Company NameCare At Home UK Limited
Company StatusDissolved
Company Number03816796
CategoryPrivate Limited Company
Incorporation Date30 July 1999(24 years, 8 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr James Roger Holt Towers
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2007(7 years, 6 months after company formation)
Appointment Duration14 years, 5 months (closed 06 July 2021)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Old Cement Kilns
Thaxted Road
Saffron Walden
Essex
CB10 2YQ
Director NameMary Cauthery
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(1 year, 7 months after company formation)
Appointment Duration4 years (resigned 06 April 2005)
RoleCare Manager
Correspondence AddressToad Hall
Willetts Field, Great Sampford
Saffron Walden
Essex
CB10 2SE
Secretary NameJames Roger Holt Towers
NationalityBritish
StatusResigned
Appointed19 March 2001(1 year, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 November 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressToad Hall
Willetts Field, Great Sampford
Saffron Walden
Essex
CB10 2SE
Director NameMr Russell Adrian Bowyer
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(4 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 August 2004)
RoleFinance Director
Correspondence Address27 Landscape View
Saffron Walden
Essex
CB11 4AT
Secretary NameMr Russell Adrian Bowyer
NationalityBritish
StatusResigned
Appointed03 November 2003(4 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 August 2004)
RoleFinance Director
Correspondence Address27 Landscape View
Saffron Walden
Essex
CB11 4AT
Secretary NameJames Roger Holt Towers
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(5 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 April 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressToad Hall
Willetts Field, Great Sampford
Saffron Walden
Essex
CB10 2SE
Director NameGordon Sutton Stewart
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(5 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 February 2007)
RoleManager
Country of ResidenceEngland
Correspondence AddressMount House
Shellow Road
Willingale
Essex
CM5 0SS
Secretary NameLaura Kate Taw
NationalityBritish
StatusResigned
Appointed31 May 2005(5 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 January 2007)
RoleAdministrator
Correspondence Address4 Sperling Drive
Haverhill
Suffolk
CB9 9SH
Director NameBrenda Joyce Pennycook
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 26 January 2007)
RoleManager
Correspondence Address7 George Gent Close
Steeple Bumpstead
Haverhill
Suffolk
CB9 7EW
Director NameLaura Kate Taw
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 26 January 2007)
RoleAdministrator
Correspondence Address4 Sperling Drive
Haverhill
Suffolk
CB9 9SH
Director NameMr John Christian Towers
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(7 years, 6 months after company formation)
Appointment Duration8 years (resigned 10 February 2015)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence Address6 Speedwell Close
Hemel Hempstead
Hertfordshire
HP1 2DJ
Director NameMr Russell Adrian Bowyer
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(7 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 April 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Thorne Close
Verwood
Dorset
BH31 6QG
Secretary NameMr Russell Adrian Bowyer
NationalityBritish
StatusResigned
Appointed06 February 2007(7 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 April 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Thorne Close
Verwood
Dorset
BH31 6QG
Secretary NameMr John Towers
StatusResigned
Appointed26 April 2012(12 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 February 2015)
RoleCompany Director
Correspondence Address6 Speedwell Close
Hemel Hempstead
Hertfordshire
HP1 2DJ
Director NameMr Benjamin Robert Mark Towers
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(15 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Brodick House Saxon Road
London
E3 5HJ
Director NameMs Sarah Vincent
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(15 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Bower Hall Drive
Steeple Bumpstead
Haverhill
Suffolk
CB9 7ED
Director NameMiss Angela Keogh
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(18 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 13 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Farm Little Walden
Saffron Walden
Essex
CB10 1XA
Director NameMr Graham John Hewitt
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2018(18 years, 10 months after company formation)
Appointment Duration1 year (resigned 04 July 2019)
RoleMediator And Arbitrator
Country of ResidenceEngland
Correspondence AddressHall Farm Little Walden
Saffron Walden
Essex
CB10 1XA
Director NamePAB Nominees Limited (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence Address4 Boys British School
East Street
Saffron Walden
Essex
CB10 1LH
Secretary NameAdrians International Consultants Limited (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence Address4 Boys British School East Street
Saffron Walden
Essex
CB10 1LH

Contact

Websitecareathome.org
Telephone01799 541400
Telephone regionSaffron Walden

Location

Registered AddressHall Farm
Little Walden
Saffron Walden
Essex
CB10 1XA
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardAshdon

Shareholders

1 at £0.5James Roger Holt Towers
50.00%
Ordinary B
1 at £0.5John Christian Towers
50.00%
Ordinary A

Financials

Year2014
Net Worth-£6,489
Cash£49,318
Current Liabilities£174,433

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

22 August 2008Delivered on: 26 August 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 224 rivermill harlow essex.
Outstanding

