Background WavePink WaveYellow Wave

ESTEEM CARE CUMBRIA LIMITED (04243986)

ESTEEM CARE CUMBRIA LIMITED (04243986) is an active UK company. incorporated on 29 June 2001. with registered office in Wolverhampton. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. ESTEEM CARE CUMBRIA LIMITED has been registered for 24 years. Current directors include JOLLY, David Michael Bourdeau, ROBERTS, Sharon Mary, STAPELBERG, Darren and 1 others.

Company Number
04243986
Status
active
Type
ltd
Incorporated
29 June 2001
Age
24 years
Address
Unit 9-10 Pendeford Place, Wolverhampton, WV9 5HD
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
JOLLY, David Michael Bourdeau, ROBERTS, Sharon Mary, STAPELBERG, Darren, WEIGHT, James Dominic
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESTEEM CARE CUMBRIA LIMITED

ESTEEM CARE CUMBRIA LIMITED is an active company incorporated on 29 June 2001 with the registered office located in Wolverhampton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. ESTEEM CARE CUMBRIA LIMITED was registered 24 years ago.(SIC: 88100)

Status

active

Active since 24 years ago

Company No

04243986

LTD Company

Age

24 Years

Incorporated 29 June 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

CUMBRIA VIEW CARE SERVICES LIMITED
From: 29 June 2001To: 4 April 2023
Contact
Address

Unit 9-10 Pendeford Place Pendeford Business Park Wolverhampton, WV9 5HD,

Previous Addresses

132 Manchester Road Rochdale Greater Manchester OL11 4JQ England
From: 18 May 2022To: 2 August 2024
14 Highlands Road Rochdale Greater Manchester OL11 5PD England
From: 17 October 2019To: 18 May 2022
16C Market Place Kendal Cumbria LA9 4TN
From: 23 July 2015To: 17 October 2019
C/O First Floor East Bridge Mills Stramongate Kendal Cumbria LA9 4UB
From: 8 September 2010To: 23 July 2015
48 Stramongate Kendal Cumbria LA9 4BD
From: 29 June 2001To: 8 September 2010
Timeline

18 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jun 01
New Owner
Jul 17
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Owner Exit
Apr 19
New Owner
Apr 19
Director Joined
May 20
Director Left
May 20
Owner Exit
Aug 23
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Loan Cleared
Aug 24
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

PEACH, Lee

Active
Pendeford Place, WolverhamptonWV9 5HD
Secretary
Appointed 31 Jul 2024

JOLLY, David Michael Bourdeau

Active
Pendeford Place, WolverhamptonWV9 5HD
Born October 1988
Director
Appointed 31 Jul 2024

ROBERTS, Sharon Mary

Active
Pendeford Place, WolverhamptonWV9 5HD
Born June 1962
Director
Appointed 31 Jul 2024

STAPELBERG, Darren

Active
Pendeford Place, WolverhamptonWV9 5HD
Born May 1980
Director
Appointed 31 Jul 2024

WEIGHT, James Dominic

Active
Pendeford Place, WolverhamptonWV9 5HD
Born April 1965
Director
Appointed 31 Jul 2024

MOTCH, Michael

Resigned
Orchard House, SilverdaleLA5 0RZ
Secretary
Appointed 04 Jul 2001
Resigned 20 Aug 2018

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 29 Jun 2001
Resigned 04 Jul 2001

MOTCH, Marie Therese

Resigned
Orchard House, SilverdaleLA5 0RZ
Born January 1954
Director
Appointed 04 Jul 2001
Resigned 20 Aug 2018

MOTCH, Michael

Resigned
Orchard House, SilverdaleLA5 0RZ
Born June 1939
Director
Appointed 04 Jul 2001
Resigned 20 Aug 2018

SAINUDEEN, Sayani, Dr

Resigned
Norden Road, RochdaleOL11 5NT
Born March 1979
Director
Appointed 14 Aug 2018
Resigned 31 Jul 2024

YESMIN, Shahida

Resigned
Highlands Road, RochdaleOL11 5PD
Born August 1984
Director
Appointed 01 May 2020
Resigned 01 May 2020

YESMIN, Shahida

Resigned
Market Place, KendalLA9 4TN
Born August 1984
Director
Appointed 20 Aug 2018
Resigned 29 Aug 2018

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 29 Jun 2001
Resigned 04 Jul 2001

Persons with significant control

3

1 Active
2 Ceased
Pendeford Business Park, WolverhamptonWV9 5HD

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 01 Jan 2023

Dr Sayani Sainudeen

Ceased
Market Place, KendalLA9 4TN
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Aug 2018
Ceased 01 Jan 2023

Mrs Marie Therese Motch

Ceased
Market Place, KendalLA9 4TN
Born January 1954

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 01 Aug 2018
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
4 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Resolution
8 August 2024
RESOLUTIONSResolutions
Memorandum Articles
8 August 2024
MAMA
Mortgage Satisfy Charge Full
6 August 2024
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
2 August 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
23 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 August 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 May 2023
PSC04Change of PSC Details
Certificate Change Of Name Company
4 April 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 April 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Change Person Secretary Company With Change Date
14 August 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
14 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 August 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 October 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Memorandum Articles
11 May 2009
MEM/ARTSMEM/ARTS
Legacy
11 May 2009
88(2)Return of Allotment of Shares
Resolution
23 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 November 2007
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 September 2006
AAAnnual Accounts
Legacy
8 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 October 2005
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 November 2004
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
15 March 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Small
26 October 2003
AAAnnual Accounts
Legacy
7 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 October 2002
AAAnnual Accounts
Legacy
5 August 2002
225Change of Accounting Reference Date
Legacy
9 July 2002
363sAnnual Return (shuttle)
Legacy
27 November 2001
395Particulars of Mortgage or Charge
Legacy
14 August 2001
88(2)R88(2)R
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
287Change of Registered Office
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Incorporation Company
29 June 2001
NEWINCIncorporation