARLES GREAVES ANCHOR CAREHOMES (NORTH EAST) LIMITED Director 2017-04-01 CURRENT 2010-05-14 Active - Proposal to Strike off
MARK CHARLES GREAVES ANCHOR CAREHOMES (HYDE) LIMITED Director 2017-04-01 CURRENT 2010-06-25 Active - Proposal to Strike off
MARK CHARLES GREAVES ANCHOR CAREHOMES GROUP LIMITED Director 2017-04-01 CURRENT 2012-11-14 Active - Proposal to Strike off
MARK CHARLES GREAVES R & J INVESTMENTS LIMITED Director 2017-04-01 CURRENT 2013-08-27 Active - Proposal to Strike off
MARK CHARLES GREAVES AMSA RETIREMENT HOMES LIMITED Director 2017-04-01 CURRENT 1976-10-21 Active - Proposal to Strike off
MARK CHARLES GREAVES RAIN HEALTHCARE SERVICES LIMITED Director 2017-04-01 CURRENT 1999-08-19 Active - Proposal to Strike off
MARK CHARLES GREAVES ANCHOR CAREHOMES (NORTH WEST) LIMITED Director 2017-04-01 CURRENT 2010-05-14 Active - Proposal to Strike off
SARAH ELIZABETH JONES ANCHOR RETIREMENT LIVING LIMITED Director 2017-04-01 CURRENT 2014-01-28 Active - Proposal to Strike off
SARAH ELIZABETH JONES ANCHOR TRUST TRADING LIMITED Director 2017-04-01 CURRENT 1998-02-03 Active - Proposal to Strike off
SARAH ELIZABETH JONES ANCHOR LIFESTYLE DEVELOPMENTS LIMITED Director 2017-04-01 CURRENT 2007-06-01 Active
SARAH ELIZABETH JONES ANCHOR 2020 LIMITED Director 2017-04-01 CURRENT 2008-10-09 Active
SARAH ELIZABETH JONES AMSA RETIREMENT HOMES LIMITED Director 2017-04-01 CURRENT 1976-10-21 Active - Proposal to Strike off
SARAH ELIZABETH JONES RAIN HEALTHCARE SERVICES LIMITED Director 2017-04-01 CURRENT 1999-08-19 Active - Proposal to Strike off
SARAH ELIZABETH JONES ANCHOR CAREHOMES LIMITED Director 2015-09-03 CURRENT 2002-11-22 Active - Proposal to Strike off
SARAH ELIZABETH JONES CAVENDISH HEALTHCARE (UK) LTD Director 2015-09-03 CURRENT 2008-10-13 Active - Proposal to Strike off
SARAH ELIZABETH JONES ANCHOR CAREHOMES (NUMBER ONE) LIMITED Director 2015-09-03 CURRENT 2009-07-09 Active - Proposal to Strike off
SARAH ELIZABETH JONES ANCHOR CAREHOMES (FIVE) LIMITED Director 2015-09-03 CURRENT 2009-08-19 Active - Proposal to Strike off
SARAH ELIZABETH JONES ANCHOR CAREHOMES (NUMBER TWO) LIMITED Director 2015-09-03 CURRENT 2011-04-04 Active - Proposal to Strike off
SARAH ELIZABETH JONES ANCHOR CAREHOMES (FOUR) LIMITED Director 2015-09-03 CURRENT 2014-11-27 Active - Proposal to Strike off
SARAH ELIZABETH JONES ANCHOR CAREHOMES (LEEDS) LIMITED Director 2015-09-03 CURRENT 2009-08-17 Active - Proposal to Strike off
SARAH ELIZABETH JONES ANCHOR CAREHOMES (NORTH EAST) LIMITED Director 2015-09-03 CURRENT 2010-05-14 Active - Proposal to Strike off
SARAH ELIZABETH JONES ANCHOR CAREHOMES (HYDE) LIMITED Director 2015-09-03 CURRENT 2010-06-25 Active - Proposal to Strike off
SARAH ELIZABETH JONES ANCHOR CAREHOMES GROUP LIMITED Director 2015-09-03 CURRENT 2012-11-14 Active - Proposal to Strike off
SARAH ELIZABETH JONES R & J INVESTMENTS LIMITED Director 2015-09-03 CURRENT 2013-08-27 Active - Proposal to Strike off
SARAH ELIZABETH JONES ANCHOR CAREHOMES (NORTH WEST) LIMITED Director 2015-09-03 CURRENT 2010-05-14 Active - Proposal to Strike off
SARAH ELIZABETH JONES ARTHRITIS ACTION Director 2015-06-29 CURRENT 1985-05-17 Active
SARAH ELIZABETH JONES SPRING OFFICE SUPPLIES LIMITED Director 2012-05-28 CURRENT 2012-05-28 Dissolved 2014-02-11
SARAH ELIZABETH JONES SPACE AGE OFFICE LIMITED Director 2011-12-29 CURRENT 1984-12-07 Dissolved 2013-09-10
HOWARD NANKIVELL ANCHOR TRUST TRADING LIMITED Director 2017-04-01 CURRENT 1998-02-03 Active - Proposal to Strike off
HOWARD NANKIVELL AMSA RETIREMENT HOMES LIMITED Director 2017-04-01 CURRENT 1976-10-21 Active - Proposal to Strike off
HOWARD NANKIVELL RAIN HEALTHCARE SERVICES LIMITED Director 2017-04-01 CURRENT 1999-08-19 Active - Proposal to Strike off