Filing History

4 September 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
22 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
21 December 2016Director's details changed for Ms Sarah Vincent on 25 November 2016 (2 pages)
21 December 2016Termination of appointment of Benjamin Robert Mark Towers as a director on 27 October 2016 (1 page)
23 September 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
30 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
1 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(6 pages)
31 March 2015Appointment of Mr Benjamin Robert Mark Towers as a director on 31 March 2015 (2 pages)
31 March 2015Appointment of Ms Sarah Vincent as a director on 31 March 2015 (2 pages)
19 February 2015Termination of appointment of John Towers as a secretary on 19 February 2015 (1 page)
10 February 2015Termination of appointment of John Christian Towers as a director on 10 February 2015 (1 page)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(6 pages)
30 September 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
12 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(6 pages)
16 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
15 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
13 August 2012Director's details changed for James Roger Holt Towers on 13 August 2012 (2 pages)
17 July 2012Resolutions
  • RES13 ‐ Auth share cap 26/04/2012
(10 pages)
18 June 2012Purchase of own shares. (3 pages)
14 June 2012Cancellation of shares. Statement of capital on 14 June 2012
  • GBP 1
(4 pages)
11 June 2012Particulars of variation of rights attached to shares (2 pages)
11 June 2012Change of share class name or designation (2 pages)
11 June 2012Statement of company's objects (2 pages)
25 May 2012Termination of appointment of Russell Bowyer as a secretary (1 page)
25 May 2012Termination of appointment of Russell Bowyer as a director (1 page)
25 May 2012Appointment of Mr John Towers as a secretary (2 pages)
30 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
8 August 2011Secretary's details changed for Mr Russell Adrian Bowyer on 30 April 2011 (2 pages)
8 August 2011Director's details changed for Mr Russell Adrian Bowyer on 30 April 2011 (2 pages)
8 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
26 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
8 September 2010Director's details changed for John Christian Towers on 30 July 2010 (2 pages)
8 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
8 September 2010Director's details changed for James Roger Holt Towers on 30 July 2010 (2 pages)
22 July 2010Registered office address changed from Wenden Court Station Road Wendens Ambo Essex CB11 4LB England on 22 July 2010 (1 page)
20 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
14 September 2009Director and secretary's change of particulars / russell bowyer / 01/06/2007 (1 page)
14 September 2009Return made up to 30/07/09; full list of members (4 pages)
11 September 2009Location of debenture register (1 page)
11 September 2009Location of register of members (1 page)
11 September 2009Registered office changed on 11/09/2009 from wenden court station road wendens ambo essex CB11 4LB (1 page)
27 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
17 September 2008Return made up to 30/07/08; full list of members (4 pages)
26 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
10 September 2007Return made up to 30/07/07; change of members (7 pages)
31 May 2007Registered office changed on 31/05/07 from: stansted house shire hill saffron walden essex CB11 3AQ (1 page)
8 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
20 February 2007New secretary appointed;new director appointed (3 pages)
20 February 2007New director appointed (3 pages)
20 February 2007New director appointed (3 pages)
20 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Secretary resigned;director resigned (1 page)
8 September 2006Return made up to 30/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2006Resolutions
  • RES13 ‐ Subdivision 21/12/05
(1 page)
7 March 2006S-div 21/12/05 (1 page)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
10 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 September 2005Return made up to 30/07/05; full list of members (7 pages)
1 September 2005Director resigned (1 page)
9 June 2005New secretary appointed (2 pages)
8 June 2005Secretary resigned (1 page)
8 June 2005New director appointed (2 pages)
11 May 2005Secretary resigned (1 page)
1 March 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
12 October 2004Return made up to 30/07/04; full list of members (6 pages)
12 October 2004New secretary appointed (2 pages)
25 August 2004Secretary resigned;director resigned (1 page)
31 March 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
27 January 2004Registered office changed on 27/01/04 from: hsa & co south lodge house 68-70 frogge street ickleton south cambridgeshire CB10 1SH (1 page)
27 January 2004Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
6 November 2003Secretary resigned (1 page)
6 November 2003New secretary appointed;new director appointed (2 pages)
24 August 2003Return made up to 30/07/03; full list of members
  • 363(287) ‐ Registered office changed on 24/08/03
(6 pages)
1 August 2003Registered office changed on 01/08/03 from: 4 boys british school east street, saffron walden essex CB10 1LH (1 page)
9 March 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
16 November 2002Return made up to 30/07/02; full list of members (6 pages)
23 July 2002Compulsory strike-off action has been discontinued (1 page)
18 July 2002Withdrawal of application for striking off (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
28 March 2002Application for striking-off (1 page)
14 January 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
13 August 2001Return made up to 30/07/01; full list of members (6 pages)
30 May 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
23 March 2001New secretary appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001Director resigned (1 page)
23 March 2001Secretary resigned (1 page)
29 August 2000Return made up to 30/07/00; full list of members (6 pages)
30 July 1999Incorporation (12 pages)