Background WavePink WaveYellow Wave

FIRST CARE HOMES (IPSWICH) LIMITED (06785924)

FIRST CARE HOMES (IPSWICH) LIMITED (06785924) is an active UK company. incorporated on 8 January 2009. with registered office in Whiteley. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. FIRST CARE HOMES (IPSWICH) LIMITED has been registered for 17 years. Current directors include JEFFERY, Helena Bernadette, JEFFERY, Paul Anthony Keith, JEFFERY, Robert James.

Company Number
06785924
Status
active
Type
ltd
Incorporated
8 January 2009
Age
17 years
Address
3000a Parkway, Whiteley, PO15 7FX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
JEFFERY, Helena Bernadette, JEFFERY, Paul Anthony Keith, JEFFERY, Robert James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST CARE HOMES (IPSWICH) LIMITED

FIRST CARE HOMES (IPSWICH) LIMITED is an active company incorporated on 8 January 2009 with the registered office located in Whiteley. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. FIRST CARE HOMES (IPSWICH) LIMITED was registered 17 years ago.(SIC: 68320)

Status

active

Active since 17 years ago

Company No

06785924

LTD Company

Age

17 Years

Incorporated 8 January 2009

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

FIRST CARE HOMES LIMITED
From: 3 November 2011To: 11 May 2012
LOCKMARSH LTD.
From: 8 January 2009To: 3 November 2011
Contact
Address

3000a Parkway Whiteley, PO15 7FX,

Previous Addresses

C/O Cbw Llp - Floor 3 66 Prescot Street London E1 8NN
From: 18 December 2014To: 7 January 2020
35 Paul Street London EC2A 4UQ
From: 8 January 2009To: 18 December 2014
Timeline

11 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Nov 10
Director Joined
Nov 10
Funding Round
Nov 10
Funding Round
Mar 18
New Owner
Jun 18
Owner Exit
Jun 18
Loan Cleared
Jun 18
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
2
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

JEFFERY, Helena Bernadette

Active
Parkway, WhiteleyPO15 7FX
Born August 1945
Director
Appointed 18 Nov 2010

JEFFERY, Paul Anthony Keith

Active
Parkway, WhiteleyPO15 7FX
Born December 1966
Director
Appointed 13 Jan 2009

JEFFERY, Robert James

Active
Parkway, WhiteleyPO15 7FX
Born February 1969
Director
Appointed 18 Nov 2010

SCHOFIELD, Nigel Bennett

Resigned
Parkway, WhiteleyPO15 7FX
Secretary
Appointed 13 Jan 2009
Resigned 09 Jan 2023

KELFORD, Robert Stephen

Resigned
20 Holywell Row, LondonEC2A 4XH
Born November 1957
Director
Appointed 08 Jan 2009
Resigned 13 Jan 2009

Persons with significant control

5

1 Active
4 Ceased
Parkway, FarehamPO15 7FX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2025

Mr Paul Anthony Keith Jeffery

Ceased
Parkway, WhiteleyPO15 7FX
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2018
Ceased 21 Nov 2025

Mr Robert James Jeffery

Ceased
Parkway, WhiteleyPO15 7FX
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Nov 2025

Mrs Helena Bernadette Jeffery

Ceased
Parkway, WhiteleyPO15 7FX
Born August 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Nov 2025

Mr Paul Anthony Keith Jeffery

Ceased
Prescot Street, LondonE1 8NN
Born April 2016

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2018
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2025
AAAnnual Accounts
Resolution
8 December 2025
RESOLUTIONSResolutions
Resolution
8 December 2025
RESOLUTIONSResolutions
Resolution
8 December 2025
RESOLUTIONSResolutions
Memorandum Articles
8 December 2025
MAMA
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 December 2025
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
20 October 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2024
AAAnnual Accounts
Accounts With Accounts Type Group
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Group
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
14 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Accounts With Accounts Type Group
30 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
13 March 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 February 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 January 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
2 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
18 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
18 June 2018
MR04Satisfaction of Charge
Capital Allotment Shares
13 March 2018
SH01Allotment of Shares
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts Amended With Accounts Type Small
9 January 2016
AAMDAAMD
Accounts With Accounts Type Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Small
14 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Small
14 December 2012
AAAnnual Accounts
Certificate Change Of Name Company
11 May 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Certificate Change Of Name Company
3 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 November 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Legacy
13 December 2010
MG01MG01
Legacy
9 December 2010
MG01MG01
Legacy
9 December 2010
MG01MG01
Resolution
1 December 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Capital Allotment Shares
25 November 2010
SH01Allotment of Shares
Resolution
25 November 2010
RESOLUTIONSResolutions
Resolution
25 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 September 2010
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
8 March 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Legacy
5 February 2009
395Particulars of Mortgage or Charge
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
287Change of Registered Office
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Incorporation Company
8 January 2009
NEWINCIncorporation