Background WavePink WaveYellow Wave

SALTWOOD CARE CENTRE LTD (04598899)

SALTWOOD CARE CENTRE LTD (04598899) is an active UK company. incorporated on 22 November 2002. with registered office in Hythe. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. SALTWOOD CARE CENTRE LTD has been registered for 23 years. Current directors include CANNON BROOKES, Charles, HIBBARD, Alexander James, PANCOTT, Adrian James.

Company Number
04598899
Status
active
Type
ltd
Incorporated
22 November 2002
Age
23 years
Address
Hythe View, Hythe, CT21 5ET
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
CANNON BROOKES, Charles, HIBBARD, Alexander James, PANCOTT, Adrian James
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALTWOOD CARE CENTRE LTD

SALTWOOD CARE CENTRE LTD is an active company incorporated on 22 November 2002 with the registered office located in Hythe. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. SALTWOOD CARE CENTRE LTD was registered 23 years ago.(SIC: 87100)

Status

active

Active since 23 years ago

Company No

04598899

LTD Company

Age

23 Years

Incorporated 22 November 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

PHILBEACH CARE CENTRE LIMITED
From: 22 November 2002To: 16 August 2011
Contact
Address

Hythe View 91 North Road Hythe, CT21 5ET,

Previous Addresses

First Floor, Egyptian House 170-173 Piccadilly London W1J 9EJ England
From: 23 August 2019To: 22 April 2022
89-93 North Road Hythe Kent CT21 5ET
From: 28 July 2011To: 23 August 2019
29 Hoades Wood Road Sturry Canterbury Kent CT2 0LY
From: 22 November 2002To: 28 July 2011
Timeline

29 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Loan Secured
Apr 24
Director Joined
Jan 25
Director Left
Apr 25
Loan Secured
Jan 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

CANNON BROOKES, Charles

Active
Piccadilly, LondonW1J 0DT
Born May 1976
Director
Appointed 28 Mar 2024

HIBBARD, Alexander James

Active
Piccadilly, LondonW1J 0DT
Born December 1992
Director
Appointed 28 Mar 2024

PANCOTT, Adrian James

Active
91 North Road, HytheCT21 5ET
Born August 1969
Director
Appointed 07 Feb 2023

YILMAZ, Feray

Resigned
19 Foxgrove Avenue, BeckenhamBR3 5BA
Secretary
Appointed 02 Dec 2002
Resigned 25 Jul 2011

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 22 Nov 2002
Resigned 02 Dec 2002

BALL, Julian

Resigned
170-173 Piccadilly, LondonW1J 9EJ
Born May 1964
Director
Appointed 23 Aug 2019
Resigned 06 Jul 2021

BARKER, Philip Mortimore

Resigned
Westerham Road, KestonBR2 6HU
Born June 1959
Director
Appointed 25 Jul 2011
Resigned 23 Aug 2019

BARNES, Rumney Anthony

Resigned
Brady Drive, BickleyBR1 2FE
Born April 1956
Director
Appointed 25 Jul 2011
Resigned 23 Aug 2019

GRANT, Sharon Louise

Resigned
91 North Road, HytheCT21 5ET
Born December 1970
Director
Appointed 01 Jul 2021
Resigned 31 Jan 2023

JACKSON, Steven Paul

Resigned
91 North Road, HytheCT21 5ET
Born September 1974
Director
Appointed 24 Jan 2025
Resigned 04 Apr 2025

QUINLAN, Sean

Resigned
91 North Road, HytheCT21 5ET
Born February 1989
Director
Appointed 23 Aug 2019
Resigned 28 Mar 2024

RICHARDS, Paul William

Resigned
91 North Road, HytheCT21 5ET
Born May 1963
Director
Appointed 07 Jun 2021
Resigned 07 Feb 2023

SAUNDERS, Robin Elizabeth

Resigned
91 North Road, HytheCT21 5ET
Born June 1962
Director
Appointed 23 Aug 2019
Resigned 28 Mar 2024

YILMAZ, Suat Ali

Resigned
19 Foxgrove Avenue, BeckenhamBR3 5DA
Born March 1955
Director
Appointed 02 Dec 2002
Resigned 25 Jul 2011

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 22 Nov 2002
Resigned 02 Dec 2002

Persons with significant control

1

91 North Road, HytheCT21 5ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2025
AAAnnual Accounts
Legacy
10 September 2025
PARENT_ACCPARENT_ACC
Legacy
10 September 2025
AGREEMENT2AGREEMENT2
Legacy
10 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 April 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Second Filing Of Director Appointment With Name
24 September 2020
RP04AP01RP04AP01
Mortgage Satisfy Charge Full
6 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
31 July 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2020
CH01Change of Director Details
Accounts With Accounts Type Small
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
17 October 2019
AA01Change of Accounting Reference Date
Memorandum Articles
16 October 2019
MAMA
Resolution
12 September 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 August 2019
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2016
CH01Change of Director Details
Accounts With Accounts Type Medium
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Certificate Change Of Name Company
16 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 August 2011
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
10 August 2011
AA01Change of Accounting Reference Date
Legacy
3 August 2011
MG02MG02
Legacy
3 August 2011
MG02MG02
Termination Secretary Company With Name
28 July 2011
TM02Termination of Secretary
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 July 2011
AD01Change of Registered Office Address
Legacy
28 July 2011
MG01MG01
Legacy
28 July 2011
MG01MG01
Legacy
27 July 2011
MG01MG01
Legacy
27 July 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
1 July 2011
RP04RP04
Second Filing Of Form With Form Type Made Up Date
1 July 2011
RP04RP04
Annual Return Company With Made Up Date
1 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Annual Return Company With Made Up Date
1 July 2011
AR01AR01
Annual Return Company With Made Up Date
1 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 August 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Legacy
5 December 2008
190190
Legacy
5 December 2008
353353
Accounts With Accounts Type Total Exemption Full
26 August 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 August 2007
AAAnnual Accounts
Legacy
16 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 September 2006
AAAnnual Accounts
Legacy
7 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 October 2005
AAAnnual Accounts
Legacy
31 January 2005
363sAnnual Return (shuttle)
Legacy
22 October 2004
288cChange of Particulars
Legacy
22 October 2004
288cChange of Particulars
Accounts With Accounts Type Full
3 September 2004
AAAnnual Accounts
Legacy
4 February 2004
363sAnnual Return (shuttle)
Legacy
4 February 2004
88(2)R88(2)R
Legacy
18 December 2003
287Change of Registered Office
Legacy
20 November 2003
225Change of Accounting Reference Date
Legacy
17 October 2003
395Particulars of Mortgage or Charge
Legacy
30 January 2003
395Particulars of Mortgage or Charge
Legacy
8 December 2002
287Change of Registered Office
Legacy
8 December 2002
288bResignation of Director or Secretary
Legacy
8 December 2002
288bResignation of Director or Secretary
Legacy
8 December 2002
288aAppointment of Director or Secretary
Legacy
8 December 2002
288aAppointment of Director or Secretary
Incorporation Company
22 November 2002
NEWINCIncorporation