Background WavePink WaveYellow Wave

CARING HOMES GROUP LIMITED (05587269)

CARING HOMES GROUP LIMITED (05587269) is an active UK company. incorporated on 10 October 2005. with registered office in Colchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CARING HOMES GROUP LIMITED has been registered for 20 years. Current directors include HILL, Peter Martin, JEFFERY, Paul Anthony Keith.

Company Number
05587269
Status
active
Type
ltd
Incorporated
10 October 2005
Age
20 years
Address
886 The Crescent, Colchester, CO4 9YQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HILL, Peter Martin, JEFFERY, Paul Anthony Keith
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARING HOMES GROUP LIMITED

CARING HOMES GROUP LIMITED is an active company incorporated on 10 October 2005 with the registered office located in Colchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CARING HOMES GROUP LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05587269

LTD Company

Age

20 Years

Incorporated 10 October 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

886 The Crescent Colchester Business Park Colchester, CO4 9YQ,

Previous Addresses

Bradbury House, 830 the Crescent Colchester Business Park Colchester CO4 9YQ
From: 10 October 2005To: 5 January 2023
Timeline

26 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Jan 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
May 10
Director Joined
Jan 11
Capital Update
May 11
Loan Secured
Sept 13
Owner Exit
Oct 18
Loan Secured
Dec 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Dec 22
Director Left
Jan 23
Director Joined
Nov 23
Director Left
May 24
Loan Secured
Aug 24
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HILL, Peter Martin

Active
The Crescent, ColchesterCO4 9YQ
Born August 1968
Director
Appointed 16 Dec 2010

JEFFERY, Paul Anthony Keith

Active
The Crescent, ColchesterCO4 9YQ
Born December 1966
Director
Appointed 10 Oct 2005

SCHOFIELD, Nigel Bennett

Resigned
The Crescent, ColchesterCO4 9YQ
Secretary
Appointed 10 Oct 2005
Resigned 23 Dec 2022

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 10 Oct 2005
Resigned 10 Oct 2005

CORMACK, Derek George

Resigned
Bradbury House, 830 The Crescent, ColchesterCO4 9YQ
Born October 1959
Director
Appointed 31 Jan 2007
Resigned 31 Dec 2009

FRASER-DALE, Andrew David

Resigned
The Crescent, ColchesterCO4 9YQ
Born February 1973
Director
Appointed 28 Oct 2023
Resigned 21 May 2024

GRIFFIN, Craig

Resigned
Halebourne House, ChobhamGU24 8SL
Born April 1967
Director
Appointed 10 Oct 2005
Resigned 16 Nov 2007

JEFFERY, Helena Bernadette

Resigned
Bradbury House, 830 The Crescent, ColchesterCO4 9YQ
Born August 1945
Director
Appointed 16 Dec 2005
Resigned 31 Dec 2009

SCHOFIELD, Nigel Bennett

Resigned
The Crescent, ColchesterCO4 9YQ
Born June 1950
Director
Appointed 01 Jul 2007
Resigned 23 Dec 2022

WHITE, Ian James

Resigned
Bradbury House, 830 The Crescent, ColchesterCO4 9YQ
Born October 1965
Director
Appointed 04 Jun 2007
Resigned 31 Dec 2009

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 10 Oct 2005
Resigned 10 Oct 2005

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Anthony Keith Jeffery

Ceased
Bradbury House, 830 The Crescent, ColchesterCO4 9YQ
Born December 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
The Crescent, ColchesterCO4 9YQ

