Background WavePink WaveYellow Wave

COLE VALLEY CARE LIMITED (03404401)

COLE VALLEY CARE LIMITED (03404401) is an active UK company. incorporated on 17 July 1997. with registered office in Birmingham West Midlands. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. COLE VALLEY CARE LIMITED has been registered for 28 years.

Company Number
03404401
Status
active
Type
ltd
Incorporated
17 July 1997
Age
28 years
Address
Cole Valley Nursing Home, Birmingham West Midlands, B13 0PN
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLE VALLEY CARE LIMITED

COLE VALLEY CARE LIMITED is an active company incorporated on 17 July 1997 with the registered office located in Birmingham West Midlands. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. COLE VALLEY CARE LIMITED was registered 28 years ago.(SIC: 87100)

Status

active

Active since 28 years ago

Company No

03404401

LTD Company

Age

28 Years

Incorporated 17 July 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

Cole Valley Nursing Home 326 Haunch Lane Kings Heath Birmingham West Midlands, B13 0PN,

Timeline

8 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jul 97
Loan Cleared
Jul 20
Director Left
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
Loan Cleared
May 23
Loan Cleared
May 23
Owner Exit
Nov 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 November 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 July 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
17 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
31 July 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
31 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Legacy
8 April 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 June 2010
AAAnnual Accounts
Legacy
10 December 2009
MG02MG02
Legacy
10 December 2009
MG02MG02
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2008
AAAnnual Accounts
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
403aParticulars of Charge Subject to s859A
Legacy
20 May 2008
403aParticulars of Charge Subject to s859A
Legacy
3 May 2008
395Particulars of Mortgage or Charge
Legacy
3 May 2008
395Particulars of Mortgage or Charge
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 March 2007
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 June 2006
AAAnnual Accounts
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
25 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 June 2005
AAAnnual Accounts
Legacy
3 June 2005
403aParticulars of Charge Subject to s859A
Legacy
3 June 2005
403aParticulars of Charge Subject to s859A
Legacy
3 June 2005
403aParticulars of Charge Subject to s859A
Legacy
3 June 2005
403aParticulars of Charge Subject to s859A
Legacy
20 April 2005
395Particulars of Mortgage or Charge
Legacy
19 April 2005
395Particulars of Mortgage or Charge
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 July 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 July 2003
AAAnnual Accounts
Legacy
24 July 2003
363sAnnual Return (shuttle)
Legacy
26 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 April 2002
AAAnnual Accounts
Legacy
30 August 2001
395Particulars of Mortgage or Charge
Legacy
30 August 2001
395Particulars of Mortgage or Charge
Legacy
25 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 2001
AAAnnual Accounts
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
395Particulars of Mortgage or Charge
Legacy
19 March 2001
395Particulars of Mortgage or Charge
Legacy
4 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 2000
AAAnnual Accounts
Legacy
21 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 1999
AAAnnual Accounts
Legacy
2 September 1998
363sAnnual Return (shuttle)
Legacy
22 May 1998
225Change of Accounting Reference Date
Statement Of Affairs
14 May 1998
SASA
Legacy
14 May 1998
88(2)O88(2)O
Legacy
10 November 1997
88(2)R88(2)R
Legacy
10 November 1997
123Notice of Increase in Nominal Capital
Resolution
4 November 1997
RESOLUTIONSResolutions
Resolution
4 November 1997
RESOLUTIONSResolutions
Legacy
3 November 1997
287Change of Registered Office
Legacy
1 November 1997
395Particulars of Mortgage or Charge
Legacy
1 November 1997
395Particulars of Mortgage or Charge
Legacy
14 August 1997
288bResignation of Director or Secretary
Legacy
14 August 1997
288bResignation of Director or Secretary
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
288aAppointment of Director or Secretary
Incorporation Company
17 July 1997
NEWINCIncorporation