Company NameCaredays Homes Limited
DirectorsAudrey Jones and Peter Emerson Jones
Company StatusActive
Company Number01055894
CategoryPrivate Limited Company
Incorporation Date25 May 1972(51 years, 11 months ago)
Previous NamesMethurst Limited and Jones Construction (Bramhall) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAudrey Jones
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(18 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Peter Emerson Jones
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(18 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameMr Varun Maharaj
StatusCurrent
Appointed26 July 2018(46 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMartin Alexander Schuler
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(18 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 07 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaubern Hall
Adlington
Cheshire
SK10 4LE
Director NameJack Smith
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(18 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 November 1996)
RoleCompany Director
Correspondence Address26 Downesway
Alderley Edge
Cheshire
SK9 7XB
Director NameAlan Jeffrey White
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(18 years, 7 months after company formation)
Appointment Duration20 years, 7 months (resigned 09 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameJames Peter Newman
NationalityBritish
StatusResigned
Appointed28 December 1990(18 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 25 May 2001)
RoleCompany Director
Correspondence Address19 Kingsley Close
Denton
Manchester
Lancashire
M34 2DY
Secretary NameGordon Brooke
NationalityBritish
StatusResigned
Appointed25 May 2001(29 years after company formation)
Appointment Duration2 years, 12 months (resigned 20 May 2004)
RoleCompany Director
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameMs Anne Catherine Weatherby
NationalityBritish
StatusResigned
Appointed20 May 2004(32 years after company formation)
Appointment Duration14 years, 2 months (resigned 26 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF

Contact

Websiteemerson.co.uk

Location

Registered AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

300k at £1Emerson Developments (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£210
Net Worth£697,749

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

1 May 1986Delivered on: 15 May 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings at the parade, parkage south wirral cheshire formerly parkgate service station title no 252996 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 May 1986Delivered on: 15 May 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings at 17 and 19 church road upton wirral merseyside title nos ch 10285 and ch 10013 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 July 1980Delivered on: 2 August 1980
Persons entitled: P. E. Jones (Properties) Limited

Classification: Charge
Secured details: £25,000.
Particulars: Land on the S.W. side of southdowns road, bawden, greater manchester.
Fully Satisfied
30 April 1980Delivered on: 17 May 1980
Persons entitled: Northern Commercial Trust Limited.

Classification: Legal mortgage
Secured details: All monies due or to become due from jones construction limited. To the chargee on any account whatsoever.
Particulars: F/H and situate near to ladybrook road, bramhall in the metropolitan borough of stockport in the county of greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 February 1985Delivered on: 19 March 1985
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property adjoining and to the rear of 66 park lane poynton cheshire adjoining land which is reg under. Title no ch 222951 being george road east poynton cheshire with all fixed plant machinery & fixtures.
Outstanding
24 May 1984Delivered on: 4 June 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property adjoining & to the rear of 66 park lane, poynton, cheshire. Title no: ch 22295, together with all buildings fixed plant, machinery & fixtures.
Outstanding
7 February 1984Delivered on: 20 February 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 victoria road, wilmslow. Title no:- ch 217083 tog. With all bldgs. Fixed plant and machinery.
Outstanding

