Background WavePink WaveYellow Wave

FIRST CARE HOMES VICTORIA LIMITED (12515179)

FIRST CARE HOMES VICTORIA LIMITED (12515179) is an active UK company. incorporated on 12 March 2020. with registered office in Whiteley. The company operates in the Construction sector, engaged in development of building projects. FIRST CARE HOMES VICTORIA LIMITED has been registered for 6 years. Current directors include JEFFERY, Helena Bernadette, JEFFERY, Paul Anthony Keith, JEFFERY, Robert James.

Company Number
12515179
Status
active
Type
ltd
Incorporated
12 March 2020
Age
6 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 VICTORIA LIMITED

FIRST CARE HOMES VICTORIA LIMITED is an active company incorporated on 12 March 2020 with the registered office located in Whiteley. The company operates in the Construction sector, specifically engaged in development of building projects. FIRST CARE HOMES VICTORIA LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12515179

LTD Company

Age

6 Years

Incorporated 12 March 2020

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

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

3000a Parkway Whiteley, PO15 7FX,

Timeline

4 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Mar 20
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

JEFFERY, Helena Bernadette

Active
Parkway, WhiteleyPO15 7FX
Born August 1945
Director
Appointed 12 Mar 2020

JEFFERY, Paul Anthony Keith

Active
Parkway, WhiteleyPO15 7FX
Born December 1966
Director
Appointed 12 Mar 2020

JEFFERY, Robert James

Active
Parkway, WhiteleyPO15 7FX
Born February 1969
Director
Appointed 12 Mar 2020

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 12 Mar 2020

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 12 Mar 2020

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 12 Mar 2020
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2026
MR01Registration of a Charge
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
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
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
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
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
Incorporation Company
12 March 2020
NEWINCIncorporation