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

CARING HOMES (SALISBURY) LIMITED

886 The Crescent, Colchester Business Park, Colchester, ESSEX, CO4 9YQ,
Company Registration Number
06447881
Private Limited Company
Active

Company Overview

About Caring Homes (salisbury) Ltd
CARING HOMES (SALISBURY) LIMITED was founded on 2007-12-07 and has its registered office in Colchester. The organisation's status is listed as "Active". Caring Homes (salisbury) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CARING HOMES (SALISBURY) LIMITED
 
Legal Registered Office
886 The Crescent
Colchester Business Park
Colchester
ESSEX
CO4 9YQ
Other companies in CO4
 
Filing Information
Company Number 06447881
Company ID Number 06447881
Date formed 2007-12-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-12-07
Return next due 2024-12-21
Type of accounts SMALL
Last Datalog update: 2024-04-09 12:35:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARING HOMES (SALISBURY) 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 CARING HOMES (SALISBURY) LIMITED

Current Directors
Officer Role Date Appointed
NIGEL BENNETT SCHOFIELD
Company Secretary 2007-12-07
PETER MARTIN HILL
Director 2010-12-16
PAUL ANTHONY KEITH JEFFERY
Director 2007-12-07
NIGEL BENNETT SCHOFIELD
Director 2009-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK GEORGE CORMACK
Director 2007-12-07 2009-12-31
IAN JAMES WHITE
Director 2007-12-07 2009-12-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2007-12-07 2007-12-07
WATERLOW NOMINEES LIMITED
Director 2007-12-07 2007-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL BENNETT SCHOFIELD LIME TREE HOUSING LIMITED Company Secretary 2009-09-17 CURRENT 2009-09-17 Active
NIGEL BENNETT SCHOFIELD ZEONSTAR LTD. Company Secretary 2008-04-02 CURRENT 2008-03-08 Active
NIGEL BENNETT SCHOFIELD CORICH COMMUNITY CARE LIMITED Company Secretary 2007-11-07 CURRENT 1993-01-26 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD VYRNWY ACADEMY LIMITED Company Secretary 2007-04-04 CURRENT 2003-04-03 Active - Proposal to Strike off
PETER MARTIN HILL ARIA (CAMBERLEY) LTD Director 2016-11-30 CURRENT 2016-11-30 Active
PETER MARTIN HILL HATHERLEY GRANGE LIMITED Director 2016-09-23 CURRENT 2016-09-23 Active
PETER MARTIN HILL GAHC3 U.K. LAVERSTOCK LTD Director 2015-12-03 CURRENT 2015-12-03 Dissolved 2017-07-04
PETER MARTIN HILL AVOM LTD Director 2015-11-27 CURRENT 2015-11-27 Active
PETER MARTIN HILL OHF 10 LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
PETER MARTIN HILL MYRIAD HEALTHCARE HOLDINGS LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
PETER MARTIN HILL ST WILFRIDS CARE HOME LTD Director 2015-11-27 CURRENT 2015-11-27 Active
PETER MARTIN HILL LATHAM (2015) LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
PETER MARTIN HILL CARING HOMES (SHROPSHIRE) LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
PETER MARTIN HILL CARING HOMES (STANDON) LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
PETER MARTIN HILL SIMPLY STRATFORD LTD Director 2015-10-01 CURRENT 2015-10-01 Active
PETER MARTIN HILL CARING HOMES (TFP) GROUP LTD Director 2015-08-21 CURRENT 2015-08-21 Active
PETER MARTIN HILL CONSENSUS VRYNWY LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active - Proposal to Strike off
PETER MARTIN HILL CONSENSUS HENSON LIMITED Director 2015-04-21 CURRENT 2015-04-21 Active
PETER MARTIN HILL CARING HOMES (WARE) LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
PETER MARTIN HILL CARING HOMES (MALVERN) LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
PETER MARTIN HILL WESTMEAD HOUSE (SUTTON) LIMITED Director 2013-11-01 CURRENT 2013-11-01 Dissolved 2016-01-19
PETER MARTIN HILL BAWTREE HOUSE (SUTTON) LIMITED Director 2013-10-18 CURRENT 2013-10-18 Active
PETER MARTIN HILL SOUTHLANDS COURT (BEXHILL) LIMITED Director 2013-09-05 CURRENT 2013-06-18 Active
PETER MARTIN HILL NON-CORE BIDCO 2 LIMITED Director 2013-09-05 CURRENT 2013-06-25 Active
PETER MARTIN HILL NON-CORE BIDCO 3 LIMITED Director 2013-09-05 CURRENT 2013-06-25 Active
PETER MARTIN HILL NON-CORE BIDCO 1 LIMITED Director 2013-09-05 CURRENT 2013-06-25 Active
