Background WavePink WaveYellow Wave

LARCHWOOD CARE HOMES (SOUTH) LIMITED (07747136)

LARCHWOOD CARE HOMES (SOUTH) LIMITED (07747136) is an active UK company. incorporated on 19 August 2011. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. LARCHWOOD CARE HOMES (SOUTH) LIMITED has been registered for 14 years.

Company Number
07747136
Status
active
Type
ltd
Incorporated
19 August 2011
Age
14 years
Address
Drakes Court, 302 Alcester Road, Birmingham, B47 6JR
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LARCHWOOD CARE HOMES (SOUTH) LIMITED

LARCHWOOD CARE HOMES (SOUTH) LIMITED is an active company incorporated on 19 August 2011 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. LARCHWOOD CARE HOMES (SOUTH) LIMITED was registered 14 years ago.(SIC: 87100)

Status

active

Active since 14 years ago

Company No

07747136

LTD Company

Age

14 Years

Incorporated 19 August 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 April 2025 (11 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

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

ADIEMUS CARE LIMITED
From: 19 August 2011To: 18 January 2016
Contact
Address

Drakes Court, 302 Alcester Road Wythall Birmingham, B47 6JR,

Previous Addresses

The Hamlet Hornbeam Park Harrogate HG2 8RE
From: 30 May 2014To: 19 January 2016
2150 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB
From: 14 October 2013To: 30 May 2014
238 Station Road Addlestone KT15 2PS United Kingdom
From: 19 August 2011To: 14 October 2013
Timeline

21 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Loan Secured
Dec 13
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Owner Exit
Dec 19
Owner Exit
Dec 19
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
5 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 April 2017
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
12 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
11 April 2017
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
8 April 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Certificate Change Of Name Company
18 January 2016
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Auditors Resignation Company
28 July 2015
AUDAUD
Resolution
9 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
30 September 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 May 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
13 December 2013
MR01Registration of a Charge
Resolution
12 December 2013
RESOLUTIONSResolutions
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Termination Secretary Company With Name
14 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Change Account Reference Date Company Current Extended
17 July 2012
AA01Change of Accounting Reference Date
Legacy
10 October 2011
MG01MG01
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 September 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Termination Secretary Company With Name
23 August 2011
TM02Termination of Secretary
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Incorporation Company
19 August 2011
NEWINCIncorporation