Background WavePink WaveYellow Wave

MARCHES CARE LIMITED (02567634)

MARCHES CARE LIMITED (02567634) is an active UK company. incorporated on 11 December 1990. with registered office in Salford. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. MARCHES CARE LIMITED has been registered for 35 years. Current directors include GOLDSTEIN, Alan, LEVISON, Arieh Leib.

Company Number
02567634
Status
active
Type
ltd
Incorporated
11 December 1990
Age
35 years
Address
1st Floor Cloister House Riverside, Salford, M3 5FS
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
GOLDSTEIN, Alan, LEVISON, Arieh Leib
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARCHES CARE LIMITED

MARCHES CARE LIMITED is an active company incorporated on 11 December 1990 with the registered office located in Salford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. MARCHES CARE LIMITED was registered 35 years ago.(SIC: 87300)

Status

active

Active since 35 years ago

Company No

02567634

LTD Company

Age

35 Years

Incorporated 11 December 1990

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

1st Floor Cloister House Riverside New Bailey Street Salford, M3 5FS,

Previous Addresses

The Uplands at Oxon Clayton Way Bicton Heath Shrewsbury Shropshire SY3 8GA
From: 6 December 2011To: 1 November 2021
the Uplands at Oxon, Clayton Way Bicton Heath Shrewsbury SY3 8HS
From: 11 December 1990To: 6 December 2011
Timeline

20 key events • 1990 - 2021

Funding Officers Ownership
Company Founded
Dec 90
Director Joined
Dec 10
Director Left
Oct 12
Director Left
Oct 13
Director Left
Dec 13
Director Joined
Sept 14
Director Joined
Nov 15
Director Left
Jan 19
Director Joined
May 19
Director Left
Nov 19
Loan Secured
Oct 21
Loan Cleared
Oct 21
Director Left
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

GOLDSTEIN, Alan

Active
New Bailey Street, SalfordM3 5FS
Born January 1981
Director
Appointed 25 Oct 2021

LEVISON, Arieh Leib

Active
New Bailey Street, SalfordM3 5FS
Born September 1965
Director
Appointed 25 Oct 2021

THORN, Amanda Jillian

Resigned
New Bailey Street, SalfordM3 5FS
Secretary
Appointed 01 Dec 2001
Resigned 25 Oct 2021

WEST, Ann Patricia

Resigned
3 Oakvale Court, ShrewsburySY5 7JW
Secretary
Appointed N/A
Resigned 01 Dec 2001

AMES, Colin

Resigned
New Bailey Street, SalfordM3 5FS
Born August 1946
Director
Appointed 01 Nov 2007
Resigned 25 Oct 2021

BLOOMER, Susan Carey

Resigned
New Bailey Street, SalfordM3 5FS
Born September 1962
Director
Appointed 10 Sept 2014
Resigned 25 Oct 2021

CHAVASSE, Margaret Anne Howard

Resigned
Clayton Way, ShrewsburySY3 8GA
Born March 1959
Director
Appointed 01 Jul 2007
Resigned 29 Nov 2019

HORNCASTLE, Nicholas James

Resigned
Clayton Way, ShrewsburySY3 8GA
Born September 1954
Director
Appointed 05 Nov 2010
Resigned 30 Nov 2018

THORN, Amanda Jillian

Resigned
New Bailey Street, SalfordM3 5FS
Born February 1963
Director
Appointed 12 Dec 1996
Resigned 25 Oct 2021

THORN, Mark Robert John

Resigned
New Bailey Street, SalfordM3 5FS
Born December 1960
Director
Appointed 01 Apr 2015
Resigned 25 Oct 2021

THORN, Mark Robert John

Resigned
Clayton Way, ShrewsburySY3 8GA
Born December 1960
Director
Appointed 01 Apr 2006
Resigned 13 Sept 2012

WEST, Andrew Jeremy Holdsworth

Resigned
New Bailey Street, SalfordM3 5FS
Born March 1964
Director
Appointed 01 Apr 2019
Resigned 25 Oct 2021

WEST, Ann Patricia

Resigned
Clayton Way, ShrewsburySY3 8GA
Born May 1939
Director
Appointed N/A
Resigned 04 Oct 2013

WEST, Anthony Benjamin

Resigned
Clayton Way, ShrewsburySY3 8GA
Born August 1936
Director
Appointed N/A
Resigned 20 Sept 2013

Persons with significant control

2

1 Active
1 Ceased
New Bailey Street, SalfordM3 5FS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2021
Clayton Way, ShrewsburySY3 8GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Oct 2021
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Accounts With Accounts Type Small
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
17 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Notification Of A Person With Significant Control
1 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Accounts With Accounts Type Medium
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Accounts With Accounts Type Medium
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Accounts With Accounts Type Medium
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Accounts With Accounts Type Medium
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Accounts With Accounts Type Medium
8 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 December 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Miscellaneous
12 January 2011
MISCMISC
Accounts With Accounts Type Medium
7 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
3 February 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
19 January 2009
288cChange of Particulars
Legacy
19 January 2009
288cChange of Particulars
Legacy
19 January 2009
288cChange of Particulars
Legacy
8 January 2009
403aParticulars of Charge Subject to s859A
Legacy
8 January 2009
403aParticulars of Charge Subject to s859A
Legacy
5 December 2008
395Particulars of Mortgage or Charge
Legacy
22 May 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
29 January 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Legacy
3 January 2008
287Change of Registered Office
Legacy
3 January 2008
353353
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 January 2007
AAAnnual Accounts
Legacy
22 December 2006
363aAnnual Return
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
1 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
4 January 2006
363sAnnual Return (shuttle)
Legacy
5 July 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2003
AAAnnual Accounts
Legacy
5 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 June 2002
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 March 2001
AAAnnual Accounts
Legacy
22 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2000
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1999
AAAnnual Accounts
Legacy
8 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1998
AAAnnual Accounts
Legacy
21 January 1998
88(2)R88(2)R
Legacy
20 January 1998
225Change of Accounting Reference Date
Legacy
20 January 1998
363sAnnual Return (shuttle)
Legacy
24 September 1997
395Particulars of Mortgage or Charge
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 1997
AAAnnual Accounts
Legacy
26 October 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
19 December 1995
AAAnnual Accounts
Legacy
19 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 January 1995
AAAnnual Accounts
Legacy
16 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 December 1993
AAAnnual Accounts
Legacy
17 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 1992
AAAnnual Accounts
Resolution
8 October 1992
RESOLUTIONSResolutions
Resolution
22 January 1992
RESOLUTIONSResolutions
Resolution
22 January 1992
RESOLUTIONSResolutions
Resolution
22 January 1992
RESOLUTIONSResolutions
Legacy
19 January 1992
363b363b
Legacy
14 January 1992
88(2)R88(2)R
Legacy
9 August 1991
224224
Legacy
20 December 1990
287Change of Registered Office
Legacy
20 December 1990
288288
Incorporation Company
11 December 1990
NEWINCIncorporation