Background WavePink WaveYellow Wave

ST MARTINS CARE HOMES INVESTMENTS LIMITED (02364772)

ST MARTINS CARE HOMES INVESTMENTS LIMITED (02364772) is an active UK company. incorporated on 22 March 1989. with registered office in Porz Avenue,, Dunstable. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. ST MARTINS CARE HOMES INVESTMENTS LIMITED has been registered for 37 years. Current directors include LOWRY, Daren Clive, WHITBREAD DIRECTORS 1 LIMITED, WHITBREAD DIRECTORS 2 LIMITED.

Company Number
02364772
Status
active
Type
ltd
Incorporated
22 March 1989
Age
37 years
Address
Whitbread Court, Porz Avenue,, Dunstable, LU5 5XE
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
LOWRY, Daren Clive, WHITBREAD DIRECTORS 1 LIMITED, WHITBREAD DIRECTORS 2 LIMITED
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST MARTINS CARE HOMES INVESTMENTS LIMITED

ST MARTINS CARE HOMES INVESTMENTS LIMITED is an active company incorporated on 22 March 1989 with the registered office located in Porz Avenue,, Dunstable. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. ST MARTINS CARE HOMES INVESTMENTS LIMITED was registered 37 years ago.(SIC: 68201)

Status

active

Active since 37 years ago

Company No

02364772

LTD Company

Age

37 Years

Incorporated 22 March 1989

Size

N/A

Accounts

ARD: 1/3

Up to Date

8 months left

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 March 2024 - 27 February 2025(13 months)
Type: Dormant

Next Due

Due by 1 December 2026
Period: 28 February 2025 - 1 March 2026

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 9 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 23 March 2026
For period ending 9 March 2026

Previous Company Names

NEPTUNE CARE HOME INVESTMENTS LIMITED
From: 23 November 1998To: 15 April 2002
OAKHILL CARE LIMITED
From: 22 March 1989To: 23 November 1998
Contact
Address

Whitbread Court Houghton Hall Business Park, Porz Avenue,, Dunstable, LU5 5XE,

Timeline

6 key events • 1989 - 2016

Funding Officers Ownership
Company Founded
Mar 89
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

WHITBREAD SECRETARIES LIMITED

Active
Houghton Hall Business Park, DunstableLU5 5XE
Corporate secretary
Appointed 12 Nov 2015

LOWRY, Daren Clive

Active
Whitbread Court, Porz Avenue,, DunstableLU5 5XE
Born January 1970
Director
Appointed 12 Nov 2015

WHITBREAD DIRECTORS 1 LIMITED

Active
Houghton Hall Business Park, DunstableLU5 5XE
Corporate director
Appointed 12 Nov 2015

WHITBREAD DIRECTORS 2 LIMITED

Active
Houghton Hall Business Park, DunstableLU5 5XE
Corporate director
Appointed 12 Nov 2015

BUXTON SMITH, Maria Rita

Resigned
83 Wordsworth Avenue, Newport PagnellMK16 8RH
Secretary
Appointed 12 Jun 2001
Resigned 25 Sept 2002

FAIRHURST, Russell William

Resigned
Whitbread Court, Porz Avenue,, DunstableLU5 5XE
Secretary
Appointed 30 Jan 2004
Resigned 12 Nov 2015

HYND, Peter

Resigned
The Old Hall, LiverpoolL12
Secretary
Appointed N/A
Resigned 06 Dec 1994

LOWRY, Daren Clive

Resigned
Whitbread Court, Porz Avenue,, DunstableLU5 5XE
Secretary
Appointed 30 Jan 2004
Resigned 12 Nov 2015

MEHARG, Brian

Resigned
Greengarth, LiverpoolL25 6JR
Secretary
Appointed 06 Dec 1994
Resigned 12 Jun 2001

THORPE, Elizabeth Anne

Resigned
85 Silverdale Road, ReadingRG6 7NF
Secretary
Appointed 25 Sept 2002
Resigned 30 Jan 2004

BARRATT, Simon Charles

Resigned
Whitbread Court, Porz Avenue,, DunstableLU5 5XE
Born November 1959
Director
Appointed 05 Mar 2004
Resigned 12 Nov 2015

FAIRHURST, Russell William

Resigned
Whitbread Court, Porz Avenue,, DunstableLU5 5XE
Born September 1963
Director
Appointed 05 Mar 2004
Resigned 12 Nov 2015

