Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Curtis Homes Limited
Curtis Homes Limited is an active company incorporated on 7 May 1999 with the registered office located in Wolverhampton, Staffordshire. Curtis Homes Limited was registered 26 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03766264
Private limited company
Age
26 years
Incorporated
7 May 1999
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
7 May 2025
(6 months ago)
Next confirmation dated
7 May 2026
Due by
21 May 2026
(6 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 May
⟶
23 May 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Curtis Homes Limited
Contact
Update Details
Address
Perton Manor Wrottesley Park Road
Perton
South Staffordshire
WV8 2HE
England
Address changed on
23 May 2024
(1 year 5 months ago)
Previous address was
Hampton House 94 Leckhampton Road Cheltenham Gloucestershire GL53 0BN
Companies in WV8 2HE
Telephone
01242520527
Email
Unreported
Website
Hamptonhousecare.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Juliet Helen Briggs
Director • British • Lives in UK • Born in Apr 1967
Capulet Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Heart Of England Properties Limited
Juliet Helen Briggs is a mutual person.
Active
Sarcp
Juliet Helen Briggs is a mutual person.
Active
Capulet Care Limited
Juliet Helen Briggs is a mutual person.
Active
Perton Estates Limited
Juliet Helen Briggs is a mutual person.
Active
207 Redland Road Management Company Limited
Juliet Helen Briggs is a mutual person.
Active
Quality Of Care Limited
Juliet Helen Briggs is a mutual person.
Active
Cleobury Holdings Limited
Juliet Helen Briggs is a mutual person.
Active
JJK Building Construction Limited
Juliet Helen Briggs is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Apr 2023
For period
30 Apr
⟶
30 Apr 2023
Traded for
12 months
Cash in Bank
£3.28M
Increased by £649.07K (+25%)
Turnover
Unreported
Same as previous period
Employees
31
Increased by 1 (+3%)
Total Assets
£5.49M
Increased by £627.17K (+13%)
Total Liabilities
-£807.14K
Increased by £31.32K (+4%)
Net Assets
£4.69M
Increased by £595.86K (+15%)
Debt Ratio (%)
15%
Decreased by 1.25% (-8%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 12 May 2025
Full Accounts Submitted
1 Year Ago on 29 Oct 2024
Accounting Period Shortened
1 Year 5 Months Ago on 11 Jun 2024
Registered Address Changed
1 Year 5 Months Ago on 23 May 2024
Capulet Holdings Limited (PSC) Appointed
1 Year 5 Months Ago on 23 May 2024
Accounting Period Extended
1 Year 5 Months Ago on 23 May 2024
Rosalind Emma Elliott (PSC) Resigned
1 Year 5 Months Ago on 23 May 2024
Mrs Juliet Helen Briggs Appointed
1 Year 5 Months Ago on 23 May 2024
Anthony Charles Elliott (PSC) Resigned
1 Year 5 Months Ago on 23 May 2024
Rosalind Emma Elliott Resigned
1 Year 5 Months Ago on 23 May 2024
Get Alerts
Get Credit Report
Discover Curtis Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 7 May 2025 with updates
Submitted on 12 May 2025
Total exemption full accounts made up to 23 May 2024
Submitted on 29 Oct 2024
Current accounting period shortened from 23 May 2025 to 31 March 2025
Submitted on 11 Jun 2024
Statement of company's objects
Submitted on 28 May 2024
Memorandum and Articles of Association
Submitted on 28 May 2024
Resolutions
Submitted on 28 May 2024
Registration of charge 037662640003, created on 23 May 2024
Submitted on 23 May 2024
Termination of appointment of Anthony Charles Elliott as a director on 23 May 2024
Submitted on 23 May 2024
Registration of charge 037662640004, created on 23 May 2024
Submitted on 23 May 2024
Termination of appointment of Rosalind Emma Elliott as a secretary on 23 May 2024
Submitted on 23 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs