ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Caldwell Care Limited

Caldwell Care Limited is an active company incorporated on 7 June 2002 with the registered office located in Southampton, Hampshire. Caldwell Care Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04456342
Private limited company
Age
23 years
Incorporated 7 June 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 7 June 2025 (4 months ago)
Next confirmation dated 7 June 2026
Due by 21 June 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (10 months remaining)
Address
The Firs 83 Church Road
Locks Heath
Southampton
SO31 6LS
England
Address changed on 3 Sep 2025 (2 months ago)
Previous address was The Oaks Care Home 46 New Brighton Road Emsworth Hampshire PO10 7QR England
Telephone
01489574624
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • Nurse • British • Lives in England • Born in Oct 1982
Director • British • Lives in UK • Born in Feb 1969
Director • Doctor • British • Lives in UK • Born in Mar 1972
Director • Nurse • British • Lives in England • Born in Mar 1976
Caldwell Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Caldwell Group Limited
Dr Genevieve Esmie Angelique Beling and Dr Ian Robert Caldwell are mutual people.
Active
Caldwell & Beling Ltd
Dr Genevieve Esmie Angelique Beling and Dr Ian Robert Caldwell are mutual people.
Active
New Care 24 Ltd
Rajmon Philip and Sumosh Thannikkal Mohanan are mutual people.
Active
Beling Medical Services Limited
Dr Genevieve Esmie Angelique Beling and Dr Ian Robert Caldwell are mutual people.
Active
Newcare Apartments Limited
Sumosh Thannikkal Mohanan and Rajmon Philip are mutual people.
Active
Senera Care Limited
Sumosh Thannikkal Mohanan and Rajmon Philip are mutual people.
Active
STM Healthcare Ltd
Sumosh Thannikkal Mohanan is a mutual person.
Active
Roy's Homes Limited
Sumosh Thannikkal Mohanan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£45.21K
Increased by £7.97K (+21%)
Turnover
Unreported
Same as previous period
Employees
26
Increased by 3 (+13%)
Total Assets
£1.26M
Decreased by £145.14K (-10%)
Total Liabilities
-£966.1K
Decreased by £115.51K (-11%)
Net Assets
£291.76K
Decreased by £29.63K (-9%)
Debt Ratio (%)
77%
Decreased by 0.29% (-0%)
Latest Activity
Charge Satisfied
10 Days Ago on 23 Oct 2025
Charge Satisfied
10 Days Ago on 23 Oct 2025
Charge Satisfied
10 Days Ago on 23 Oct 2025
Genevieve Esmie Angelique Beling Resigned
1 Month Ago on 1 Oct 2025
Ian Robert Caldwell Resigned
1 Month Ago on 1 Oct 2025
Mr Rajmon Philip Appointed
1 Month Ago on 1 Oct 2025
Mr Sumosh Thannikkal Mohanan Appointed
1 Month Ago on 1 Oct 2025
New Charge Registered
1 Month Ago on 1 Oct 2025
New Charge Registered
1 Month Ago on 1 Oct 2025
Registered Address Changed
2 Months Ago on 3 Sep 2025
Get Credit Report
Discover Caldwell Care Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 044563420007 in full
Submitted on 23 Oct 2025
Satisfaction of charge 044563420004 in full
Submitted on 23 Oct 2025
Satisfaction of charge 044563420005 in full
Submitted on 23 Oct 2025
Appointment of Mr Sumosh Thannikkal Mohanan as a director on 1 October 2025
Submitted on 13 Oct 2025
Appointment of Mr Rajmon Philip as a director on 1 October 2025
Submitted on 13 Oct 2025
Termination of appointment of Ian Robert Caldwell as a director on 1 October 2025
Submitted on 13 Oct 2025
Termination of appointment of Genevieve Esmie Angelique Beling as a director on 1 October 2025
Submitted on 13 Oct 2025
Registration of charge 044563420009, created on 1 October 2025
Submitted on 10 Oct 2025
Registration of charge 044563420008, created on 1 October 2025
Submitted on 10 Oct 2025
Registered office address changed from The Oaks Care Home 46 New Brighton Road Emsworth Hampshire PO10 7QR England to The Firs 83 Church Road Locks Heath Southampton SO31 6LS on 3 September 2025
Submitted on 3 Sep 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year