Background WavePink WaveYellow Wave

SOLOR CARE LONDON LTD (03402356)

SOLOR CARE LONDON LTD (03402356) is an active UK company. incorporated on 11 July 1997. with registered office in Lichfield. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. SOLOR CARE LONDON LTD has been registered for 28 years.

Company Number
03402356
Status
active
Type
ltd
Incorporated
11 July 1997
Age
28 years
Address
Voyage Care Wall Island, Lichfield, WS14 0QP
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLOR CARE LONDON LTD

SOLOR CARE LONDON LTD is an active company incorporated on 11 July 1997 with the registered office located in Lichfield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. SOLOR CARE LONDON LTD was registered 28 years ago.(SIC: 87300)

Status

active

Active since 28 years ago

Company No

03402356

LTD Company

Age

28 Years

Incorporated 11 July 1997

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 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

ROBINIA CARE LONDON LIMITED
From: 28 May 2002To: 8 February 2010
ROBINIA PROPERTIES (2) LIMITED
From: 16 June 2000To: 28 May 2002
ADVANTAGE ENTERPRISES (MIDLANDS) LIMITED
From: 16 October 1997To: 16 June 2000
BASHELFCO 2540 LIMITED
From: 11 July 1997To: 16 October 1997
Contact
Address

Voyage Care Wall Island Birmingham Road Lichfield, WS14 0QP,

Previous Addresses

Garrick House 2 Queen Street Lichfield Staffordshire WS13 6QD
From: 3 May 2012To: 25 September 2013
25 Carriage Court Circus Mews Bath BA1 2PW
From: 11 July 1997To: 3 May 2012
Timeline

22 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Jun 10
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Sept 15
Director Left
Nov 17
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Nov 23
Director Left
Mar 24
Director Left
May 24
Director Joined
Jun 24
Director Joined
Jul 24
Director Joined
Sept 25
Director Left
Jan 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

161

Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2025
AAAnnual Accounts
Legacy
30 December 2025
PARENT_ACCPARENT_ACC
Legacy
30 December 2025
GUARANTEE2GUARANTEE2
Legacy
30 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2025
AAAnnual Accounts
Legacy
6 January 2025
PARENT_ACCPARENT_ACC
Legacy
6 January 2025
GUARANTEE2GUARANTEE2
Legacy
6 January 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 April 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2023
AAAnnual Accounts
Legacy
20 November 2023
PARENT_ACCPARENT_ACC
Legacy
20 November 2023
GUARANTEE2GUARANTEE2
Legacy
20 November 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
1 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Termination Secretary Company With Name
3 May 2012
TM02Termination of Secretary
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
3 May 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
3 May 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
26 April 2012
AA01Change of Accounting Reference Date
Legacy
17 April 2012
MG02MG02
Legacy
1 March 2012
MG02MG02
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Full
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Certificate Change Of Name Company
8 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 February 2010
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
19 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
19 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
28 November 2009
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Full
22 July 2009
AAAnnual Accounts
Legacy
22 July 2009
395Particulars of Mortgage or Charge
Legacy
17 June 2009
288aAppointment of Director or Secretary
Resolution
7 April 2009
RESOLUTIONSResolutions
Resolution
7 April 2009
RESOLUTIONSResolutions
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
11 December 2008
288bResignation of Director or Secretary
Legacy
11 December 2008
288bResignation of Director or Secretary
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
363aAnnual Return
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Resolution
7 March 2008
RESOLUTIONSResolutions
Legacy
23 August 2007
363aAnnual Return
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 March 2007
AAAnnual Accounts
Legacy
14 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Resolution
28 February 2006
RESOLUTIONSResolutions
Resolution
28 February 2006
RESOLUTIONSResolutions
Legacy
20 February 2006
88(2)R88(2)R
Legacy
20 February 2006
123Notice of Increase in Nominal Capital
Resolution
20 February 2006
RESOLUTIONSResolutions
Resolution
20 February 2006
RESOLUTIONSResolutions
Resolution
20 February 2006
RESOLUTIONSResolutions
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
403aParticulars of Charge Subject to s859A
Legacy
9 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2005
AAAnnual Accounts
Legacy
14 October 2004
288cChange of Particulars
Legacy
13 August 2004
288bResignation of Director or Secretary
Legacy
12 August 2004
288cChange of Particulars
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 2004
AAAnnual Accounts
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
10 November 2003
363sAnnual Return (shuttle)
Memorandum Articles
10 August 2003
MEM/ARTSMEM/ARTS
Resolution
6 August 2003
RESOLUTIONSResolutions
Legacy
6 August 2003
155(6)a155(6)a
Legacy
1 August 2003
395Particulars of Mortgage or Charge
Resolution
21 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 January 2003
AAAnnual Accounts
Legacy
6 October 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
21 July 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 May 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 May 2002
AAAnnual Accounts
Legacy
7 May 2002
225Change of Accounting Reference Date
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
21 September 2001
288bResignation of Director or Secretary
Legacy
17 September 2001
363sAnnual Return (shuttle)
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 April 2001
AAAnnual Accounts
Legacy
14 September 2000
395Particulars of Mortgage or Charge
Legacy
14 September 2000
395Particulars of Mortgage or Charge
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 June 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
4 April 2000
AAAnnual Accounts
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
28 July 1999
363sAnnual Return (shuttle)
Legacy
19 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 May 1999
AAAnnual Accounts
Legacy
18 August 1998
363sAnnual Return (shuttle)
Memorandum Articles
16 October 1997
MEM/ARTSMEM/ARTS
Legacy
16 October 1997
288bResignation of Director or Secretary
Legacy
16 October 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 October 1997
288aAppointment of Director or Secretary
Legacy
13 October 1997
288aAppointment of Director or Secretary
Legacy
13 October 1997
287Change of Registered Office
Incorporation Company
11 July 1997
NEWINCIncorporation