Background WavePink WaveYellow Wave

ALBURY CARE LIMITED (03275621)

ALBURY CARE LIMITED (03275621) is an active UK company. incorporated on 8 November 1996. with registered office in Guildford. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. ALBURY CARE LIMITED has been registered for 29 years. Current directors include GREEN, Coral Anne, PARROTT, Laura Ramsey, PARROTT, Stephen Richard.

Company Number
03275621
Status
active
Type
ltd
Incorporated
8 November 1996
Age
29 years
Address
Edan House, Guildford, GU1 2PX
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
GREEN, Coral Anne, PARROTT, Laura Ramsey, PARROTT, Stephen Richard
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBURY CARE LIMITED

ALBURY CARE LIMITED is an active company incorporated on 8 November 1996 with the registered office located in Guildford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. ALBURY CARE LIMITED was registered 29 years ago.(SIC: 87300)

Status

active

Active since 29 years ago

Company No

03275621

LTD Company

Age

29 Years

Incorporated 8 November 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

Edan House 2a Down Road Guildford, GU1 2PX,

Previous Addresses

Muscott House 6 Meadrow Godalming Surrey GU7 3HN
From: 19 October 2014To: 14 February 2017
2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN United Kingdom
From: 16 July 2014To: 19 October 2014
1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS
From: 8 November 1996To: 16 July 2014
Timeline

9 key events • 1996 - 2018

Funding Officers Ownership
Company Founded
Nov 96
Director Joined
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Dec 14
Owner Exit
Oct 18
Owner Exit
Oct 18
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

PARROTT, Laura Ramsey

Active
2a Down Road, GuildfordGU1 2PX
Secretary
Appointed 21 Oct 2014

GREEN, Coral Anne

Active
6 Meadrow, GodalmingGU7 3HN
Born August 1956
Director
Appointed 30 Jun 2014

PARROTT, Laura Ramsey

Active
2a Down Road, GuildfordGU1 2PX
Born May 1959
Director
Appointed 30 Jun 2014

PARROTT, Stephen Richard

Active
2a Down Road, GuildfordGU1 2PX
Born April 1956
Director
Appointed 30 Jun 2014

GOOZEE, Valerie

Resigned
54 Woodcote Avenue, WallingtonSM6 0QY
Secretary
Appointed 13 Dec 1996
Resigned 30 Jun 2014

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 08 Nov 1996
Resigned 08 Nov 1996

GOOZEE, Eric

Resigned
54a Woodcote Avenue, WallingtonSM6 0QY
Born May 1943
Director
Appointed 13 Dec 1996
Resigned 30 Jun 2014

SIMONS, Robin Frank

Resigned
6 Meadrow, GodalmingGU7 3HN
Born February 1941
Director
Appointed 01 May 2014
Resigned 30 Jun 2014

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 08 Nov 1996
Resigned 08 Nov 1996

Persons with significant control

3

1 Active
2 Ceased
2a Down Road, GuildfordGU1 2PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2016

Mrs Laura Ramsey Parrott

Ceased
6 Meadrow, GodalmingGU7 3HN
Born May 1959

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 07 Apr 2016

Mr Stephen Richard Parrott

Ceased
6 Meadrow, GodalmingGU7 3HN
Born April 1956

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 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 April 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Change Person Director Company With Change Date
28 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 November 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 November 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
21 October 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Termination Secretary Company With Name
7 July 2014
TM02Termination of Secretary
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2009
AAAnnual Accounts
Legacy
30 December 2008
363aAnnual Return
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 October 2008
AAAnnual Accounts
Legacy
30 January 2008
363sAnnual Return (shuttle)
Legacy
1 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 October 2007
AAAnnual Accounts
Legacy
14 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2006
AAAnnual Accounts
Legacy
2 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 September 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 May 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 April 2003
AAAnnual Accounts
Legacy
15 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 August 2002
AAAnnual Accounts
Legacy
9 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
17 February 2000
AAAnnual Accounts
Legacy
17 November 1999
363sAnnual Return (shuttle)
Legacy
16 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
24 November 1997
363sAnnual Return (shuttle)
Legacy
25 April 1997
225Change of Accounting Reference Date
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
21 November 1996
288bResignation of Director or Secretary
Legacy
21 November 1996
288bResignation of Director or Secretary
Incorporation Company
8 November 1996
NEWINCIncorporation