ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Court House Care Holdings Limited

Court House Care Holdings Limited is an active company incorporated on 12 September 2014 with the registered office located in Cheltenham, Gloucestershire. Court House Care Holdings Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09216383
Private limited company
Age
11 years
Incorporated 12 September 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 January 2025 (9 months ago)
Next confirmation dated 19 January 2026
Due by 2 February 2026 (2 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 April 2025
Due by 28 January 2026 (2 months remaining)
Address
4, Manor Park Business Centre Mackenzie Way
Swindon Village
Cheltenham
GL51 9TX
England
Address changed on 5 Mar 2024 (1 year 8 months ago)
Previous address was Price Davis, the Old Baptist Chapel New Street Painswick Stroud GL6 6XH England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1966
Director • British • Lives in UK • Born in Jan 1962
Mrs Linda Kathleen Lloyd
PSC • British • Lives in UK • Born in Jan 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
T.F.Adams Properties,Limited
Michael William Adams is a mutual person.
Active
Court House Manor Ltd
Linda Kathleen Lloyd is a mutual person.
Active
Linda Lloyd Homes Ltd
Linda Kathleen Lloyd is a mutual person.
Active
Court House Care Investment Limited
Linda Kathleen Lloyd is a mutual person.
Active
Gresham House Asset Management Limited
Michael William Adams is a mutual person.
Active
Aura Care Living Ltd
Linda Kathleen Lloyd is a mutual person.
Active
Aura Design Collective Ltd
Linda Kathleen Lloyd is a mutual person.
Active
KL Manor Ltd
Linda Kathleen Lloyd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£185
Decreased by £3.1K (-94%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 3 (-75%)
Total Assets
£3.17M
Decreased by £1.14M (-26%)
Total Liabilities
-£8.35M
Decreased by £3.87M (-32%)
Net Assets
-£5.18M
Increased by £2.73M (-35%)
Debt Ratio (%)
263%
Decreased by 20.34% (-7%)
Latest Activity
Confirmation Submitted
9 Months Ago on 31 Jan 2025
Full Accounts Submitted
9 Months Ago on 24 Jan 2025
Mrs Linda Kathleen Lloyd (PSC) Details Changed
9 Months Ago on 19 Jan 2025
Mrs Linda Kathleen Lloyd (PSC) Details Changed
9 Months Ago on 19 Jan 2025
Mrs Linda Kathleen Lloyd (PSC) Details Changed
9 Months Ago on 19 Jan 2025
Mrs Linda Kathleen Lloyd Details Changed
9 Months Ago on 19 Jan 2025
Registered Address Changed
1 Year 8 Months Ago on 5 Mar 2024
Confirmation Submitted
1 Year 9 Months Ago on 2 Feb 2024
Full Accounts Submitted
1 Year 9 Months Ago on 27 Jan 2024
Mrs Linda Kathleen Lloyd Details Changed
1 Year 10 Months Ago on 1 Jan 2024
Get Credit Report
Discover Court House Care Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mrs Linda Kathleen Lloyd as a person with significant control on 19 January 2025
Submitted on 3 Feb 2025
Change of details for Mrs Linda Kathleen Lloyd as a person with significant control on 19 January 2025
Submitted on 3 Feb 2025
Director's details changed for Mrs Linda Kathleen Lloyd on 19 January 2025
Submitted on 31 Jan 2025
Change of details for Mrs Linda Kathleen Lloyd as a person with significant control on 19 January 2025
Submitted on 31 Jan 2025
Confirmation statement made on 19 January 2025 with no updates
Submitted on 31 Jan 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 24 Jan 2025
Registered office address changed from Price Davis, the Old Baptist Chapel New Street Painswick Stroud GL6 6XH England to 4, Manor Park Business Centre Mackenzie Way Swindon Village Cheltenham GL51 9TX on 5 March 2024
Submitted on 5 Mar 2024
Confirmation statement made on 19 January 2024 with no updates
Submitted on 2 Feb 2024
Director's details changed for Mrs Linda Kathleen Lloyd on 1 January 2024
Submitted on 2 Feb 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 27 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year