Background WavePink WaveYellow Wave

CARING HOMES (SHROPSHIRE) LIMITED (09878415)

CARING HOMES (SHROPSHIRE) LIMITED (09878415) is an active UK company. incorporated on 18 November 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 (SHROPSHIRE) LIMITED has been registered for 10 years. Current directors include HILL, Peter Martin, JEFFERY, Paul Anthony Keith.

Company Number
09878415
Status
active
Type
ltd
Incorporated
18 November 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 (SHROPSHIRE) LIMITED

CARING HOMES (SHROPSHIRE) LIMITED is an active company incorporated on 18 November 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 (SHROPSHIRE) LIMITED was registered 10 years ago.(SIC: 87100)

Status

active

Active since 10 years ago

Company No

09878415

LTD Company

Age

10 Years

Incorporated 18 November 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 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

CARING HOMES (RODEN) LIMITED
From: 18 November 2015To: 1 June 2016
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 United Kingdom
From: 18 November 2015To: 5 January 2023
Timeline

9 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Dec 15
Owner Exit
Oct 18
Loan Secured
Dec 20
Loan Cleared
Jan 21
Loan Cleared
Dec 22
Director Left
Jan 23
Director Joined
Nov 23
Director Left
May 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HILL, Peter Martin

Active
The Crescent, ColchesterCO4 9YQ
Born August 1968
Director
Appointed 18 Nov 2015

JEFFERY, Paul Anthony Keith

Active
The Crescent, ColchesterCO4 9YQ
Born December 1966
Director
Appointed 18 Nov 2015

SCHOFIELD, Nigel Bennett

Resigned
830 The Crescent, ColchesterCO4 9YQ
Secretary
Appointed 18 Nov 2015
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
830 The Crescent, ColchesterCO4 9YQ
Born June 1950
Director
Appointed 18 Nov 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 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

38

Accounts With Accounts Type Micro Entity
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Change To A Person With Significant Control
11 May 2023
PSC05Notification that PSC Information has been Withdrawn
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
Accounts With Accounts Type Unaudited Abridged
29 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
7 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 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
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Certificate Change Of Name Company
1 June 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 June 2016
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2015
MR01Registration of a Charge
Incorporation Company
18 November 2015
NEWINCIncorporation