Background WavePink WaveYellow Wave

CARTMEL CARE HOMES LTD (06709360)

CARTMEL CARE HOMES LTD (06709360) is an active UK company. incorporated on 26 September 2008. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CARTMEL CARE HOMES LTD has been registered for 17 years.

Company Number
06709360
Status
active
Type
ltd
Incorporated
26 September 2008
Age
17 years
Address
Capital Tower, London, SE1 8RT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARTMEL CARE HOMES LTD

CARTMEL CARE HOMES LTD is an active company incorporated on 26 September 2008 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CARTMEL CARE HOMES LTD was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06709360

LTD Company

Age

17 Years

Incorporated 26 September 2008

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 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

APPLERIGG INVESTMENTS LIMITED
From: 8 September 2020To: 15 December 2020
SAND AIRE INVESTMENT MANAGEMENT LIMITED
From: 26 September 2008To: 8 September 2020
Contact
Address

Capital Tower 91 Waterloo Road London, SE1 8RT,

Previous Addresses

New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom
From: 19 March 2021To: 27 June 2024
105 Wigmore Street London W1U 1QY
From: 13 April 2011To: 19 March 2021
101 Wigmore Street London W1U 1QU
From: 26 September 2008To: 13 April 2011
Timeline

21 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Sept 08
Owner Exit
Nov 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Jan 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Loan Secured
Jun 21
Loan Secured
Sept 21
Funding Round
Oct 21
Director Joined
Jan 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Feb 24
Director Joined
Mar 24
Loan Secured
Sept 25
Funding Round
Sept 25
Director Left
Feb 26
2
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

97

Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
1 October 2025
PSC05Notification that PSC Information has been Withdrawn
Resolution
1 October 2025
RESOLUTIONSResolutions
Memorandum Articles
1 October 2025
MAMA
Capital Allotment Shares
27 September 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
26 August 2025
RP04CS01RP04CS01
Accounts With Accounts Type Group
26 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
22 October 2024
AAAnnual Accounts
Confirmation Statement
29 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
4 April 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
26 November 2021
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
24 October 2021
MAMA
Capital Name Of Class Of Shares
24 October 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
24 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
13 October 2021
SH01Allotment of Shares
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
7 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Resolution
15 December 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
20 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Accounts Amended With Accounts Type Dormant
2 October 2020
AAMDAAMD
Accounts Amended With Accounts Type Dormant
2 October 2020
AAMDAAMD
Accounts Amended With Accounts Type Dormant
2 October 2020
AAMDAAMD
Accounts Amended With Accounts Type Dormant
2 October 2020
AAMDAAMD
Accounts Amended With Accounts Type Dormant
2 October 2020
AAMDAAMD
Accounts Amended With Accounts Type Dormant
2 October 2020
AAMDAAMD
Accounts Amended With Accounts Type Dormant
2 October 2020
AAMDAAMD
Accounts Amended With Accounts Type Dormant
2 October 2020
AAMDAAMD
Resolution
8 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
22 February 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 February 2019
TM02Termination of Secretary
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Dormant
14 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Dormant
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Dormant
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Dormant
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Dormant
1 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 April 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
16 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
16 February 2011
TM02Termination of Secretary
Termination Secretary Company With Name
16 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Dormant
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Appoint Person Secretary Company With Name
13 November 2009
AP03Appointment of Secretary
Incorporation Company
26 September 2008
NEWINCIncorporation