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
St. Catherine's Care Homes Limited
St. Catherine's Care Homes Limited is an active company incorporated on 13 June 2001 with the registered office located in Birmingham, West Midlands. St. Catherine's Care Homes Limited was registered 24 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04234156
Private limited company
Age
24 years
Incorporated
13 June 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
31 December 2024
(8 months ago)
Next confirmation dated
31 December 2025
Due by
14 January 2026
(4 months remaining)
Last change occurred
3 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Small
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about St. Catherine's Care Homes Limited
Contact
Address
Browne Jacobson Llp (Cs) 15th Floor
103 Colmore Row
Birmingham
B3 3AG
United Kingdom
Address changed on
10 Oct 2022
(2 years 11 months ago)
Previous address was
C/O Browne Jacobson Llp (Cs) Victoria Square House Victoria Square Birmingham B2 4BU United Kingdom
Companies in B3 3AG
Telephone
01522520643
Email
Available in Endole App
Website
Fshc.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr Adam Welsh
Director • British • Lives in UK • Born in May 1986
Christopher James Storr
Director • British • Lives in UK • Born in Mar 1959
Edward Hugh McNeill
Director • Lives in UK • Born in Apr 1978
Keith John Maddin
Director • British • Lives in UK • Born in Jun 1962
ACG Operations Ltd
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
Autograph Care Group Finance Ltd
Mr Adam Welsh, Keith John Maddin, and 2 more are mutual people.
Active
Autograph Care Group Holdings Ltd
Mr Adam Welsh, Keith John Maddin, and 2 more are mutual people.
Active
Autograph Care Group Ltd
Mr Adam Welsh, Keith John Maddin, and 2 more are mutual people.
Active
ACG Operations Ltd
Mr Adam Welsh, Keith John Maddin, and 2 more are mutual people.
Active
ACG P01 Ltd
Mr Adam Welsh, Keith John Maddin, and 2 more are mutual people.
Active
ACG P02 Ltd
Mr Adam Welsh, Keith John Maddin, and 2 more are mutual people.
Active
ACG P03 Ltd
Mr Adam Welsh, Keith John Maddin, and 2 more are mutual people.
Active
Northern Care Homes Limited
Keith John Maddin, Edward Hugh McNeill, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period
31 Dec
⟶
31 Dec 2022
Traded for
12 months
Cash in Bank
£40.18K
Decreased by £18.4K (-31%)
Turnover
£859.69K
Decreased by £79.46K (-8%)
Employees
27
Decreased by 5 (-16%)
Total Assets
£1.04M
Decreased by £198.82K (-16%)
Total Liabilities
-£895.8K
Increased by £153.6K (+21%)
Net Assets
£141.62K
Decreased by £352.42K (-71%)
Debt Ratio (%)
86%
Increased by 26.31% (+44%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
7 Months Ago on 10 Jan 2025
Small Accounts Submitted
8 Months Ago on 17 Dec 2024
New Charge Registered
10 Months Ago on 8 Nov 2024
Mr Christopher James Storr Details Changed
11 Months Ago on 13 Sep 2024
New Charge Registered
1 Year 4 Months Ago on 17 Apr 2024
New Charge Registered
1 Year 5 Months Ago on 9 Apr 2024
Nicola Jayne Ayliff Resigned
1 Year 5 Months Ago on 15 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 3 Jan 2024
Christopher Ball Resigned
1 Year 9 Months Ago on 26 Nov 2023
Mrs Nicola Jayne Ayliff Appointed
1 Year 9 Months Ago on 26 Nov 2023
Get Alerts
Get Credit Report
Discover St. Catherine's Care 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 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 042341560004, 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 042341560003, created on 17 April 2024
Submitted on 19 Apr 2024
Registration of charge 042341560002, 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
Appointment of Mrs Nicola Jayne Ayliff as a director on 26 November 2023
Submitted on 27 Nov 2023
Termination of appointment of Christopher Ball as a director on 26 November 2023
Submitted on 27 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs