active Qynn Score: 100
Formed in 2006, CARE HOMES 3 LIMITED has 2 directors and 1 shareholders. The longest serving directors have been in place for 4 years, however the shortest director appointment lasted for 2 months.
The registered office of the company is currently based at 250 Bishopsgate, London, England, EC2M 4AA.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
250 Bishopsgate London EC2M 4AA
13/04/2017
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
1
1
1
0
0
7
0
1
1
0
1
0
0
3
0
Accounts
Full accounts made up to 31/12/2019
14/07/2020
31/12/2019
Confirmation Statement
Confirmation statement made on 22/05/2020 with updates
22/05/2020
22/05/2020
Accounts
Full accounts made up to 31/12/2018
01/08/2019
31/12/2018
Confirmation Statement
Confirmation statement made on 22/05/2019 with updates
23/05/2019
22/05/2019
Officers
Termination of appointment of Stephen Paul Nixon as a director on 26/04/2019
29/04/2019
26/04/2019
Officers
Appointment of Natwest Markets Secretarial Services Limited as a secretary on 05/07/2018
16/08/2018
05/07/2018
Officers
Termination of appointment of Rbs Secretarial Services Limited as a secretary on 05/07/2018
16/08/2018
05/07/2018
Officers
Termination of appointment of Rbs Secretarial Services Limited as a secretary on 05/07/2018
15/08/2018
05/07/2018
Accounts
Full accounts made up to 31/12/2017
26/07/2018
31/12/2017
Confirmation Statement
Confirmation statement made on 22/05/2018 with no updates
22/05/2018
22/05/2018
Persons with Significant Control
Notification of Care Homes Holdings Limited as a person with significant control on 06/04/2016
25/04/2018
06/04/2016
Confirmation Statement
Confirmation statement made on 25/04/2018 with updates
25/04/2018
25/04/2018
Officers
Appointment of Keith Damian Pereira as a director on 08/11/2017
09/11/2017
08/11/2017
Officers
Appointment of Stephen Paul Nixon as a director on 08/11/2017
09/11/2017
08/11/2017
Officers
Termination of appointment of Danny Andrew Duke as a director on 08/11/2017
09/11/2017
08/11/2017
Accounts
Full accounts made up to 31/12/2016
01/09/2017
31/12/2016
Address
Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 13/04/2017
13/04/2017
13/04/2017
Officers
Appointment of Danny Andrew Duke as a director on 01/04/2017
10/04/2017
01/04/2017
Confirmation Statement
Confirmation statement made on 05/04/2017 with updates
07/04/2017
05/04/2017
Officers
Termination of appointment of Nicholas James Nunn as a director on 31/03/2017
06/04/2017
31/03/2017
Officers
Appointment of Luke Esrom Roberts as a director on 06/04/2017
06/04/2017
06/04/2017
Officers
Termination of appointment of Sharon Jill Caterer as a director on 31/01/2017
28/02/2017
31/01/2017
Accounts
Full accounts made up to 31/12/2015
24/08/2016
31/12/2015
Annual Return
Annual return made up to 05/04/2016 with full list of shareholders
13/04/2016
05/04/2016
Accounts
Full accounts made up to 31/12/2014
18/08/2015
31/12/2014
Annual Return
Annual return made up to 05/04/2015 with full list of shareholders
23/04/2015
05/04/2015
Officers
Termination of appointment of Julian Edwin Rogers as a director on 29/08/2014
17/09/2014
29/08/2014
Accounts
Full accounts made up to 31/12/2013
21/07/2014
31/12/2013
Annual Return
Annual return made up to 05/04/2014 with full list of shareholders
28/04/2014
05/04/2014
Officers
Termination of appointment of Ian Luke as a director
11/11/2013
n/a
Officers
Appointment of Nick Nunn as a director
18/10/2013
n/a
Officers
Appointment of Julian Edwin Rogers as a director
11/10/2013
n/a
Officers
Appointment of Mrs Sharon Jill Caterer as a director
11/10/2013
n/a
Officers
Termination of appointment of Alexis Tobin as a director
10/10/2013
n/a
Officers
Termination of appointment of Antonio Rodriguez as a director
10/10/2013
n/a
Accounts
Full accounts made up to 31/12/2012
08/07/2013
31/12/2012
Annual Return
Annual return made up to 05/04/2013 with full list of shareholders
24/04/2013
05/04/2013
Officers
Termination of appointment of Rachel Fletcher as a secretary
11/05/2012
n/a
Officers
Appointment of Rbs Secretarial Services Limited as a secretary
11/05/2012
n/a
Accounts
Full accounts made up to 31/12/2011
03/05/2012
31/12/2011
Annual Return
Annual return made up to 05/04/2012 with full list of shareholders
24/04/2012
05/04/2012
Officers
Termination of appointment of Hugh Henderson Cleland as a director
17/04/2012
n/a
Accounts
Full accounts made up to 31/12/2010
04/07/2011
31/12/2010
Annual Return
Annual return made up to 05/04/2011 with full list of shareholders
28/04/2011
05/04/2011
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
CARE HOMES 3 LIMITED has had no new appointments within the last 2 years.
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
outstanding
04/12/2006
n/a
New issuer deed of charge
Royal Exchange Trust Company in Its Capacity as Trustee for Itself and as Security Trustee Forthe Secured Creditors
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
06/04/2017
3 Yrs 9 Mths
n/a
November 1979
08/11/2017
3 Yrs 2 Mths
n/a
December 1978
05/07/2018
2 Yrs 7 Mths
Director
16/06/2006
5 Mths
27/11/2006
Secretary
05/04/2006
2 Mths
16/06/2006
Secretary
27/04/2012
6 Yrs 2 Mths
05/07/2018
Director
08/11/2017
1 Yr 5 Mths
26/04/2019
Director
01/04/2017
7 Mths
08/11/2017
Director
30/09/2013
3 Yrs 5 Mths
31/03/2017
Director
30/09/2013
3 Yrs 4 Mths
31/01/2017
Director
30/09/2013
10 Mths
29/08/2014
Director
03/11/2010
2 Yrs 11 Mths
01/11/2013
Director
16/06/2006
7 Yrs 3 Mths
30/09/2013
Director
02/07/2009
4 Yrs 2 Mths
30/09/2013
Director
16/06/2006
5 Yrs 9 Mths
04/04/2012
Director
07/07/2009
1 Yr 3 Mths
02/11/2010
Director
27/03/2009
3 Mths
07/07/2009
Director
16/06/2006
3 Yrs
01/07/2009
Director
22/07/2008
8 Mths
27/03/2009
Director
16/06/2006
2 Yrs
20/06/2008
Director
21/06/2006
8 Mths
02/03/2007
Director
05/04/2006
2 Mths
16/06/2006
Director
05/04/2006
2 Mths
16/06/2006
Secretary
02/11/2007
4 Yrs 5 Mths
27/04/2012
Secretary
16/06/2006
1 Yr 4 Mths
01/11/2007
Corporate Entity
n/a
06/04/2016
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more