Prestige Care Limited

DataGardener
live
Small

Prestige Care Limited

03025072Private Limited With Share Capital

Roseville Court Blair Avenue, Ingleby Barwick, Stockton-On-Tees, TS175BL
Incorporated

22/02/1995

Company Age

31 years

Directors

1

Employees

97

SIC Code

87100

Risk

very low risk

Company Overview

Registration, classification & business activity

Prestige Care Limited (03025072) is a private limited with share capital incorporated on 22/02/1995 (31 years old) and registered in stockton-on-tees, TS175BL. The company operates under SIC code 87100 - residential nursing care facilities.

Private Limited With Share Capital
SIC: 87100
Small
Incorporated 22/02/1995
TS175BL
97 employees

Financial Overview

Total Assets

£1.96M

Liabilities

£381.9K

Net Assets

£1.58M

Est. Turnover

£3.55M

AI Estimated
Unreported
Cash

£15.8K

Key Metrics

97

Employees

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1
director

Charges

11

Registered

1

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Legacy
Category:Other
Date:14-11-2025
Legacy
Category:Other
Date:14-11-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:30-07-2025
Legacy
Category:Accounts
Date:30-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-05-2025
Legacy
Category:Other
Date:20-03-2025
Legacy
Category:Other
Date:20-03-2025
Legacy
Category:Accounts
Date:15-08-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:31-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-05-2024
Legacy
Category:Other
Date:25-04-2024
Legacy
Category:Other
Date:25-04-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:02-08-2023
Legacy
Category:Accounts
Date:02-08-2023
Legacy
Category:Other
Date:20-07-2023
Legacy
Category:Other
Date:20-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-05-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:02-08-2022
Legacy
Category:Accounts
Date:02-08-2022
Legacy
Category:Other
Date:02-08-2022
Legacy
Category:Other
Date:02-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2020
Accounts With Accounts Type Full
Category:Accounts
Date:29-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2019
Accounts With Accounts Type Group
Category:Accounts
Date:03-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2018
Accounts With Accounts Type Group
Category:Accounts
Date:05-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-03-2017
Accounts With Accounts Type Group
Category:Accounts
Date:07-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2016
Accounts With Accounts Type Group
Category:Accounts
Date:12-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2015
Accounts With Accounts Type Group
Category:Accounts
Date:01-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:10-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-07-2013
Accounts With Accounts Type Group
Category:Accounts
Date:08-05-2013
Resolution
Category:Resolution
Date:03-05-2013
Capital Allotment Shares
Category:Capital
Date:03-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2013
Termination Director Company With Name
Category:Officers
Date:02-04-2013
Termination Secretary Company With Name
Category:Officers
Date:02-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:07-09-2012
Accounts With Accounts Type Group
Category:Accounts
Date:26-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2011
Accounts With Accounts Type Small
Category:Accounts
Date:25-03-2011
Legacy
Category:Mortgage
Date:30-09-2010
Legacy
Category:Mortgage
Date:17-09-2010
Accounts With Accounts Type Small
Category:Accounts
Date:26-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:23-02-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2010
Termination Director Company With Name
Category:Officers
Date:23-02-2010
Legacy
Category:Accounts
Date:03-09-2009
Statement Of Affairs
Category:Miscellaneous
Date:01-06-2009
Legacy
Category:Capital
Date:01-06-2009
Legacy
Category:Annual Return
Date:02-04-2009
Accounts With Accounts Type Small
Category:Accounts
Date:02-02-2009
Legacy
Category:Mortgage
Date:07-04-2008
Legacy
Category:Annual Return
Date:29-02-2008
Legacy
Category:Officers
Date:29-02-2008
Legacy
Category:Mortgage
Date:26-02-2008
Legacy
Category:Mortgage
Date:26-02-2008
Legacy
Category:Mortgage
Date:26-02-2008
Accounts With Accounts Type Small
Category:Accounts
Date:01-02-2008
Legacy
Category:Address
Date:26-07-2007
Legacy
Category:Annual Return
Date:30-03-2007
Accounts With Accounts Type Small
Category:Accounts
Date:01-02-2007
Legacy
Category:Address
Date:06-11-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-04-2006
Legacy
Category:Annual Return
Date:16-03-2006
Legacy
Category:Officers
Date:16-03-2006
Legacy
Category:Officers
Date:16-03-2006
Legacy
Category:Mortgage
Date:10-02-2006
Legacy
Category:Mortgage
Date:31-08-2005
Legacy
Category:Mortgage
Date:26-08-2005
Legacy
Category:Accounts
Date:16-06-2005
Legacy
Category:Annual Return
Date:17-03-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2004
Legacy
Category:Mortgage
Date:03-12-2004
Legacy
Category:Address
Date:12-11-2004
Legacy
Category:Mortgage
Date:28-10-2004

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/04/2026
Filing Date26/07/2025
Latest Accounts31/07/2024

Trading Addresses

Roseville Court Blair Avenue, Ingleby Barwick, Stockton-On-Tees, Cleveland Ts17 5Bl, TS175BLRegistered
Rose Leigh, Lytton Street, Middlesbrough, Cleveland, TS42BZ

Contact

01642200710
ksprestigehomecare.com
Roseville Court Blair Avenue, Ingleby Barwick, Stockton-On-Tees, TS175BL