Background WavePink WaveYellow Wave

TEWKESBURY CARE HOME LIMITED (04833623)

TEWKESBURY CARE HOME LIMITED (04833623) is an active UK company. incorporated on 15 July 2003. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. TEWKESBURY CARE HOME LIMITED has been registered for 22 years. Current directors include HAYAT, Khalid Ahmed, MANRIQUE CHARRO, Jorge, PIERPOINT, Michael John.

Company Number
04833623
Status
active
Type
ltd
Incorporated
15 July 2003
Age
22 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HAYAT, Khalid Ahmed, MANRIQUE CHARRO, Jorge, PIERPOINT, Michael John
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEWKESBURY CARE HOME LIMITED

TEWKESBURY CARE HOME LIMITED is an active company incorporated on 15 July 2003 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. TEWKESBURY CARE HOME LIMITED was registered 22 years ago.(SIC: 86900)

Status

active

Active since 22 years ago

Company No

04833623

LTD Company

Age

22 Years

Incorporated 15 July 2003

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 7 October 2025 (5 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

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

TEWKESBURY NURSING HOME LIMITED
From: 15 July 2003To: 13 March 2012
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

The Aspect Finsbury Square London EC2A 1AS United Kingdom
From: 10 January 2020To: 11 November 2025
Norcliffe House Station Road Wilmslow Cheshire SK9 1BU
From: 2 April 2014To: 10 January 2020
Majestic House 34 Mansfield Road Heanor Derbyshire DE75 7AQ
From: 15 July 2003To: 2 April 2014
Timeline

42 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Oct 09
Loan Secured
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Dec 14
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Mar 16
Owner Exit
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Owner Exit
Feb 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Owner Exit
Feb 20
Loan Cleared
May 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Owner Exit
Nov 25
0
Funding
33
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
10th Floor, LondonE14 5HU
Corporate secretary
Appointed 23 Oct 2025

HAYAT, Khalid Ahmed

Active
10th Floor, LondonE14 5HU
Born April 1994
Director
Appointed 23 Oct 2025

MANRIQUE CHARRO, Jorge

Active
10th Floor, LondonE14 5HU
Born December 1986
Director
Appointed 23 Oct 2025

PIERPOINT, Michael John

Active
10th Floor, LondonE14 5HU
Born September 1985
Director
Appointed 23 Oct 2025

KAY, Dominic Jude

Resigned
Station Road, WilmslowSK9 1BU
Secretary
Appointed 20 Mar 2014
Resigned 16 Jun 2014

KENDALL, Helen

Resigned
31 Bingley Grove, ReadingRG5 4TT
Secretary
Appointed 15 Jul 2003
Resigned 20 Jan 2006

MATTISON, Abigail

Resigned
Station Road, WilmslowSK9 1BU
Secretary
Appointed 16 Jun 2014
Resigned 08 Jan 2020

OAKES, Steven Christopher

Resigned
Station Road, WilmslowSK9 1BU
Secretary
Appointed 30 Oct 2008
Resigned 20 Mar 2014

PRATAP, Roger William Mohan

Resigned
The Glebe House, DintonHP17 8UG
Secretary
Appointed 20 Jan 2006
Resigned 02 Jul 2007

TURNER, Nicholas Robert

Resigned
15 Manor Gardens, LeicesterLE9 9QB
Secretary
Appointed 02 Jul 2007
Resigned 30 Oct 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Jul 2003
Resigned 15 Jul 2003

CALVELEY, Pete

Resigned
Finsbury Square, LondonEC2A 1AS
Born November 1960
Director
Appointed 08 Jan 2020
Resigned 23 Oct 2025

FREESTONE, Sally-Anne

Resigned
Cana Penvose, LauncestonPL15 7JF
Born April 1963
Director
Appointed 16 Nov 2006
Resigned 29 Sept 2009

GODINEZ, Ruben

Resigned
28th Floor, New York10022
Born January 1994
Director
Appointed 16 Oct 2025
Resigned 23 Oct 2025

HART, Erica Jayne

Resigned
Station Road, WilmslowSK9 1BU
Born November 1960
Director
Appointed 20 Jan 2006
Resigned 20 Mar 2014

