Background WavePink WaveYellow Wave

CARE4HEALTH LIMITED (03230858)

CARE4HEALTH LIMITED (03230858) is an active UK company. incorporated on 29 July 1996. with registered office in Hallow. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. CARE4HEALTH LIMITED has been registered for 29 years. Current directors include HUBAND, Celinda.

Company Number
03230858
Status
active
Type
ltd
Incorporated
29 July 1996
Age
29 years
Address
8 Mill House Units, Hallow, WR2 6NJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
HUBAND, Celinda
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE4HEALTH LIMITED

CARE4HEALTH LIMITED is an active company incorporated on 29 July 1996 with the registered office located in Hallow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. CARE4HEALTH LIMITED was registered 29 years ago.(SIC: 78200)

Status

active

Active since 29 years ago

Company No

03230858

LTD Company

Age

29 Years

Incorporated 29 July 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

MEDICAL MANAGEMENT SERVICES LIMITED
From: 29 July 1996To: 19 April 2012
Contact
Address

8 Mill House Units Elgar Business Centre Hallow, WR2 6NJ,

Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
Jul 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

HUBAND, Celinda

Active
8 Mill House Units, HallowWR2 6NJ
Born July 1960
Director
Appointed 01 Feb 1997

CHAKKO GEORGE, George

Resigned
Floreat, MalvernWR14 2DF
Secretary
Appointed 30 Sept 2004
Resigned 17 Mar 2020

GRIFFITHS, Jennie Louise

Resigned
25 Newland Road, DroitwichWR9 7AF
Secretary
Appointed 13 Jan 1997
Resigned 31 Aug 2000

MCNEIL, Margaret Ann

Resigned
3 Cambridge Close, MalvernWR14 4JZ
Secretary
Appointed 30 Aug 2000
Resigned 30 Sept 2004

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 29 Jul 1996
Resigned 29 Jul 1996

TURNER, Karen Anita

Resigned
107 Shakespeare Drive, KidderminsterDY10 3QZ
Secretary
Appointed 29 Jul 1996
Resigned 13 Jan 1997

COOPER, Christopher

Resigned
80 Codsall Road, WolverhamptonWV6 9QP
Born June 1962
Director
Appointed 29 Jul 1996
Resigned 13 Jan 1997

GRIFFITHS, Jennie Louise

Resigned
12 Abbey Close, BromsgroveB60 2RA
Born February 1969
Director
Appointed 01 Aug 1996
Resigned 31 Jan 1997

PERKS, Alan Trevor

Resigned
7 Aston, WolverhamptonWV5 7DQ
Born September 1962
Director
Appointed 29 Jul 1996
Resigned 13 Jan 1997

PRICE, David Edward

Resigned
Whispering Pines 210 Worcester Road, BromsgroveB61 7HZ
Born September 1947
Director
Appointed 29 Jul 1996
Resigned 13 Jan 1997

SMITH, Hilary

Resigned
Long Ground House, StudleyB80 7BU
Born January 1956
Director
Appointed 01 Aug 1996
Resigned 31 Jan 1997

STROVER, Sheila Margaret, Dr

Resigned
46 Somers Road, Malvern LinkWR14 1JB
Born July 1947
Director
Appointed 01 Aug 1996
Resigned 18 Mar 1998

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 29 Jul 1996
Resigned 29 Jul 1996

Persons with significant control

1

Ms Celinda Huband

Active
8 Mill House Units, HallowWR2 6NJ
Born July 1960

Nature of Control

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

Filing History

94

Accounts With Accounts Type Unaudited Abridged
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Certificate Change Of Name Company
19 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 April 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Legacy
1 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
3 September 2008
363sAnnual Return (shuttle)
Legacy
20 August 2007
363aAnnual Return
Legacy
20 August 2007
353353
Accounts With Accounts Type Total Exemption Small
13 July 2007
AAAnnual Accounts
Legacy
8 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 July 2006
AAAnnual Accounts
Legacy
1 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2005
AAAnnual Accounts
Legacy
16 June 2005
287Change of Registered Office
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 August 2004
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Legacy
7 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
21 January 2003
225Change of Accounting Reference Date
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 July 2002
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 July 2001
AAAnnual Accounts
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
28 September 2000
363sAnnual Return (shuttle)
Legacy
30 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 July 2000
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
27 August 1999
363sAnnual Return (shuttle)
Legacy
17 May 1999
225Change of Accounting Reference Date
Legacy
25 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1998
AAAnnual Accounts
Legacy
26 March 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
288cChange of Particulars
Legacy
26 August 1997
363sAnnual Return (shuttle)
Legacy
20 May 1997
287Change of Registered Office
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
288bResignation of Director or Secretary
Legacy
6 February 1997
288bResignation of Director or Secretary
Legacy
6 February 1997
288bResignation of Director or Secretary
Legacy
6 February 1997
288bResignation of Director or Secretary
Legacy
6 February 1997
288bResignation of Director or Secretary
Legacy
6 February 1997
288bResignation of Director or Secretary
Legacy
22 December 1996
288cChange of Particulars
Legacy
16 December 1996
88(2)R88(2)R
Legacy
4 October 1996
288288
Legacy
4 October 1996
288288
Legacy
4 October 1996
288288
Legacy
11 August 1996
288288
Legacy
11 August 1996
288288
Legacy
11 August 1996
287Change of Registered Office
Legacy
11 August 1996
288288
Legacy
11 August 1996
288288
Legacy
11 August 1996
288288
Legacy
11 August 1996
288288
Incorporation Company
29 July 1996
NEWINCIncorporation