Colchester Business Park
Colchester
Essex
CO4 9YQ
Director Name | Helena Jeffrey |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2013(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 886 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Peter Martin Hill |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2013(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 886 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Derek George Cormack |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 September 2013(3 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 886 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Craig Griffin |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2014(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 886 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Andrew David Fraser-Dale |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2023(10 years, 4 months after company formation) |
Appointment Duration | 6 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 886 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Mr Paul Anthony Keith Jeffery |
---|---|
Status | Resigned |
Appointed | 26 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Stable House Cockaynes Lane Alresford Colchester Essex CO7 8BZ |
Secretary Name | Mr Nigel Bennett Schofield |
---|---|
Status | Resigned |
Appointed | 26 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 886 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Michael Medlicott |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 886 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Nigel Bennett Schofield |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 5 months (resigned 27 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 886 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Iain Anderson Corstorphine |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2015(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 02 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 886 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Website | caringhomes.org |
---|---|
Telephone | 01206 224100 |
Telephone region | Colchester |
Registered Address | 886 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 50 other UK companies use this postal address |
120 at £0.01 | Paul Jeffery 5.26% Ordinary B |
---|---|
10 at £1 | Peter Hill 43.86% Ordinary C |
5 at £1 | Derek G. Cormack 21.93% Ordinary D |
5 at £1 | Nigel Schofield 21.93% Ordinary C |
6 at £0.1 | Paul Anthony Keith Jeffery 2.63% Ordinary A |
4 at £0.1 | Craig Griffin 1.75% Ordinary A |
30 at £0.01 | Craig Griffin 1.32% Ordinary B |
30 at £0.01 | Helena B. Jeffery 1.32% Ordinary B |
Year | 2014 |
---|---|
Turnover | £151,880,000 |
Gross Profit | £68,785,000 |
Net Worth | £116,911,000 |
Cash | £973,000 |
Current Liabilities | £24,804,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
30 November 2022 | Delivered on: 1 December 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
16 December 2020 | Delivered on: 21 December 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
11 December 2020 | Delivered on: 14 December 2020 Persons entitled: Ga Hc Reit Ii Ch U.K. Senior Housing Portfolio Limited Classification: A registered charge Outstanding |
1 October 2015 | Delivered on: 7 October 2015 Persons entitled: Ga Hc Reit Ii Ch U.K. Senior Housing Portfolio Limited Classification: A registered charge Outstanding |
15 September 2015 | Delivered on: 23 September 2015 Persons entitled: GAHC3 U.K. Senior Care Holding LTD (As Security Agent) Classification: A registered charge Outstanding |
11 September 2013 | Delivered on: 19 September 2013 Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent and Trustee for the Beneficiaries) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 September 2013 | Delivered on: 19 September 2013 Persons entitled: Bank of Sctoland PLC (In Its Capacity as Security Agent and Trustee for the Beneficiaries) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
---|---|
26 June 2017 | Notification of Paul Anthony Keith Jeffery as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
23 August 2016 | Full accounts made up to 31 March 2016 (22 pages) |
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
11 April 2016 | Statement of capital following an allotment of shares on 22 February 2016
|
9 February 2016 | Part of the property or undertaking has been released from charge 085856670002 (2 pages) |
9 February 2016 | Part of the property or undertaking has been released from charge 085856670001 (2 pages) |
11 December 2015 | Group of companies' accounts made up to 31 March 2015 (35 pages) |
12 October 2015 | Part of the property or undertaking has been released and no longer forms part of charge 085856670002 (2 pages) |
12 October 2015 | Part of the property or undertaking has been released and no longer forms part of charge 085856670001 (2 pages) |
7 October 2015 | Registration of charge 085856670004, created on 1 October 2015 (21 pages) |
7 October 2015 | Registration of charge 085856670004, created on 1 October 2015 (21 pages) |
23 September 2015 | Registration of charge 085856670003, created on 15 September 2015 (22 pages) |
22 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
18 June 2015 | Appointment of Iain Anderson Corstorphine as a director on 26 May 2015 (3 pages) |
23 December 2014 | Appointment of Mr Craig Griffin as a director on 22 December 2014 (2 pages) |
15 September 2014 | Group of companies' accounts made up to 31 March 2014 (36 pages) |
19 August 2014 | Second filing of SH01 previously delivered to Companies House
|
19 August 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
28 July 2014 | Appointment of Mr Nigel Bennett Schofield as a secretary on 26 June 2013 (2 pages) |
28 July 2014 | Termination of appointment of Paul Anthony Keith Jeffery as a secretary on 26 June 2013 (1 page) |
15 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
10 October 2013 | Appointment of Derek George Cormack as a director (3 pages) |
24 September 2013 | Resolutions
|
23 September 2013 | Statement of capital following an allotment of shares on 11 September 2013
|
23 September 2013 | Change of share class name or designation (2 pages) |
23 September 2013 | Statement of capital following an allotment of shares on 11 September 2013
|
19 September 2013 | Registration of charge 085856670002 (78 pages) |
19 September 2013 | Registration of charge 085856670001 (19 pages) |
16 September 2013 | Statement of capital following an allotment of shares on 9 September 2013
|
16 September 2013 | Statement of capital following an allotment of shares on 9 September 2013
|
16 September 2013 | Sub-division of shares on 9 September 2013 (5 pages) |
16 September 2013 | Sub-division of shares on 9 September 2013 (5 pages) |
1 August 2013 | Appointment of Michael Medlicott as a director (3 pages) |
18 July 2013 | Appointment of Helena Jeffrey as a director (3 pages) |
15 July 2013 | Appointment of Nigel Bennett Schofield as a director (3 pages) |
15 July 2013 | Appointment of Mr Peter Martin Hill as a director (3 pages) |
26 June 2013 | Incorporation (23 pages) |