Mother Redcaps Care Home Limited

DataGardener
live
Micro

Mother Redcaps Care Home Limited

03280932Private Limited With Share Capital

Ground Floor Unit 10, Sceptre Court, Bamber Bridge, PR56AW
Incorporated

20/11/1996

Company Age

29 years

Directors

3

Employees

62

SIC Code

86900

Risk

low risk

Company Overview

Registration, classification & business activity

Mother Redcaps Care Home Limited (03280932) is a private limited with share capital incorporated on 20/11/1996 (29 years old) and registered in bamber bridge, PR56AW. The company operates under SIC code 86900 - other human health activities.

Private Limited With Share Capital
SIC: 86900
Micro
Incorporated 20/11/1996
PR56AW
62 employees

Financial Overview

Total Assets

£1.77M

Liabilities

£1.12M

Net Assets

£652.9K

Est. Turnover

£2.67M

AI Estimated
Unreported
Cash

£132.1K

Key Metrics

62

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

9

Registered

0

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Appoint Person Director Company With Name Date
Category:Officers
Date:09-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:09-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-12-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:04-10-2025
Legacy
Category:Accounts
Date:04-10-2025
Legacy
Category:Other
Date:04-10-2025
Legacy
Category:Other
Date:04-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:01-10-2024
Legacy
Category:Accounts
Date:01-10-2024
Legacy
Category:Other
Date:01-10-2024
Legacy
Category:Other
Date:01-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:05-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:22-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:17-10-2023
Legacy
Category:Accounts
Date:17-10-2023
Legacy
Category:Other
Date:17-10-2023
Legacy
Category:Other
Date:17-10-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:29-09-2022
Legacy
Category:Accounts
Date:29-09-2022
Legacy
Category:Other
Date:29-09-2022
Legacy
Category:Other
Date:29-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:04-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:29-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-11-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:14-09-2021
Legacy
Category:Other
Date:14-09-2021
Legacy
Category:Accounts
Date:14-09-2021
Legacy
Category:Other
Date:14-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2020
Accounts With Accounts Type Small
Category:Accounts
Date:14-10-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:16-01-2020
Accounts With Accounts Type Small
Category:Accounts
Date:06-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:22-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-03-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:16-01-2019
Accounts With Accounts Type Small
Category:Accounts
Date:02-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2018
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:28-03-2018
Accounts With Accounts Type Small
Category:Accounts
Date:02-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2017
Accounts With Accounts Type Small
Category:Accounts
Date:24-03-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2016
Accounts With Accounts Type Small
Category:Accounts
Date:10-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-11-2015
Accounts With Accounts Type Small
Category:Accounts
Date:06-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:29-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-04-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-04-2013
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:21-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-01-2013
Resolution
Category:Resolution
Date:18-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2012
Legacy
Category:Mortgage
Date:04-10-2012
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:14-09-2012
Capital Name Of Class Of Shares
Category:Capital
Date:14-09-2012
Legacy
Category:Mortgage
Date:11-04-2012
Legacy
Category:Mortgage
Date:21-03-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:07-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2011
Resolution
Category:Resolution
Date:13-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2011

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date27/09/2025
Latest Accounts31/12/2024

Trading Addresses

17 Greenside Gardens, Moss Side Way, Preston, Lancashire, PR267SG
Ground Floor Unit 10, Sceptre Court, Bamber Bridge, Lancashire Pr5 6Aw, PR56AWRegistered

Contact

441516395886
venturihealthcare.co.uk
Ground Floor Unit 10, Sceptre Court, Bamber Bridge, PR56AW