Background WavePink WaveYellow Wave

FIRST CARE HOMES (CAMBRIDGE) LIMITED (08272096)

FIRST CARE HOMES (CAMBRIDGE) LIMITED (08272096) is an active UK company. incorporated on 29 October 2012. with registered office in Whiteley. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. FIRST CARE HOMES (CAMBRIDGE) LIMITED has been registered for 13 years. Current directors include JEFFERY, Helena Bernadette, JEFFERY, Paul Anthony Keith, JEFFERY, Robert James.

Company Number
08272096
Status
active
Type
ltd
Incorporated
29 October 2012
Age
13 years
Address
3000a Parkway, Whiteley, PO15 7FX
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
JEFFERY, Helena Bernadette, JEFFERY, Paul Anthony Keith, JEFFERY, Robert James
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST CARE HOMES (CAMBRIDGE) LIMITED

FIRST CARE HOMES (CAMBRIDGE) LIMITED is an active company incorporated on 29 October 2012 with the registered office located in Whiteley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. FIRST CARE HOMES (CAMBRIDGE) LIMITED was registered 13 years ago.(SIC: 87100)

Status

active

Active since 13 years ago

Company No

08272096

LTD Company

Age

13 Years

Incorporated 29 October 2012

Size

N/A

Accounts

ARD: 30/3

Up to Date

7 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 18 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 March 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

3000a Parkway Whiteley, PO15 7FX,

Previous Addresses

C/O Cbw Llp - Floor 3 66 Prescot Street London E1 8NN
From: 4 December 2014To: 7 January 2020
35 Paul Street London EC2A 4UQ
From: 29 October 2012To: 4 December 2014
Timeline

9 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Oct 13
Loan Secured
Nov 14
Loan Secured
Nov 14
Funding Round
Feb 18
Capital Update
Nov 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
2
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

JEFFERY, Helena Bernadette

Active
Parkway, WhiteleyPO15 7FX
Born August 1945
Director
Appointed 29 Oct 2012

JEFFERY, Paul Anthony Keith

Active
Parkway, WhiteleyPO15 7FX
Born December 1966
Director
Appointed 17 Oct 2013

JEFFERY, Robert James

Active
Parkway, WhiteleyPO15 7FX
Born February 1969
Director
Appointed 29 Oct 2012

SCHOFIELD, Nigel

Resigned
Parkway, WhiteleyPO15 7FX
Secretary
Appointed 29 Oct 2012
Resigned 09 Jan 2023

Persons with significant control

4

1 Active
3 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 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

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 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
Fundings
Financials
Latest Activities

Filing History

65

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
Notification Of A Person With Significant Control
3 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Legacy
18 November 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 November 2025
SH19Statement of Capital
Legacy
18 November 2025
CAP-SSCAP-SS
Resolution
18 November 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Group
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 May 2023
TM02Termination of Secretary
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
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
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
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
4 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
Confirmation Statement With No Updates
5 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Capital Allotment Shares
28 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
14 December 2016
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
14 December 2016
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
9 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Incorporation Company
29 October 2012
NEWINCIncorporation