Background WavePink WaveYellow Wave

CARE AT HOME SERVICES (SOUTH EAST) LIMITED (05317196)

CARE AT HOME SERVICES (SOUTH EAST) LIMITED (05317196) is an active UK company. incorporated on 20 December 2004. with registered office in Tunbridge Wells. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. CARE AT HOME SERVICES (SOUTH EAST) LIMITED has been registered for 21 years.

Company Number
05317196
Status
active
Type
ltd
Incorporated
20 December 2004
Age
21 years
Address
22 Church Road, Tunbridge Wells, TN1 1JP
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE AT HOME SERVICES (SOUTH EAST) LIMITED

CARE AT HOME SERVICES (SOUTH EAST) LIMITED is an active company incorporated on 20 December 2004 with the registered office located in Tunbridge Wells. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. CARE AT HOME SERVICES (SOUTH EAST) LIMITED was registered 21 years ago.(SIC: 88100)

Status

active

Active since 21 years ago

Company No

05317196

LTD Company

Age

21 Years

Incorporated 20 December 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

22 Church Road Tunbridge Wells, TN1 1JP,

Previous Addresses

1 Cooden Sea Road Little Common Bexhill-on-Sea East Sussex TN39 4SJ
From: 11 August 2011To: 7 February 2022
4 & 5 Kings Row Armstrong Road Maidstone Kent ME15 6RW
From: 20 December 2004To: 11 August 2011
Timeline

44 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Dec 04
Funding Round
Jun 10
Funding Round
Aug 10
Director Joined
Sept 11
Director Joined
Nov 11
Funding Round
Jan 12
Funding Round
Oct 13
Director Joined
Dec 14
Funding Round
Nov 17
Loan Secured
Apr 18
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Funding Round
Feb 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Jan 23
Share Buyback
May 23
Capital Reduction
Jun 23
Funding Round
Jul 23
Director Left
Jan 24
Share Buyback
Feb 24
Capital Reduction
Feb 24
Funding Round
Aug 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Director Left
May 25
Owner Exit
May 25
Owner Exit
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Loan Secured
Jul 25
Director Joined
Dec 25
Director Left
Dec 25
12
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Group
2 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Change To A Person With Significant Control
2 December 2025
PSC05Notification that PSC Information has been Withdrawn
Resolution
11 July 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2025
MR01Registration of a Charge
Memorandum Articles
10 July 2025
MAMA
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 May 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Notification Of A Person With Significant Control
8 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
8 May 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 May 2025
TM02Termination of Secretary
Mortgage Satisfy Charge Full
3 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
2 December 2024
AAAnnual Accounts
Capital Allotment Shares
9 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2024
CH01Change of Director Details
Capital Cancellation Shares
28 February 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 February 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
31 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Capital Allotment Shares
3 July 2023
SH01Allotment of Shares
Capital Cancellation Shares
27 June 2023
SH06Cancellation of Shares
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
25 May 2023
SH03Return of Purchase of Own Shares
Resolution
13 May 2023
RESOLUTIONSResolutions
Memorandum Articles
13 May 2023
MAMA
Accounts With Accounts Type Group
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2021
CH01Change of Director Details
Accounts With Accounts Type Group
5 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Capital Allotment Shares
15 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
24 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Capital Allotment Shares
22 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Auditors Resignation Company
14 November 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Group
9 January 2016
AAAnnual Accounts
Accounts With Accounts Type Group
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Move Registers To Registered Office Company
15 January 2014
AD04Change of Accounting Records Location
Change Person Secretary Company With Change Date
15 January 2014
CH03Change of Secretary Details
Capital Allotment Shares
8 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Group
17 January 2013
AAAnnual Accounts
Legacy
21 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Capital Allotment Shares
3 January 2012
SH01Allotment of Shares
Resolution
21 December 2011
RESOLUTIONSResolutions
Legacy
26 November 2011
MG01MG01
Legacy
11 November 2011
MG01MG01
Legacy
11 November 2011
MG01MG01
Legacy
11 November 2011
MG01MG01
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Resolution
19 September 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
19 September 2011
CC04CC04
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Accounts With Accounts Type Small
24 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Move Registers To Sail Company
23 December 2010
AD03Change of Location of Company Records
Change Sail Address Company
23 December 2010
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
10 August 2010
SH01Allotment of Shares
Capital Allotment Shares
8 June 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
1 June 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 May 2010
AAAnnual Accounts
Legacy
6 May 2010
MG01MG01
Resolution
11 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 January 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Legacy
11 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 January 2008
AAAnnual Accounts
Legacy
1 March 2007
363sAnnual Return (shuttle)
Legacy
1 March 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
11 January 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 February 2006
AAAnnual Accounts
Legacy
30 January 2006
363aAnnual Return
Legacy
22 February 2005
225Change of Accounting Reference Date
Incorporation Company
20 December 2004
NEWINCIncorporation