Background WavePink WaveYellow Wave

JUBILEE CARE LTD (03558803)

JUBILEE CARE LTD (03558803) is an active UK company. incorporated on 6 May 1998. with registered office in Leicester. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. JUBILEE CARE LTD has been registered for 27 years. Current directors include MADDEN, Martin Peter.

Company Number
03558803
Status
active
Type
ltd
Incorporated
6 May 1998
Age
27 years
Address
Granville Hall, Leicester, LE1 7RU
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
MADDEN, Martin Peter
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUBILEE CARE LTD

JUBILEE CARE LTD is an active company incorporated on 6 May 1998 with the registered office located in Leicester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. JUBILEE CARE LTD was registered 27 years ago.(SIC: 87300)

Status

active

Active since 27 years ago

Company No

03558803

LTD Company

Age

27 Years

Incorporated 6 May 1998

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Medium Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

R.M. HILL HOLDINGS LTD.
From: 6 May 1998To: 28 February 2002
Contact
Address

Granville Hall Granville Road Leicester, LE1 7RU,

Previous Addresses

Churchill House Keepside Close Ludlow Shropshire SY8 1EL United Kingdom
From: 19 December 2019To: 7 October 2021
Sandford Court Watling Street South Church Stretton Shropshire SY6 7BG United Kingdom
From: 27 July 2017To: 19 December 2019
Sandford Court Watling Street South Church Streeton Shropshire SY6 7BG
From: 6 May 1998To: 27 July 2017
Timeline

12 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
May 98
New Owner
Apr 18
Owner Exit
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
0
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

MADDEN, Martin Peter

Active
Granville Road, LeicesterLE1 7RU
Born March 1987
Director
Appointed 06 Oct 2021

DIOMEDE, Mark William

Resigned
Church House Northbourne Road, DealCT14 0HD
Secretary
Appointed 19 Apr 2005
Resigned 29 Apr 2005

FREELAND, Lucinda Charlotte

Resigned
Granville Road, LeicesterLE1 7RU
Secretary
Appointed 29 Apr 2005
Resigned 06 Oct 2021

HILL, Roger Maurice

Resigned
Badgers Wood, Church StrettonSY6 6QX
Secretary
Appointed 06 May 1998
Resigned 19 Apr 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 May 1998
Resigned 06 May 1998

FREELAND, Lucinda Charlotte

Resigned
Granville Road, LeicesterLE1 7RU
Born June 1969
Director
Appointed 07 Aug 2006
Resigned 06 Oct 2021

FREELAND, Michael

Resigned
Granville Road, LeicesterLE1 7RU
Born December 1964
Director
Appointed 19 Apr 2005
Resigned 06 Oct 2021

HILL, Roger Maurice

Resigned
Badgers Wood, Church StrettonSY6 6QX
Born August 1954
Director
Appointed 06 May 1998
Resigned 19 Apr 2005

HILL, Sheila

Resigned
Badgers Wood, Church StrettonSY6 6QX
Born December 1953
Director
Appointed 06 May 1998
Resigned 19 Apr 2005

Persons with significant control

6

1 Active
5 Ceased
Granville Road, LeicesterLE1 7RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2021
Ceased 06 Oct 2021
Granville Road, LeicesterLE1 7RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2021

Stratton Colebrook Limited

Ceased
St. Mary's Grove, LondonSW13 0JA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Sept 2021
Ceased 06 Oct 2021

Mrs Lucinda Charlotte Freeland

Ceased
Granville Road, LeicesterLE1 7RU
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 01 May 2018
Ceased 06 Oct 2021

Mr Michael Freeland

Ceased
Granville Road, LeicesterLE1 7RU
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 06 Oct 2021
Nursing Home Ermin Street, Stratton St Margaret SwindonSN3 4LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Sept 2021
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Medium
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
11 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 October 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
7 October 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
7 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 October 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
5 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2020
PSC04Change of PSC Details
Mortgage Charge Part Release With Charge Number
25 March 2020
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
25 March 2020
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 May 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
1 May 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
1 May 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Small
29 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Small
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Accounts With Accounts Type Full
8 August 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Full
25 June 2008
AAAnnual Accounts
Accounts With Accounts Type Full
4 June 2007
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Legacy
23 May 2007
288cChange of Particulars
Legacy
16 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 August 2006
AAAnnual Accounts
Legacy
31 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
6 July 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Resolution
6 May 2005
RESOLUTIONSResolutions
Resolution
6 May 2005
RESOLUTIONSResolutions
Legacy
6 May 2005
155(6)b155(6)b
Legacy
6 May 2005
155(6)b155(6)b
Legacy
6 May 2005
155(6)a155(6)a
Legacy
30 April 2005
395Particulars of Mortgage or Charge
Legacy
30 April 2005
395Particulars of Mortgage or Charge
Legacy
28 April 2005
225Change of Accounting Reference Date
Legacy
28 April 2005
287Change of Registered Office
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
1 November 2004
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Legacy
18 March 2004
287Change of Registered Office
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
17 October 2003
225Change of Accounting Reference Date
Legacy
28 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
17 October 2002
287Change of Registered Office
Legacy
10 May 2002
363sAnnual Return (shuttle)
Resolution
7 May 2002
RESOLUTIONSResolutions
Resolution
7 May 2002
RESOLUTIONSResolutions
Resolution
7 May 2002
RESOLUTIONSResolutions
Legacy
2 May 2002
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
28 February 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 January 2002
AAAnnual Accounts
Legacy
25 June 2001
287Change of Registered Office
Legacy
22 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Accounts With Accounts Type Small
25 August 2000
AAAnnual Accounts
Legacy
31 May 2000
363sAnnual Return (shuttle)
Legacy
19 May 1999
363sAnnual Return (shuttle)
Legacy
30 March 1999
225Change of Accounting Reference Date
Legacy
12 May 1998
288bResignation of Director or Secretary
Incorporation Company
6 May 1998
NEWINCIncorporation