Background WavePink WaveYellow Wave

GUARDIAN HOMECARE UK LTD. (04014602)

GUARDIAN HOMECARE UK LTD. (04014602) is an active UK company. incorporated on 14 June 2000. with registered office in Nottingham. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. GUARDIAN HOMECARE UK LTD. has been registered for 25 years. Current directors include LEE, Kristian Brian.

Company Number
04014602
Status
active
Type
ltd
Incorporated
14 June 2000
Age
25 years
Address
Cardinal House Abbeyfield Court, Nottingham, NG7 2SZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
LEE, Kristian Brian
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUARDIAN HOMECARE UK LTD.

GUARDIAN HOMECARE UK LTD. is an active company incorporated on 14 June 2000 with the registered office located in Nottingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. GUARDIAN HOMECARE UK LTD. was registered 25 years ago.(SIC: 87300)

Status

active

Active since 25 years ago

Company No

04014602

LTD Company

Age

25 Years

Incorporated 14 June 2000

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 22 January 2026 (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

12 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

Cardinal House Abbeyfield Court Abbeyfield Road Nottingham, NG7 2SZ,

Previous Addresses

101-103 Baker Street 3rd Floor Caparo House London W1U 6LN England
From: 14 June 2019To: 8 December 2020
101-103 Baker Street 3rd Floor Caparo House London W1U 6EF England
From: 13 March 2018To: 14 June 2019
2nd Floor, Olympic House 3 Olympic Way Wembley Middlesex HA9 0NP
From: 1 April 2014To: 13 March 2018
Staple Court 11 Staple Inn Buildings London WC1V 7QH
From: 1 October 2010To: 1 April 2014
Bupa House 15-19 Bloomsbury Way London WC1A 2BA
From: 14 June 2000To: 1 October 2010
Timeline

34 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jun 00
Director Joined
Jul 10
Director Left
Jul 10
Funding Round
Jul 10
Director Left
Aug 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Loan Secured
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Director Left
Feb 15
Director Joined
Mar 15
Loan Secured
Aug 16
Loan Cleared
Aug 16
Director Joined
May 17
Director Left
May 17
Loan Cleared
Nov 19
Loan Secured
Sept 20
Loan Cleared
Sept 20
Loan Secured
Nov 20
Loan Secured
Mar 21
Director Joined
May 21
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Jun 23
Loan Secured
Jan 25
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Feb 26
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

1 Active
28 Resigned

LEE, Kristian Brian

Active
Abbeyfield Court, NottinghamNG7 2SZ
Born May 1974
Director
Appointed 28 Feb 2025

GOODBAN, Nicholas

Resigned
Abbeyfield Court, NottinghamNG7 2SZ
Secretary
Appointed 26 Jan 2015
Resigned 31 Mar 2023

HARRISON, Mark Andrew John

Resigned
Floor, WembleyHA9 0NP
Secretary
Appointed 24 Sept 2010
Resigned 23 Jan 2015

KEENE, Daniel John

Resigned
Beechcroft House, HastingwoodCM17 9JQ
Secretary
Appointed 14 Jun 2000
Resigned 27 Feb 2006

LYON, David Oliver

Resigned
41 Park Avenue North, HarpendenAL5 2EE
Secretary
Appointed 27 Feb 2006
Resigned 01 Dec 2006

BUPA SECRETARIES LIMITED

Resigned
Bupa House, LondonWC1A 2BA
Corporate secretary
Appointed 01 Dec 2006
Resigned 24 Sept 2010

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 14 Jun 2000
Resigned 14 Jun 2000

BEAZLEY, Nicholas Tetley

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born January 1960
Director
Appointed 16 Jul 2007
Resigned 24 Sept 2010

BURNS, Robert Ian

Resigned
6 Netherfield Road, HarpendenAL5 2AG
Born March 1951
Director
Appointed 27 Feb 2006
Resigned 21 Nov 2008

DAVIES, Julian Peter

Resigned
Timberlea, Warminster Road, SalisburySP2 0QW
Born February 1956
Director
Appointed 16 Jul 2007
Resigned 23 May 2008

