Background WavePink WaveYellow Wave

HYTHE CARE HOMES LIMITED (07672443)

HYTHE CARE HOMES LIMITED (07672443) is an active UK company. incorporated on 16 June 2011. with registered office in Hythe. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. HYTHE CARE HOMES LIMITED has been registered for 14 years. Current directors include CANNON BROOKES, Charles, HIBBARD, Alexander James, PANCOTT, Adrian James.

Company Number
07672443
Status
active
Type
ltd
Incorporated
16 June 2011
Age
14 years
Address
Hythe View, Hythe, CT21 5ET
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
CANNON BROOKES, Charles, HIBBARD, Alexander James, PANCOTT, Adrian James
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYTHE CARE HOMES LIMITED

HYTHE CARE HOMES LIMITED is an active company incorporated on 16 June 2011 with the registered office located in Hythe. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. HYTHE CARE HOMES LIMITED was registered 14 years ago.(SIC: 87300)

Status

active

Active since 14 years ago

Company No

07672443

LTD Company

Age

14 Years

Incorporated 16 June 2011

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 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

Hythe View 91 North Road Hythe, CT21 5ET,

Previous Addresses

First Floor, Egyptian House 170-173 Piccadilly London W1J 9EJ England
From: 23 August 2019To: 22 April 2022
89-93 North Road North Road Hythe CT21 5ET
From: 16 June 2011To: 23 August 2019
Timeline

38 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jun 11
Funding Round
Jul 11
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Capital Update
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Loan Secured
Apr 24
Director Joined
Apr 24
Director Joined
Jan 25
Director Left
Apr 25
Loan Secured
Jan 26
2
Funding
17
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CANNON BROOKES, Charles

Active
Piccadilly, LondonW1J 0DT
Born May 1976
Director
Appointed 28 Mar 2024

HIBBARD, Alexander James

Active
Piccadilly, LondonW1J 0DT
Born December 1992
Director
Appointed 28 Mar 2024

PANCOTT, Adrian James

Active
91 North Road, HytheCT21 5ET
Born August 1969
Director
Appointed 07 Feb 2023

BALL, Julian

Resigned
170-173 Piccadilly, LondonW1J 9EJ
Born May 1964
Director
Appointed 23 Aug 2019
Resigned 06 Jul 2021

BARKER, Philip Mortimore

Resigned
Westerham Road, KestonBR2 6HU
Born June 1959
Director
Appointed 16 Jun 2011
Resigned 23 Aug 2019

BARNES, Rumney Anthony

Resigned
Brady Drive, BromleyBR1 2FE
Born April 1956
Director
Appointed 16 Jun 2011
Resigned 23 Aug 2019

GRANT, Sharon Louise

Resigned
91 North Road, HytheCT21 5ET
Born December 1970
Director
Appointed 01 Jul 2021
Resigned 31 Jan 2023

JACKSON, Steven Paul

Resigned
91 North Road, HytheCT21 5ET
Born September 1974
Director
Appointed 24 Jan 2025
Resigned 04 Apr 2025

QUINLAN, Sean

Resigned
91 North Road, HytheCT21 5ET
Born February 1989
Director
Appointed 23 Aug 2019
Resigned 28 Mar 2024

RICHARDS, Paul William

Resigned
91 North Road, HytheCT21 5ET
Born May 1963
Director
Appointed 07 Jun 2021
Resigned 07 Feb 2023

SAUNDERS, Robin Elizabeth

Resigned
91 North Road, HytheCT21 5ET
Born June 1962
Director
Appointed 23 Aug 2019
Resigned 28 Mar 2024

Persons with significant control

4

1 Active
3 Ceased
Piccadilly, LondonW1J 0DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2024

Mr Philip Mortimore Barker

Ceased
Westerham Road, KestonBR2 6HU
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Nov 2019

Mr Rumney Anthony Barnes

Ceased
BickleyBR1 2FE
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Nov 2019

Mrs Helen Mary Barnes

Ceased
BickleyBR1 2FE
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Nov 2019
Fundings
Financials
Latest Activities

Filing History

99

Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2025
AAAnnual Accounts
Legacy
10 September 2025
PARENT_ACCPARENT_ACC
Legacy
10 September 2025
AGREEMENT2AGREEMENT2
Legacy
10 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Accounts With Accounts Type Group
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 April 2024
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 April 2022
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
31 March 2022
SH19Statement of Capital
Legacy
31 March 2022
SH20SH20
Legacy
31 March 2022
CAP-SSCAP-SS
Resolution
31 March 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
18 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
24 September 2020
RP04AP01RP04AP01
Mortgage Satisfy Charge Full
5 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 July 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 July 2020
CH01Change of Director Details
Accounts With Accounts Type Group
16 June 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 October 2019
AA01Change of Accounting Reference Date
Memorandum Articles
16 October 2019
MAMA
Resolution
11 September 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 January 2018
CH01Change of Director Details
Accounts With Accounts Type Group
21 December 2017
AAAnnual Accounts
Second Filing Capital Allotment Shares
17 October 2017
RP04SH01RP04SH01
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
30 June 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
30 June 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
30 June 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
30 June 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
21 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2017
CH01Change of Director Details
Accounts With Accounts Type Group
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Group
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts Amended With Accounts Type Group
26 February 2015
AAMDAAMD
Accounts With Accounts Type Medium
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Group
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Capital Allotment Shares
1 August 2011
SH01Allotment of Shares
Resolution
1 August 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
1 August 2011
AA01Change of Accounting Reference Date
Legacy
27 July 2011
MG01MG01
Legacy
27 July 2011
MG01MG01
Incorporation Company
16 June 2011
NEWINCIncorporation