Background WavePink WaveYellow Wave

ACTIVE CARE SERVICES LTD (04739866)

ACTIVE CARE SERVICES LTD (04739866) is an active UK company. incorporated on 22 April 2003. with registered office in Cradley Heath. The company operates in the Human Health and Social Work Activities sector, engaged in medical nursing home activities. ACTIVE CARE SERVICES LTD has been registered for 22 years. Current directors include DEO, Manraj Singh.

Company Number
04739866
Status
active
Type
ltd
Incorporated
22 April 2003
Age
22 years
Address
152 Halesowen Road, Cradley Heath, B64 5LP
Industry Sector
Human Health and Social Work Activities
Business Activity
Medical nursing home activities
Directors
DEO, Manraj Singh
SIC Codes
86102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIVE CARE SERVICES LTD

ACTIVE CARE SERVICES LTD is an active company incorporated on 22 April 2003 with the registered office located in Cradley Heath. The company operates in the Human Health and Social Work Activities sector, specifically engaged in medical nursing home activities. ACTIVE CARE SERVICES LTD was registered 22 years ago.(SIC: 86102)

Status

active

Active since 22 years ago

Company No

04739866

LTD Company

Age

22 Years

Incorporated 22 April 2003

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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

152 Halesowen Road Old Hill Cradley Heath, B64 5LP,

Timeline

6 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Apr 03
New Owner
Dec 19
Director Joined
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
Loan Secured
Sept 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DEO, Manraj Singh

Active
152 Halesowen Road, Cradley HeathB64 5LP
Secretary
Appointed 04 Dec 2019

DEO, Manraj Singh

Active
152 Halesowen Road, Cradley HeathB64 5LP
Born July 1994
Director
Appointed 04 Dec 2019

BENNETT, Paul

Resigned
64 Weavers Rise, DudleyDY2 9QL
Secretary
Appointed 20 Nov 2003
Resigned 31 Mar 2013

BUTCHER, Brinley David

Resigned
12 Hillcrest Avenue, HalesowenB63 2PR
Secretary
Appointed 22 Apr 2003
Resigned 20 Nov 2003

BUTCHER, Bryn

Resigned
152 Halesowen Road, Cradley HeathB64 5LP
Secretary
Appointed 31 Mar 2013
Resigned 04 Dec 2019

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 22 Apr 2003
Resigned 22 Apr 2003

BUTCHER, Gail Benita

Resigned
192 Cradley Road, DudleyDY2 9TE
Born November 1959
Director
Appointed 22 Apr 2003
Resigned 04 Dec 2019

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 22 Apr 2003
Resigned 22 Apr 2003

Persons with significant control

2

1 Active
1 Ceased

Mr Manraj Singh Deo

Active
Halesowen Road, Cradley HeathB64 5LP
Born July 1994

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Dec 2019

Ms Gail Benita Butcher

Ceased
152 Halesowen Road, Cradley HeathB64 5LP
Born November 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Apr 2017
Ceased 04 Dec 2019
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
22 November 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
22 November 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 December 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
5 December 2019
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
5 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 December 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 August 2006
AAAnnual Accounts
Legacy
11 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 October 2004
AAAnnual Accounts
Legacy
14 October 2004
287Change of Registered Office
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
10 February 2004
225Change of Accounting Reference Date
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288bResignation of Director or Secretary
Legacy
11 May 2003
288aAppointment of Director or Secretary
Legacy
11 May 2003
288aAppointment of Director or Secretary
Legacy
11 May 2003
288bResignation of Director or Secretary
Legacy
11 May 2003
288bResignation of Director or Secretary
Incorporation Company
22 April 2003
NEWINCIncorporation