Background WavePink WaveYellow Wave

CAREFIRST HOMES LIMITED (05355316)

CAREFIRST HOMES LIMITED (05355316) is an active UK company. incorporated on 7 February 2005. with registered office in Salford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CAREFIRST HOMES LIMITED has been registered for 21 years. Current directors include BURGESS, Ian Barry, MELLOR, James David.

Company Number
05355316
Status
active
Type
ltd
Incorporated
7 February 2005
Age
21 years
Address
16 Carolina Way, Salford, M50 2ZY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BURGESS, Ian Barry, MELLOR, James David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAREFIRST HOMES LIMITED

CAREFIRST HOMES LIMITED is an active company incorporated on 7 February 2005 with the registered office located in Salford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CAREFIRST HOMES LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05355316

LTD Company

Age

21 Years

Incorporated 7 February 2005

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

JACKSONS 136 LIMITED
From: 7 February 2005To: 16 November 2005
Contact
Address

16 Carolina Way Quays Reach Salford, M50 2ZY,

Previous Addresses

C/O Jacksons, 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS
From: 7 February 2005To: 5 September 2018
Timeline

10 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Feb 05
Loan Cleared
May 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Owner Exit
Sept 18
Director Left
Oct 19
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Mar 22
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BURGESS, Ian Barry

Active
Carolina Way, SalfordM50 2ZY
Born February 1971
Director
Appointed 12 Nov 2020

MELLOR, James David

Active
Carolina Way, SalfordM50 2ZY
Born July 1970
Director
Appointed 17 Mar 2022

NAWAL, Adam

Resigned
Carolina Way, SalfordM50 2ZY
Secretary
Appointed 31 Jan 2017
Resigned 20 Apr 2018

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 07 Feb 2005
Resigned 08 Feb 2005

JACKSONS SECRETARIES LIMITED

Resigned
Lancaster Road, NewcastleST5 1DS
Corporate secretary
Appointed 02 Sept 2005
Resigned 31 Jan 2017

GREEN, Paul Stephen

Resigned
Carolina Way, SalfordM50 2ZY
Born January 1949
Director
Appointed 20 Apr 2018
Resigned 27 Sept 2019

NAWAL, Mary Monica Alice

Resigned
218 Lightwood Road, Stoke On TrentST3 4JZ
Born May 1950
Director
Appointed 11 Nov 2005
Resigned 20 Apr 2018

SIDEBOTTOM, Robin Charles

Resigned
Carolina Way, SalfordM50 2ZY
Born June 1969
Director
Appointed 20 Apr 2018
Resigned 12 Nov 2020

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 07 Feb 2005
Resigned 08 Feb 2005

JACKSONS COMPANY DIRECTORS LIMITED

Resigned
15-19 Marsh Parade, Newcastle Under LymeST5 1BT
Corporate director
Appointed 02 Sept 2005
Resigned 11 Nov 2005

Persons with significant control

2

1 Active
1 Ceased

Fairhome Property Investments Ltd

Active
Carolina Way, SalfordM50 2ZY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2018

Ms Mary Monica Alice Nawal

Ceased
Carolina Way, SalfordM50 2ZY
Born May 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 20 Apr 2018
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
7 February 2023
AAAnnual Accounts
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
4 January 2022
AAAnnual Accounts
Gazette Notice Compulsory
9 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2020
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
6 February 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 February 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 September 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
5 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 May 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 May 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 April 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 April 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
19 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 January 2009
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
6 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 December 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 August 2007
AAAnnual Accounts
Legacy
16 August 2007
287Change of Registered Office
Legacy
16 August 2007
225Change of Accounting Reference Date
Legacy
7 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
8 December 2006
AAAnnual Accounts
Legacy
8 December 2006
225Change of Accounting Reference Date
Legacy
17 May 2006
363sAnnual Return (shuttle)
Legacy
27 April 2006
395Particulars of Mortgage or Charge
Legacy
22 November 2005
88(2)R88(2)R
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
288bResignation of Director or Secretary
Incorporation Company
7 February 2005
NEWINCIncorporation