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
Reed Care Homes Limited
Reed Care Homes Limited is an active company incorporated on 1 April 2008 with the registered office located in Colchester, Essex. Reed Care Homes Limited was registered 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
06551402
Private limited company
Age
17 years
Incorporated
1 April 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Overdue
Confirmation statement overdue by
234 days
Dated
4 March 2024
(1 year 8 months ago)
Next confirmation dated
4 March 2025
Was due on
18 March 2025
(7 months ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
311 days
For period
1 Apr
⟶
31 Mar 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2024
Was due on
31 December 2024
(10 months ago)
Learn more about Reed Care Homes Limited
Contact
Update Details
Address
117a Millers Cottage Bromley Road
Colchester
Essex
CO4 3JG
England
Address changed on
14 Mar 2025
(7 months ago)
Previous address was
117a Millers Cottage Colchester Essex CO4 3JG England
Companies in CO4 3JG
Telephone
01206853070
Email
Available in Endole App
Website
Reedcarehomes.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Sarah Louise Reed
Director • British • Lives in UK • Born in Jul 1967
Wayne Jeffrey Reed
Director • British • Lives in UK • Born in Sep 1969
Mr Wayne Jeffrey Reed
PSC • British • Lives in UK • Born in Sep 1969
Mrs Sarah Louise Reed
PSC • British • Lives in UK • Born in Jul 1967
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
Reed Care Group Ltd
Sarah Louise Reed is a mutual person.
Active
Reed Care Services Limited
Sarah Louise Reed and Wayne Jeffrey Reed are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period
31 Mar
⟶
31 Mar 2023
Traded for
12 months
Cash in Bank
£100.43K
Increased by £82.74K (+468%)
Turnover
Unreported
Same as previous period
Employees
40
Increased by 11 (+38%)
Total Assets
£172.07K
Increased by £118.97K (+224%)
Total Liabilities
-£144.86K
Increased by £114.48K (+377%)
Net Assets
£27.21K
Increased by £4.5K (+20%)
Debt Ratio (%)
84%
Increased by 26.96% (+47%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
7 Months Ago on 20 Mar 2025
Registered Address Changed
7 Months Ago on 14 Mar 2025
Registered Address Changed
7 Months Ago on 14 Mar 2025
Mr Wayne Jeffrey Reed Details Changed
8 Months Ago on 4 Mar 2025
Mrs Sarah Reed (PSC) Details Changed
8 Months Ago on 4 Mar 2025
Mr Wayne Jeffrey Reed (PSC) Details Changed
8 Months Ago on 4 Mar 2025
Compulsory Gazette Notice
8 Months Ago on 4 Mar 2025
Confirmation Submitted
1 Year 8 Months Ago on 8 Mar 2024
Full Accounts Submitted
1 Year 11 Months Ago on 14 Nov 2023
Confirmation Submitted
2 Years 8 Months Ago on 7 Mar 2023
Get Alerts
Get Credit Report
Discover Reed 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
Compulsory strike-off action has been suspended
Submitted on 20 Mar 2025
Director's details changed for Mr Wayne Jeffrey Reed on 4 March 2025
Submitted on 17 Mar 2025
Registered office address changed from 117a Millers Cottage Colchester Essex CO4 3JG England to 117a Millers Cottage Bromley Road Colchester Essex CO4 3JG on 14 March 2025
Submitted on 14 Mar 2025
Registered office address changed from 49 the Grove Gravesend Kent DA12 1DP to 117a Millers Cottage Colchester Essex CO4 3JG on 14 March 2025
Submitted on 14 Mar 2025
Change of details for Mr Wayne Jeffrey Reed as a person with significant control on 4 March 2025
Submitted on 14 Mar 2025
Change of details for Mrs Sarah Reed as a person with significant control on 4 March 2025
Submitted on 14 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Mar 2025
Confirmation statement made on 4 March 2024 with no updates
Submitted on 8 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 14 Nov 2023
Confirmation statement made on 4 March 2023 with no updates
Submitted on 7 Mar 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