HAZLEWOOD, Mark Antony

Resigned
Finsbury Square, LondonEC2A 1AS
Born March 1966
Director
Appointed 08 Jan 2020
Resigned 23 Oct 2025

JONES, Lucille Ann

Resigned
The Coach House, LechladeGL7 3JH
Born May 1945
Director
Appointed 15 Jul 2003
Resigned 20 Jan 2006

JONES, Tudor Saunders

Resigned
The Coach House, LechladeGL7 3JH
Born September 1942
Director
Appointed 15 Jul 2003
Resigned 20 Jan 2006

KAY, Dominic Jude

Resigned
Station Road, WilmslowSK9 1BU
Born August 1972
Director
Appointed 20 Mar 2014
Resigned 31 Oct 2014

KENDALL, Helen

Resigned
31 Bingley Grove, ReadingRG5 4TT
Born May 1940
Director
Appointed 15 Jul 2003
Resigned 20 Jan 2006

LEHRFIELD, Yechiel Aryeh

Resigned
28th Floor, New York10022
Born July 1987
Director
Appointed 16 Oct 2025
Resigned 23 Oct 2025

MACASKILL, Ryan Stuart

Resigned
Station Road, WilmslowSK9 1BU
Born April 1975
Director
Appointed 20 Nov 2017
Resigned 08 Jan 2020

NEWMAN, Gregory Laurence

Resigned
Station Road, WilmslowSK9 1BU
Born October 1988
Director
Appointed 20 Nov 2017
Resigned 08 Jan 2020

O'REILLY, Michael Patrick

Resigned
Finsbury Square, LondonEC2A 1AS
Born May 1960
Director
Appointed 08 Jan 2020
Resigned 23 Oct 2025

OAKES, Steven Christopher

Resigned
Station Road, WilmslowSK9 1BU
Born March 1971
Director
Appointed 30 Oct 2008
Resigned 20 Mar 2014

PRATAP, Roger William Mohan

Resigned
Station Road, WilmslowSK9 1BU
Born March 1970
Director
Appointed 20 Jan 2006
Resigned 20 Mar 2014

RICHARDSON, Jeremy Robert Arthur

Resigned
Finsbury Square, LondonEC2A 1AS
Born September 1970
Director
Appointed 15 Feb 2016
Resigned 08 Jan 2020

ROYSTON, Maureen Claire

Resigned
Finsbury Square, LondonEC2A 1AS
Born July 1960
Director
Appointed 05 May 2014
Resigned 08 Jan 2020

SMITH, Ian Richard

Resigned
Station Road, WilmslowSK9 1BU
Born January 1954
Director
Appointed 05 May 2014
Resigned 15 Feb 2016

TABERNER, Benjamin Robert

Resigned
Station Road, WilmslowSK9 1BU
Born January 1972
Director
Appointed 20 Mar 2014
Resigned 15 Feb 2016

THOMAS, Phillip Gary

Resigned
Finsbury Square, LondonEC2A 1AS
Born December 1978
Director
Appointed 15 Feb 2016
Resigned 08 Jan 2020

TURNER, Nicholas Robert

Resigned
15 Manor Gardens, LeicesterLE9 9QB
Born June 1968
Director
Appointed 02 Jul 2007
Resigned 30 Oct 2008

Persons with significant control

5

1 Active
4 Ceased
251 Little Falls Drive, New Castle, De19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2025
Station Road, WilmslowSK9 1BU

Nature of Control

Significant influence or control
Notified 15 Mar 2018
Ceased 08 Jan 2020
Station Road, WilmslowSK9 1BU

Nature of Control

Significant influence or control
Notified 06 Apr 2017
Ceased 06 Apr 2017
Finsbury Square, LondonEC2A 1AS

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
Ceased 30 Oct 2025
Station Road, WilmslowSK9 1BU

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Mar 2018
Fundings
Financials
Latest Activities

