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
Cardiff Homecare Services Ltd
Cardiff Homecare Services Ltd is an active company incorporated on 25 November 2015 with the registered office located in Colchester, Essex. Cardiff Homecare Services Ltd was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09887729
Private limited company
Age
9 years
Incorporated
25 November 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
22 March 2025
(7 months ago)
Next confirmation dated
22 March 2026
Due by
5 April 2026
(5 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Cardiff Homecare Services Ltd
Contact
Update Details
Address
Crown House Stephenson Road
Severalls Industrial Park
Colchester
CO4 9QR
England
Address changed on
21 Sep 2023
(2 years 1 month ago)
Previous address was
, Office 4 219 Kensington High Street, London, W8 6BD, England
Companies in CO4 9QR
Telephone
02920813889
Email
Available in Endole App
Website
Cardiffhomecareservices.com
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Helen Lynne Davies
Director • Regional Operations Manager (Private Health Care) • British • Lives in Wales • Born in Jun 1968
Marcus Henry Charles Jennings
Director • Chartered Accountant • British • Lives in UK • Born in Mar 1982
Soroosh Safaei Keshtgar
Director • Director Of Finance • British • Lives in England • Born in Jul 1990
David Elliott Watt
Director • British • Lives in England • Born in Sep 1968
Charlotte Kathleen Donald
Director • Operations Director • British • Lives in England • Born in Mar 1982
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
Velvet Glove Care Limited
David Elliott Watt, Marcus Henry Charles Jennings, and 2 more are mutual people.
Active
Apex Prime Care West Ltd
Marcus Henry Charles Jennings, Charlotte Kathleen Donald, and 2 more are mutual people.
Active
Apex Prime Care East Ltd
David Elliott Watt, Marcus Henry Charles Jennings, and 2 more are mutual people.
Active
Apex Prime Care North Limited
Marcus Henry Charles Jennings, Charlotte Kathleen Donald, and 2 more are mutual people.
Active
Apex Prime Care (Iow) Ltd
Marcus Henry Charles Jennings, Charlotte Kathleen Donald, and 2 more are mutual people.
Active
Apex Prime Care Group Ltd
Marcus Henry Charles Jennings, Charlotte Kathleen Donald, and 2 more are mutual people.
Active
Cera Care Central Limited
Marcus Henry Charles Jennings, Charlotte Kathleen Donald, and 1 more are mutual people.
Active
Cera Care Services Ltd
Marcus Henry Charles Jennings, Charlotte Kathleen Donald, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£14.32K
Decreased by £76.08K (-84%)
Turnover
Unreported
Same as previous period
Employees
69
Decreased by 4 (-5%)
Total Assets
£564.18K
Increased by £112K (+25%)
Total Liabilities
-£290.2K
Increased by £87.5K (+43%)
Net Assets
£273.98K
Increased by £24.51K (+10%)
Debt Ratio (%)
51%
Increased by 6.61% (+15%)
See 10 Year Full Financials
Latest Activity
Mrs Helen Lynne Davies Appointed
21 Days Ago on 8 Oct 2025
Small Accounts Submitted
29 Days Ago on 30 Sep 2025
Confirmation Submitted
6 Months Ago on 24 Apr 2025
Charge Satisfied
9 Months Ago on 9 Jan 2025
David Elliott Watt Resigned
1 Year Ago on 1 Oct 2024
Small Accounts Submitted
1 Year Ago on 30 Sep 2024
Nobilis Care West Ltd (PSC) Details Changed
1 Year 4 Months Ago on 24 Jun 2024
Marcus Jennings Resigned
1 Year 5 Months Ago on 1 Jun 2024
Mr Soroosh Safaei Keshtgar Appointed
1 Year 5 Months Ago on 1 Jun 2024
Confirmation Submitted
1 Year 6 Months Ago on 16 Apr 2024
Get Alerts
Get Credit Report
Discover Cardiff Homecare Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mrs Helen Lynne Davies as a director on 8 October 2025
Submitted on 9 Oct 2025
Accounts for a small company made up to 31 December 2024
Submitted on 30 Sep 2025
Confirmation statement made on 22 March 2025 with updates
Submitted on 24 Apr 2025
Second filing of Confirmation Statement dated 22 March 2023
Submitted on 27 Jan 2025
Second filing of Confirmation Statement dated 22 March 2024
Submitted on 27 Jan 2025
Change of details for Nobilis Care West Ltd as a person with significant control on 24 June 2024
Submitted on 23 Jan 2025
Satisfaction of charge 098877290001 in full
Submitted on 9 Jan 2025
Termination of appointment of David Elliott Watt as a director on 1 October 2024
Submitted on 1 Oct 2024
Accounts for a small company made up to 31 December 2023
Submitted on 30 Sep 2024
Appointment of Mr Soroosh Safaei Keshtgar as a director on 1 June 2024
Submitted on 1 Jun 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