Background WavePink WaveYellow Wave

CARE HOMES HOLDINGS LIMITED (05771793)

CARE HOMES HOLDINGS LIMITED (05771793) is an active UK company. incorporated on 6 April 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CARE HOMES HOLDINGS LIMITED has been registered for 19 years. Current directors include ROBERTS, Luke Esrom, TACKABERRY, Andrew.

Company Number
05771793
Status
active
Type
ltd
Incorporated
6 April 2006
Age
19 years
Address
250 Bishopsgate, London, EC2M 4AA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ROBERTS, Luke Esrom, TACKABERRY, Andrew
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE HOMES HOLDINGS LIMITED

CARE HOMES HOLDINGS LIMITED is an active company incorporated on 6 April 2006 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CARE HOMES HOLDINGS LIMITED was registered 19 years ago.(SIC: 64999)

Status

active

Active since 19 years ago

Company No

05771793

LTD Company

Age

19 Years

Incorporated 6 April 2006

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 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

PENCEHURST LIMITED
From: 6 April 2006To: 20 June 2006
Contact
Address

250 Bishopsgate London, EC2M 4AA,

Previous Addresses

135 Bishopsgate London EC2M 3UR
From: 6 April 2006To: 13 April 2017
Timeline

23 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Apr 12
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Nov 13
Director Left
Sept 14
Director Left
Feb 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Apr 19
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

NATWEST MARKETS SECRETARIAL SERVICES LIMITED

Active
LondonEC2M 4AA
Corporate secretary
Appointed 05 Jul 2018

ROBERTS, Luke Esrom

Active
Bishopsgate, LondonEC2M 4AA
Born November 1979
Director
Appointed 06 Apr 2017

TACKABERRY, Andrew

Active
Bishopsgate, LondonEC2M 4AA
Born June 1966
Director
Appointed 01 May 2024

BLAIR, Lorraine May

Resigned
6 Tabard Road, GooleDN14 0UP
Secretary
Appointed 16 Jun 2006
Resigned 01 Nov 2007

FLETCHER, Rachel Elizabeth

Resigned
Steerforth Street, LondonSW18 4HF
Secretary
Appointed 02 Nov 2007
Resigned 27 Apr 2012

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 06 Apr 2006
Resigned 16 Jun 2006

RBS SECRETARIAL SERVICES LIMITED

Resigned
St Andrew Square, EdinburghEH2 1AF
Corporate secretary
Appointed 27 Apr 2012
Resigned 05 Jul 2018

ASHWIN, Henry William

Resigned
Forge House, LondonSE11 4AQ
Born July 1962
Director
Appointed 22 Jul 2008
Resigned 27 Mar 2009

CATERER, Sharon Jill

Resigned
135 BishopsgateEC2M 3UR
Born May 1962
Director
Appointed 30 Sept 2013
Resigned 31 Jan 2017

DUKE, Danny Andrew

Resigned
Bishopsgate, LondonEC2M 4AA
Born December 1967
Director
Appointed 01 Apr 2017
Resigned 08 Nov 2017

HENDERSON CLELAND, Hugh

Resigned
91 Calton Avenue, LondonSE21 7DF
Born March 1962
Director
Appointed 16 Jun 2006
Resigned 04 Apr 2012

HIGGINS, Christopher Bernard

Resigned
28 Jocelyn Road, RichmondTW9 2TH
Born May 1960
Director
Appointed 16 Jun 2006
Resigned 20 Jun 2008

LEVY, Adrian Joseph Morris

Resigned
2 Carlisle Gardens, HarrowHA3 0JX
Born March 1970
Director
Appointed 06 Apr 2006
Resigned 16 Jun 2006

LUKE, Ian Richard

Resigned
135 Bishopsgate, LondonEC2M 3UR
Born June 1973
Director
Appointed 03 Nov 2010
Resigned 01 Nov 2013

LYNCH, Christopher Norman

Resigned
Evelyn Terrace, RichmondTW9 2TQ
Born April 1969
Director
Appointed 07 Jul 2009
Resigned 02 Nov 2010

MOY, Neal St John

Resigned
1 Highberry, LeybourneME19 5QT
Born April 1967
Director
Appointed 21 Jun 2006
Resigned 02 Mar 2007

NIXON, Stephen Paul

Resigned
LondonEC2M 4AA
Born September 1970
Director
Appointed 08 Nov 2017
Resigned 26 Apr 2019

NUNN, Nicholas James

Resigned
135 BishopsgateEC2M 3UR
Born February 1973
Director
Appointed 30 Sept 2013
Resigned 31 Mar 2017

PEREIRA, Keith Damian

Resigned
Bishopsgate, LondonEC2M 4AA
Born December 1978
Director
Appointed 08 Nov 2017
Resigned 01 May 2024

PETTIT, Timothy John

Resigned
Wood End, BramleyGU5 0DD
Born March 1959
Director
Appointed 16 May 2006
Resigned 01 Jul 2009

PUDGE, David John

Resigned
20 Herondale Avenue, LondonSW18 3JL
Born August 1965
Nominee director
Appointed 06 Apr 2006
Resigned 16 Jun 2006

RODRIGUEZ, Antonio Ramon

Resigned
16 Laurel Road, Gerrards CrossSL9 9SJ
Born February 1968
Director
Appointed 02 Jul 2009
Resigned 30 Sept 2013

ROGERS, Julian Edwin

Resigned
135 BishopsgateEC2M 3UR
Born March 1970
Director
Appointed 30 Sept 2013
Resigned 29 Aug 2014

TAYLOR, Sara Carmen, Ms.

Resigned
Rectory Grove, LondonSW4 0DX
Born November 1976
Director
Appointed 27 Mar 2009
Resigned 07 Jul 2009

TOBIN, Alexis Edward

Resigned
19 Limewood Close, BeckenhamBR3 3XW
Born November 1973
Director
Appointed 16 Jun 2006
Resigned 30 Sept 2013

Persons with significant control

3

1 Active
2 Ceased
EdinburghEH2 2YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Apr 2018
EdinburghEH2 2YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Apr 2018
St. Andrew Square, EdinburghEH2 2YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
15 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 July 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
15 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Notification Of A Person With Significant Control
21 August 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
16 August 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Auditors Resignation Company
3 October 2016
AUDAUD
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Full
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Full
21 May 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
14 May 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
11 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 June 2009
AAAnnual Accounts
Legacy
5 May 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
363aAnnual Return
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288cChange of Particulars
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 June 2008
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Legacy
27 February 2008
288cChange of Particulars
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
20 April 2007
363aAnnual Return
Resolution
25 March 2007
RESOLUTIONSResolutions
Resolution
25 March 2007
RESOLUTIONSResolutions
Resolution
25 March 2007
RESOLUTIONSResolutions
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
12 December 2006
225Change of Accounting Reference Date
Legacy
12 December 2006
88(2)R88(2)R
Legacy
12 December 2006
123Notice of Increase in Nominal Capital
Resolution
12 December 2006
RESOLUTIONSResolutions
Resolution
12 December 2006
RESOLUTIONSResolutions
Resolution
12 December 2006
RESOLUTIONSResolutions
Legacy
16 August 2006
288aAppointment of Director or Secretary
Memorandum Articles
10 July 2006
MEM/ARTSMEM/ARTS
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
287Change of Registered Office
Certificate Change Of Name Company
20 June 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 April 2006
NEWINCIncorporation