PETER MARTIN HILL HOME OF COMPASSION (THAMES DITTON) LIMITED Director 2013-09-05 CURRENT 2013-06-18 Active
PETER MARTIN HILL MHL HOLDCO LIMITED Director 2013-07-04 CURRENT 2013-06-26 Active
PETER MARTIN HILL CONSENSUS HOLDCO LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
PETER MARTIN HILL CONSENSUS NEWCO LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
PETER MARTIN HILL CONSENSUS (2013) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
PETER MARTIN HILL KYRANO (THUNDERBIRD) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
PETER MARTIN HILL NECTON (NORFOLK) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
PETER MARTIN HILL NUCARE SOLUTIONS LIMITED Director 2010-12-16 CURRENT 2002-07-10 Dissolved 2014-05-06
PETER MARTIN HILL WHITEHEATHER CARE LIMITED Director 2010-12-16 CURRENT 2002-11-25 Active - Proposal to Strike off
PETER MARTIN HILL GRAMMAR SCHOOL HOUSE LIMITED Director 2010-12-16 CURRENT 2002-11-05 Active - Proposal to Strike off
PETER MARTIN HILL HORSELL LODGE LIMITED Director 2010-12-16 CURRENT 1999-12-13 Active
PETER MARTIN HILL CHESHIRE HOUSE LIMITED Director 2010-12-16 CURRENT 2003-02-21 Active - Proposal to Strike off
PETER MARTIN HILL VYRNWY ACADEMY LIMITED Director 2010-12-16 CURRENT 2003-04-03 Active - Proposal to Strike off
PETER MARTIN HILL CORICH COMMUNITY CARE LIMITED Director 2010-12-16 CURRENT 1993-01-26 Active - Proposal to Strike off
PETER MARTIN HILL PROPERTY STREET LIMITED Director 2010-12-16 CURRENT 1998-11-30 Active
PETER MARTIN HILL LATHAM LODGE LIMITED Director 2010-12-16 CURRENT 1999-12-13 Active
PETER MARTIN HILL FANFARE SOLUTIONS LIMITED Director 2007-11-29 CURRENT 2007-11-29 Dissolved 2014-01-21
PAUL ANTHONY KEITH JEFFERY MILL STREAM (OXFORD) LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
PAUL ANTHONY KEITH JEFFERY VYRNWY ACADEMY LIMITED Director 2008-04-04 CURRENT 2003-04-03 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY ZEONSTAR LTD. Director 2008-04-02 CURRENT 2008-03-08 Active
PAUL ANTHONY KEITH JEFFERY HR CARE HOMES LIMITED Director 2007-07-05 CURRENT 2002-08-30 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY COMMUNITY CARE MISSION 2000 LIMITED Director 2007-02-28 CURRENT 2000-08-02 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD LISS CARE LIMITED Director 2018-08-23 CURRENT 2016-01-21 Active
NIGEL BENNETT SCHOFIELD MORAR HATFIELD LIMITED Director 2018-04-12 CURRENT 2016-06-29 Active
NIGEL BENNETT SCHOFIELD STANLEY PARK ROAD (DEVELOPMENTS) LIMITED Director 2018-03-21 CURRENT 2014-10-21 Active
NIGEL BENNETT SCHOFIELD WESTLIN WATER LANE LTD Director 2017-12-22 CURRENT 2015-06-22 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (TOWCESTER) LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (WYCHWOOD) LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (BROADBRIDGE) LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
NIGEL BENNETT SCHOFIELD NORTHSTAR BENSON LIMITED Director 2017-05-25 CURRENT 2015-11-11 Active
NIGEL BENNETT SCHOFIELD TARRING PRIORY LTD Director 2017-03-15 CURRENT 2013-11-25 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (WORTHING) LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active
NIGEL BENNETT SCHOFIELD ARIA (CAMBERLEY) LTD Director 2016-11-30 CURRENT 2016-11-30 Active
NIGEL BENNETT SCHOFIELD HATHERLEY GRANGE LIMITED Director 2016-09-23 CURRENT 2016-09-23 Active
NIGEL BENNETT SCHOFIELD CONSENSUS 2013 PROPERTIES LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (HATFIELD) LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (BENSON) LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active
NIGEL BENNETT SCHOFIELD SUMMERFIELD MEDICAL LIMITED Director 2016-06-23 CURRENT 2003-03-06 Active
NIGEL BENNETT SCHOFIELD GAHC3 U.K. LAVERSTOCK LTD Director 2015-12-03 CURRENT 2015-12-03 Dissolved 2017-07-04
NIGEL BENNETT SCHOFIELD AVOM LTD Director 2015-11-27 CURRENT 2015-11-27 Active
NIGEL BENNETT SCHOFIELD OHF 10 LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
NIGEL BENNETT SCHOFIELD MYRIAD HEALTHCARE HOLDINGS LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
