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

CARTMEL CARE HOMES LTD

NEW KINGS COURT TOLLGATE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 3LG,
Company Registration Number
06709360
Private Limited Company
Active

Company Overview

About Cartmel Care Homes Ltd
CARTMEL CARE HOMES LTD was founded on 2008-09-26 and has its registered office in Eastleigh. The organisation's status is listed as "Active". Cartmel Care Homes Ltd is a Private Limited Company registered in UNITED KINGDOM 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
CARTMEL CARE HOMES LTD
 
Legal Registered Office
NEW KINGS COURT TOLLGATE
CHANDLER'S FORD
EASTLEIGH
HAMPSHIRE
SO53 3LG
Other companies in W1U
 
Previous Names
APPLERIGG INVESTMENTS LIMITED15/12/2020
SAND AIRE INVESTMENT MANAGEMENT LIMITED08/09/2020
Filing Information
Company Number 06709360
Company ID Number 06709360
Date formed 2008-09-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 02:19:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARTMEL CARE HOMES LTD
The accountancy firm based at this address is J.E.R ACCOUNTING SERVICES 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 CARTMEL CARE HOMES LTD

Current Directors
Officer Role Date Appointed
AMANDA MACFARLANE BATEMAN
Company Secretary 2014-09-30
BRUCE LOUIS OFFERGELT
Director 2008-09-26
FRANCIS ALEXANDER SCOTT
Director 2008-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JAMES WHITE
Company Secretary 2011-02-16 2014-09-30
AMANDA MACFARLANE BATEMAN
Company Secretary 2008-09-26 2011-02-16
BRUCE LOUIS OFFERGELT
Company Secretary 2009-05-28 2011-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUCE LOUIS OFFERGELT YEALAND GROUP LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active
BRUCE LOUIS OFFERGELT APPLERIGG INTERNATIONAL LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
BRUCE LOUIS OFFERGELT THE PRIVATE INVESTMENT OFFICE LIMITED Director 2015-07-01 CURRENT 2004-03-10 Active
BRUCE LOUIS OFFERGELT LORD NORTH STREET LIMITED Director 2014-04-09 CURRENT 1998-11-10 Active
BRUCE LOUIS OFFERGELT LORD NORTH STREET HOLDINGS LIMITED Director 2014-04-03 CURRENT 2001-01-10 Dissolved 2016-10-19
BRUCE LOUIS OFFERGELT STRAMONGATE ASSETS LIMITED Director 2011-11-29 CURRENT 1986-03-06 Dissolved 2014-02-05
BRUCE LOUIS OFFERGELT STRAMONGATE LIMITED Director 2011-11-29 CURRENT 2001-08-07 Dissolved 2014-02-05
BRUCE LOUIS OFFERGELT APPLERIGG LIMITED Director 2009-09-17 CURRENT 2001-08-07 Active
BRUCE LOUIS OFFERGELT NORTHBRIDGE UK LIMITED Director 2006-03-14 CURRENT 2000-07-28 Liquidation
BRUCE LOUIS OFFERGELT NORTHBRIDGE MANAGEMENT LIMITED Director 2006-03-14 CURRENT 2001-07-31 Liquidation
BRUCE LOUIS OFFERGELT APPLERIGG SERVICES LIMITED Director 2005-08-03 CURRENT 2002-04-26 Active
BRUCE LOUIS OFFERGELT SAND AIRE (CLIENT) 1 NOMINEES LIMITED Director 2004-12-14 CURRENT 2004-12-14 Active - Proposal to Strike off
BRUCE LOUIS OFFERGELT SAND AIRE (CLIENT) 5 NOMINEES LIMITED Director 2004-11-29 CURRENT 2004-11-29 Active - Proposal to Strike off
BRUCE LOUIS OFFERGELT SAND AIRE (CLIENT) 2 NOMINEES LIMITED Director 2004-11-29 CURRENT 2004-11-29 Active - Proposal to Strike off
BRUCE LOUIS OFFERGELT SAND AIRE (CLIENT) 4 NOMINEES LIMITED Director 2004-11-29 CURRENT 2004-11-29 Active - Proposal to Strike off
BRUCE LOUIS OFFERGELT SAND AIRE (CLIENT) 3 NOMINEES LIMITED Director 2004-11-29 CURRENT 2004-11-29 Active - Proposal to Strike off
BRUCE LOUIS OFFERGELT SAND AIRE (CLIENT) NOMINEES LIMITED Director 2004-08-31 CURRENT 2004-08-31 Active - Proposal to Strike off
BRUCE LOUIS OFFERGELT STRAMONGATE NOMINEES LIMITED Director 2003-11-20 CURRENT 1997-01-06 Dissolved 2014-02-05
BRUCE LOUIS OFFERGELT SAND AIRE LIMITED Director 2003-11-20 CURRENT 1995-06-12 Active
BRUCE LOUIS OFFERGELT STRAMONGATE TRUSTEES LIMITED Director 2003-11-20 CURRENT 1990-01-25 Active
FRANCIS ALEXANDER SCOTT MOUNT KENDAL LIMITED Director 2015-11-11 CURRENT 2015-09-02 Active
