Background WavePink WaveYellow Wave

ROWAN CARE LIMITED (04391284)

ROWAN CARE LIMITED (04391284) is an active UK company. incorporated on 11 March 2002. with registered office in Liverpool. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. ROWAN CARE LIMITED has been registered for 24 years. Current directors include OLLIVIER, Helen Margaret, ROSE, Anna.

Company Number
04391284
Status
active
Type
ltd
Incorporated
11 March 2002
Age
24 years
Address
151 Stanley Road, Liverpool, L20 3DL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
OLLIVIER, Helen Margaret, ROSE, Anna
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROWAN CARE LIMITED

ROWAN CARE LIMITED is an active company incorporated on 11 March 2002 with the registered office located in Liverpool. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. ROWAN CARE LIMITED was registered 24 years ago.(SIC: 87900)

Status

active

Active since 24 years ago

Company No

04391284

LTD Company

Age

24 Years

Incorporated 11 March 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 October 2023 - 31 March 2025(19 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

151 Stanley Road Bootle Liverpool, L20 3DL,

Previous Addresses

C/O Langtons Chartered Accountants the Plaza 100 Old Hall Street Liverpool L3 9QJ
From: 16 October 2013To: 18 July 2017
116 Duke Street Liverpool Merseyside L1 5JW England
From: 15 March 2013To: 16 October 2013
Innovation House Power Road Bromborough Wirral Merseyside CH62 3QT
From: 11 March 2002To: 15 March 2013
Timeline

12 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Mar 02
Director Left
May 15
Owner Exit
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jun 19
Director Left
Jul 20
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Sept 21
Director Joined
Oct 21
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

PRITCHARD, Terry

Active
Stanley Road, LiverpoolL20 3DL
Secretary
Appointed 10 Sept 2025

OLLIVIER, Helen Margaret

Active
Stanley Road, LiverpoolL20 3DL
Born September 1964
Director
Appointed 01 Oct 2021

ROSE, Anna

Active
Stanley Road, LiverpoolL20 3DL
Born March 1979
Director
Appointed 07 Jul 2021

COLLINS, Debra

Resigned
Stanley Road, LiverpoolL20 3DL
Secretary
Appointed 15 Apr 2021
Resigned 09 May 2022

DEWHURST, Scott

Resigned
Stanley Road, LiverpoolL20 3DL
Secretary
Appointed 10 May 2022
Resigned 06 Oct 2023

LACEY, John Carl

Resigned
Cavendish Drive, BirkenheadCH42 6RQ
Secretary
Appointed 11 Mar 2002
Resigned 20 Jan 2015

LUNT, Jayne

Resigned
Stanley Road, LiverpoolL20 3DL
Secretary
Appointed 06 Oct 2023
Resigned 09 Sept 2025

OLLIVIER, Helen Margaret

Resigned
Stanley Road, LiverpoolL20 3DL
Secretary
Appointed 02 Mar 2019
Resigned 15 Apr 2021

BTC (SECRETARIES) LIMITED

Resigned
Btc House Chapel Hill, PrestonPR3 3JY
Corporate secretary
Appointed 11 Mar 2002
Resigned 11 Mar 2002

HUGHES, Steven William

Resigned
Stanley Road, LiverpoolL20 3DL
Born June 1972
Director
Appointed 03 Jul 2017
Resigned 31 May 2020

LACEY, John Carl

Resigned
Cavendish Drive, BirkenheadCH42 6RQ
Born March 1971
Director
Appointed 11 Mar 2002
Resigned 20 Jan 2015

MCDERMOTT, Stephen

Resigned
Stanley Road, LiverpoolL20 3DL
Born May 1954
Director
Appointed 03 Jul 2017
Resigned 30 Sept 2021

O'HARE, Laura Jane

Resigned
Stanley Road, LiverpoolL20 3DL
Born December 1982
Director
Appointed 25 Jun 2019
Resigned 07 Jul 2021

PARRY, Gail Eva

Resigned
100 Old Hall Street, LiverpoolL3 9QJ
Born September 1953
Director
Appointed 11 Mar 2002
Resigned 03 Jul 2017

BTC (DIRECTORS) LTD

Resigned
Btc House, PrestonPR3 3JY
Corporate director
Appointed 11 Mar 2002
Resigned 11 Mar 2002

Persons with significant control

2

1 Active
1 Ceased
Stanley Road, LiverpoolL20 3DL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jul 2017

Gail Eva Parry

Ceased
The Plaza 100 Old Hall Street, LiverpoolL3 9QJ
Born September 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Jul 2017
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 September 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 May 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 April 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 April 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Change Account Reference Date Company Previous Extended
2 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
21 June 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
15 March 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
15 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
16 October 2013
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
9 April 2013
AAMDAAMD
Accounts Amended With Made Up Date
9 April 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 March 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
26 February 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2010
AR01AR01
Change Person Director Company With Change Date
5 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2009
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
21 December 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 February 2007
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Legacy
15 December 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 November 2005
AAAnnual Accounts
Legacy
9 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
6 May 2003
363sAnnual Return (shuttle)
Legacy
11 March 2003
288cChange of Particulars
Legacy
24 September 2002
287Change of Registered Office
Legacy
10 April 2002
287Change of Registered Office
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
88(2)R88(2)R
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
288bResignation of Director or Secretary
Incorporation Company
11 March 2002
NEWINCIncorporation