NIGEL BENNETT SCHOFIELD ST WILFRIDS CARE HOME LTD Director 2015-11-27 CURRENT 2015-11-27 Active
NIGEL BENNETT SCHOFIELD LATHAM (2015) LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (SHROPSHIRE) LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (STANDON) LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
NIGEL BENNETT SCHOFIELD SIMPLY STRATFORD LTD Director 2015-10-01 CURRENT 2015-10-01 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (TFP) GROUP LTD Director 2015-08-21 CURRENT 2015-08-21 Active
NIGEL BENNETT SCHOFIELD CONSENSUS VRYNWY LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD ONH (HERTS) LIMITED Director 2015-06-08 CURRENT 2013-04-03 Active
NIGEL BENNETT SCHOFIELD CONSENSUS HENSON LIMITED Director 2015-04-21 CURRENT 2015-04-21 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (WARE) LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (MALVERN) LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (BERKSHIRE) LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
NIGEL BENNETT SCHOFIELD ARIA HEALTHCARE GROUP LTD Director 2014-07-28 CURRENT 2007-09-11 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (SANDHURST) LIMITED Director 2014-04-16 CURRENT 2014-04-16 Active
NIGEL BENNETT SCHOFIELD WESTMEAD HOUSE (SUTTON) LIMITED Director 2013-11-01 CURRENT 2013-11-01 Dissolved 2016-01-19
NIGEL BENNETT SCHOFIELD BAWTREE HOUSE (SUTTON) LIMITED Director 2013-10-18 CURRENT 2013-10-18 Active
NIGEL BENNETT SCHOFIELD SOUTHLANDS COURT (BEXHILL) LIMITED Director 2013-09-05 CURRENT 2013-06-18 Active
NIGEL BENNETT SCHOFIELD NON-CORE BIDCO 2 LIMITED Director 2013-09-05 CURRENT 2013-06-25 Active
NIGEL BENNETT SCHOFIELD NON-CORE BIDCO 3 LIMITED Director 2013-09-05 CURRENT 2013-06-25 Active
NIGEL BENNETT SCHOFIELD NON-CORE BIDCO 1 LIMITED Director 2013-09-05 CURRENT 2013-06-25 Active
NIGEL BENNETT SCHOFIELD HOME OF COMPASSION (THAMES DITTON) LIMITED Director 2013-09-05 CURRENT 2013-06-18 Active
NIGEL BENNETT SCHOFIELD MYRIAD HEALTHCARE TRUST LIMITED Director 2013-08-28 CURRENT 2008-10-15 Dissolved 2014-05-06
NIGEL BENNETT SCHOFIELD MHL HOLDCO LIMITED Director 2013-07-04 CURRENT 2013-06-26 Active
NIGEL BENNETT SCHOFIELD CONSENSUS HOLDCO LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
NIGEL BENNETT SCHOFIELD CONSENSUS NEWCO LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
NIGEL BENNETT SCHOFIELD CONSENSUS (2013) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
NIGEL BENNETT SCHOFIELD KYRANO (THUNDERBIRD) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
NIGEL BENNETT SCHOFIELD NECTON (NORFOLK) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
NIGEL BENNETT SCHOFIELD AVOM CARE LIMITED Director 2010-06-21 CURRENT 1999-07-08 Active
NIGEL BENNETT SCHOFIELD NUCARE SOLUTIONS LIMITED Director 2009-12-31 CURRENT 2002-07-10 Dissolved 2014-05-06
NIGEL BENNETT SCHOFIELD GRAMMAR SCHOOL HOUSE LIMITED Director 2009-12-31 CURRENT 2002-11-05 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD HORSELL LODGE LIMITED Director 2009-12-31 CURRENT 1999-12-13 Active
NIGEL BENNETT SCHOFIELD CHESHIRE HOUSE LIMITED Director 2009-12-31 CURRENT 2003-02-21 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD CHESHIRE HOUSE (LONDON) LIMITED Director 2009-12-31 CURRENT 2004-07-13 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD STANDON HALL HOME LIMITED Director 2009-12-31 CURRENT 1999-07-13 Active
NIGEL BENNETT SCHOFIELD SANFORD HOUSE LIMITED Director 2009-12-31 CURRENT 2001-05-16 Active
NIGEL BENNETT SCHOFIELD THE PINES (BURY ST EDMUNDS) LIMITED Director 2009-12-31 CURRENT 2005-12-29 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD SIGNAL SUPPORT SERVICES LIMITED Director 2009-12-31 CURRENT 2006-06-07 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD SPRINGBOARD SUPPORT SERVICES LIMITED Director 2009-12-31 CURRENT 2006-06-07 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD PROPERTY STREET LIMITED Director 2009-12-31 CURRENT 1998-11-30 Active
NIGEL BENNETT SCHOFIELD CARING HOMES HEALTHCARE LIMITED Director 2009-12-31 CURRENT 1999-05-05 Active
NIGEL BENNETT SCHOFIELD LATHAM LODGE LIMITED Director 2009-12-31 CURRENT 1999-12-13 Active
NIGEL BENNETT SCHOFIELD JUBILEE HOME (SUNDERLAND) LIMITED Director 2009-12-31 CURRENT 2000-07-24 Active
NIGEL BENNETT SCHOFIELD BROOKLYN HOUSE LIMITED Director 2009-12-31 CURRENT 2001-05-16 Active
NIGEL BENNETT SCHOFIELD GUYSFIELD HOUSE LIMITED Director 2009-12-31 CURRENT 2001-06-15 Active
NIGEL BENNETT SCHOFIELD GABLES (CAMBRIDGE) LIMITED Director 2009-12-31 CURRENT 2001-12-18 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD GRETTON HOMES LIMITED Director 2009-12-31 CURRENT 2004-10-08 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD THF CARE ESTATES LIMITED Director 2009-12-31 CURRENT 1960-11-04 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD ST WILFRIDS HALL HOME LIMITED Director 2009-12-31 CURRENT 1998-04-02 Active
NIGEL BENNETT SCHOFIELD HARTS LEAP (SANDHURST) LIMITED Director 2009-12-31 CURRENT 1999-09-13 Active
NIGEL BENNETT SCHOFIELD COMMUNITY CARE MISSION 2000 LIMITED Director 2009-12-31 CURRENT 2000-08-02 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD CURATE LIMITED Director 2009-12-31 CURRENT 2006-06-07 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD LIME TREE HOUSING LIMITED Director 2009-10-01 CURRENT 2009-09-17 Active
NIGEL BENNETT SCHOFIELD SALLY LYNCH COMMUNITY CARE ENTERPRISES LIMITED Director 2008-06-18 CURRENT 2003-05-29 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD CONSENSUS COMMUNITY SUPPORT LIMITED Director 2008-05-23 CURRENT 2008-05-23 Active
NIGEL BENNETT SCHOFIELD GROVE CARE PARTNERSHIP LIMITED Director 2008-02-28 CURRENT 2003-10-01 Active
NIGEL BENNETT SCHOFIELD CORICH COMMUNITY CARE LIMITED Director 2007-11-07 CURRENT 1993-01-26 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD SOUTH LONDON NURSING HOMES LIMITED Director 2007-09-07 CURRENT 1981-09-24 Active
NIGEL BENNETT SCHOFIELD CONSENSUS SUPPORT SERVICES LIMITED Director 2007-08-01 CURRENT 2000-10-02 Active
NIGEL BENNETT SCHOFIELD CARING HOMES GROUP LIMITED Director 2007-07-01 CURRENT 2005-10-10 Active
NIGEL BENNETT SCHOFIELD VYRNWY ACADEMY LIMITED Director 2007-04-04 CURRENT 2003-04-03 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD WHITEHEATHER CARE LIMITED Director 2007-02-28 CURRENT 2002-11-25 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
2024-04-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-12-07CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES
2023-09-23Compulsory strike-off action has been discontinued
2023-09-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-09-19FIRST GAZETTE notice for compulsory strike-off
2023-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2023-01-06APPOINTMENT TERMINATED, DIRECTOR NIGEL BENNETT SCHOFIELD
2023-01-06REGISTERED OFFICE CHANGED ON 06/01/23 FROM 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ
2023-01-06Termination of appointment of Nigel Bennett Schofield on 2022-12-23
2023-01-06TM02Termination of appointment of Nigel Bennett Schofield on 2022-12-23
2023-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/23 FROM 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ
2023-01-06TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BENNETT SCHOFIELD
2023-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-01-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2022-01-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2022-01-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-10-04PSC02Notification of Caring Homes (Tfp) Group Limited as a person with significant control on 2016-04-06
2018-10-04PSC07CESSATION OF PAUL ANTHONY KEITH JEFFERY AS A PERSON OF SIGNIFICANT CONTROL
2017-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-08-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064478810003
2016-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-12-18RES01ADOPT ARTICLES 18/12/15
2015-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 064478810005
2015-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 064478810004
2015-12-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-07AR0107/12/15 ANNUAL RETURN FULL LIST
