ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cavendish Residential Care Homes Limited

Cavendish Residential Care Homes Limited is an active company incorporated on 27 February 2003 with the registered office located in Clacton-on-Sea, Essex. Cavendish Residential Care Homes Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04681148
Private limited company
Age
22 years
Incorporated 27 February 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 27 February 2025 (8 months ago)
Next confirmation dated 27 February 2026
Due by 13 March 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
11-13 Russell Road
Clacton-On-Sea
Essex
CO15 6BE
England
Address changed on 22 Feb 2024 (1 year 8 months ago)
Previous address was Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 2004
Director • British • Lives in UK • Born in May 2001
Ballagh Care Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gairloch Care Limited
Zara Hunt and Guy George Hunt are mutual people.
Active
Winsford Care Ltd
Zara Hunt and Guy George Hunt are mutual people.
Active
Ballagh Care Ltd
Zara Hunt and Guy George Hunt are mutual people.
Active
Elm Tree Care Home Limited
Zara Hunt and Guy George Hunt are mutual people.
Active
Colchester Investments Limited
Zara Hunt and Guy George Hunt are mutual people.
Active
Hunt Health Care Investments Limited
Zara Hunt and Guy George Hunt are mutual people.
Active
Hunt Health Care Property Limited
Zara Hunt and Guy George Hunt are mutual people.
Active
Legacy Care Group Limited
Zara Hunt and Guy George Hunt are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£51.63K
Decreased by £324.22K (-86%)
Turnover
Unreported
Same as previous period
Employees
21
Decreased by 2 (-9%)
Total Assets
£154.6K
Decreased by £242.75K (-61%)
Total Liabilities
-£86.8K
Decreased by £249.94K (-74%)
Net Assets
£67.8K
Increased by £7.2K (+12%)
Debt Ratio (%)
56%
Decreased by 28.6% (-34%)
Latest Activity
Confirmation Submitted
7 Months Ago on 25 Mar 2025
Miss Zara Hunt Details Changed
8 Months Ago on 5 Mar 2025
Full Accounts Submitted
10 Months Ago on 17 Dec 2024
New Charge Registered
1 Year 5 Months Ago on 23 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 14 Apr 2024
Miss Zara Hunt Details Changed
1 Year 8 Months Ago on 22 Feb 2024
Mr Guy George Hunt Details Changed
1 Year 8 Months Ago on 22 Feb 2024
Registered Address Changed
1 Year 8 Months Ago on 22 Feb 2024
Stephanie Ronan Resigned
1 Year 10 Months Ago on 5 Jan 2024
Hunt Healthcare Group (Uk) Limited (PSC) Details Changed
2 Years Ago on 9 Oct 2023
Get Credit Report
Discover Cavendish Residential Care Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 27 February 2025 with updates
Submitted on 25 Mar 2025
Director's details changed for Miss Zara Hunt on 5 March 2025
Submitted on 5 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 17 Dec 2024
Registration of charge 046811480003, created on 23 May 2024
Submitted on 29 May 2024
Change of details for Hunt Healthcare Group (Uk) Limited as a person with significant control on 9 October 2023
Submitted on 22 May 2024
Confirmation statement made on 27 February 2024 with updates
Submitted on 14 Apr 2024
Submitted on 23 Feb 2024
Submitted on 23 Feb 2024
Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE United Kingdom to 11-13 Russell Road Clacton-on-Sea Essex CO15 6BE on 22 February 2024
Submitted on 22 Feb 2024
Director's details changed for Mr Guy George Hunt on 22 February 2024
Submitted on 22 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year