FRANCIS ALEXANDER SCOTT YEALAND GROUP LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active
FRANCIS ALEXANDER SCOTT APPLERIGG INTERNATIONAL LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
FRANCIS ALEXANDER SCOTT LORD NORTH STREET HOLDINGS LIMITED Director 2014-04-03 CURRENT 2001-01-10 Dissolved 2016-10-19
FRANCIS ALEXANDER SCOTT VISION FOR A NATION FOUNDATION Director 2011-02-16 CURRENT 2010-11-17 Active - Proposal to Strike off
FRANCIS ALEXANDER SCOTT GROSVENOR FOOD & AGTECH LIMITED Director 2011-01-13 CURRENT 1996-07-05 Active
FRANCIS ALEXANDER SCOTT YFS CARE COMMUNITIES LIMITED Director 2008-09-18 CURRENT 2008-09-04 Active
FRANCIS ALEXANDER SCOTT SAND AIRE (CLIENT) 5 NOMINEES LIMITED Director 2006-07-01 CURRENT 2004-11-29 Active - Proposal to Strike off
FRANCIS ALEXANDER SCOTT SAND AIRE (CLIENT) 2 NOMINEES LIMITED Director 2006-07-01 CURRENT 2004-11-29 Active - Proposal to Strike off
FRANCIS ALEXANDER SCOTT SAND AIRE (CLIENT) NOMINEES LIMITED Director 2006-07-01 CURRENT 2004-08-31 Active - Proposal to Strike off
FRANCIS ALEXANDER SCOTT SAND AIRE (CLIENT) 4 NOMINEES LIMITED Director 2006-07-01 CURRENT 2004-11-29 Active - Proposal to Strike off
FRANCIS ALEXANDER SCOTT SAND AIRE (CLIENT) 3 NOMINEES LIMITED Director 2006-07-01 CURRENT 2004-11-29 Active - Proposal to Strike off
FRANCIS ALEXANDER SCOTT SAND AIRE (CLIENT) 1 NOMINEES LIMITED Director 2006-07-01 CURRENT 2004-12-14 Active - Proposal to Strike off
FRANCIS ALEXANDER SCOTT NORTHBRIDGE UK LIMITED Director 2006-03-14 CURRENT 2000-07-28 Liquidation
FRANCIS ALEXANDER SCOTT NORTHBRIDGE MANAGEMENT LIMITED Director 2006-03-14 CURRENT 2001-07-31 Liquidation
FRANCIS ALEXANDER SCOTT SCOTT TRUSTEES LIMITED Director 2003-06-19 CURRENT 2003-06-19 Active
FRANCIS ALEXANDER SCOTT APPLERIGG SERVICES LIMITED Director 2003-03-01 CURRENT 2002-04-26 Active
FRANCIS ALEXANDER SCOTT STRAMONGATE LIMITED Director 2001-08-07 CURRENT 2001-08-07 Dissolved 2014-02-05
FRANCIS ALEXANDER SCOTT APPLERIGG LIMITED Director 2001-08-07 CURRENT 2001-08-07 Active
FRANCIS ALEXANDER SCOTT STRAMONGATE NOMINEES LIMITED Director 1997-03-11 CURRENT 1997-01-06 Dissolved 2014-02-05
FRANCIS ALEXANDER SCOTT STRAMONGATE TRUSTEES LIMITED Director 1993-05-19 CURRENT 1990-01-25 Active
FRANCIS ALEXANDER SCOTT BRAESTEADS FARM LIMITED Director 1993-02-01 CURRENT 1993-02-01 Active
FRANCIS ALEXANDER SCOTT THE MATSON GROUND ESTATE COMPANY LIMITED Director 1991-12-17 CURRENT 1923-10-27 Active
FRANCIS ALEXANDER SCOTT MATSON FARMS LIMITED Director 1990-12-18 CURRENT 1974-03-20 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
2024-03-28DIRECTOR APPOINTED MS AOIFE MCCARTHY
2024-02-29APPOINTMENT TERMINATED, DIRECTOR BRUCE LOUIS OFFERGELT
2023-09-29CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-04-24APPOINTMENT TERMINATED, DIRECTOR PAOLO NICOLA SCALCO
2023-04-24DIRECTOR APPOINTED MR BRUCE LOUIS OFFERGELT
2023-01-24DIRECTOR APPOINTED MS JACQUELINE RUTH ORRELLS
2022-10-1031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES
2022-04-04AA01Previous accounting period extended from 30/09/21 TO 31/12/21
2021-11-26PSC05Change of details for Applerigg Limited as a person with significant control on 2021-10-13
2021-10-24MEM/ARTSARTICLES OF ASSOCIATION
2021-10-24SH08Change of share class name or designation
2021-10-24RES12Resolution of varying share rights or name
2021-10-13SH0115/09/21 STATEMENT OF CAPITAL GBP 10030.08
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH UPDATES
2021-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 067093600002
2021-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 067093600001
2021-06-10AP01DIRECTOR APPOINTED MR DAVID GUDGIN
2021-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/21 FROM 105 Wigmore Street London W1U 1QY
2021-01-14AP01DIRECTOR APPOINTED MR DAVID GREGOR DUNCAN
2020-12-15RES15CHANGE OF COMPANY NAME 15/12/20
