Background WavePink WaveYellow Wave

PROVIDE CARE SOLUTIONS LIMITED (04331279)

PROVIDE CARE SOLUTIONS LIMITED (04331279) is an active UK company. incorporated on 29 November 2001. with registered office in Colchester. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. PROVIDE CARE SOLUTIONS LIMITED has been registered for 24 years. Current directors include CARMICHAEL-SITCH, Tania Lee, HEASMAN, Derek Mark, MORRISON, Siobhan Kathleen Alice and 3 others.

Company Number
04331279
Status
active
Type
ltd
Incorporated
29 November 2001
Age
24 years
Address
900 The Crescent Colchester Business Park, Colchester, CO4 9YQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
CARMICHAEL-SITCH, Tania Lee, HEASMAN, Derek Mark, MORRISON, Siobhan Kathleen Alice, RICHARDS, Philip Brian, TAYLOR, Sultan Ashmall, WALDON, Victoria Frances Ann
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROVIDE CARE SOLUTIONS LIMITED

PROVIDE CARE SOLUTIONS LIMITED is an active company incorporated on 29 November 2001 with the registered office located in Colchester. 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. PROVIDE CARE SOLUTIONS LIMITED was registered 24 years ago.(SIC: 88100)

Status

active

Active since 24 years ago

Company No

04331279

LTD Company

Age

24 Years

Incorporated 29 November 2001

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 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

CALVERN CARE LIMITED
From: 9 February 2009To: 10 January 2023
CALVERN CARE AGENCY LIMITED
From: 29 November 2001To: 9 February 2009
Contact
Address

900 The Crescent Colchester Business Park Colchester, CO4 9YQ,

Previous Addresses

23 Helston Road Springfield Chelmsford Essex CM1 6JF
From: 29 November 2001To: 4 February 2021
Timeline

17 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Nov 01
Funding Round
Nov 20
Loan Cleared
Nov 20
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Joined
Jul 21
Director Joined
Dec 21
Director Joined
Jan 22
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Jul 24
Director Joined
Aug 24
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

RICHARDS, Philip Brian

Active
Colchester Business Park, ColchesterCO4 9YQ
Secretary
Appointed 03 Feb 2021

CARMICHAEL-SITCH, Tania Lee

Active
Colchester Business Park, ColchesterCO4 9YQ
Born June 1965
Director
Appointed 18 Jan 2022

HEASMAN, Derek Mark

Active
Colchester Business Park, ColchesterCO4 9YQ
Born February 1964
Director
Appointed 03 Feb 2021

MORRISON, Siobhan Kathleen Alice

Active
Colchester Business Park, ColchesterCO4 9YQ
Born November 1968
Director
Appointed 01 Aug 2024

RICHARDS, Philip Brian

Active
Colchester Business Park, ColchesterCO4 9YQ
Born August 1962
Director
Appointed 03 Feb 2021

TAYLOR, Sultan Ashmall

Active
Colchester Business Park, ColchesterCO4 9YQ
Born November 1959
Director
Appointed 02 Apr 2024

WALDON, Victoria Frances Ann

Active
Colchester Business Park, ColchesterCO4 9YQ
Born November 1966
Director
Appointed 01 Jul 2021

HAM, Jenna Marie

Resigned
23 Helston Road, ChelmsfordCM1 6JF
Secretary
Appointed 06 Apr 2007
Resigned 03 Feb 2021

MARTIN, Vernon Russell

Resigned
23 Helston Road, ChelmsfordCM1 6JF
Secretary
Appointed 29 Nov 2001
Resigned 05 Apr 2007

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 29 Nov 2001
Resigned 04 Dec 2001

DAWE, Stephanie

Resigned
Colchester Business Park, ColchesterCO4 9YQ
Born February 1963
Director
Appointed 01 Dec 2021
Resigned 02 Apr 2024

MARTIN, Carol Rose

Resigned
23 Helston Road, ChelmsfordCM1 6JF
Born December 1961
Director
Appointed 29 Nov 2001
Resigned 03 Feb 2021

MARTIN, Vernon Russell

Resigned
23 Helston Road, ChelmsfordCM1 6JF
Born September 1957
Director
Appointed 06 Apr 2007
Resigned 03 Feb 2021

WIGHTMAN, Lucy Rebeccah

Resigned
Colchester Business Park, ColchesterCO4 9YQ
Born March 1978
Director
Appointed 02 Apr 2024
Resigned 31 Jul 2024

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 29 Nov 2001
Resigned 04 Dec 2001

Persons with significant control

3

1 Active
2 Ceased
Colchester Business Park, ColchesterCO4 9YQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2021

Mrs Carol Rose Martin

Ceased
Colchester Business Park, ColchesterCO4 9YQ
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Feb 2021

Mr Vernon Russell Martin

Ceased
23 Helston Road, EssexCM1 6JF
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Feb 2021
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Certificate Change Of Name Company
10 January 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2021
AAAnnual Accounts
Legacy
31 December 2021
PARENT_ACCPARENT_ACC
Legacy
31 December 2021
GUARANTEE2GUARANTEE2
Legacy
31 December 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Memorandum Articles
16 February 2021
MAMA
Statement Of Companys Objects
16 February 2021
CC04CC04
Resolution
16 February 2021
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
5 February 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 February 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 February 2021
PSC02Notification of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
25 January 2021
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
25 November 2020
MR04Satisfaction of Charge
Capital Allotment Shares
23 November 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Legacy
28 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 October 2009
AAAnnual Accounts
Certificate Change Of Name Company
7 February 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 September 2006
AAAnnual Accounts
Legacy
8 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 August 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 September 2004
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 July 2003
AAAnnual Accounts
Legacy
9 December 2002
363sAnnual Return (shuttle)
Legacy
24 January 2002
225Change of Accounting Reference Date
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
287Change of Registered Office
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Incorporation Company
29 November 2001
NEWINCIncorporation