ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Northern Care Homes Limited

Northern Care Homes Limited is an active company incorporated on 22 January 1997 with the registered office located in Birmingham, West Midlands. Northern Care Homes Limited was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03306217
Private limited company
Age
28 years
Incorporated 22 January 1997
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 31 December 2024 (9 months ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (2 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Browne Jacobson Llp (Cs) 15th Floor
103 Colmore Row
Birmingham
B3 3AG
United Kingdom
Address changed on 10 Oct 2022 (3 years ago)
Previous address was C/O Browne Jacobson Llp, Victoria Square House Victoria Square Birmingham B2 4BU England
Telephone
01457874300
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Mar 1959
Director • British • Lives in UK • Born in Jun 1962
Director • British • Lives in England • Born in May 1986
Director • Lives in UK • Born in Apr 1978
Northern Care Homes (Stoneswood) Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Northern Care Homes (Stoneswood) Ltd
Christopher James Storr, Keith John Maddin, and 3 more are mutual people.
Active
Walton Manor Ltd
Christopher James Storr, Keith John Maddin, and 2 more are mutual people.
Active
ACG New Holdco Limited
Christopher James Storr, Keith John Maddin, and 2 more are mutual people.
Active
ACG New Opco Limited
Christopher James Storr, Keith John Maddin, and 2 more are mutual people.
Active
St. Catherine's Care Homes Limited
Keith John Maddin, Edward Hugh McNeill, and 1 more are mutual people.
Active
Autograph Care Group Finance Ltd
Keith John Maddin, Edward Hugh McNeill, and 1 more are mutual people.
Active
Autograph Care Group Holdings Ltd
Keith John Maddin, Edward Hugh McNeill, and 1 more are mutual people.
Active
Autograph Care Group Ltd
Keith John Maddin, Edward Hugh McNeill, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£665
Decreased by £13.13K (-95%)
Turnover
£2.08M
Increased by £1.99K (0%)
Employees
50
Decreased by 1 (-2%)
Total Assets
£4.04M
Increased by £504.5K (+14%)
Total Liabilities
-£978.92K
Increased by £537.87K (+122%)
Net Assets
£3.06M
Decreased by £33.37K (-1%)
Debt Ratio (%)
24%
Increased by 11.75% (+94%)
Latest Activity
Small Accounts Submitted
29 Days Ago on 23 Sep 2025
Confirmation Submitted
9 Months Ago on 10 Jan 2025
Small Accounts Submitted
10 Months Ago on 17 Dec 2024
New Charge Registered
11 Months Ago on 8 Nov 2024
New Charge Registered
11 Months Ago on 8 Nov 2024
Mr Christopher James Storr Details Changed
1 Year 1 Month Ago on 13 Sep 2024
New Charge Registered
1 Year 6 Months Ago on 17 Apr 2024
New Charge Registered
1 Year 6 Months Ago on 9 Apr 2024
Nicola Jayne Ayliff Resigned
1 Year 7 Months Ago on 15 Mar 2024
Confirmation Submitted
1 Year 9 Months Ago on 3 Jan 2024
Get Credit Report
Discover Northern Care Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 23 Sep 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 10 Jan 2025
Accounts for a small company made up to 31 December 2023
Submitted on 17 Dec 2024
Registration of charge 033062170008, created on 8 November 2024
Submitted on 15 Nov 2024
Registration of charge 033062170007, created on 8 November 2024
Submitted on 13 Nov 2024
Director's details changed for Mr Christopher James Storr on 13 September 2024
Submitted on 19 Sep 2024
Termination of appointment of Nicola Jayne Ayliff as a director on 15 March 2024
Submitted on 16 May 2024
Registration of charge 033062170006, created on 17 April 2024
Submitted on 19 Apr 2024
Registration of charge 033062170005, created on 9 April 2024
Submitted on 10 Apr 2024
Confirmation statement made on 31 December 2023 with no updates
Submitted on 3 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year