Background WavePink WaveYellow Wave

CHERISHED HOME CARE LIMITED (15182085)

CHERISHED HOME CARE LIMITED (15182085) is an active UK company. incorporated on 2 October 2023. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CHERISHED HOME CARE LIMITED has been registered for 2 years. Current directors include BYRD, Jonathan Mark, MCNUTT, Alexander Samuel, RICHARDS, Adrian John.

Company Number
15182085
Status
active
Type
ltd
Incorporated
2 October 2023
Age
2 years
Address
8th Floor Portsoken House, London, EC3N 1LJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BYRD, Jonathan Mark, MCNUTT, Alexander Samuel, RICHARDS, Adrian John
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHERISHED HOME CARE LIMITED

CHERISHED HOME CARE LIMITED is an active company incorporated on 2 October 2023 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CHERISHED HOME CARE LIMITED was registered 2 years ago.(SIC: 88990)

Status

active

Active since 2 years ago

Company No

15182085

LTD Company

Age

2 Years

Incorporated 2 October 2023

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 2 October 2023 - 31 August 2024(11 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

8th Floor Portsoken House 155/157 Minories London, EC3N 1LJ,

Previous Addresses

120 Leman Street London E1 8EU England
From: 23 November 2023To: 22 July 2025
Ground Floor 120 Leman Street London E1 8EU England
From: 22 November 2023To: 23 November 2023
120 Leman Street London E1 8EU England
From: 2 October 2023To: 22 November 2023
Timeline

8 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Oct 23
Director Joined
Jan 24
Director Left
Jan 24
Loan Secured
Feb 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

RICHARDS, Adrian John

Active
155/157 Minories, LondonEC3N 1LJ
Secretary
Appointed 10 Jan 2024

BYRD, Jonathan Mark

Active
155/157 Minories, LondonEC3N 1LJ
Born November 1967
Director
Appointed 31 Oct 2024

MCNUTT, Alexander Samuel

Active
155/157 Minories, LondonEC3N 1LJ
Born May 1963
Director
Appointed 24 Apr 2024

RICHARDS, Adrian John

Active
155/157 Minories, LondonEC3N 1LJ
Born November 1969
Director
Appointed 10 Jan 2024

KENNEDY, Darren Stewart

Resigned
Leman Street, LondonE1 8EU
Born October 1974
Director
Appointed 24 Apr 2024
Resigned 31 Oct 2024

MORGAN, Hannah Hookway

Resigned
Leman Street, LondonE1 8EU
Born February 1988
Director
Appointed 02 Oct 2023
Resigned 10 Jan 2024

Persons with significant control

1

155/157 Minories, LondonEC3N 1LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2023
Fundings
Financials
Latest Activities

Filing History

21

Mortgage Charge Whole Release With Charge Number
5 February 2026
MR05Certification of Charge
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 July 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
28 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2024
MR01Registration of a Charge
Memorandum Articles
27 January 2024
MAMA
Resolution
20 January 2024
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
11 January 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Change Account Reference Date Company Current Shortened
11 December 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 November 2023
AD01Change of Registered Office Address
Incorporation Company
2 October 2023
NEWINCIncorporation