Background WavePink WaveYellow Wave

FIRST CARE HOMES (BURY) LIMITED (11398712)

FIRST CARE HOMES (BURY) LIMITED (11398712) is an active UK company. incorporated on 5 June 2018. with registered office in Whiteley. The company operates in the Construction sector, engaged in development of building projects. FIRST CARE HOMES (BURY) LIMITED has been registered for 7 years. Current directors include JEFFERY, Helena Bernadette, JEFFERY, Paul Anthony Keith, JEFFERY, Robert James.

Company Number
11398712
Status
active
Type
ltd
Incorporated
5 June 2018
Age
7 years
Address
3000a Parkway, Whiteley, PO15 7FX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JEFFERY, Helena Bernadette, JEFFERY, Paul Anthony Keith, JEFFERY, Robert James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST CARE HOMES (BURY) LIMITED

FIRST CARE HOMES (BURY) LIMITED is an active company incorporated on 5 June 2018 with the registered office located in Whiteley. The company operates in the Construction sector, specifically engaged in development of building projects. FIRST CARE HOMES (BURY) LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11398712

LTD Company

Age

7 Years

Incorporated 5 June 2018

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 7 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 4 June 2025 (10 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

3000a Parkway Whiteley, PO15 7FX,

Previous Addresses

3000a Parkway Whiteley Hampshire PO15 7FX
From: 15 January 2020To: 28 January 2020
66 Prescot Street London E1 8NN United Kingdom
From: 5 June 2018To: 15 January 2020
Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Jun 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

JEFFERY, Helena Bernadette

Active
Parkway, WhiteleyPO15 7FX
Born August 1945
Director
Appointed 05 Jun 2018

JEFFERY, Paul Anthony Keith

Active
Parkway, WhiteleyPO15 7FX
Born December 1966
Director
Appointed 05 Jun 2018

JEFFERY, Robert James

Active
Parkway, WhiteleyPO15 7FX
Born February 1969
Director
Appointed 05 Jun 2018

SCHOFIELD, Nigel

Resigned
Parkway, WhiteleyPO15 7FX
Secretary
Appointed 05 Jun 2018
Resigned 09 Jan 2023

Persons with significant control

3

Mrs Helena Bernadette Jeffery

Active
Parkway, WhiteleyPO15 7FX
Born August 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jun 2018

Mr Paul Anthony Keith Jeffery

Active
Parkway, WhiteleyPO15 7FX
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jun 2018

Mr Robert James Jeffery

Active
Parkway, WhiteleyPO15 7FX
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jun 2018
Fundings
Financials
Latest Activities

Filing History

28

Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
20 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 May 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
13 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
4 February 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 June 2018
AA01Change of Accounting Reference Date
Incorporation Company
5 June 2018
NEWINCIncorporation