Background WavePink WaveYellow Wave

CHERRY CARE CHILDREN'S HOME LTD (12472795)

CHERRY CARE CHILDREN'S HOME LTD (12472795) is an active UK company. incorporated on 19 February 2020. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse and 1 other business activities. CHERRY CARE CHILDREN'S HOME LTD has been registered for 6 years. Current directors include GRUNHUT, Joshua.

Company Number
12472795
Status
active
Type
ltd
Incorporated
19 February 2020
Age
6 years
Address
47b West Bank, London, N16 5DF
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
GRUNHUT, Joshua
SIC Codes
87200, 87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHERRY CARE CHILDREN'S HOME LTD

CHERRY CARE CHILDREN'S HOME LTD is an active company incorporated on 19 February 2020 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse and 1 other business activity. CHERRY CARE CHILDREN'S HOME LTD was registered 6 years ago.(SIC: 87200, 87900)

Status

active

Active since 6 years ago

Company No

12472795

LTD Company

Age

6 Years

Incorporated 19 February 2020

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 19 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

47b West Bank London, N16 5DF,

Previous Addresses

49 Osbaldeston Road Lower Ground London N16 7DL England
From: 12 March 2020To: 3 August 2022
55 Linthorpe Road London N16 5QT United Kingdom
From: 19 February 2020To: 12 March 2020
Timeline

10 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Mar 20
Director Left
Sept 21
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Feb 24
Director Joined
Feb 24
Owner Exit
Sept 24
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GRUNHUT, Joshua

Active
Dunsmure Road, LondonN16 5PT
Born February 1978
Director
Appointed 05 Dec 2024

GRUNHUT, Joshua

Resigned
Dunsmure Road, LondonN16 5PT
Born February 1978
Director
Appointed 16 Nov 2023
Resigned 15 Feb 2024

GRUNHUT, Joshua

Resigned
Osbaldeston Road, LondonN16 7DL
Born February 1978
Director
Appointed 12 Mar 2020
Resigned 30 Sept 2021

KRAUS, Jacob

Resigned
West Bank, LondonN16 5DF
Born August 1989
Director
Appointed 14 Feb 2024
Resigned 05 Dec 2024

KRAUS, Jacob

Resigned
Linthorpe Road, LondonN16 5QT
Born August 1989
Director
Appointed 19 Feb 2020
Resigned 16 Nov 2023

Persons with significant control

3

2 Active
1 Ceased
Linthorpe Road, LondonN16 5QT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Sept 2022
Stamford Hill, LondonN16 6XS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Sept 2022

Mr Jacob Kraus

Ceased
Linthorpe Road, LondonN16 5QT
Born August 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Feb 2020
Ceased 05 Sept 2024
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
30 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Memorandum Articles
20 February 2023
MAMA
Resolution
20 February 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 September 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 September 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Incorporation Company
19 February 2020
NEWINCIncorporation