HYND, Jennifer Elizabeth

Resigned
The Old Hall, LiverpoolL12 1LQ
Born October 1951
Director
Appointed N/A
Resigned 15 Jun 1999

HYND, Peter

Resigned
The Old Hall, LiverpoolL12
Born February 1951
Director
Appointed N/A
Resigned 12 Jun 2001

PARKER, Robert William

Resigned
41 Tortoiseshell Way, BerkhamsteadHP4 1TB
Born June 1951
Director
Appointed 12 Jun 2001
Resigned 31 Dec 2001

WINDLE, Graham

Resigned
22 Churchill Road, St AlbansAL1 4HQ
Born March 1952
Director
Appointed 12 Jun 2001
Resigned 05 Mar 2004

Persons with significant control

1

Porz Avenue, Houghton Hall Park, DunstableLU5 5XE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2016
AAAnnual Accounts
Auditors Resignation Company
16 August 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Appoint Corporate Director Company With Name Date
2 January 2016
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name Date
2 January 2016
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
2 January 2016
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
2 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
2 January 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 January 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Dormant
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Dormant
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Dormant
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Dormant
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Dormant
25 November 2010
AAAnnual Accounts
Memorandum Articles
22 April 2010
MEM/ARTSMEM/ARTS
Resolution
22 April 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
22 April 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
24 April 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
31 July 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 September 2007
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Legacy
14 August 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
31 July 2006
AAAnnual Accounts
Legacy
31 March 2006
363aAnnual Return
Accounts With Accounts Type Full
17 October 2005
AAAnnual Accounts
Legacy
17 October 2005
288cChange of Particulars
Legacy
18 May 2005
363aAnnual Return
Legacy
15 April 2005
287Change of Registered Office
Accounts With Accounts Type Full
13 December 2004
AAAnnual Accounts
Legacy
28 April 2004
288cChange of Particulars
Resolution
28 April 2004
RESOLUTIONSResolutions
Resolution
28 April 2004
RESOLUTIONSResolutions
Resolution
28 April 2004
RESOLUTIONSResolutions
Legacy
16 April 2004
363aAnnual Return
Legacy
2 April 2004
287Change of Registered Office
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
288bResignation of Director or Secretary
Legacy
28 February 2004
288aAppointment of Director or Secretary
Legacy
28 February 2004
288aAppointment of Director or Secretary
Legacy
28 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 September 2003
AAAnnual Accounts
Legacy
24 July 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
6 June 2003
AAAnnual Accounts
Legacy
3 April 2003
363aAnnual Return
Accounts With Accounts Type Full
24 December 2002
AAAnnual Accounts
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 April 2002
363aAnnual Return
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
24 September 2001
287Change of Registered Office
Legacy
24 September 2001
288bResignation of Director or Secretary
Legacy
24 September 2001
288bResignation of Director or Secretary
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2000
AAAnnual Accounts
Legacy
27 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2000
AAAnnual Accounts
Legacy
7 July 1999
403aParticulars of Charge Subject to s859A
Legacy
21 June 1999
288bResignation of Director or Secretary
Legacy
20 May 1999
287Change of Registered Office
Legacy
26 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Certificate Change Of Name Company
20 November 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 September 1998
225Change of Accounting Reference Date
Legacy
30 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 1998
AAAnnual Accounts
Legacy
27 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
24 December 1996
287Change of Registered Office
Legacy
21 November 1996
403aParticulars of Charge Subject to s859A
Legacy
21 November 1996
403aParticulars of Charge Subject to s859A
Legacy
13 July 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 June 1996
AAAnnual Accounts
Legacy
10 May 1996
363sAnnual Return (shuttle)
Legacy
28 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 1995
AAAnnual Accounts
Legacy
5 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
11 December 1994
288288
Legacy
20 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1993
AAAnnual Accounts
Legacy
6 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1993
AAAnnual Accounts
Legacy
26 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1992
AAAnnual Accounts
Legacy
1 July 1991
363aAnnual Return
Accounts With Accounts Type Small
20 March 1991
AAAnnual Accounts
Legacy
17 January 1991
363363
Legacy
15 January 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
21 May 1990
AAAnnual Accounts
Resolution
21 May 1990
RESOLUTIONSResolutions
Legacy
14 December 1989
395Particulars of Mortgage or Charge
Legacy
30 March 1989
288288
Incorporation Company
22 March 1989
NEWINCIncorporation