ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Court House Care Properties Limited

Court House Care Properties Limited is an active company incorporated on 7 March 2018 with the registered office located in Milton Keynes, Buckinghamshire. Court House Care Properties Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11240464
Private limited company
Age
7 years
Incorporated 7 March 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 March 2025 (8 months ago)
Next confirmation dated 6 March 2026
Due by 20 March 2026 (4 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Sep7 Dec 2023 (1 year 3 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Artemis House 4a Bramley Road
Mount Farm
Milton Keynes
MK1 1PT
England
Address changed on 25 Apr 2024 (1 year 6 months ago)
Previous address was Artemis House Bramley Road Bletchley Milton Keynes MK1 1PT England
Telephone
01884 32510
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1960
Horsenden Land 5 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Asher & Co Limited
Wade Rames Newmark is a mutual person.
Active
Barton Place Limited
Wade Rames Newmark is a mutual person.
Active
Chartbeech Ltd
Wade Rames Newmark is a mutual person.
Active
St Vincent's Care Limited
Wade Rames Newmark is a mutual person.
Active
Bymead House Limited
Wade Rames Newmark is a mutual person.
Active
The Dales Nursing Home Limited
Wade Rames Newmark is a mutual person.
Active
Horsenden Trustees Limited
Wade Rames Newmark is a mutual person.
Active
Barton Place Holdings Ltd
Wade Rames Newmark is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
7 Dec 2023
For period 7 Sep7 Dec 2023
Traded for 15 months
Cash in Bank
£21.77K
Decreased by £28.02K (-56%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.05M
Decreased by £28.02K (-3%)
Total Liabilities
-£881.2K
Decreased by £111.97K (-11%)
Net Assets
£167.24K
Increased by £83.95K (+101%)
Debt Ratio (%)
84%
Decreased by 8.21% (-9%)
Latest Activity
Confirmation Submitted
8 Months Ago on 6 Mar 2025
Accounting Period Extended
11 Months Ago on 5 Dec 2024
Registered Address Changed
1 Year 6 Months Ago on 25 Apr 2024
Full Accounts Submitted
1 Year 7 Months Ago on 20 Mar 2024
Accounting Period Extended
1 Year 8 Months Ago on 16 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 10 Mar 2024
New Charge Registered
1 Year 11 Months Ago on 8 Dec 2023
Lorna Joan Turner Resigned
1 Year 11 Months Ago on 8 Dec 2023
Lorna Joan Turner (PSC) Resigned
1 Year 11 Months Ago on 8 Dec 2023
Mr Wade Rames Newmark Appointed
1 Year 11 Months Ago on 8 Dec 2023
Get Credit Report
Discover Court House Care Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 March 2025 with no updates
Submitted on 6 Mar 2025
Current accounting period extended from 7 December 2024 to 31 March 2025
Submitted on 5 Dec 2024
Registered office address changed from Artemis House Bramley Road Bletchley Milton Keynes MK1 1PT England to Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT on 25 April 2024
Submitted on 25 Apr 2024
Total exemption full accounts made up to 7 December 2023
Submitted on 20 Mar 2024
Previous accounting period extended from 31 August 2023 to 7 December 2023
Submitted on 16 Mar 2024
Confirmation statement made on 6 March 2024 with updates
Submitted on 10 Mar 2024
Registration of charge 112404640006, created on 8 December 2023
Submitted on 24 Dec 2023
Termination of appointment of Marcus George Lyward as a director on 8 December 2023
Submitted on 13 Dec 2023
Registered office address changed from Station Road Cullompton Devon EX15 1BE England to Artemis House Bramley Road Bletchley Milton Keynes MK1 1PT on 13 December 2023
Submitted on 13 Dec 2023
Notification of Horsenden Land 5 Limited as a person with significant control on 8 December 2023
Submitted on 13 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year