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE LOUIS OFFERGELT
2020-12-14AP01DIRECTOR APPOINTED MR PAOLO NICOLA SCALCO
2020-11-20PSC02Notification of Applerigg Limited as a person with significant control on 2020-10-23
2020-11-20PSC07CESSATION OF SAND AIRE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES
2020-11-04CH01Director's details changed for Mr Bruce Louis Offergelt on 2020-09-08
2020-10-02AAMDAmended dormat accounts made up to 2011-09-30
2020-09-08RES15CHANGE OF COMPANY NAME 08/09/20
2020-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES
2019-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-02-22AP04Appointment of Amba Secretaries Limited as company secretary on 2018-11-22
2019-02-22TM02Termination of appointment of Amanda Macfarlane Bateman on 2018-11-22
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES
2018-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-09-27LATEST SOC27/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES
2017-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS ALEXANDER SCOTT / 16/08/2016
2016-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS ALEXANDER SCOTT / 16/08/2016
2016-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-07AR0126/09/15 ANNUAL RETURN FULL LIST
2015-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-02-02AP03Appointment of Ms Amanda Macfarlane Bateman as company secretary on 2014-09-30
2015-02-02TM02Termination of appointment of Christopher James White on 2014-09-30
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-02AR0126/09/14 ANNUAL RETURN FULL LIST
2014-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-10-01AR0126/09/13 ANNUAL RETURN FULL LIST
2013-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-10-02AR0126/09/12 ANNUAL RETURN FULL LIST
2012-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2011-09-28AR0126/09/11 ANNUAL RETURN FULL LIST
2011-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10
2011-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/11 FROM 101 Wigmore Street London W1U 1QU
2011-02-16AP03Appointment of Mr Christopher James White as company secretary
2011-02-16TM02APPOINTMENT TERMINATED, SECRETARY BRUCE OFFERGELT
2011-02-16TM02APPOINTMENT TERMINATED, SECRETARY AMANDA BATEMAN
2010-10-19AR0126/09/10 FULL LIST
2010-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-11-13AR0126/09/09 FULL LIST
2009-11-13AP03SECRETARY APPOINTED MR BRUCE LOUIS OFFERGELT
2008-09-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CARTMEL CARE HOMES LTD 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 CARTMEL CARE HOMES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CARTMEL CARE HOMES LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30

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 CARTMEL CARE HOMES LTD

Financial Assets
Balance Sheet
Shareholder Funds 2011-10-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARTMEL CARE HOMES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CARTMEL CARE HOMES LTD
Trademarks
We have not found any records of CARTMEL CARE HOMES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARTMEL CARE HOMES LTD. 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 (99999 - Dormant Company) as CARTMEL CARE HOMES LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CARTMEL CARE HOMES LTD 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.
Import/Export of Goods
Goods imported/exported by CARTMEL CARE HOMES LTD
OriginDestinationDateImport CodeImported Goods classification description
2011-02-0122042184Wines produced in the Community, in containers holding <= 2 l and of an actual alcoholic strength of <=15% vol (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARTMEL CARE HOMES LTD 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 CARTMEL CARE HOMES LTD 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.