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

182

Accounts With Accounts Type Small
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
9 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
11 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
28 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
7 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Resolution
3 October 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
19 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
3 May 2011
SH19Statement of Capital
Legacy
6 April 2011
SH20SH20
Legacy
6 April 2011
CAP-SSCAP-SS
Resolution
6 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Statement Of Companys Objects
11 August 2010
CC04CC04
Resolution
10 August 2010
RESOLUTIONSResolutions
Legacy
6 August 2010
MG01MG01
Accounts With Accounts Type Group
3 August 2010
AAAnnual Accounts
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Secretary Company With Change Date
6 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Legacy
31 December 2008
225Change of Accounting Reference Date
Legacy
10 October 2008
363aAnnual Return
Accounts With Accounts Type Group
3 October 2008
AAAnnual Accounts
Legacy
30 January 2008
155(6)b155(6)b
Legacy
30 January 2008
155(6)b155(6)b
Legacy
28 January 2008
155(6)b155(6)b
Legacy
28 January 2008
155(6)b155(6)b
Resolution
28 January 2008
RESOLUTIONSResolutions
Resolution
28 January 2008
RESOLUTIONSResolutions
Legacy
17 January 2008
363sAnnual Return (shuttle)
Legacy
30 November 2007
155(6)b155(6)b
Legacy
30 November 2007
155(6)b155(6)b
Legacy
30 November 2007
155(6)b155(6)b
Legacy
30 November 2007
155(6)b155(6)b
Legacy
30 November 2007
155(6)b155(6)b
Resolution
28 November 2007
RESOLUTIONSResolutions
Legacy
28 November 2007
155(6)b155(6)b
Legacy
28 November 2007
155(6)b155(6)b
Legacy
28 November 2007
155(6)b155(6)b
Legacy
28 November 2007
155(6)b155(6)b
Legacy
28 November 2007
155(6)b155(6)b
Legacy
28 November 2007
155(6)b155(6)b
Legacy
28 November 2007
155(6)b155(6)b
Legacy
28 November 2007
155(6)b155(6)b
Legacy
28 November 2007
155(6)b155(6)b
Legacy
28 November 2007
155(6)b155(6)b
Legacy
28 November 2007
155(6)b155(6)b
Legacy
28 November 2007
155(6)b155(6)b
Legacy
28 November 2007
155(6)b155(6)b
Legacy
28 November 2007
155(6)b155(6)b
Legacy
28 November 2007
155(6)b155(6)b
Legacy
28 November 2007
155(6)b155(6)b
Legacy
28 November 2007
155(6)b155(6)b
Legacy
28 November 2007
155(6)b155(6)b
Legacy
28 November 2007
155(6)b155(6)b
Legacy
28 November 2007
155(6)b155(6)b
Legacy
28 November 2007
155(6)b155(6)b
Legacy
28 November 2007
155(6)b155(6)b
Legacy
28 November 2007
155(6)b155(6)b
Legacy
28 November 2007
155(6)b155(6)b
Legacy
28 November 2007
155(6)b155(6)b
Legacy
28 November 2007
155(6)b155(6)b
Legacy
28 November 2007
155(6)b155(6)b
Legacy
28 November 2007
155(6)b155(6)b
Legacy
28 November 2007
155(6)b155(6)b
Legacy
28 November 2007
155(6)b155(6)b
Legacy
28 November 2007
155(6)b155(6)b
Legacy
28 November 2007
155(6)b155(6)b
Legacy
28 November 2007
155(6)a155(6)a
Legacy
28 November 2007
155(6)b155(6)b
Legacy
28 November 2007
155(6)b155(6)b
Legacy
28 November 2007
155(6)b155(6)b
Legacy
28 November 2007
155(6)b155(6)b
Legacy
28 November 2007
155(6)b155(6)b
Legacy
28 November 2007
155(6)b155(6)b
Legacy
28 November 2007
155(6)b155(6)b
Legacy
28 November 2007
155(6)b155(6)b
Legacy
28 November 2007
155(6)b155(6)b
Legacy
28 November 2007
155(6)b155(6)b
Legacy
28 November 2007
155(6)b155(6)b
Legacy
28 November 2007
155(6)b155(6)b
Legacy
28 November 2007
155(6)b155(6)b
Legacy
28 November 2007
155(6)b155(6)b
Legacy
28 November 2007
155(6)b155(6)b
Legacy
28 November 2007
155(6)b155(6)b
Legacy
28 November 2007
155(6)b155(6)b
Legacy
27 November 2007
395Particulars of Mortgage or Charge
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Group
17 September 2007
AAAnnual Accounts
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
395Particulars of Mortgage or Charge
Legacy
5 June 2007
395Particulars of Mortgage or Charge
Legacy
13 March 2007
395Particulars of Mortgage or Charge
Legacy
6 March 2007
395Particulars of Mortgage or Charge
Legacy
14 February 2007
287Change of Registered Office
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
23 November 2006
395Particulars of Mortgage or Charge
Legacy
3 November 2006
395Particulars of Mortgage or Charge
Legacy
23 October 2006
363aAnnual Return
Legacy
12 July 2006
395Particulars of Mortgage or Charge
Legacy
28 March 2006
225Change of Accounting Reference Date
Legacy
5 January 2006
288aAppointment of Director or Secretary
Statement Of Affairs
18 November 2005
SASA
Legacy
18 November 2005
88(2)R88(2)R
Memorandum Articles
17 November 2005
MEM/ARTSMEM/ARTS
Resolution
17 November 2005
RESOLUTIONSResolutions
Legacy
3 November 2005
395Particulars of Mortgage or Charge
Legacy
1 November 2005
88(2)R88(2)R
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
18 October 2005
88(2)R88(2)R
Incorporation Company
10 October 2005
NEWINCIncorporation