FEE, Gary Ryan

Resigned
Abbeyfield Court, NottinghamNG7 2SZ
Born September 1970
Director
Appointed 01 Apr 2023
Resigned 17 Feb 2026

FLANAGAN, Stephen David

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born September 1960
Director
Appointed 10 Nov 2008
Resigned 24 Sept 2010

GOODBAN, Nicholas James

Resigned
Abbeyfield Court, NottinghamNG7 2SZ
Born May 1977
Director
Appointed 26 Jan 2015
Resigned 31 Mar 2023

GREGORY, Fraser David

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born September 1959
Director
Appointed 01 Nov 2007
Resigned 21 Jun 2010

HARRISON, Mark Andrew John, Mr.

Resigned
Floor, WembleyHA9 0NP
Born January 1964
Director
Appointed 24 Sept 2010
Resigned 23 Jan 2015

KEE, Fergus Alexander

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born April 1960
Director
Appointed 16 Jul 2007
Resigned 30 Jul 2010

KEENE, Barbara Anne

Resigned
Beechcroft House, HastingwoodCM17 9JQ
Born May 1954
Director
Appointed 20 May 2002
Resigned 27 Feb 2006

KEENE, Daniel John

Resigned
Wood Cottage, HarlowCM17 9NE
Born November 1977
Director
Appointed 14 Jun 2000
Resigned 20 May 2002

KEENE, Samuel Brian

Resigned
Wood Cottage, HarlowCM17 9NE
Born July 1980
Director
Appointed 14 Jun 2000
Resigned 20 May 2002

KENT, Benjamin David Jemphrey

Resigned
Fernleigh Lodge, BerkhamstedHP4 1LR
Born September 1965
Director
Appointed 16 Jul 2007
Resigned 01 Nov 2007

KRIGE, Lynette Gillian

Resigned
Abbeyfield Court, NottinghamNG7 2SZ
Born September 1966
Director
Appointed 17 May 2021
Resigned 28 Feb 2025

LOS, Steven Michael

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born December 1970
Director
Appointed 21 Jun 2010
Resigned 24 Sept 2010

LYON, David Oliver

Resigned
41 Park Avenue North, HarpendenAL5 2EE
Born June 1961
Director
Appointed 27 Feb 2006
Resigned 01 Dec 2006

MERCHANT, Mahboob Ali

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born July 1955
Director
Appointed 23 May 2008
Resigned 24 Sept 2010

PERRY, Janet

Resigned
18 Dale View Avenue, LondonE4 6PL
Born May 1950
Director
Appointed 20 May 2002
Resigned 25 Sept 2002

RUSHTON, Craig Michael

Resigned
Olympic House, WembleyHA9 0NP
Born April 1959
Director
Appointed 24 Sept 2010
Resigned 02 May 2017

SHEEHY, Stuart David

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born March 1966
Director
Appointed 16 Jul 2007
Resigned 24 Sept 2010

SPOORS, Mark

Resigned
27 Newfield Way, St AlbansAL4 0GB
Born November 1971
Director
Appointed 27 Feb 2006
Resigned 19 Jan 2007

THORBURN-MUIRHEAD, James

Resigned
Abbeyfield Court, NottinghamNG7 2SZ
Born December 1973
Director
Appointed 02 May 2017
Resigned 09 Jun 2023

Persons with significant control

1

Abbeyfield Court, NottinghamNG7 2SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

