Background WavePink WaveYellow Wave

CARING HOMES (BROADBRIDGE) LIMITED (10996254)

CARING HOMES (BROADBRIDGE) LIMITED (10996254) is an active UK company. incorporated on 4 October 2017. 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 (BROADBRIDGE) LIMITED has been registered for 8 years. Current directors include HILL, Peter Martin, JEFFERY, Paul Anthony Keith.

Company Number
10996254
Status
active
Type
ltd
Incorporated
4 October 2017
Age
8 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 (BROADBRIDGE) LIMITED

CARING HOMES (BROADBRIDGE) LIMITED is an active company incorporated on 4 October 2017 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 (BROADBRIDGE) LIMITED was registered 8 years ago.(SIC: 87100)

Status

active

Active since 8 years ago

Company No

10996254

LTD Company

Age

8 Years

Incorporated 4 October 2017

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: Small Company

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 3 October 2025 (6 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 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 United Kingdom
From: 4 October 2017To: 6 January 2023
Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Owner Exit
Sept 18
Loan Secured
Jan 19
Loan Secured
Dec 20
Loan Cleared
Jan 21
Loan Cleared
Dec 22
Director Left
Jan 23
Director Joined
Nov 23
Director Left
May 24
Loan Secured
Feb 25
Loan Secured
Feb 25
Owner Exit
Oct 25
0
Funding
3
Officers
2
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 04 Oct 2017

JEFFERY, Paul Anthony Keith

Active
The Crescent, ColchesterCO4 9YQ
Born December 1966
Director
Appointed 04 Oct 2017

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 04 Oct 2017
Resigned 23 Dec 2022

Persons with significant control

3

1 Active
2 Ceased

Myriad Starlight Limited

Active
The Crescent, ColchesterCO4 9YQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Feb 2025
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 04 Oct 2017
Ceased 07 Feb 2025

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 04 Oct 2017
Ceased 27 Sept 2018
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Small
12 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
5 March 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
9 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
22 September 2023
AAAnnual Accounts
Gazette Notice Compulsory
19 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
11 May 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
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
5 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
5 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
31 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
4 October 2017
NEWINCIncorporation