Background WavePink WaveYellow Wave

DELTA CARE LTD (03224064)

DELTA CARE LTD (03224064) is an active UK company. incorporated on 12 July 1996. with registered office in Preston. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities and 1 other business activities. DELTA CARE LTD has been registered for 29 years. Current directors include BAKI, Adam, BAKI, Penelope Anne.

Company Number
03224064
Status
active
Type
ltd
Incorporated
12 July 1996
Age
29 years
Address
Charlotte House, Preston, PR1 3RE
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
BAKI, Adam, BAKI, Penelope Anne
SIC Codes
78200, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELTA CARE LTD

DELTA CARE LTD is an active company incorporated on 12 July 1996 with the registered office located in Preston. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities and 1 other business activity. DELTA CARE LTD was registered 29 years ago.(SIC: 78200, 86900)

Status

active

Active since 29 years ago

Company No

03224064

LTD Company

Age

29 Years

Incorporated 12 July 1996

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 5 April 2025(14 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

Charlotte House 17 Charlotte Street Preston, PR1 3RE,

Timeline

9 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Jul 96
Director Left
Nov 12
Loan Secured
Mar 15
New Owner
Jun 17
New Owner
Jun 17
Loan Secured
Mar 21
Loan Secured
Jan 23
Owner Exit
Dec 23
Owner Exit
Dec 23
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BAKI, Penelope Anne

Active
17 Charlotte Street, PrestonPR1 3RE
Secretary
Appointed 18 Aug 1996

BAKI, Adam

Active
17 Charlotte Street, PrestonPR1 3RE
Born July 1980
Director
Appointed 01 Jan 2005

BAKI, Penelope Anne

Active
17 Charlotte Street, PrestonPR1 3RE
Born October 1954
Director
Appointed 18 Aug 1996

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 12 Jul 1996
Resigned 15 Jul 1996

BAKI, Mohsen Yassin, Dr

Resigned
17 Charlotte Street, PrestonPR1 3RE
Born July 1947
Director
Appointed 18 Aug 1996
Resigned 18 Sept 2012

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 12 Jul 1996
Resigned 15 Jul 1996

Persons with significant control

3

1 Active
2 Ceased
17 Charlotte Street, PrestonPR1 3RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Apr 2023

Mrs Penelope Anne Baki

Ceased
Fulwood, PrestonPR2 3LF
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Apr 2023

Mr Adam Baki

Ceased
Fulwood, PrestonPR2 3LF
Born July 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Apr 2023
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 June 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Move Registers To Sail Company With New Address
28 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 June 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 January 2010
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Legacy
23 July 2009
288cChange of Particulars
Legacy
24 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 August 2008
AAAnnual Accounts
Accounts Amended With Made Up Date
1 August 2008
AAMDAAMD
Legacy
22 July 2008
225Change of Accounting Reference Date
Legacy
16 July 2008
363aAnnual Return
Legacy
30 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 July 2007
AAAnnual Accounts
Legacy
10 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 2006
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 June 2005
AAAnnual Accounts
Legacy
12 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 October 2004
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Legacy
20 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 May 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2002
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Legacy
19 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 June 2001
AAAnnual Accounts
Legacy
18 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 November 1999
AAAnnual Accounts
Legacy
27 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 September 1998
AAAnnual Accounts
Legacy
29 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 April 1998
AAAnnual Accounts
Resolution
14 April 1998
RESOLUTIONSResolutions
Legacy
9 September 1997
363sAnnual Return (shuttle)
Legacy
30 August 1996
88(2)R88(2)R
Legacy
30 August 1996
288288
Legacy
30 August 1996
288288
Legacy
30 August 1996
225Change of Accounting Reference Date
Legacy
30 August 1996
287Change of Registered Office
Legacy
28 July 1996
288288
Legacy
28 July 1996
288288
Incorporation Company
12 July 1996
NEWINCIncorporation