Filing History

6 February 2024Audit exemption subsidiary accounts made up to 30 April 2023 (11 pages)
6 February 2024Audit exemption statement of guarantee by parent company for period ending 30/04/23 (3 pages)
6 February 2024Notice of agreement to exemption from audit of accounts for period ending 30/04/23 (1 page)
6 February 2024Consolidated accounts of parent company for subsidiary company period ending 30/04/23 (36 pages)
10 January 2024Confirmation statement made on 28 December 2023 with no updates (3 pages)
3 July 2023Auditor's resignation (2 pages)
3 February 2023Full accounts made up to 30 April 2022 (17 pages)
10 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
1 February 2022Full accounts made up to 30 April 2021 (17 pages)
5 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
11 February 2021Full accounts made up to 30 April 2020 (16 pages)
7 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
16 December 2019Full accounts made up to 30 April 2019 (16 pages)
21 August 2019Satisfaction of charge 4 in full (1 page)
21 August 2019Satisfaction of charge 3 in full (1 page)
21 August 2019Satisfaction of charge 5 in full (1 page)
3 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
3 January 2019Full accounts made up to 30 April 2018 (16 pages)
6 August 2018Appointment of Mr Varun Maharaj as a secretary on 26 July 2018 (2 pages)
6 August 2018Termination of appointment of Anne Catherine Weatherby as a secretary on 26 July 2018 (1 page)
10 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
5 January 2018Full accounts made up to 30 April 2017 (15 pages)
13 January 2017Full accounts made up to 30 April 2016 (14 pages)
13 January 2017Full accounts made up to 30 April 2016 (14 pages)
10 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
4 February 2016Full accounts made up to 30 April 2015 (11 pages)
4 February 2016Full accounts made up to 30 April 2015 (11 pages)
25 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 300,000
(5 pages)
25 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 300,000
(5 pages)
8 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 300,000
(5 pages)
8 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 300,000
(5 pages)
6 November 2014Full accounts made up to 30 April 2014 (11 pages)
6 November 2014Full accounts made up to 30 April 2014 (11 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 300,000
(5 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 300,000
(5 pages)
25 October 2013Full accounts made up to 30 April 2013 (11 pages)
25 October 2013Full accounts made up to 30 April 2013 (11 pages)
21 May 2013Auditor's resignation (2 pages)
21 May 2013Auditor's resignation (2 pages)
17 May 2013Auditor's resignation (2 pages)
17 May 2013Auditor's resignation (2 pages)
6 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
6 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
9 November 2012Full accounts made up to 30 April 2012 (13 pages)
9 November 2012Full accounts made up to 30 April 2012 (13 pages)
9 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
10 November 2011Full accounts made up to 30 April 2011 (11 pages)
10 November 2011Full accounts made up to 30 April 2011 (11 pages)
22 August 2011Termination of appointment of Alan White as a director (2 pages)
22 August 2011Termination of appointment of Alan White as a director (2 pages)
6 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
1 November 2010Full accounts made up to 30 April 2010 (11 pages)
1 November 2010Full accounts made up to 30 April 2010 (11 pages)
13 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
19 November 2009Full accounts made up to 30 April 2009 (11 pages)
19 November 2009Full accounts made up to 30 April 2009 (11 pages)
13 January 2009Return made up to 28/12/08; full list of members (4 pages)
13 January 2009Return made up to 28/12/08; full list of members (4 pages)
3 November 2008Full accounts made up to 30 April 2008 (12 pages)
3 November 2008Full accounts made up to 30 April 2008 (12 pages)
21 January 2008Return made up to 28/12/07; full list of members (2 pages)
21 January 2008Return made up to 28/12/07; full list of members (2 pages)
7 November 2007Full accounts made up to 30 April 2007 (12 pages)
7 November 2007Full accounts made up to 30 April 2007 (12 pages)
27 January 2007Full accounts made up to 30 April 2006 (12 pages)
27 January 2007Full accounts made up to 30 April 2006 (12 pages)
8 January 2007Return made up to 28/12/06; full list of members (2 pages)
8 January 2007Return made up to 28/12/06; full list of members (2 pages)
6 January 2006Return made up to 28/12/05; full list of members (2 pages)
6 January 2006Return made up to 28/12/05; full list of members (2 pages)
1 December 2005Full accounts made up to 30 April 2005 (11 pages)
1 December 2005Full accounts made up to 30 April 2005 (11 pages)
16 March 2005Resolutions
  • RES13 ‐ Re: elective res's 01/03/05
(1 page)
16 March 2005Resolutions
  • RES13 ‐ Re: elective res's 01/03/05
(1 page)
26 January 2005Return made up to 28/12/04; full list of members (7 pages)
26 January 2005Return made up to 28/12/04; full list of members (7 pages)
19 November 2004Full accounts made up to 30 April 2004 (11 pages)
19 November 2004Full accounts made up to 30 April 2004 (11 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004New secretary appointed (2 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004Secretary resigned (1 page)
25 February 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2004Director's particulars changed (1 page)
6 February 2004Director's particulars changed (1 page)
2 February 2004Director's particulars changed (1 page)
2 February 2004Director's particulars changed (1 page)
30 January 2004Secretary's particulars changed (1 page)
30 January 2004Secretary's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
25 November 2003Full accounts made up to 30 April 2003 (11 pages)
25 November 2003Full accounts made up to 30 April 2003 (11 pages)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
13 January 2003Return made up to 28/12/02; full list of members (8 pages)
13 January 2003Return made up to 28/12/02; full list of members (8 pages)
30 October 2002Full accounts made up to 30 April 2002 (11 pages)
30 October 2002Full accounts made up to 30 April 2002 (11 pages)
17 January 2002Return made up to 28/12/01; full list of members (7 pages)
17 January 2002Return made up to 28/12/01; full list of members (7 pages)
17 September 2001Full accounts made up to 30 April 2001 (10 pages)
17 September 2001Full accounts made up to 30 April 2001 (10 pages)
27 June 2001Secretary resigned (1 page)
27 June 2001Secretary resigned (1 page)
11 June 2001New secretary appointed (2 pages)
11 June 2001New secretary appointed (2 pages)
10 January 2001Return made up to 28/12/00; full list of members (7 pages)
10 January 2001Return made up to 28/12/00; full list of members (7 pages)
2 November 2000Full accounts made up to 30 April 2000 (10 pages)
2 November 2000Full accounts made up to 30 April 2000 (10 pages)
19 January 2000Return made up to 28/12/99; full list of members (8 pages)
19 January 2000Return made up to 28/12/99; full list of members (8 pages)
18 October 1999Full accounts made up to 30 April 1999 (10 pages)
18 October 1999Full accounts made up to 30 April 1999 (10 pages)
28 January 1999Return made up to 28/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1999Return made up to 28/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1998Memorandum and Articles of Association (3 pages)
16 December 1998Memorandum and Articles of Association (3 pages)
10 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 October 1998Full accounts made up to 30 April 1998 (10 pages)
14 October 1998Full accounts made up to 30 April 1998 (10 pages)
25 January 1998Return made up to 28/12/97; no change of members (9 pages)
25 January 1998Return made up to 28/12/97; no change of members (9 pages)
3 November 1997Full accounts made up to 30 April 1997 (10 pages)
3 November 1997Full accounts made up to 30 April 1997 (10 pages)
24 January 1997Return made up to 28/12/96; no change of members (8 pages)
24 January 1997Return made up to 28/12/96; no change of members (8 pages)
4 December 1996Director resigned (1 page)
4 December 1996Director resigned (1 page)
10 October 1996Full accounts made up to 30 April 1996 (11 pages)
10 October 1996Full accounts made up to 30 April 1996 (11 pages)
19 January 1996Return made up to 28/12/95; full list of members (15 pages)
19 January 1996Return made up to 28/12/95; full list of members (15 pages)
25 May 1972Certificate of incorporation (1 page)
25 May 1972Certificate of incorporation (1 page)