Background WavePink WaveYellow Wave

VALUES IN CARE LTD (04702523)

VALUES IN CARE LTD (04702523) is an active UK company. incorporated on 19 March 2003. with registered office in Coventry. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. VALUES IN CARE LTD has been registered for 23 years. Current directors include BAKER, Julianne, CROSS, Garry Anthony, GRAY, Samuel James Caiger and 3 others.

Company Number
04702523
Status
active
Type
ltd
Incorporated
19 March 2003
Age
23 years
Address
Three Siskin Drive Siskin Drive, Coventry, CV3 4FJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
BAKER, Julianne, CROSS, Garry Anthony, GRAY, Samuel James Caiger, PORTER, Ford David, THOMPSON, Gary, TOWNSLEY, Kate
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALUES IN CARE LTD

VALUES IN CARE LTD is an active company incorporated on 19 March 2003 with the registered office located in Coventry. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. VALUES IN CARE LTD was registered 23 years ago.(SIC: 87200)

Status

active

Active since 23 years ago

Company No

04702523

LTD Company

Age

23 Years

Incorporated 19 March 2003

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 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

Three Siskin Drive Siskin Drive Middlemarch Business Park Coventry, CV3 4FJ,

Previous Addresses

Tredomen Innovation & Technology Centre Tredomen Business Park Hengoed CF82 7FQ Wales
From: 30 October 2019To: 14 July 2023
Number Three Siskin Drive Middlemarch Business Park Coventry CV3 4FJ England
From: 9 May 2019To: 30 October 2019
Tredomen Innovation & Technology Centre Tredomen Business Park Ystrad Mynach Hengoed Mid Glamorgan CF82 7FQ
From: 10 September 2010To: 9 May 2019
Tredomen Business & Technology Centre Tredomen Business Park Ystrad Mynach Hengoed Hegoed South Wales CF82 7FN
From: 19 March 2003To: 10 September 2010
Timeline

36 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Jun 10
Loan Secured
May 14
Loan Secured
Jun 14
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
Feb 20
Loan Secured
Oct 21
Loan Secured
Mar 22
Director Joined
Mar 22
Loan Secured
Oct 22
Loan Secured
Jul 23
Director Joined
Jul 23
Director Left
Nov 23
Loan Secured
Nov 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

BAKER, Julianne

Active
Siskin Drive, CoventryCV3 4FJ
Born September 1984
Director
Appointed 23 Mar 2022

CROSS, Garry Anthony

Active
Siskin Drive, CoventryCV3 4FJ
Born March 1961
Director
Appointed 03 May 2019

GRAY, Samuel James Caiger

Active
Siskin Drive, CoventryCV3 4FJ
Born May 1977
Director
Appointed 03 May 2019

PORTER, Ford David

Active
Siskin Drive, CoventryCV3 4FJ
Born March 1951
Director
Appointed 03 May 2019

THOMPSON, Gary

Active
Siskin Drive, CoventryCV3 4FJ
Born December 1967
Director
Appointed 03 May 2019

TOWNSLEY, Kate

Active
Siskin Drive, CoventryCV3 4FJ
Born August 1985
Director
Appointed 14 Jul 2023

DONOVAN, Michael

Resigned
2 Murrayfield Road, CardiffCF14 4QW
Secretary
Appointed 19 Mar 2003
Resigned 21 Jun 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Mar 2003
Resigned 19 Mar 2003

BUTLER, Geraldine

Resigned
10 Ty'N-Y-Coedcae, CaerphillyCF83 8LY
Born March 1963
Director
Appointed 19 Mar 2003
Resigned 03 May 2019

DALTON, Andrew Mark

Resigned
Siskin Drive, CoventryCV3 4FJ
Born October 1968
Director
Appointed 03 May 2019
Resigned 01 Jul 2023

DONOVAN, Michael

Resigned
2 Murrayfield Road, CardiffCF14 4QW
Born September 1956
Director
Appointed 19 Mar 2003
Resigned 09 May 2003

DONOVAN, Tina Margaret

Resigned
2 Murrayfield Road, BirchgroveCF14 4QW
Born May 1955
Director
Appointed 09 May 2003
Resigned 21 Jun 2010

Persons with significant control

1

Ystrade Mynach, HengoedCF82 7FQ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2025
AAAnnual Accounts
Legacy
17 September 2025
PARENT_ACCPARENT_ACC
Legacy
17 September 2025
GUARANTEE2GUARANTEE2
Legacy
17 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2024
AAAnnual Accounts
Legacy
5 October 2024
PARENT_ACCPARENT_ACC
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2023
AAAnnual Accounts
Legacy
19 October 2023
PARENT_ACCPARENT_ACC
Legacy
19 October 2023
GUARANTEE2GUARANTEE2
Legacy
19 October 2023
AGREEMENT2AGREEMENT2
Resolution
18 July 2023
RESOLUTIONSResolutions
Memorandum Articles
18 July 2023
MAMA
Change Person Director Company With Change Date
14 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
9 May 2022
RP04AP01RP04AP01
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
29 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 January 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 October 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
16 May 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
16 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
13 May 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Small
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number
25 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
12 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Auditors Resignation Company
31 January 2013
AUDAUD
Accounts With Accounts Type Small
23 October 2012
AAAnnual Accounts
Legacy
2 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Change Person Director Company With Change Date
25 May 2012
CH01Change of Director Details
Accounts With Accounts Type Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 September 2010
AD01Change of Registered Office Address
Legacy
29 June 2010
MG01MG01
Resolution
28 June 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
28 June 2010
TM02Termination of Secretary
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Legacy
24 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2008
AAAnnual Accounts
Legacy
4 November 2008
395Particulars of Mortgage or Charge
Legacy
4 July 2008
363sAnnual Return (shuttle)
Legacy
21 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
26 July 2007
395Particulars of Mortgage or Charge
Legacy
23 June 2007
395Particulars of Mortgage or Charge
Legacy
4 April 2007
363sAnnual Return (shuttle)
Legacy
27 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
17 November 2006
AAAnnual Accounts
Legacy
1 June 2006
287Change of Registered Office
Legacy
3 April 2006
363sAnnual Return (shuttle)
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
29 September 2005
395Particulars of Mortgage or Charge
Legacy
22 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
18 March 2005
AAAnnual Accounts
Legacy
30 December 2004
225Change of Accounting Reference Date
Legacy
26 August 2004
395Particulars of Mortgage or Charge
Legacy
26 August 2004
395Particulars of Mortgage or Charge
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
31 July 2003
395Particulars of Mortgage or Charge
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
288bResignation of Director or Secretary
Incorporation Company
19 March 2003
NEWINCIncorporation