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-08AR0107/12/14 ANNUAL RETURN FULL LIST
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-09AR0107/12/13 ANNUAL RETURN FULL LIST
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-03RES13Resolutions passed:
  • Director conflict of interest relevant situation,members approve appendix 1,any act done or document executed be valid 11/09/2013
2013-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 064478810003
2013-01-02AR0107/12/12 ANNUAL RETURN FULL LIST
2012-12-31CH01Director's details changed for Mr Peter Martin Hill on 2012-11-09
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-13AR0107/12/11 FULL LIST
2011-08-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-03SH1903/05/11 STATEMENT OF CAPITAL GBP 1
2011-04-06SH20STATEMENT BY DIRECTORS
2011-04-06CAP-SSSOLVENCY STATEMENT DATED 31/03/11
2011-04-06RES13REDUCE SHARE PREM 31/03/2011
2011-04-06RES06REDUCE ISSUED CAPITAL 31/03/2011
2011-01-20AP01DIRECTOR APPOINTED MR PETER MARTIN HILL
2010-12-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-15AR0107/12/10 FULL LIST
2010-08-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-17SH0128/07/10 STATEMENT OF CAPITAL GBP 1001
2010-08-11CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-10RES13COMPANY APPROVE & AUTHORISE DOCS IN ATT APPENDIX 1 & SECTION 175 & ANY ACT DONE BE VALID 27/07/2010
2010-08-10RES01ADOPT ARTICLES 27/07/2010
2010-08-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-08-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DEREK CORMACK
2010-02-02TM01TERMINATE DIR APPOINTMENT
2010-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL BENNETT SCHOFIELD / 30/10/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BENNETT SCHOFIELD / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK GEORGE CORMACK / 17/12/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES WHITE / 30/12/2009
2010-01-13AP01DIRECTOR APPOINTED MR NIGEL BENNETT SCHOFIELD
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN WHITE
2009-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / NIGEL BENNETT SCHOFIELD / 17/12/2009
2009-12-15AR0107/12/09 FULL LIST
2009-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / NIGEL BENNETT SCHOFIELD / 01/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY KEITH JEFFERY / 01/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES WHITE / 01/11/2009
2008-12-31225CURREXT FROM 31/12/2008 TO 31/03/2009
2008-12-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-09363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2007-12-20288aNEW DIRECTOR APPOINTED
2007-12-18288aNEW DIRECTOR APPOINTED
2007-12-18288aNEW SECRETARY APPOINTED
2007-12-18288bSECRETARY RESIGNED
2007-12-18288bDIRECTOR RESIGNED
2007-12-18288aNEW DIRECTOR APPOINTED
2007-12-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to CARING HOMES (SALISBURY) 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 CARING HOMES (SALISBURY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-08 Outstanding GAHC3 U.K SENIOR CARE HOLDING LTD (AS SECURITY AGENT)
2015-12-08 Outstanding GAHC3 U.K. SENIOR CARE HOLDING LTD (AS SECURITY AGENT)
2013-09-19 Satisfied BANK OF SCOTLAND PLC (IN ITS CAPACITY AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES)
DEBENTURE 2010-08-06 Satisfied BANK OF SCOTLAND PLC (AS SECURITY AGENT)
FIXED AND FLOATING CHARGE 2008-12-10 Satisfied CANNON CAPITAL PARTNERSHIP LLP
Intangible Assets
Patents
We have not found any records of CARING HOMES (SALISBURY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARING HOMES (SALISBURY) LIMITED
Trademarks
We have not found any records of CARING HOMES (SALISBURY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARING HOMES (SALISBURY) 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 (87100 - Residential nursing care facilities) as CARING HOMES (SALISBURY) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CARING HOMES (SALISBURY) 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 CARING HOMES (SALISBURY) 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 CARING HOMES (SALISBURY) 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.