Background WavePink WaveYellow Wave

CARE 24-7 LIMITED (04161417)

CARE 24-7 LIMITED (04161417) is an active UK company. incorporated on 15 February 2001. with registered office in Shipley. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CARE 24-7 LIMITED has been registered for 25 years. Current directors include CONN, Lorna.

Company Number
04161417
Status
active
Type
ltd
Incorporated
15 February 2001
Age
25 years
Address
11 Parkview Court, Shipley, BD18 3DZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CONN, Lorna
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE 24-7 LIMITED

CARE 24-7 LIMITED is an active company incorporated on 15 February 2001 with the registered office located in Shipley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CARE 24-7 LIMITED was registered 25 years ago.(SIC: 86900)

Status

active

Active since 25 years ago

Company No

04161417

LTD Company

Age

25 Years

Incorporated 15 February 2001

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 3 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

11 Parkview Court St. Pauls Road Shipley, BD18 3DZ,

Previous Addresses

11 st. Pauls Road Shipley BD18 3DZ England
From: 20 January 2022To: 28 January 2022
The School House 20 Snowden Road Wrose Shipley West Yorkshire BD18 1JD
From: 15 February 2001To: 20 January 2022
Timeline

13 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Feb 01
New Owner
Jan 21
Owner Exit
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
New Owner
May 21
Owner Exit
Jun 21
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Feb 26
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

TUGHANS COMPANY SECRETARIAL LIMITED

Active
3 Bedford Square, BelfastBT2 7EP
Corporate secretary
Appointed 14 Jun 2021

CONN, Lorna

Active
Parkview Court, ShipleyBD18 3DZ
Born January 1980
Director
Appointed 29 Jan 2021

THORNTON, Karen Louise

Resigned
Snowden Road, ShipleyBD18 1JD
Secretary
Appointed 16 Feb 2001
Resigned 29 Jan 2021

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 15 Feb 2001
Resigned 16 Feb 2001

EMMETT, Jeanette Ann

Resigned
Snowden Road, ShipleyBD18 1JD
Born February 1955
Director
Appointed 16 Feb 2001
Resigned 29 Jan 2021

HERATY, Anne

Resigned
Parkview Court, ShipleyBD18 3DZ
Born April 1960
Director
Appointed 29 Jan 2021
Resigned 01 Feb 2022

LEECH, Seána

Resigned
Haddington Road, Dublin 4
Born September 1971
Director
Appointed 24 Mar 2023
Resigned 19 Feb 2026

THORNTON, Karen Louise

Resigned
Old Lane, IlkleyLS29 0SA
Born August 1964
Director
Appointed 16 Feb 2001
Resigned 29 Jan 2021

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 15 Feb 2001
Resigned 16 Feb 2001

Persons with significant control

4

1 Active
3 Ceased

Ms Lorna Conn

Ceased
The School House, ShipleyBD18 1JD
Born January 1980

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 30 Jan 2021
Ceased 30 Jan 2021
Merrion Square, Dublin 2

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Jan 2021

Mrs Karen Louise Thornton

Ceased
The School House, ShipleyBD18 1JD
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Jan 2021
Ceased 29 Jan 2021

Mrs Jeanette Ann Emmett

Ceased
Snowden Road, ShipleyBD18 1JD
Born February 1955

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 29 Jan 2021
Fundings
Financials
Latest Activities

Filing History

86

Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
4 August 2023
RP04AP01RP04AP01
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 May 2023
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 January 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
26 July 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
14 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 June 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
14 June 2021
AP04Appointment of Corporate Secretary
Second Filing Of Confirmation Statement With Made Up Date
1 June 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
8 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
8 February 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
27 January 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Change Person Director Company With Change Date
17 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 December 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2007
AAAnnual Accounts
Legacy
27 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2006
AAAnnual Accounts
Legacy
14 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 July 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 October 2004
AAAnnual Accounts
Legacy
22 September 2004
287Change of Registered Office
Legacy
24 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 May 2003
AAAnnual Accounts
Legacy
24 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2002
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
Legacy
29 November 2001
225Change of Accounting Reference Date
Legacy
2 April 2001
288bResignation of Director or Secretary
Legacy
2 April 2001
288bResignation of Director or Secretary
Legacy
2 April 2001
287Change of Registered Office
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
288aAppointment of Director or Secretary
Incorporation Company
15 February 2001
NEWINCIncorporation