Company NameCaring Homes (Worthing) Limited
Company StatusActive
Company Number10584418
CategoryPrivate Limited Company
Incorporation Date25 January 2017(7 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Peter Martin Hill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address886 The Crescent
Colchester Business Park
Colchester
CO4 9YQ
Director NameMr Paul Anthony Keith Jeffery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address886 The Crescent
Colchester Business Park
Colchester
CO4 9YQ
Director NameMr Derek George Cormack
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2018(1 year, 2 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address886 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameHelena Jeffery
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(1 year, 2 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address886 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Nigel Bennett Schofield
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameNigel Bennett Schofield
StatusResigned
Appointed25 January 2017(same day as company formation)
RoleCompany Director
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ

Location

Registered Address886 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

1 October 2021Delivered on: 8 October 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding

Filing History

12 May 2023Change of details for Mr Paul Anthony Keith Jeffery as a person with significant control on 1 December 2022 (2 pages)
11 May 2023Director's details changed for Mr Paul Anthony Keith Jeffery on 10 May 2023 (2 pages)
11 May 2023Change of details for Mr Paul Anthony Keith Jeffery as a person with significant control on 1 December 2022 (2 pages)
11 May 2023Director's details changed for Mr Paul Anthony Keith Jeffery on 10 May 2023 (2 pages)
11 May 2023Director's details changed for Mr Peter Martin Hill on 10 May 2023 (2 pages)
11 April 2023Accounts for a dormant company made up to 31 March 2022 (11 pages)
10 February 2023Termination of appointment of Nigel Bennett Schofield as a director on 1 February 2023 (1 page)
8 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
5 January 2023Termination of appointment of Nigel Bennett Schofield as a secretary on 23 December 2022 (1 page)
5 January 2023Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ United Kingdom to 886 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 5 January 2023 (1 page)
24 January 2022Confirmation statement made on 24 January 2022 with updates (6 pages)
4 January 2022Accounts for a dormant company made up to 31 March 2021 (9 pages)
8 October 2021Registration of charge 105844180001, created on 1 October 2021 (21 pages)
19 August 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 August 2021Memorandum and Articles of Association (25 pages)
16 April 2021Accounts for a dormant company made up to 31 March 2020 (9 pages)
2 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
27 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
9 January 2020Amended total exemption full accounts made up to 31 March 2019 (10 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 January 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
20 November 2018Change of details for Mr Paul Anthony Keith Jeffery as a person with significant control on 15 October 2018 (2 pages)
24 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 15/10/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
23 October 2018Particulars of variation of rights attached to shares (2 pages)
23 October 2018Change of share class name or designation (2 pages)
23 October 2018Sub-division of shares on 15 October 2018 (6 pages)
23 October 2018Statement of capital following an allotment of shares on 15 October 2018
  • GBP 7.40
(8 pages)
22 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 September 2018Appointment of Mr Derek George Cormack as a director on 1 April 2018 (2 pages)
12 September 2018Appointment of Helena Jeffery as a director on 1 April 2018 (2 pages)
30 January 2018Current accounting period extended from 31 January 2018 to 31 March 2018 (2 pages)
25 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
25 January 2017Incorporation
Statement of capital on 2017-01-25
  • GBP 1
(37 pages)
25 January 2017Incorporation
Statement of capital on 2017-01-25
  • GBP 1
(37 pages)