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

CAVENDISH CARE HOME LIMITED

C/O E M ACCOUNTANCY LTD OFFICE 4, TRAFALGAR HOUSE, 110 MANCHESTER ROAD, ALTRINCHAM, CHESHIRE, WA14 1NU,
Company Registration Number
04731461
Private Limited Company
Active

Company Overview

About Cavendish Care Home Ltd
CAVENDISH CARE HOME LIMITED was founded on 2003-04-11 and has its registered office in Altrincham. The organisation's status is listed as "Active". Cavendish Care Home Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CAVENDISH CARE HOME LIMITED
 
Legal Registered Office
C/O E M ACCOUNTANCY LTD OFFICE 4, TRAFALGAR HOUSE
110 MANCHESTER ROAD
ALTRINCHAM
CHESHIRE
WA14 1NU
Other companies in GL2
 
Filing Information
Company Number 04731461
Company ID Number 04731461
Date formed 2003-04-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-05-05 13:57:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAVENDISH CARE HOME LIMITED
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 CAVENDISH CARE HOME LIMITED

Current Directors
Officer Role Date Appointed
STEVEN JONATHAN PINSHAW
Director 2017-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
MAJA RIGBY
Company Secretary 2003-04-11 2017-09-28
KATE GOTA HORSTED
Director 2008-10-30 2017-09-28
EMMA RIGBY
Director 2008-10-30 2017-09-28
GRAHAM JAMES RIGBY
Director 2003-04-11 2017-09-28
MAJA RIGBY
Director 2003-04-11 2017-09-28
RWL REGISTRARS LIMITED
Nominated Secretary 2003-04-11 2003-04-11

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
2024-05-02CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2023-05-02CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2022-12-19Unaudited abridged accounts made up to 2022-04-30
2022-05-02CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-05-02CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-01-21REGISTERED OFFICE CHANGED ON 21/01/22 FROM C/O E M Accountancy Ltd 6 st Georges Court Dairyhouse Lane Altrincham Cheshire WA14 5UA England
2022-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/22 FROM C/O E M Accountancy Ltd 6 st Georges Court Dairyhouse Lane Altrincham Cheshire WA14 5UA England
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH UPDATES
2020-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/20 FROM 140 High Street Edgware HA8 7LW England
2020-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/20 FROM 140 High Street Edgware HA8 7LW England
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2020-01-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2019-01-08RP04CS01Second filing of Confirmation Statement dated 08/04/2018
2018-11-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-26SH0128/09/17 STATEMENT OF CAPITAL GBP 2544
2018-04-17LATEST SOC17/04/18 STATEMENT OF CAPITAL;GBP 2290
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES
2017-10-09MEM/ARTSARTICLES OF ASSOCIATION
2017-10-09RES01ADOPT ARTICLES 09/10/17
2017-09-28AP01DIRECTOR APPOINTED MR STEVEN JONATHAN PINSHAW
2017-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/17 FROM Head Office for Cavendish Care Home Unit 3 Shepherd Road Gloucester GL2 5EL England
2017-09-28PSC02Notification of Cavendish (Stroud) Limited as a person with significant control on 2017-09-28
2017-09-28PSC07CESSATION OF COTSWOLD & CAVENDISH CARE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-09-28TM02Termination of appointment of Maja Rigby on 2017-09-28
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR MAJA RIGBY
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM RIGBY
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR EMMA RIGBY
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR KATE HORSTED
2017-09-25AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 047314610003
2017-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 2290
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 2290
2016-04-28AR0108/04/16 ANNUAL RETURN FULL LIST
2016-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAJA RIGBY / 10/03/2016
2016-04-28CH03SECRETARY'S DETAILS CHNAGED FOR MRS MAJA RIGBY on 2016-03-10
2016-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JAMES RIGBY / 10/03/2016
2016-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA RIGBY / 10/03/2016
2016-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE GOTA HORSTED / 10/03/2016
2016-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2016 FROM C/O KINGSCOTT DIX LIMITED GOODRIDGE COURT GOODRIDGE AVENUE GLOUCESTER GLOUCESTERSHIRE GL2 5EN
2016-03-02AUDAUDITOR'S RESIGNATION
2015-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 2290
2015-04-15AR0108/04/15 FULL LIST
2014-08-28AA30/04/14 TOTAL EXEMPTION SMALL
2014-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA RIGBY / 23/06/2014
2014-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE GOTA HORSTED / 23/06/2014
2014-06-23CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MAJA RIGBY / 23/06/2014
2014-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAJA RIGBY / 23/06/2014
2014-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JAMES RIGBY / 23/06/2014
2014-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 60 KINGS WALK GLOUCESTER GL1 1LA
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 2290
2014-04-14AR0108/04/14 FULL LIST
2014-03-19SH0127/02/14 STATEMENT OF CAPITAL GBP 2290
2013-08-23AA30/04/13 TOTAL EXEMPTION SMALL
2013-04-10AR0108/04/13 FULL LIST
2012-08-29AA30/04/12 TOTAL EXEMPTION SMALL
2012-04-11AR0108/04/12 FULL LIST
2011-11-07AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-11AR0108/04/11 FULL LIST
2010-11-23AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-15AR0108/04/10 FULL LIST
2010-01-14AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-17363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2009-02-09AA30/04/08 TOTAL EXEMPTION SMALL
2008-12-17288aDIRECTOR APPOINTED MS EMMA RIGBY
2008-12-17288aDIRECTOR APPOINTED MRS KATE GOTA HORSTED
2008-11-11RES01ADOPT ARTICLES 30/10/2008
2008-11-11RES12VARYING SHARE RIGHTS AND NAMES
2008-10-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-1288(2)CAPITALS NOT ROLLED UP
2008-04-09363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-14363aRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2006-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-10363aRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2005-12-28363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS; AMEND
2005-12-02363aRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS; AMEND
2005-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-13363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-12-1188(2)RAD 06/04/04--------- £ SI 999@1
2004-05-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-05363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2003-04-23288bSECRETARY RESIGNED
2003-04-23288bDIRECTOR RESIGNED
2003-04-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse

87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled



Licences & Regulatory approval
We could not find any licences issued to CAVENDISH CARE HOME 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 CAVENDISH CARE HOME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2008-10-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-10-08 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 682,388
Creditors Due Within One Year 2012-04-30 £ 673,001

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2014-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 CAVENDISH CARE HOME LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 1,000
Called Up Share Capital 2012-04-30 £ 1,000
Cash Bank In Hand 2013-04-30 £ 168,846
Cash Bank In Hand 2012-04-30 £ 43,777
Current Assets 2013-04-30 £ 832,079
Current Assets 2012-04-30 £ 646,629
Debtors 2013-04-30 £ 663,233
Debtors 2012-04-30 £ 602,852
Fixed Assets 2013-04-30 £ 943,432
Fixed Assets 2012-04-30 £ 953,893
Shareholder Funds 2013-04-30 £ 1,093,123
Shareholder Funds 2012-04-30 £ 927,521
Tangible Fixed Assets 2013-04-30 £ 855,932
Tangible Fixed Assets 2012-04-30 £ 857,643

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAVENDISH CARE HOME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAVENDISH CARE HOME LIMITED
Trademarks
We have not found any records of CAVENDISH CARE HOME LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAVENDISH CARE HOME LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87200 - Residential care activities for learning difficulties, mental health and substance abuse) as CAVENDISH CARE HOME LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAVENDISH CARE HOME 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 CAVENDISH CARE HOME 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 CAVENDISH CARE HOME 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1