200

Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2026
AAAnnual Accounts
Legacy
22 January 2026
PARENT_ACCPARENT_ACC
Legacy
22 January 2026
GUARANTEE2GUARANTEE2
Legacy
22 January 2026
AGREEMENT2AGREEMENT2
Legacy
9 January 2026
GUARANTEE2GUARANTEE2
Legacy
9 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2025
AAAnnual Accounts
Legacy
13 January 2025
AGREEMENT2AGREEMENT2
Legacy
19 December 2024
PARENT_ACCPARENT_ACC
Legacy
19 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2024
AAAnnual Accounts
Legacy
24 January 2024
AGREEMENT2AGREEMENT2
Legacy
4 January 2024
PARENT_ACCPARENT_ACC
Legacy
4 January 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2022
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Second Filing Of Director Appointment With Name
11 May 2021
RP04AP01RP04AP01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
16 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
8 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2020
MR01Registration of a Charge
Resolution
13 October 2020
RESOLUTIONSResolutions
Memorandum Articles
13 October 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 September 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 November 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
15 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
5 July 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2019
AAAnnual Accounts
Legacy
17 January 2019
PARENT_ACCPARENT_ACC
Legacy
17 January 2019
AGREEMENT2AGREEMENT2
Legacy
17 January 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 March 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
13 March 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 March 2018
AD01Change of Registered Office Address
Legacy
25 January 2018
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
25 January 2018
AAAnnual Accounts
Legacy
25 January 2018
PARENT_ACCPARENT_ACC
Legacy
25 January 2018
AGREEMENT2AGREEMENT2
Legacy
15 January 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Resolution
20 September 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
12 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 February 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 February 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Statement Of Companys Objects
17 December 2013
CC04CC04
Resolution
16 December 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2013
MR04Satisfaction of Charge
Change Person Director Company With Change Date
24 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Legacy
15 February 2013
MG01MG01
Resolution
22 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Resolution
20 February 2012
RESOLUTIONSResolutions
Resolution
6 February 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 November 2011
AAAnnual Accounts
Resolution
9 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 June 2011
CH03Change of Secretary Details
Resolution
11 April 2011
RESOLUTIONSResolutions
Miscellaneous
21 October 2010
MISCMISC
Appoint Person Secretary Company With Name
4 October 2010
AP03Appointment of Secretary
Legacy
2 October 2010
MG01MG01
Auditors Resignation Company
1 October 2010
AUDAUD
Auditors Resignation Company
1 October 2010
AUDAUD
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
1 October 2010
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
1 October 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 October 2010
AD01Change of Registered Office Address
Resolution
1 October 2010
RESOLUTIONSResolutions
Legacy
30 September 2010
MG01MG01
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2010
AAAnnual Accounts
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Resolution
23 July 2010
RESOLUTIONSResolutions
Capital Allotment Shares
23 July 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Full
16 May 2009
AAAnnual Accounts
Resolution
24 February 2009
RESOLUTIONSResolutions
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
24 November 2008
288cChange of Particulars
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
363aAnnual Return
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 May 2008
AAAnnual Accounts
Resolution
26 November 2007
RESOLUTIONSResolutions
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
363aAnnual Return
Auditors Resignation Company
17 May 2007
AUDAUD
Legacy
4 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 April 2007
AAAnnual Accounts
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
12 February 2007
353353
Legacy
25 January 2007
225Change of Accounting Reference Date
Legacy
10 January 2007
287Change of Registered Office
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
17 November 2006
AUDAUD
Auditors Resignation Company
17 November 2006
AUDAUD
Legacy
13 October 2006
225Change of Accounting Reference Date
Legacy
15 June 2006
363aAnnual Return
Legacy
9 May 2006
403aParticulars of Charge Subject to s859A
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
287Change of Registered Office
Legacy
5 April 2006
225Change of Accounting Reference Date
Accounts Amended With Accounts Type Full
30 January 2006
AAMDAAMD
Accounts With Accounts Type Full
14 October 2005
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Legacy
1 June 2005
288cChange of Particulars
Legacy
1 June 2005
288cChange of Particulars
Accounts With Accounts Type Full
10 May 2005
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 2004
AAAnnual Accounts
Legacy
1 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 March 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 March 2003
AAAnnual Accounts
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
363sAnnual Return (shuttle)
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
395Particulars of Mortgage or Charge
Legacy
26 November 2001
288cChange of Particulars
Legacy
26 November 2001
288cChange of Particulars
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
29 June 2000
88(2)R88(2)R
Legacy
22 June 2000
288bResignation of Director or Secretary
Incorporation Company
14 June 2000
NEWINCIncorporation