Background WavePink WaveYellow Wave

CARING HOMES (SANDHURST) LIMITED (08999432)

CARING HOMES (SANDHURST) LIMITED (08999432) is an active UK company. incorporated on 16 April 2014. with registered office in Colchester. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. CARING HOMES (SANDHURST) LIMITED has been registered for 11 years. Current directors include CORMACK, Derek George, HILL, Peter Martin, JEFFERY, Paul Anthony Keith.

Company Number
08999432
Status
active
Type
ltd
Incorporated
16 April 2014
Age
11 years
Address
886 The Crescent, Colchester, CO4 9YQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
CORMACK, Derek George, HILL, Peter Martin, JEFFERY, Paul Anthony Keith
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARING HOMES (SANDHURST) LIMITED

CARING HOMES (SANDHURST) LIMITED is an active company incorporated on 16 April 2014 with the registered office located in Colchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. CARING HOMES (SANDHURST) LIMITED was registered 11 years ago.(SIC: 87100)

Status

active

Active since 11 years ago

Company No

08999432

LTD Company

Age

11 Years

Incorporated 16 April 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

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

886 The Crescent Colchester Business Park Colchester, CO4 9YQ,

Previous Addresses

Bradbury House 830 the Crescent Colchester Buisness Park Colchester Essex CO4 9YQ
From: 16 April 2014To: 5 January 2023
Timeline

4 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Apr 14
Funding Round
Jan 16
Director Joined
Sept 18
Director Left
Mar 23
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CORMACK, Derek George

Active
The Crescent, ColchesterCO4 9YQ
Born October 1959
Director
Appointed 12 Sept 2018

HILL, Peter Martin

Active
The Crescent, ColchesterCO4 9YQ
Born August 1968
Director
Appointed 16 Apr 2014

JEFFERY, Paul Anthony Keith

Active
The Crescent, ColchesterCO4 9YQ
Born December 1966
Director
Appointed 16 Apr 2014

SCHOFIELD, Nigel Bennett

Resigned
The Crescent, ColchesterCO4 9YQ
Secretary
Appointed 16 Apr 2014
Resigned 17 Mar 2023

SCHOFIELD, Nigel Bennett

Resigned
The Crescent, ColchesterCO4 9YQ
Born June 1950
Director
Appointed 16 Apr 2014
Resigned 17 Mar 2023

Persons with significant control

1

Mr Paul Anthony Keith Jeffery

Active
The Crescent, ColchesterCO4 9YQ
Born December 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Dormant
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Capital Variation Of Rights Attached To Shares
15 January 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 January 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 January 2016
SH01Allotment of Shares
Resolution
15 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Change Account Reference Date Company Current Shortened
16 April 2014
AA01Change of Accounting Reference Date
Incorporation Company
16 April 2014
NEWINCIncorporation