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 Peter's Home Limited
St Peter's Home Limited is an active company incorporated on 2 June 2002 with the registered office located in Ramsgate, Kent. St Peter's Home Limited was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04453934
Private limited company
Age
23 years
Incorporated
2 June 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
2 June 2025
(5 months ago)
Next confirmation dated
2 June 2026
Due by
16 June 2026
(7 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 1 month remaining)
Learn more about St Peter's Home Limited
Contact
Update Details
Address
424 Margate Road Westwood
Ramsgate
Kent
CT12 6SJ
England
Address changed on
8 Apr 2024
(1 year 7 months ago)
Previous address was
37 st Margarets Street Canterbury Kent CT1 2TU
Companies in CT12 6SJ
Telephone
01843291363
Email
Unreported
Website
Stpetershomeltd.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Carlene Jane Gillies
Director • Secretary • British • Lives in England • Born in Dec 1976
Jeremy Martin Gillies
Director • Care Home Proprietor • British • Lives in England • Born in Apr 1957
Mr Jeremy Martin Gillies
PSC • British • Lives in England • Born in Apr 1957
Mrs Carlene Jane Gillies
PSC • British • Lives in England • Born in Dec 1976
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£426.65K
Increased by £105.75K (+33%)
Turnover
Unreported
Same as previous period
Employees
59
Increased by 11 (+23%)
Total Assets
£593.56K
Increased by £128.67K (+28%)
Total Liabilities
-£154.64K
Increased by £3.82K (+3%)
Net Assets
£438.92K
Increased by £124.85K (+40%)
Debt Ratio (%)
26%
Decreased by 6.39% (-20%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
4 Months Ago on 3 Jul 2025
Confirmation Submitted
4 Months Ago on 16 Jun 2025
Full Accounts Submitted
1 Year 3 Months Ago on 29 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 10 Jul 2024
Mrs Carlene Jane Gillies Details Changed
1 Year 7 Months Ago on 8 Apr 2024
Mr Jeremy Martin Gillies Details Changed
1 Year 7 Months Ago on 8 Apr 2024
Mrs Carlene Jane Gillies (PSC) Details Changed
1 Year 7 Months Ago on 8 Apr 2024
Mrs Carlene Jane Gillies (PSC) Details Changed
1 Year 7 Months Ago on 8 Apr 2024
Mr Jeremy Martin Gillies (PSC) Details Changed
1 Year 7 Months Ago on 8 Apr 2024
Mr Jeremy Martin Gillies (PSC) Details Changed
1 Year 7 Months Ago on 8 Apr 2024
Get Alerts
Get Credit Report
Discover St Peter's Home 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
Total exemption full accounts made up to 31 March 2025
Submitted on 3 Jul 2025
Confirmation statement made on 2 June 2025 with updates
Submitted on 16 Jun 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 29 Jul 2024
Director's details changed for Mr Jeremy Martin Gillies on 8 April 2024
Submitted on 11 Jul 2024
Director's details changed for Mrs Carlene Jane Gillies on 8 April 2024
Submitted on 11 Jul 2024
Secretary's details changed for Mrs Carlene Jane Gillies on 8 April 2024
Submitted on 10 Jul 2024
Change of details for Mr Jeremy Martin Gillies as a person with significant control on 8 April 2024
Submitted on 10 Jul 2024
Change of details for Mrs Carlene Jane Gillies as a person with significant control on 8 April 2024
Submitted on 10 Jul 2024
Confirmation statement made on 2 June 2024 with updates
Submitted on 10 Jul 2024
Change of details for Mrs Carlene Jane Gillies as a person with significant control on 8 April 2024
Submitted on 10 Jul 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