Background WavePink WaveYellow Wave

COURT HOUSE CARE SERVICES (DEVON) LTD (09072634)

COURT HOUSE CARE SERVICES (DEVON) LTD (09072634) is an active UK company. incorporated on 5 June 2014. with registered office in Milton Keynes. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. COURT HOUSE CARE SERVICES (DEVON) LTD has been registered for 11 years. Current directors include NEWMARK, Wade Rames.

Company Number
09072634
Status
active
Type
ltd
Incorporated
5 June 2014
Age
11 years
Address
Artemis House 4a Bramley Road, Milton Keynes, MK1 1PT
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
NEWMARK, Wade Rames
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COURT HOUSE CARE SERVICES (DEVON) LTD

COURT HOUSE CARE SERVICES (DEVON) LTD is an active company incorporated on 5 June 2014 with the registered office located in Milton Keynes. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. COURT HOUSE CARE SERVICES (DEVON) LTD was registered 11 years ago.(SIC: 87300)

Status

active

Active since 11 years ago

Company No

09072634

LTD Company

Age

11 Years

Incorporated 5 June 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 8 December 2023 - 31 March 2025(16 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

Artemis House 4a Bramley Road Mount Farm Milton Keynes, MK1 1PT,

Previous Addresses

Artemis House Bramley Road Bletchley Milton Keynes MK1 1PT England
From: 13 December 2023To: 25 April 2024
Station Road Cullompton Devon EX15 1BE
From: 21 October 2014To: 13 December 2023
17a Gandy Street Exeter Devon EX4 3LS England
From: 5 June 2014To: 21 October 2014
Timeline

17 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jun 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Funding Round
Jun 15
New Owner
Jun 17
New Owner
Jun 17
Owner Exit
Jul 18
Owner Exit
Jul 18
Loan Secured
Sept 18
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Secured
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Loan Secured
Dec 23
1
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

NEWMARK, Wade Rames

Active
Bramley Road, Milton KeynesMK1 1PT
Born February 1960
Director
Appointed 08 Dec 2023

LYWARD, Marcus George

Resigned
Station Road, CullomptonEX15 1BE
Born May 1961
Director
Appointed 05 Jun 2014
Resigned 08 Dec 2023

TURNER, Lorna Joan

Resigned
Station Road, CullomptonEX15 1BE
Born June 1965
Director
Appointed 05 Jun 2014
Resigned 08 Dec 2023

Persons with significant control

3

1 Active
2 Ceased
Bramley Road, Milton KeynesMK1 1PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Jun 2018

Ms Lorna Joan Turner

Ceased
Station Road, CullomptonEX15 1BE
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Jun 2018

Mr Marcus George Lyward

Ceased
Station Road, CullomptonEX15 1BE
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Jun 2018
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 December 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Resolution
15 October 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
11 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
25 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
12 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Resolution
24 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Legacy
27 July 2015
RPCH01RPCH01
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Capital Allotment Shares
16 June 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
16 June 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2014
MR01Registration of a Charge
Incorporation Company
5 June 2014
NEWINCIncorporation