Background WavePink WaveYellow Wave

COTON CARE LIMITED (04542738)

COTON CARE LIMITED (04542738) is an active UK company. incorporated on 23 September 2002. with registered office in Smethwick. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. COTON CARE LIMITED has been registered for 23 years. Current directors include HOWELL, Rosemary Alison, ROBINSON, Amanda Jayne.

Company Number
04542738
Status
active
Type
ltd
Incorporated
23 September 2002
Age
23 years
Address
C/O Rdcp Care, 86, Smethwick, B66 4HN
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
HOWELL, Rosemary Alison, ROBINSON, Amanda Jayne
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COTON CARE LIMITED

COTON CARE LIMITED is an active company incorporated on 23 September 2002 with the registered office located in Smethwick. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. COTON CARE LIMITED was registered 23 years ago.(SIC: 87300)

Status

active

Active since 23 years ago

Company No

04542738

LTD Company

Age

23 Years

Incorporated 23 September 2002

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 8 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

C/O Rdcp Care, 86 Bearwood Road Smethwick, B66 4HN,

Previous Addresses

55 Coton Road Penn Wolverhampton West Midlands WV4 5AT United Kingdom
From: 22 September 2017To: 5 September 2025
55 Coton Road Penn Wolverhampton West Midlands WV4 5AD
From: 23 September 2002To: 22 September 2017
Timeline

15 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Sept 02
Loan Cleared
Jan 23
Loan Secured
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Loan Secured
Apr 24
Loan Secured
Apr 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Jan 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HOWELL, Rosemary Alison

Active
86 Bearwood Road, BirminghamB66 4HN
Born May 1970
Director
Appointed 05 Apr 2023

ROBINSON, Amanda Jayne

Active
Bearwood Road, SmethwickB66 4HN
Born January 1983
Director
Appointed 18 Sept 2025

KULAR, Inderjit

Resigned
Penn, WolverhamptonWV4 5AT
Secretary
Appointed 23 Sept 2002
Resigned 05 Apr 2023

SOLIHULL BUSINESS SERVICES LIMITED

Resigned
Charlbury House, BirminghamB26 2LG
Corporate nominee secretary
Appointed 23 Sept 2002
Resigned 23 Sept 2002

DUBYLOVSKA, Iryna

Resigned
Bearwood Road, SmethwickB66 4HN
Born May 1990
Director
Appointed 05 Apr 2023
Resigned 18 Sept 2025

HESTER, Robert Edward

Resigned
Bearwood Road, SmethwickB66 4HN
Born April 1968
Director
Appointed 18 Sept 2025
Resigned 28 Nov 2025

KULAR, Inderjit

Resigned
Penn, WolverhamptonWV4 5AT
Born June 1970
Director
Appointed 23 Sept 2002
Resigned 05 Apr 2023

RIZVI, Sameer

Resigned
Bearwood Road, SmethwickB66 4HN
Born September 1992
Director
Appointed 05 Apr 2023
Resigned 18 Sept 2025

SINGH, Balbir

Resigned
Penn, WolverhamptonWV4 5AT
Born November 1970
Director
Appointed 23 Sept 2002
Resigned 05 Apr 2023

COMPANY NAMES UK LIMITED

Resigned
Charlbury House, BirminghamB26 2LG
Corporate nominee director
Appointed 23 Sept 2002
Resigned 23 Sept 2002

Persons with significant control

1

Coton Road, WolverhamptonWV4 5AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
7 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 April 2023
TM02Termination of Secretary
Memorandum Articles
22 April 2023
MAMA
Resolution
22 April 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
16 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
17 July 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 October 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2013
AAAnnual Accounts
Legacy
28 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2009
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 August 2007
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2006
AAAnnual Accounts
Legacy
21 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 August 2005
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 September 2004
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Legacy
7 October 2002
288aAppointment of Director or Secretary
Legacy
7 October 2002
288aAppointment of Director or Secretary
Legacy
7 October 2002
88(2)R88(2)R
Legacy
7 October 2002
225Change of Accounting Reference Date
Legacy
2 October 2002
288bResignation of Director or Secretary
Legacy
2 October 2002
288bResignation of Director or Secretary
Legacy
2 October 2002
287Change of Registered Office
Incorporation Company
23 September 2002
NEWINCIncorporation