Background WavePink WaveYellow Wave

ZEST CARE HOMES LIMITED (06315771)

ZEST CARE HOMES LIMITED (06315771) is an active UK company. incorporated on 17 July 2007. with registered office in Yarm. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ZEST CARE HOMES LIMITED has been registered for 18 years. Current directors include SCOTT, Philip Henry, SIZER, Graham Kevin.

Company Number
06315771
Status
active
Type
ltd
Incorporated
17 July 2007
Age
18 years
Address
2nd Floor 16 High Street, Yarm, TS15 9AE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
SCOTT, Philip Henry, SIZER, Graham Kevin
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZEST CARE HOMES LIMITED

ZEST CARE HOMES LIMITED is an active company incorporated on 17 July 2007 with the registered office located in Yarm. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ZEST CARE HOMES LIMITED was registered 18 years ago.(SIC: 86900)

Status

active

Active since 18 years ago

Company No

06315771

LTD Company

Age

18 Years

Incorporated 17 July 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

NEWGATE CONSULTANTS LIMITED
From: 17 July 2007To: 12 August 2011
Contact
Address

2nd Floor 16 High Street Yarm, TS15 9AE,

Previous Addresses

Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom
From: 28 May 2012To: 6 November 2012
Park Hall Middleton St George Hospital Darlington Co Durham DL2 1TS United Kingdom
From: 11 May 2010To: 28 May 2012
C/O C/O the Priory Group Northern Office Park Hall Middleton St George Darlington Co Durham DL2 1TS England
From: 29 April 2010To: 11 May 2010
Unit 2E Enterprise House Valley Street Darlington Co Durham DL1 1GY
From: 17 July 2007To: 29 April 2010
Timeline

8 key events • 2007 - 2015

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Jul 10
Director Joined
Aug 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Dec 12
Director Left
Jan 15
Loan Secured
Oct 15
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SIZER, Graham Kevin

Active
16 High Street, YarmTS15 9AE
Secretary
Appointed 01 Oct 2009

SCOTT, Philip Henry

Active
16 High Street, YarmTS15 9AE
Born January 1964
Director
Appointed 03 Dec 2012

SIZER, Graham Kevin

Active
Crakehall, BedaleDL8 1HS
Born January 1969
Director
Appointed 04 Mar 2008

SCOTT, Philip Henry

Resigned
The Old Vicarage, Barnard CastleDL12 8NW
Secretary
Appointed 17 Jul 2007
Resigned 01 Oct 2009

COYLE, Edmund Joseph

Resigned
16 High Street, YarmTS15 9AE
Born December 1966
Director
Appointed 12 Sept 2011
Resigned 26 Jan 2015

COYLE, Edmund Joseph

Resigned
49 Darkley Road, KeadyBT60 3AX
Born December 1966
Director
Appointed 17 Jul 2007
Resigned 04 Mar 2008

SCOTT, Philip Henry

Resigned
Middleton St George Hospital, DarlingtonDL2 1TS
Born January 1964
Director
Appointed 16 Aug 2011
Resigned 12 Sept 2011

SCOTT, Philip Henry

Resigned
The Old Vicarage, Barnard CastleDL12 8NW
Born January 1964
Director
Appointed 17 Jul 2007
Resigned 01 Oct 2009

Persons with significant control

1

High Street, YarmTS15 9AE

Nature of Control

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

Filing History

61

Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Full
8 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Certificate Change Of Name Company
12 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 August 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
19 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
19 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 May 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 April 2010
AD01Change of Registered Office Address
Legacy
7 September 2009
288cChange of Particulars
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 July 2009
AAAnnual Accounts
Legacy
11 February 2009
225Change of Accounting Reference Date
Legacy
12 August 2008
288cChange of Particulars
Legacy
11 August 2008
363aAnnual Return
Legacy
11 August 2008
288cChange of Particulars
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
19 November 2007
287Change of Registered Office
Legacy
30 July 2007
225Change of Accounting Reference Date
Incorporation Company
17 July 2007
NEWINCIncorporation