Background WavePink WaveYellow Wave

CARE FACILITIES MANAGEMENT LIMITED (06266484)

CARE FACILITIES MANAGEMENT LIMITED (06266484) is an active UK company. incorporated on 1 June 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CARE FACILITIES MANAGEMENT LIMITED has been registered for 18 years. Current directors include FOGARTY, Anthony John, HAMMOND, Parys, MCPHEE, Colin James and 2 others.

Company Number
06266484
Status
active
Type
ltd
Incorporated
1 June 2007
Age
18 years
Address
10 Orange Street, London, WC2H 7DQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FOGARTY, Anthony John, HAMMOND, Parys, MCPHEE, Colin James, ROBSON, Eirik Peter, TURNER, Richard Spencer
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE FACILITIES MANAGEMENT LIMITED

CARE FACILITIES MANAGEMENT LIMITED is an active company incorporated on 1 June 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CARE FACILITIES MANAGEMENT LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06266484

LTD Company

Age

18 Years

Incorporated 1 June 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

10 Orange Street London, WC2H 7DQ,

Previous Addresses

Park View, One Central Boulevard Blythe Valley Business Park Solihull B90 8BG United Kingdom
From: 26 July 2017To: 30 September 2020
8 Calthorpe Road Edgbaston Birmingham B15 1QT United Kingdom
From: 23 November 2016To: 26 July 2017
73 Cornhill London EC3V 3QQ
From: 9 February 2015To: 23 November 2016
25 Harley Street London W1G 9BR
From: 1 June 2007To: 9 February 2015
Timeline

5 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
May 07
Funding Round
Mar 10
Funding Round
Sept 10
Director Joined
Jul 15
New Owner
Aug 18
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

SMO SECRETARIAL SERVICES LIMITED

Active
Moor Court Farm, LewknorOX49 5RU
Corporate secretary
Appointed 01 Jun 2007

FOGARTY, Anthony John

Active
Thorncliffe Close, RedditchB97 5YW
Born September 1963
Director
Appointed 01 Jun 2007

HAMMOND, Parys

Active
Barnet Lane, ElstreeWD6 3RH
Born May 1974
Director
Appointed 01 Jun 2015

MCPHEE, Colin James

Active
The Laurels, HavantPO9 5NA
Born October 1960
Director
Appointed 01 Jun 2007

ROBSON, Eirik Peter

Active
Eastern Way, PontelandNE20 9RH
Born July 1958
Director
Appointed 01 Jun 2007

TURNER, Richard Spencer

Active
Walsall Road, Sutton ColdfieldB74 4NP
Born December 1973
Director
Appointed 01 Jun 2007

Persons with significant control

1

Mr Parys Hammond

Active
Barnet Lane, ElstreeWD6 3RH
Born May 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
1 March 2023
SH10Notice of Particulars of Variation
Resolution
1 March 2023
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
23 February 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 June 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
24 August 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Resolution
2 October 2010
RESOLUTIONSResolutions
Capital Allotment Shares
17 September 2010
SH01Allotment of Shares
Resolution
17 September 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Capital Allotment Shares
24 March 2010
SH01Allotment of Shares
Legacy
8 June 2009
363aAnnual Return
Legacy
5 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 March 2009
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Legacy
12 June 2008
288cChange of Particulars
Legacy
7 January 2008
287Change of Registered Office
Legacy
27 June 2007
225Change of Accounting Reference Date
Incorporation Company
1 June 2007
NEWINCIncorporation