Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRANFORD CARE HOMES LIMITED
Company Information for

CRANFORD CARE HOMES LIMITED

HUYTON HEY MANOR RESIDENTIAL HOM, HUYTON HEY ROAD, HUYTON, LIVERPOOL, L36 5RZ,
Company Registration Number
02728066
Private Limited Company
Active

Company Overview

About Cranford Care Homes Ltd
CRANFORD CARE HOMES LIMITED was founded on 1992-07-02 and has its registered office in Huyton. The organisation's status is listed as "Active". Cranford Care Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CRANFORD CARE HOMES LIMITED
 
Legal Registered Office
HUYTON HEY MANOR RESIDENTIAL HOM
HUYTON HEY ROAD
HUYTON
LIVERPOOL
L36 5RZ
Other companies in L36
 
Previous Names
CRANFORD CAREHOMES LIMITED26/09/2005
Filing Information
Company Number 02728066
Company ID Number 02728066
Date formed 1992-07-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-05 10:37:09
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CRANFORD CARE HOMES LIMITED

Current Directors
Officer Role Date Appointed
VIJAY CHETHAN VARMA
Company Secretary 2008-09-30
MUNIVENKATAPPA RAVINDRA VARMA
Director 2005-12-06
PREETHA KUMARI VARMA
Director 2001-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
ARUN RAVI VARMA
Company Secretary 2001-06-11 2008-09-30
LESLIE WILLIAM BUTTERWORTH
Director 1998-03-10 2003-10-27
BRENDA ANN HARRIS
Company Secretary 1998-03-10 2001-06-11
MUNIVENKATAPPA RAVINDRA VARMA
Director 1992-08-04 1998-07-13
MARGARET VARMA
Company Secretary 1992-08-04 1998-03-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-07-02 1992-08-04
INSTANT COMPANIES LIMITED
Nominated Director 1992-07-02 1992-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MUNIVENKATAPPA RAVINDRA VARMA CRANFORD DEVELOPERS LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active - Proposal to Strike off
MUNIVENKATAPPA RAVINDRA VARMA GREENFIELDS CARE HOME LIMITED Director 2009-04-20 CURRENT 2009-04-20 Active
PREETHA KUMARI VARMA GREENFIELDS CARE HOME LIMITED Director 2012-02-29 CURRENT 2009-04-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-02CONFIRMATION STATEMENT MADE ON 02/07/24, WITH NO UPDATES
2023-10-1631/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-06SECRETARY'S DETAILS CHNAGED FOR VIJAY CHETHAN VARMA on 2023-07-01
2023-07-06Director's details changed for Dr Munivenkatappa Ravindra Varma on 2023-07-01
2023-07-06CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES
2023-05-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-03-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027280660004
2023-03-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027280660004
2022-11-1731/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-17AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2022-07-14PSC04Change of details for Dr Munivenkatappa Ravindra Varma as a person with significant control on 2022-07-01
2021-11-19AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2021-03-24AA01Current accounting period extended from 28/05/21 TO 31/05/21
2021-03-23AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2020-06-26AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-10AA01Previous accounting period shortened from 29/05/19 TO 28/05/19
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2019-02-26AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20CH01Director's details changed for Miss Preetha Kumari Varma on 2018-01-14
2018-11-23MR05
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES
2018-05-14AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-27AA01Previous accounting period shortened from 30/05/17 TO 29/05/17
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH NO UPDATES
2017-09-05CH01Director's details changed for Miss Preetha Kumari Varma on 2017-07-01
2017-02-10AA30/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 340002
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-01-02AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 027280660004
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 340002
2015-08-21AR0102/07/15 ANNUAL RETURN FULL LIST
2015-04-21AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16AA01Previous accounting period shortened from 31/05/14 TO 30/05/14
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 340002
2014-07-14AR0102/07/14 ANNUAL RETURN FULL LIST
2014-01-21AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-27AR0102/07/13 ANNUAL RETURN FULL LIST
2013-01-22AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-03AR0102/07/12 ANNUAL RETURN FULL LIST
2012-09-03CH01Director's details changed for Preetha Kumari Varma on 2012-04-30
2012-02-23AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-19AR0102/07/11 ANNUAL RETURN FULL LIST
2011-07-19CH03SECRETARY'S DETAILS CHNAGED FOR VIJAY CHETHAN VARMA on 2011-07-01
2011-02-11AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-14AR0102/07/10 FULL LIST
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PREETHA KUMARI VARMA / 02/07/2010
2010-02-17AA31/05/09 TOTAL EXEMPTION SMALL
2009-09-24363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-04-01AA31/05/08 TOTAL EXEMPTION SMALL
2008-10-15288aSECRETARY APPOINTED VIJAY CHETHAN VARMA
2008-10-14288bAPPOINTMENT TERMINATED SECRETARY ARUN VARMA
2008-08-13363sRETURN MADE UP TO 02/07/08; NO CHANGE OF MEMBERS
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-07-23363sRETURN MADE UP TO 02/07/07; NO CHANGE OF MEMBERS
2007-07-23288cDIRECTOR'S PARTICULARS CHANGED
2007-07-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-09-13363sRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2005-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-12-23288aNEW DIRECTOR APPOINTED
2005-09-26CERTNMCOMPANY NAME CHANGED CRANFORD CAREHOMES LIMITED CERTIFICATE ISSUED ON 26/09/05
2005-07-10363sRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2004-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-30363sRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2003-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-11-07288bDIRECTOR RESIGNED
2003-07-13363sRETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2002-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-07-22363sRETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS
2001-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-10-02288aNEW DIRECTOR APPOINTED
2001-07-31363sRETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS
2001-07-27288aNEW SECRETARY APPOINTED
2001-07-27288bSECRETARY RESIGNED
2000-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-07-25363sRETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS
2000-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-08-03363sRETURN MADE UP TO 02/07/99; NO CHANGE OF MEMBERS
1999-06-06225ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/05/99
1998-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-12-21225ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/04/98
1998-10-13288bDIRECTOR RESIGNED
1998-08-10363(288)DIRECTOR'S PARTICULARS CHANGED
1998-08-10363sRETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS
1998-05-22395PARTICULARS OF MORTGAGE/CHARGE
1998-05-22395PARTICULARS OF MORTGAGE/CHARGE
1998-05-22395PARTICULARS OF MORTGAGE/CHARGE
1998-03-13288aNEW DIRECTOR APPOINTED
1998-03-13288bSECRETARY RESIGNED
1998-03-13288aNEW SECRETARY APPOINTED
1998-03-13287REGISTERED OFFICE CHANGED ON 13/03/98 FROM: 17 GEORGE STREET ST HELENS MERSEYSIDE WA10 1DB
1997-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97
1997-09-09363sRETURN MADE UP TO 02/07/97; NO CHANGE OF MEMBERS
1997-07-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-07-21ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/06/97
1997-07-21ORES04£ NC 1000/1000000 26/0
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to CRANFORD CARE HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRANFORD CARE HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-19 Outstanding LLOYDS BANK PLC
DEBENTURE 1998-05-22 Outstanding TSB BANK PLC
COMMERCIAL PROPERTY SECURITY DEED 1998-05-22 Outstanding TSB BANK PLC
COMMERCIAL PROPERTY SECURITY DEED 1998-05-22 Outstanding TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31
Annual Accounts
2016-05-30
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRANFORD CARE HOMES LIMITED

