ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cooksditch House Care Ltd

Cooksditch House Care Ltd is an active company incorporated on 9 March 2017 with the registered office located in Faversham, Kent. Cooksditch House Care Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10661382
Private limited company
Age
8 years
Incorporated 9 March 2017
Size
Unreported
Confirmation
Submitted
Dated 8 March 2025 (6 months ago)
Next confirmation dated 8 March 2026
Due by 22 March 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
Cooksditch House
East Street
Faversham
Kent
ME13 8AN
England
Same address for the past 7 years
Telephone
01795530156
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Jun 1985
PSC • Director • British • Lives in UK • Born in Aug 1980
Director • British • Lives in UK • Born in May 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Villa Maria Care Limited
Jaines Patel, Rameshbhai Motibhai Patel, and 1 more are mutual people.
Active
UNS Holdings Ltd
Rameshbhai Motibhai Patel and Mr Dylan Ramesh Patel are mutual people.
Active
RJD Holdings Ltd
Rameshbhai Motibhai Patel and Mr Dylan Ramesh Patel are mutual people.
Active
Brambles Care Limited
Mr Dylan Ramesh Patel is a mutual person.
Active
Rsa UK Holdings Limited
Mr Dylan Ramesh Patel is a mutual person.
Active
Brambles Care Holdings Limited
Mr Dylan Ramesh Patel is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£1.39M
Increased by £69.69K (+5%)
Turnover
Unreported
Same as previous period
Employees
73
Increased by 13 (+22%)
Total Assets
£4.62M
Decreased by £750.79K (-14%)
Total Liabilities
-£2.31M
Decreased by £940.08K (-29%)
Net Assets
£2.31M
Increased by £189.29K (+9%)
Debt Ratio (%)
50%
Decreased by 10.52% (-17%)
Latest Activity
Confirmation Submitted
5 Months Ago on 26 Mar 2025
Full Accounts Submitted
7 Months Ago on 30 Jan 2025
Rameshbhai Motibhai Patel (PSC) Resigned
9 Months Ago on 27 Nov 2024
Confirmation Submitted
1 Year 5 Months Ago on 30 Mar 2024
Full Accounts Submitted
1 Year 7 Months Ago on 31 Jan 2024
New Charge Registered
1 Year 11 Months Ago on 20 Sep 2023
Confirmation Submitted
2 Years 5 Months Ago on 21 Mar 2023
Full Accounts Submitted
2 Years 7 Months Ago on 19 Jan 2023
New Charge Registered
3 Years Ago on 8 Sep 2022
Full Accounts Submitted
3 Years Ago on 28 Apr 2022
Get Credit Report
Discover Cooksditch House Care Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 March 2025 with updates
Submitted on 26 Mar 2025
Sub-division of shares on 27 November 2024
Submitted on 25 Mar 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 30 Jan 2025
Statement of capital following an allotment of shares on 27 November 2024
Submitted on 7 Jan 2025
Cessation of Rameshbhai Motibhai Patel as a person with significant control on 27 November 2024
Submitted on 27 Nov 2024
Statement of capital following an allotment of shares on 27 November 2024
Submitted on 27 Nov 2024
Confirmation statement made on 8 March 2024 with no updates
Submitted on 30 Mar 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 31 Jan 2024
Registration of charge 106613820004, created on 20 September 2023
Submitted on 23 Sep 2023
Confirmation statement made on 8 March 2023 with no updates
Submitted on 21 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year