Background WavePink WaveYellow Wave

CHRISTIES CARE LTD (02666470)

CHRISTIES CARE LTD (02666470) is an active UK company. incorporated on 27 November 1991. with registered office in Saxmundham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CHRISTIES CARE LTD has been registered for 34 years. Current directors include DRIVER-YOUNG, Charlotte Louize, GATHORNE HARDY, Frederick Jasper, GATHORNE HARDY, Hugh and 1 others.

Company Number
02666470
Status
active
Type
ltd
Incorporated
27 November 1991
Age
34 years
Address
Rose House, Saxmundham, IP17 1AL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DRIVER-YOUNG, Charlotte Louize, GATHORNE HARDY, Frederick Jasper, GATHORNE HARDY, Hugh, GATHORNE-HARDY, Caroline Elisabeth
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRISTIES CARE LTD

CHRISTIES CARE LTD is an active company incorporated on 27 November 1991 with the registered office located in Saxmundham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CHRISTIES CARE LTD was registered 34 years ago.(SIC: 96090)

Status

active

Active since 34 years ago

Company No

02666470

LTD Company

Age

34 Years

Incorporated 27 November 1991

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 day left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 16 December 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 13 December 2025 (3 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

Rose House Street Farm Road Saxmundham, IP17 1AL,

Previous Addresses

The Old Post Office High Street Saxmundham Suffolk IP17 1AB
From: 27 November 1991To: 29 January 2015
Timeline

20 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Nov 91
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Capital Reduction
Sept 12
Share Buyback
Sept 12
Capital Reduction
Jan 14
Share Buyback
Feb 14
Director Joined
Mar 14
Funding Round
May 14
Funding Round
May 14
Funding Round
May 14
Funding Round
May 14
Loan Secured
Feb 16
Director Left
Jun 20
Director Joined
Nov 21
Share Buyback
Sept 24
Share Buyback
Jan 25
Share Buyback
Feb 25
Share Buyback
Feb 25
12
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

DRIVER-YOUNG, Charlotte Louize

Active
Street Farm Road, SaxmundhamIP17 1AL
Born September 1975
Director
Appointed 01 Nov 2021

GATHORNE HARDY, Frederick Jasper

Active
I Hall Farm Cottages, SaxmundhamIP17 2DP
Born September 1972
Director
Appointed 31 Mar 2014

GATHORNE HARDY, Hugh

Active
Cobbins Barn, SaxmundhamIP17 2BF
Born December 1941
Director
Appointed 28 Nov 1991

GATHORNE-HARDY, Caroline Elisabeth

Active
Low Road, SaxmundhamIP17 2BF
Born August 1943
Director
Appointed 27 Nov 1991

BARNES, Linda

Resigned
Street Farm Road, SaxmundhamIP17 1AL
Secretary
Appointed 14 Aug 2012
Resigned 11 May 2020

GATHORNE-HARDY, Hugh, The Hon

Resigned
Hall Farm, SaxmundhamIP17 2DP
Secretary
Appointed 27 Nov 1991
Resigned 13 Aug 2012

BARNES, Linda

Resigned
Street Farm Road, SaxmundhamIP17 1AL
Born April 1954
Director
Appointed 14 Aug 2012
Resigned 11 May 2020

MEW, Adrian Kenneth

Resigned
The Granary Church Farm, WoodbridgeIP12 2JN
Born April 1958
Director
Appointed 27 Nov 1991
Resigned 20 Dec 1993

WARNER, Michael John

Resigned
Ridgewood, WoodbridgeIP13 9LL
Born November 1964
Director
Appointed 17 Jun 1999
Resigned 13 Aug 2012

WARNER, Nicola Jane

Resigned
Ridgewood, FramlinghamIP13 9LL
Born November 1964
Director
Appointed 27 Nov 1991
Resigned 13 Aug 2012

Persons with significant control

1

Mr Hugh Gathorne Hardy

Active
Street Farm Road, SaxmundhamIP17 1AL
Born December 1941

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With Updates
13 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 May 2025
PSC04Change of PSC Details
Capital Return Purchase Own Shares
11 February 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 February 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 January 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
12 September 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Accounts With Accounts Type Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
5 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Small
5 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Capital Allotment Shares
22 May 2014
SH01Allotment of Shares
Capital Allotment Shares
22 May 2014
SH01Allotment of Shares
Capital Allotment Shares
22 May 2014
SH01Allotment of Shares
Capital Allotment Shares
22 May 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Capital Return Purchase Own Shares
5 February 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 January 2014
SH06Cancellation of Shares
Memorandum Articles
23 January 2014
MEM/ARTSMEM/ARTS
Resolution
23 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Small
8 November 2013
AAAnnual Accounts
Resolution
20 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Capital Cancellation Shares
5 September 2012
SH06Cancellation of Shares
Legacy
5 September 2012
MG01MG01
Legacy
5 September 2012
MG01MG01
Capital Return Purchase Own Shares
5 September 2012
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 August 2012
AP03Appointment of Secretary
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Termination Secretary Company With Name
30 August 2012
TM02Termination of Secretary
Legacy
14 August 2012
MG01MG01
Legacy
14 August 2012
MG01MG01
Change Account Reference Date Company Previous Extended
12 July 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Small
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 December 2009
AAAnnual Accounts
Miscellaneous
4 June 2009
MISCMISC
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Full
16 September 2008
AAAnnual Accounts
Legacy
27 December 2007
363aAnnual Return
Accounts With Accounts Type Full
19 September 2007
AAAnnual Accounts
Legacy
22 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2006
AAAnnual Accounts
Legacy
9 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 2005
AAAnnual Accounts
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
395Particulars of Mortgage or Charge
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Accounts Amended With Made Up Date
27 April 2004
AAMDAAMD
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 2003
AAAnnual Accounts
Legacy
4 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 2002
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2001
AAAnnual Accounts
Legacy
22 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 2000
AAAnnual Accounts
Legacy
26 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 1999
AAAnnual Accounts
Legacy
7 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 February 1999
AAAnnual Accounts
Legacy
30 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 1997
AAAnnual Accounts
Legacy
26 November 1997
363sAnnual Return (shuttle)
Legacy
17 June 1997
88(2)R88(2)R
Legacy
23 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 1996
AAAnnual Accounts
Legacy
16 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 1995
AAAnnual Accounts
Legacy
19 July 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
29 November 1994
288288
Legacy
29 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 1994
AAAnnual Accounts
Legacy
30 June 1994
395Particulars of Mortgage or Charge
Legacy
24 January 1994
288288
Legacy
22 December 1993
287Change of Registered Office
Legacy
14 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1993
AAAnnual Accounts
Legacy
23 November 1992
363sAnnual Return (shuttle)
Legacy
15 January 1992
88(2)R88(2)R
Legacy
15 January 1992
224224
Incorporation Company
27 November 1991
NEWINCIncorporation