Get an alert when COAST CARE HOMES LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-07-09 (in 2mo)

Last made up 2025-06-25

Watchouts

1 item

Cash

£2M

-34.3% vs 2023

Net assets

£351K

-92.1% lowest in 3 filed years

Employees

272

+5.8% highest in 3 filed years

Profit before tax

Period ending 2024-12-31

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

6-year trend · latest reflected 2024-12-31

Metric Trend 2019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax
Net profit £872,922£535,256
Cash £1,136,623£2,986,953£1,961,869
Total assets less current liabilities £5,481,011£8,968,004£3,017,120
Net assets £1,914,844£4,420,242£350,747
Equity £1,200,962£1,914,844£1,680,873£2,214,073£4,420,242£350,747
Average employees 190257272
Wages £5,635,321£6,761,479

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
TC Group
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate.”

Group structure

  1. COAST CARE HOMES LTD · parent
    1. Care Any Time Limited 100% · England & Wales

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 4 resigned

Name Role Appointed Born Nationality
DEWHURST, Lynda Adele Director 2004-07-02 Aug 1964 British
HENDERSON, Danielle Director 2024-12-23 Dec 1990 British
POORE, William Director 2024-12-23 Jul 1992 British
SHERWOOD, Lindsey Director 2024-12-23 Jun 1978 British
Show 4 resigned officers
Name Role Appointed Resigned
DEWHURST, Lynda Adele Secretary 2004-07-02 2013-08-19
JPCORS LIMITED Corporate Nominee Secretary 2004-07-01 2004-07-01
DEWHURST, Kevin Neil Director 2004-07-02 2024-12-23
JPCORD LIMITED Corporate Nominee Director 2004-07-01 2004-07-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Wintersett Properties Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-10-22 Ceased 2024-10-22
Bgr Holdings Limited Legal person Shares 75–100%, Voting 75–100%, Appoints directors 2024-10-22 Active
Mrs Lynda Adele Dewhurst Individual Shares 25–50%, Voting 25–50% 2016-07-02 Ceased 2024-10-22
Mr Kevin Neil Dewhurst Individual Shares 50–75%, Voting 50–75%, Appoints directors 2016-04-06 Ceased 2024-10-22

Filing timeline

Last 20 of 91 total filings

Date Type Category Description
2025-12-03 AA accounts Accounts with accounts type group PDF
2025-06-25 CS01 confirmation-statement Confirmation statement with updates PDF
2025-06-25 CH01 officers Change person director company with change date PDF
2025-06-25 CH01 officers Change person director company with change date PDF
2025-04-01 AP01 officers Appoint person director company with name date PDF
2025-04-01 AP01 officers Appoint person director company with name date PDF
2025-04-01 AP01 officers Appoint person director company with name date PDF
2025-04-01 TM01 officers Termination director company with name termination date PDF
2024-12-13 MR04 mortgage Mortgage satisfy charge full PDF
2024-12-13 MR04 mortgage Mortgage satisfy charge full PDF
2024-12-13 MR04 mortgage Mortgage satisfy charge full PDF
2024-12-13 MR04 mortgage Mortgage satisfy charge part PDF
2024-11-02 MA incorporation Memorandum articles
2024-11-02 RESOLUTIONS resolution Resolution
2024-10-24 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-10-23 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-10-23 PSC03 persons-with-significant-control Notification of a person with significant control PDF
2024-10-23 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-10-23 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-10-23 PSC07 persons-with-significant-control Cessation of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page