Background WavePink WaveYellow Wave

STOWCARE LIMITED (02685286)

STOWCARE LIMITED (02685286) is an active UK company. incorporated on 7 February 1992. with registered office in Stowmarket. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. STOWCARE LIMITED has been registered for 34 years. Current directors include GIBBS, Benjamin William, GIBBS, Hilary, GIBBS, Simon Brant.

Company Number
02685286
Status
active
Type
ltd
Incorporated
7 February 1992
Age
34 years
Address
Chilton Court, Stowmarket, IP14 1LL
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
GIBBS, Benjamin William, GIBBS, Hilary, GIBBS, Simon Brant
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOWCARE LIMITED

STOWCARE LIMITED is an active company incorporated on 7 February 1992 with the registered office located in Stowmarket. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. STOWCARE LIMITED was registered 34 years ago.(SIC: 87300)

Status

active

Active since 34 years ago

Company No

02685286

LTD Company

Age

34 Years

Incorporated 7 February 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 7 February 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 21 February 2026
For period ending 7 February 2026

Previous Company Names

FAVOURBEGIN LIMITED
From: 7 February 1992To: 4 May 1994
Contact
Address

Chilton Court Gainsborough Road Stowmarket, IP14 1LL,

Timeline

5 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Feb 92
Loan Secured
Nov 15
Owner Exit
Nov 23
Director Left
Nov 23
Director Joined
Jan 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

GIBBS, Hilary

Active
Chilton Court, StowmarketIP14 1LL
Secretary
Appointed 06 Apr 2006

GIBBS, Benjamin William

Active
Chilton Court, StowmarketIP14 1LL
Born March 1975
Director
Appointed 01 Apr 2025

GIBBS, Hilary

Active
Chilton Court, StowmarketIP14 1LL
Born May 1948
Director
Appointed 26 Jan 1999

GIBBS, Simon Brant

Active
Chilton Court, StowmarketIP14 1LL
Born January 1973
Director
Appointed 01 Jul 2008

BLEMINGS, Peter John

Resigned
Lingwoods, StowmarketIP14 6HS
Secretary
Appointed 07 Apr 1994
Resigned 06 Apr 2006

ORRISS, Paul Christopher

Resigned
10 Thurlow Court, StowmarketIP14 1HZ
Secretary
Appointed 21 Feb 1992
Resigned 07 Apr 1994

BLEMINGS, Peter John

Resigned
Lingwoods, StowmarketIP14 6HS
Born March 1958
Director
Appointed 21 Feb 1992
Resigned 06 Apr 2006

GIBBS, Barry Stuart

Resigned
Wickham Road, StowmarketIP14 4HT
Born November 1946
Director
Appointed 07 Apr 1994
Resigned 16 Sept 2021

ORRISS, Paul Christopher

Resigned
7 Greenspire Grove, IpswichIP8 3SZ
Born June 1968
Director
Appointed 26 Jan 1999
Resigned 06 Apr 2006

ORRISS, Paul Christopher

Resigned
10 Thurlow Court, StowmarketIP14 1HZ
Born June 1968
Director
Appointed 21 Feb 1992
Resigned 07 Apr 1994

Persons with significant control

2

1 Active
1 Ceased

Mr Barry Stuart Gibbs

Ceased
Chilton Court, StowmarketIP14 1LL
Born November 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Ceased 20 Sept 2020

Mrs Hilary Gibbs

Active
Chilton Court, StowmarketIP14 1LL
Born May 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

117

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Accounts With Accounts Type Small
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
20 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Auditors Resignation Company
30 January 2017
AUDAUD
Accounts Amended With Accounts Type Full
19 January 2017
AAMDAAMD
Accounts With Accounts Type Medium
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Medium
5 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Accounts With Accounts Type Medium
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Medium
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Medium
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Medium
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Medium
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
3 August 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Medium
5 November 2008
AAAnnual Accounts
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
363aAnnual Return
Legacy
3 March 2008
288cChange of Particulars
Legacy
3 March 2008
288cChange of Particulars
Accounts With Accounts Type Medium
12 October 2007
AAAnnual Accounts
Legacy
27 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 January 2007
AAAnnual Accounts
Legacy
2 May 2006
155(6)a155(6)a
Resolution
2 May 2006
RESOLUTIONSResolutions
Resolution
2 May 2006
RESOLUTIONSResolutions
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288bResignation of Director or Secretary
Legacy
27 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 August 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2005
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2003
AAAnnual Accounts
Legacy
25 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Auditors Resignation Company
3 July 2001
AUDAUD
Legacy
13 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
15 August 2000
403aParticulars of Charge Subject to s859A
Legacy
15 August 2000
403aParticulars of Charge Subject to s859A
Legacy
9 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
6 April 1999
395Particulars of Mortgage or Charge
Legacy
29 March 1999
88(2)R88(2)R
Resolution
22 March 1999
RESOLUTIONSResolutions
Resolution
22 March 1999
RESOLUTIONSResolutions
Resolution
22 March 1999
RESOLUTIONSResolutions
Resolution
22 March 1999
RESOLUTIONSResolutions
Resolution
22 March 1999
RESOLUTIONSResolutions
Legacy
21 February 1999
363sAnnual Return (shuttle)
Legacy
11 February 1999
288aAppointment of Director or Secretary
Legacy
11 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 December 1998
AAAnnual Accounts
Legacy
2 April 1998
363sAnnual Return (shuttle)
Legacy
2 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1998
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 1997
AAAnnual Accounts
Legacy
22 May 1996
363sAnnual Return (shuttle)
Resolution
24 April 1996
RESOLUTIONSResolutions
Legacy
3 April 1996
395Particulars of Mortgage or Charge
Legacy
26 March 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 January 1996
AAAnnual Accounts
Legacy
24 November 1995
288288
Legacy
21 September 1995
363sAnnual Return (shuttle)
Legacy
3 February 1995
395Particulars of Mortgage or Charge
Legacy
3 February 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
5 August 1994
288288
Certificate Change Of Name Company
3 May 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 April 1994
287Change of Registered Office
Legacy
22 April 1994
288288
Legacy
22 April 1994
288288
Accounts With Accounts Type Dormant
20 April 1994
AAAnnual Accounts
Legacy
22 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 May 1993
AAAnnual Accounts
Resolution
6 April 1993
RESOLUTIONSResolutions
Legacy
15 February 1993
363sAnnual Return (shuttle)
Legacy
1 April 1992
288288
Legacy
1 April 1992
288288
Legacy
1 April 1992
287Change of Registered Office
Legacy
26 March 1992
224224
Incorporation Company
7 February 1992
NEWINCIncorporation