Background WavePink WaveYellow Wave

CARING RETIREMENT HOMES LTD (10330550)

CARING RETIREMENT HOMES LTD (10330550) is a administration UK company. incorporated on 15 August 2016. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities and 2 other business activities. CARING RETIREMENT HOMES LTD has been registered for 9 years. Current directors include METCALFE, Paul William, O'NEILL, Sean Patrick.

Company Number
10330550
Status
administration
Type
ltd
Incorporated
15 August 2016
Age
9 years
Address
C/O Kroll Advisory Ltd The Chancery, Manchester, M2 1EW
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
METCALFE, Paul William, O'NEILL, Sean Patrick
SIC Codes
87100, 87300, 87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARING RETIREMENT HOMES LTD

CARING RETIREMENT HOMES LTD is an administration company incorporated on 15 August 2016 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities and 2 other business activities. CARING RETIREMENT HOMES LTD was registered 9 years ago.(SIC: 87100, 87300, 87900)

Status

administration

Active since 9 years ago

Company No

10330550

LTD Company

Age

9 Years

Incorporated 15 August 2016

Size

N/A

Accounts

ARD: 30/5

Overdue

1 year overdue

Last Filed

Made up to 30 May 2023 (2 years ago)
Submitted on 24 November 2023 (2 years ago)
Period: 31 May 2022 - 30 May 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2025
Period: 31 May 2023 - 30 May 2024

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 20 November 2022 (3 years ago)
Submitted on 9 December 2022 (3 years ago)

Next Due

Due by 4 December 2023
For period ending 20 November 2023
Contact
Address

C/O Kroll Advisory Ltd The Chancery 58 Spring Gardens Manchester, M2 1EW,

Previous Addresses

C/O Accountancy 4 Growth 33 Wolverhampton Road Cannock Staffordshire WS11 1AP United Kingdom
From: 15 August 2016To: 25 September 2023
Timeline

16 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Aug 16
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Director Joined
Aug 17
Director Joined
Oct 17
Funding Round
Nov 17
New Owner
Aug 18
Owner Exit
Aug 18
Director Joined
Aug 18
Director Left
Sept 18
Owner Exit
Feb 19
Loan Secured
Feb 20
Director Left
Sept 23
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

METCALFE, Paul William

Active
The Chancery, ManchesterM2 1EW
Born June 1963
Director
Appointed 05 Jun 2018

O'NEILL, Sean Patrick

Active
The Chancery, ManchesterM2 1EW
Born December 1950
Director
Appointed 01 Oct 2017

ELLIS, Mark David

Resigned
Wolverhampton Road, CannockWS11 1AP
Born April 1963
Director
Appointed 15 Aug 2016
Resigned 13 Sept 2023

PARTINGTON, David

Resigned
Wolverhampton Road, CannockWS11 1AP
Born October 1962
Director
Appointed 24 Aug 2017
Resigned 05 Sept 2018

Persons with significant control

3

1 Active
2 Ceased

Mrs Ana Reddington-Hughes

Ceased
Wolverhampton Road, CannockWS11 1AP
Born June 1983

Nature of Control

Right to appoint and remove directors
Significant influence or control as firm
Notified 22 Aug 2018
Ceased 22 Aug 2018
Wolverhampton Road, CannockWS11 1AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2018

Mr Mark David Ellis

Ceased
Wolverhampton Road, CannockWS11 1AP
Born April 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Aug 2016
Ceased 22 Aug 2018
Fundings
Financials
Latest Activities

Filing History

45

Liquidation In Administration Progress Report
10 October 2025
AM10AM10
Liquidation In Administration Extension Of Period
22 September 2025
AM19AM19
Liquidation In Administration Progress Report
24 April 2025
AM10AM10
Liquidation In Administration Progress Report
19 October 2024
AM10AM10
Liquidation In Administration Extension Of Period
13 September 2024
AM19AM19
Liquidation In Administration Progress Report
21 April 2024
AM10AM10
Liquidation Administration Notice Deemed Approval Of Proposals
10 December 2023
AM06AM06
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Liquidation In Administration Proposals
13 November 2023
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
25 September 2023
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
25 September 2023
AM01AM01
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
19 August 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
19 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
7 February 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
22 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 April 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 November 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2017
MR01Registration of a Charge
Incorporation Company
15 August 2016
NEWINCIncorporation