Background WavePink WaveYellow Wave

CARING HOMES (BERKSHIRE) LIMITED (09252206)

CARING HOMES (BERKSHIRE) LIMITED (09252206) is an active UK company. incorporated on 7 October 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 (BERKSHIRE) LIMITED has been registered for 11 years. Current directors include CORMACK, Derek George, HILL, Peter Martin, JEFFERY, Paul Anthony Keith.

Company Number
09252206
Status
active
Type
ltd
Incorporated
7 October 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 (BERKSHIRE) LIMITED

CARING HOMES (BERKSHIRE) LIMITED is an active company incorporated on 7 October 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 (BERKSHIRE) LIMITED was registered 11 years ago.(SIC: 87100)

Status

active

Active since 11 years ago

Company No

09252206

LTD Company

Age

11 Years

Incorporated 7 October 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 8 December 2025 (4 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

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

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

Previous Addresses

Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ
From: 7 October 2014To: 5 January 2023
Timeline

6 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Oct 14
Owner Exit
Oct 18
Director Left
Jan 23
Director Joined
Nov 23
Director Left
May 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CORMACK, Derek George

Active
The Crescent, ColchesterCO4 9YQ
Born October 1959
Director
Appointed 10 Oct 2014

HILL, Peter Martin

Active
The Crescent, ColchesterCO4 9YQ
Born August 1968
Director
Appointed 07 Oct 2014

JEFFERY, Paul Anthony Keith

Active
The Crescent, ColchesterCO4 9YQ
Born December 1966
Director
Appointed 07 Oct 2014

SCHOFIELD, Nigel Bennett

Resigned
The Crescent, ColchesterCO4 9YQ
Secretary
Appointed 07 Oct 2014
Resigned 23 Dec 2022

FRASER-DALE, Andrew David

Resigned
The Crescent, ColchesterCO4 9YQ
Born February 1973
Director
Appointed 28 Oct 2023
Resigned 21 May 2024

SCHOFIELD, Nigel Bennett

Resigned
The Crescent, ColchesterCO4 9YQ
Born June 1950
Director
Appointed 07 Oct 2014
Resigned 23 Dec 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Anthony Keith Jeffery

Ceased
830 The Crescent, ColchesterCO4 9YQ
Born December 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
The Crescent, ColchesterCO4 9YQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Dormant
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
22 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
11 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
29 March 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 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
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
7 October 2014
NEWINCIncorporation