Background WavePink WaveYellow Wave

CARING HOMES (TFP) GROUP LTD (09742920)

CARING HOMES (TFP) GROUP LTD (09742920) is an active UK company. incorporated on 21 August 2015. 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 (TFP) GROUP LTD has been registered for 10 years. Current directors include HILL, Peter Martin, JEFFERY, Paul Anthony Keith.

Company Number
09742920
Status
active
Type
ltd
Incorporated
21 August 2015
Age
10 years
Address
886 The Crescent, Colchester, CO4 9YQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
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 (TFP) GROUP LTD

CARING HOMES (TFP) GROUP LTD is an active company incorporated on 21 August 2015 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 (TFP) GROUP LTD was registered 10 years ago.(SIC: 87100)

Status

active

Active since 10 years ago

Company No

09742920

LTD Company

Age

10 Years

Incorporated 21 August 2015

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 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

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

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

Previous Addresses

Bradbury House 830 the Crescent Colchester Business Park Colchester CO4 9YQ United Kingdom
From: 21 August 2015To: 6 January 2023
Timeline

13 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Aug 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Secured
Dec 16
Owner Exit
Oct 18
Director Left
Jan 23
Director Joined
Nov 23
Loan Secured
Jan 24
Director Left
May 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HILL, Peter Martin

Active
The Crescent, ColchesterCO4 9YQ
Born August 1968
Director
Appointed 21 Aug 2015

JEFFERY, Paul Anthony Keith

Active
The Crescent, ColchesterCO4 9YQ
Born December 1966
Director
Appointed 21 Aug 2015

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
830 The Crescent, ColchesterCO4 9YQ
Born June 1950
Director
Appointed 21 Aug 2015
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 01 Aug 2016
Ceased 01 Aug 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 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
23 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Gazette Notice Compulsory
19 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
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
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2019
AAAnnual Accounts
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
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
14 December 2016
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Part
21 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
23 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 April 2016
AA01Change of Accounting Reference Date
Resolution
15 October 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2015
MR01Registration of a Charge
Incorporation Company
21 August 2015
NEWINCIncorporation