Filing History

179

Resolution
12 March 2026
RESOLUTIONSResolutions
Memorandum Articles
12 March 2026
MAMA
Notification Of A Person With Significant Control
17 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
11 November 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2024
AAAnnual Accounts
Legacy
17 October 2024
PARENT_ACCPARENT_ACC
Legacy
17 October 2024
AGREEMENT2AGREEMENT2
Legacy
17 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2023
AAAnnual Accounts
Legacy
21 October 2023
PARENT_ACCPARENT_ACC
Legacy
30 September 2023
GUARANTEE2GUARANTEE2
Legacy
30 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2022
AAAnnual Accounts
Legacy
1 October 2022
PARENT_ACCPARENT_ACC
Legacy
1 October 2022
AGREEMENT2AGREEMENT2
Legacy
1 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2021
AAAnnual Accounts
Legacy
15 October 2021
PARENT_ACCPARENT_ACC
Legacy
15 October 2021
GUARANTEE2GUARANTEE2
Legacy
15 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2021
AAAnnual Accounts
Legacy
1 July 2021
AGREEMENT2AGREEMENT2
Legacy
1 July 2021
GUARANTEE2GUARANTEE2
Legacy
1 July 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 February 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 February 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
26 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Termination Secretary Company With Name
17 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Second Filing Of Form With Form Type
11 April 2014
RP04RP04
Second Filing Of Form With Form Type
11 April 2014
RP04RP04
Auditors Resignation Company
8 April 2014
AUDAUD
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Termination Secretary Company With Name
3 April 2014
TM02Termination of Secretary
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
3 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2014
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name
2 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 April 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
28 March 2014
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
27 March 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 March 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
27 March 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
27 March 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
12 February 2014
AAAnnual Accounts
Resolution
21 November 2013
RESOLUTIONSResolutions
Resolution
5 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Small
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Small
11 May 2012
AAAnnual Accounts
Certificate Change Of Name Company
13 March 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Secretary Company With Change Date
29 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
22 March 2010
AAAnnual Accounts
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Legacy
18 September 2009
287Change of Registered Office
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Small
3 July 2009
AAAnnual Accounts
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 July 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
25 October 2007
225Change of Accounting Reference Date
Legacy
27 September 2007
353353
Legacy
4 September 2007
363aAnnual Return
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
7 January 2007
288cChange of Particulars
Accounts With Accounts Type Small
2 January 2007
AAAnnual Accounts
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
363aAnnual Return
Legacy
7 June 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 May 2006
AAAnnual Accounts
Legacy
9 March 2006
225Change of Accounting Reference Date
Legacy
3 February 2006
155(6)a155(6)a
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
287Change of Registered Office
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Resolution
3 February 2006
RESOLUTIONSResolutions
Resolution
3 February 2006
RESOLUTIONSResolutions
Legacy
27 January 2006
403aParticulars of Charge Subject to s859A
Legacy
27 January 2006
403aParticulars of Charge Subject to s859A
Legacy
25 January 2006
395Particulars of Mortgage or Charge
Legacy
24 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 August 2005
AAAnnual Accounts
Legacy
2 August 2005
363aAnnual Return
Legacy
1 August 2005
288cChange of Particulars
Legacy
1 August 2005
288cChange of Particulars
Legacy
1 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 December 2004
AAAnnual Accounts
Legacy
30 July 2004
363sAnnual Return (shuttle)
Resolution
26 November 2003
RESOLUTIONSResolutions
Resolution
26 November 2003
RESOLUTIONSResolutions
Statement Of Affairs
30 October 2003
SASA
Legacy
30 October 2003
88(2)R88(2)R
Memorandum Articles
13 October 2003
MEM/ARTSMEM/ARTS
Legacy
8 October 2003
88(2)R88(2)R
Legacy
8 October 2003
155(6)a155(6)a
Resolution
8 October 2003
RESOLUTIONSResolutions
Resolution
8 October 2003
RESOLUTIONSResolutions
Legacy
8 October 2003
123Notice of Increase in Nominal Capital
Resolution
8 October 2003
RESOLUTIONSResolutions
Resolution
8 October 2003
RESOLUTIONSResolutions
Legacy
4 October 2003
395Particulars of Mortgage or Charge
Legacy
4 October 2003
395Particulars of Mortgage or Charge
Legacy
15 August 2003
225Change of Accounting Reference Date
Legacy
16 July 2003
288bResignation of Director or Secretary
Incorporation Company
15 July 2003
NEWINCIncorporation