ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Peasmarsh Place (Country Care) Limited

Peasmarsh Place (Country Care) Limited is an active company incorporated on 31 January 1984 with the registered office located in Faversham, Kent. Peasmarsh Place (Country Care) Limited was registered 41 years ago.
Status
Active
Active since incorporation
Company No
01787518
Private limited company
Age
41 years
Incorporated 31 January 1984
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 8 February 2025 (8 months ago)
Next confirmation dated 8 February 2026
Due by 22 February 2026 (4 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
The Goods Shed
Jubilee Way
Faversham
Kent
ME13 8GD
England
Address changed on 12 Jan 2024 (1 year 9 months ago)
Previous address was Ray Estate Office, Lynnheads Barn West Woodburn Hexham NE48 2TE England
Telephone
01797 230555
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Consultant • British • Lives in England • Born in Feb 1961
Director • Landowner • British • Lives in England • Born in Aug 1944
Director • British • Lives in England • Born in Mar 1962
Castanean (Holdings) Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Capeacre Limited
Viscount Terence Viscount Devonport and Dr Meiyi Viscountess Pu Devonport are mutual people.
Active
Partnership Solutions (Health) Ltd
Steven Andrew Winter is a mutual person.
Active
Tillingham Wines Limited
Viscount Terence Viscount Devonport and Dr Meiyi Viscountess Pu Devonport are mutual people.
Active
Tillingham Estate Limited
Viscount Terence Viscount Devonport and Dr Meiyi Viscountess Pu Devonport are mutual people.
Active
Ganymede Care Limited
Steven Andrew Winter is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£60.99K
Increased by £40.52K (+198%)
Turnover
Unreported
Same as previous period
Employees
25
Decreased by 2 (-7%)
Total Assets
£351.47K
Increased by £59.14K (+20%)
Total Liabilities
-£106.46K
Increased by £36.01K (+51%)
Net Assets
£245K
Increased by £23.12K (+10%)
Debt Ratio (%)
30%
Increased by 6.19% (+26%)
Latest Activity
Confirmation Submitted
8 Months Ago on 18 Feb 2025
Full Accounts Submitted
10 Months Ago on 23 Dec 2024
Confirmation Submitted
1 Year 8 Months Ago on 22 Feb 2024
Dr Meiyi Pu Devonport Details Changed
1 Year 8 Months Ago on 20 Feb 2024
Viscount Terence Viscount Devonport Details Changed
1 Year 8 Months Ago on 16 Feb 2024
Viscount Terence Devonport Details Changed
1 Year 8 Months Ago on 16 Feb 2024
Registered Address Changed
1 Year 9 Months Ago on 12 Jan 2024
Full Accounts Submitted
1 Year 9 Months Ago on 6 Jan 2024
Ross Armitage Resigned
2 Years 4 Months Ago on 22 Jun 2023
Castanean (Holdings) Ltd (PSC) Details Changed
4 Years Ago on 20 Jan 2021
Get Credit Report
Discover Peasmarsh Place (Country Care) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Viscount Terence Viscount Devonport on 16 February 2024
Submitted on 18 Feb 2025
Confirmation statement made on 8 February 2025 with no updates
Submitted on 18 Feb 2025
Change of details for Castanean (Holdings) Ltd as a person with significant control on 20 January 2021
Submitted on 17 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Confirmation statement made on 8 February 2024 with no updates
Submitted on 22 Feb 2024
Director's details changed for Dr Meiyi Pu Devonport on 20 February 2024
Submitted on 20 Feb 2024
Director's details changed for Viscount Terence Devonport on 16 February 2024
Submitted on 19 Feb 2024
Registered office address changed from Ray Estate Office, Lynnheads Barn West Woodburn Hexham NE48 2TE England to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on 12 January 2024
Submitted on 12 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 6 Jan 2024
Termination of appointment of Ross Armitage as a director on 22 June 2023
Submitted on 30 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year