Company Information for SHAROB CARE HOMES LTD
UNIT 2 - ARCO2 HOUSE BOUNDARY ROAD, DUNMERE, BODMIN, PL31 2RX,
|
Company Registration Number
05315709
Private Limited Company
Active |
Company Name | ||
---|---|---|
SHAROB CARE HOMES LTD | ||
Legal Registered Office | ||
UNIT 2 - ARCO2 HOUSE BOUNDARY ROAD DUNMERE BODMIN PL31 2RX Other companies in PL14 | ||
Previous Names | ||
|
Company Number | 05315709 | |
---|---|---|
Company ID Number | 05315709 | |
Date formed | 2004-12-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 17/12/2015 | |
Return next due | 14/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-06 12:19:09 |
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 |
---|---|---|
ROBERT HANCOCK |
||
SHARON MARIE HANCOCK |
||
DAVID ANDREW SHELLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SCOTT DUNCAN MITCHELL |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHAROB CARE PROPERTY MANAGEMENT LIMITED | Director | 2016-11-17 | CURRENT | 2014-11-06 | Active | |
SHAROB CARE (BUDE) LTD | Director | 2016-11-17 | CURRENT | 2014-11-06 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Sharon Marie Shelley on 2022-11-14 | ||
Director's details changed for Sharon Marie Shelley on 2022-11-14 | ||
CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES | |
CH01 | Director's details changed for Sharon Marie Shelley on 2022-11-14 | |
CH01 | Director's details changed for Mr David Andrew Shelley on 2022-09-22 | |
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES | |
CH01 | Director's details changed for Sharon Marie Shelley on 2021-10-22 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES | |
CH01 | Director's details changed for Sharon Marie Shelley on 2019-11-06 | |
CH01 | Director's details changed for Sharon Marie Hancock on 2016-02-01 | |
PSC04 | Change of details for Mrs Sharon Marie Shelley as a person with significant control on 2019-11-04 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES | |
PSC04 | Change of details for Mrs Sharon Marie Shelley as a person with significant control on 2018-03-13 | |
CH01 | Director's details changed for Mr David Andrew Shelley on 2018-03-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/18 FROM Caprera 61 Truro Road St Austell Cornwall PL25 5JG United Kingdom | |
LATEST SOC | 19/12/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ROBERT HANCOCK on 2017-12-01 | |
CH01 | Director's details changed for Sharon Marie Hancock on 2017-12-01 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS SHARON MARIE SHELLEY / 10/11/2016 | |
CH01 | CHANGE PERSON AS DIRECTOR | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR DAVID ANDREW SHELLEY / 10/11/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW SHELLEY / 10/11/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/17 FROM Eldon House Downgate Upton Cross Liskeard Cornwall PL14 5AJ | |
LATEST SOC | 16/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/12/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID ANDREW SHELLEY | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 07/12/15 STATEMENT OF CAPITAL GBP 99 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053157090007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053157090008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053157090006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053157090005 | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/12/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/12/13 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: WARD RANDALL LTD THE PARADE LISKEARD CORNWALL PL14 6AF UNITED KINGDOM | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/12/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON MARIE HANCOCK / 17/12/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 16/02/05 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
CERTNM | COMPANY NAME CHANGED PLANTSTAMP LIMITED CERTIFICATE ISSUED ON 15/02/05 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CHARGE DEED | Satisfied | SKIPTON BUILDING SOCIETY |
Creditors Due After One Year | 2013-03-31 | £ 1,108,785 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 1,109,108 |
Creditors Due Within One Year | 2013-03-31 | £ 187,291 |
Creditors Due Within One Year | 2012-03-31 | £ 225,387 |
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 SHAROB CARE HOMES LTD
Cash Bank In Hand | 2013-03-31 | £ 124,116 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 60,121 |
Current Assets | 2013-03-31 | £ 253,741 |
Current Assets | 2012-03-31 | £ 138,590 |
Debtors | 2013-03-31 | £ 129,625 |
Debtors | 2012-03-31 | £ 78,469 |
Fixed Assets | 2013-03-31 | £ 1,276,537 |
Fixed Assets | 2012-03-31 | £ 1,269,318 |
Secured Debts | 2013-03-31 | £ 1,108,785 |
Secured Debts | 2012-03-31 | £ 1,109,108 |
Shareholder Funds | 2013-03-31 | £ 234,202 |
Shareholder Funds | 2012-03-31 | £ 73,413 |
Tangible Fixed Assets | 2013-03-31 | £ 1,249,537 |
Tangible Fixed Assets | 2012-03-31 | £ 1,228,818 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Plymouth City Council | |
|
Residential Care Private Contractors |
Cornwall Council | |
|
11300C-Older People / Physical Disabilities Head of Service |
Plymouth City Council | |
|
Residential Care Private Contractors |
Cornwall Council | |
|
11300C-Older People / Physical Disabilities Head of Service |
Cornwall Council | |
|
11300C-Older People / Physical Disabilities Head of Service |
Cornwall Council | |
|
11300C-Older People / Physical Disabilities Head of Service |
Cornwall Council | |
|
11300C-Older People / Physical Disabilities Head of Service |
Cornwall Council | |
|
11300C-Older People / Physical Disabilities Head of Service |
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
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. |