HOWARD NANKIVELL ANCHOR CAREHOMES LIMITED Director 2015-09-03 CURRENT 2002-11-22 Active - Proposal to Strike off
HOWARD NANKIVELL CAVENDISH HEALTHCARE (UK) LTD Director 2015-09-03 CURRENT 2008-10-13 Active - Proposal to Strike off
HOWARD NANKIVELL ANCHOR CAREHOMES (NUMBER ONE) LIMITED Director 2015-09-03 CURRENT 2009-07-09 Active - Proposal to Strike off
HOWARD NANKIVELL ANCHOR CAREHOMES (NUMBER TWO) LIMITED Director 2015-09-03 CURRENT 2011-04-04 Active - Proposal to Strike off
HOWARD NANKIVELL ANCHOR CAREHOMES (FOUR) LIMITED Director 2015-09-03 CURRENT 2014-11-27 Active - Proposal to Strike off
HOWARD NANKIVELL ANCHOR CAREHOMES (LEEDS) LIMITED Director 2015-09-03 CURRENT 2009-08-17 Active - Proposal to Strike off
HOWARD NANKIVELL ANCHOR CAREHOMES (NORTH EAST) LIMITED Director 2015-09-03 CURRENT 2010-05-14 Active - Proposal to Strike off
HOWARD NANKIVELL ANCHOR CAREHOMES (HYDE) LIMITED Director 2015-09-03 CURRENT 2010-06-25 Active - Proposal to Strike off
HOWARD NANKIVELL ANCHOR CAREHOMES GROUP LIMITED Director 2015-09-03 CURRENT 2012-11-14 Active - Proposal to Strike off
HOWARD NANKIVELL R & J INVESTMENTS LIMITED Director 2015-09-03 CURRENT 2013-08-27 Active - Proposal to Strike off
HOWARD NANKIVELL ANCHOR CAREHOMES (NORTH WEST) LIMITED Director 2015-09-03 CURRENT 2010-05-14 Active - Proposal to Strike off

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
2021-05-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID MUNDAY
2021-05-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-21DS01Application to strike the company off the register
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROSS CAMERON GLUCINA
2021-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHARLES GREAVES
2021-03-11AP01DIRECTOR APPOINTED MR ROBERT MARTIN
2020-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-05-06AP03Appointment of Miss Michelle Louise Holt as company secretary on 2020-05-01
2020-05-06TM02Termination of appointment of Mary Keane on 2020-04-30
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-03-05PSC05Change of details for Anchor Trust as a person with significant control on 2018-11-28
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RONA NICHOLSON
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-29AP01DIRECTOR APPOINTED MR SIMON ROSS CAMERON GLUCINA
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2019-03-04AP01DIRECTOR APPOINTED MS KATHRYN ANNE SMITH
2018-12-11AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID MUNDAY
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD NANKIVELL
2018-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2017-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-11AP03Appointment of Mrs Mary Keane as company secretary on 2017-09-29
2017-10-11TM02Termination of appointment of Sarah Elizabeth Jones on 2017-09-29
2017-07-25SH20Statement by Directors
2017-07-25LATEST SOC25/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-25SH19Statement of capital on 2017-07-25 GBP 1
2017-07-25CAP-SSSolvency Statement dated 24/07/17
2017-07-25RES13Resolutions passed:
  • Share premium a/c reduced. Proceeds from reduction credited to distributable reserves. Dir auth. 24/07/2017
  • Resolution of reduction in issued share capital
2017-07-25RES06REDUCE ISSUED CAPITAL 24/07/2017
2017-04-04AP01DIRECTOR APPOINTED MR MARK CURRAN
2017-04-04AP01DIRECTOR APPOINTED MR MARK GREAVES
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR SUE INGROUILLE
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 3
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-01-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC PATRICK THOMAS HAYES
2016-04-28AP03Appointment of Miss Sarah Elizabeth Jones as company secretary on 2016-03-31
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARDS
2016-04-27TM02APPOINTMENT TERMINATED, SECRETARY DAVID EDWARDS
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 3
2016-03-03AR0129/02/16 FULL LIST
2016-03-03AD02SAIL ADDRESS CHANGED FROM: 82C EAST HILL COLCHESTER ESSEX CO1 2QW UNITED KINGDOM
2015-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-09-29AP03SECRETARY APPOINTED DAVID EDWARDS
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN DE LA GARZA
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BRAITHWAITE
2015-09-28AP01DIRECTOR APPOINTED HOWARD NANKIVELL
2015-09-28AP01DIRECTOR APPOINTED MS SARAH ELIZABETH JONES
2015-09-28AP01DIRECTOR APPOINTED SUE INGROUILLE
2015-09-28AP01DIRECTOR APPOINTED DOMINIC PATRICK THOMAS HAYES
2015-09-28AP01DIRECTOR APPOINTED DAVID EDWARDS
2015-09-28AP01DIRECTOR APPOINTED MRS JANE RACHEL ASHCROFT
2015-09-28TM02APPOINTMENT TERMINATED, SECRETARY KATHRYN DE LA GARZA
2015-09-16AUDAUDITOR'S RESIGNATION
2015-09-14AA01CURREXT FROM 31/01/2016 TO 31/03/2016
2015-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2015 FROM CANTERBURY HOUSE GALLOWS HILL HADLEIGH IPSWICH IP7 6JQ
2015-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 3
2015-03-19AR0128/02/15 FULL LIST
2015-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2015 FROM ST JOSEPHS THE CROFT SUDBURY CO10 1HR
2014-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 3
2014-03-28AR0115/01/14 FULL LIST
2014-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN DE LA GARZA / 15/01/2014
2014-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JOHN BRAITHWAITE / 15/01/2014
2014-03-28CH03SECRETARY'S CHANGE OF PARTICULARS / KATHRYN DE LA GARZA / 15/01/2014
2013-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2013-01-17AR0115/01/13 FULL LIST
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2012-07-19CH03SECRETARY'S CHANGE OF PARTICULARS / KATHRYN DE LA GARZA / 16/07/2012
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN DE LA GARZA / 16/07/2012
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JOHN BRAITHWAITE / 16/07/2012
2012-01-17AR0115/01/12 FULL LIST
2012-01-17AD02SAIL ADDRESS CREATED
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN DE LA GARZA / 15/01/2012
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JOHN BRAITHWAITE / 15/01/2012
2012-01-17CH03SECRETARY'S CHANGE OF PARTICULARS / KATHRYN DE LA GARZA / 15/01/2012
2011-10-31AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-05-06AR0115/01/11 FULL LIST
2011-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / KATHRYN DE LA GARZA / 13/12/2010
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JOHN BRAITHWAITE / 13/12/2010
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN DE LA GARZA / 13/12/2010
2010-12-06CH03SECRETARY'S CHANGE OF PARTICULARS / KATHRYN DE LA GARZA / 19/11/2010
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN DE LA GARZA / 19/11/2010
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JOHN BRAITHWAITE / 19/11/2010
2010-09-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-09-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-09-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-07-09AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-01-15AR0115/01/10 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN DE LA GARZA / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JOHN BRAITHWAITE / 15/01/2010
2009-12-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09
2009-07-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-07-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-07-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-05-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-05-08363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-11-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-11-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-11-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-11-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-09-08AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-05-15363(288)SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED
2008-05-15363sRETURN MADE UP TO 15/01/08; NO CHANGE OF MEMBERS
2007-09-06395PARTICULARS OF MORTGAGE/CHARGE
2007-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-02-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-21363sRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-01-31363sRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2005-11-29395PARTICULARS OF MORTGAGE/CHARGE
2005-11-24395PARTICULARS OF MORTGAGE/CHARGE
2005-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-02-02363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2004-09-06CERTNMCOMPANY NAME CHANGED KEYCYCLE LIMITED CERTIFICATE ISSUED ON 06/09/04
2004-04-14395PARTICULARS OF MORTGAGE/CHARGE
2004-04-14395PARTICULARS OF MORTGAGE/CHARGE
2004-04-14395PARTICULARS OF MORTGAGE/CHARGE
2004-02-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-18287REGISTERED OFFICE CHANGED ON 18/02/04 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to CAREFORE HOMES 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 CAREFORE HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AGREEMENT 2010-09-14 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2009-07-02 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2009-07-02 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2009-07-02 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2009-05-12 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2007-09-03 Satisfied ABBEY NATIONAL PLC
LEGAL AND GENERAL CHARGE 2006-12-18 Satisfied ABBEY NATIONAL PLC
DEBENTURE 2005-11-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-11-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-04-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-04-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER CASH DEPOSIT 2004-04-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of CAREFORE HOMES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CAREFORE HOMES LIMITED owns 1 domain names.

carehomesuk.net  

Trademarks
We have not found any records of CAREFORE HOMES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CAREFORE HOMES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2014-8 GBP £42,927
Essex County Council 2014-7 GBP £32,931
Essex County Council 2014-6 GBP £14,607
Essex County Council 2014-5 GBP £40,278
Essex County Council 2014-4 GBP £25,526
Essex County Council 2014-3 GBP £43,767
Essex County Council 2014-2 GBP £20,473
Essex County Council 2014-1 GBP £29,727
Essex County Council 2013-12 GBP £31,315
Essex County Council 2013-11 GBP £60,389
Essex County Council 2013-10 GBP £51,070
Essex County Council 2013-9 GBP £21,430
Essex County Council 2013-8 GBP £60,468
Essex County Council 2013-7 GBP £9,494
Essex County Council 2013-6 GBP £16,589
Essex County Council 2013-5 GBP £40,769
Essex County Council 2013-4 GBP £19,213
Essex County Council 2013-3 GBP £62,996
Essex County Council 2013-1 GBP £18,033
Suffolk County Council 2012-11 GBP £8,543 Residential Standard
Suffolk County Council 2012-2 GBP £2,839 Residential Standard

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.

Outgoings
Business Rates/Property Tax
Business rates information was found for CAREFORE HOMES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Suffolk Coastal District Council MELTON ROAD MELTON WOODBRIDGE IP12 1NH 97,00001.04.2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAREFORE HOMES 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 CAREFORE HOMES 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.