Intangible Assets
Patents
We have not found any records of CRANFORD CARE HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRANFORD CARE HOMES LIMITED
Trademarks
We have not found any records of CRANFORD CARE HOMES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CRANFORD CARE HOMES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
St Helens Council 2014-9 GBP £1,599
St Helens Council 2014-8 GBP £1,353
St Helens Council 2014-4 GBP £602
St Helens Council 2013-7 GBP £511
St Helens Council 2013-4 GBP £693
St Helens Council 2012-11 GBP £710
Knowsley Council 2012-8 GBP £3,151 EXPENDITURE
St Helens Council 2012-7 GBP £2,482
St Helens Council 2012-6 GBP £9,637
St Helens Council 2012-5 GBP £5,251
St Helens Council 2012-4 GBP £2,657
St Helens Council 2012-3 GBP £9,402
St Helens Council 2012-2 GBP £6,421
St Helens Council 2012-1 GBP £6,447
St Helens Council 2011-12 GBP £7,058
St Helens Council 2011-11 GBP £6,673
St Helens Council 2011-10 GBP £9,400
St Helens Council 2011-9 GBP £10,477
St Helens Council 2011-8 GBP £9,523
St Helens Council 2011-7 GBP £10,313
St Helens Council 2011-6 GBP £9,892
St Helens Council 2011-5 GBP £22,095
St Helens Council 2011-4 GBP £5,992

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CRANFORD CARE HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRANFORD CARE HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRANFORD CARE HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.