Background WavePink WaveYellow Wave

PEBBLES CARE LIMITED (04854937)

PEBBLES CARE LIMITED (04854937) is an active UK company. incorporated on 4 August 2003. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. PEBBLES CARE LIMITED has been registered for 22 years. Current directors include LAMBERT, Antony, STRONG, Christopher, WILLIAMS, Mark Ashley.

Company Number
04854937
Status
active
Type
ltd
Incorporated
4 August 2003
Age
22 years
Address
2 The Calls, Leeds, LS2 7JU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
LAMBERT, Antony, STRONG, Christopher, WILLIAMS, Mark Ashley
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEBBLES CARE LIMITED

PEBBLES CARE LIMITED is an active company incorporated on 4 August 2003 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. PEBBLES CARE LIMITED was registered 22 years ago.(SIC: 87900)

Status

active

Active since 22 years ago

Company No

04854937

LTD Company

Age

22 Years

Incorporated 4 August 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 8 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

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

2 The Calls Leeds, LS2 7JU,

Previous Addresses

Rouse House 2 Wyther Lane Kirkstall Leeds West Yorkshire LS5 3BT
From: 1 April 2010To: 28 April 2020
, Sanderson House Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT
From: 9 November 2009To: 1 April 2010
, Suite 7 Devonshire House, Devonshire Avenue, Leeds, West Yorkshire, LS8 1AY
From: 4 August 2003To: 9 November 2009
Timeline

33 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Aug 03
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Nov 11
Loan Secured
May 14
Loan Secured
May 14
Director Joined
Mar 15
Director Left
Mar 15
Loan Secured
Nov 19
Loan Secured
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Loan Secured
Nov 19
Owner Exit
Nov 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
May 22
Director Left
May 22
Director Joined
Jun 22
Director Left
May 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Feb 26
0
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

LAMBERT, Antony

Active
The Calls, LeedsLS2 7JU
Born August 1978
Director
Appointed 23 Feb 2026

STRONG, Christopher

Active
The Calls, LeedsLS2 7JU
Born March 1976
Director
Appointed 28 Mar 2024

WILLIAMS, Mark Ashley

Active
The Calls, LeedsLS2 7JU
Born February 1968
Director
Appointed 01 Jun 2021

GUILHERME, Lynsey

Resigned
2 Wyther Lane, LeedsLS5 3BT
Secretary
Appointed 03 Mar 2015
Resigned 08 Nov 2019

MCMILLAN, Lesley

Resigned
14 Summerhill Gardens, LeedsLS8 2EL
Secretary
Appointed 21 Sept 2006
Resigned 09 Mar 2012

RAWNSLEY, Samantha

Resigned
Shalcoa, LeedsLS17 9AD
Secretary
Appointed 04 Aug 2003
Resigned 19 Jan 2006

RICHARDSON, Ian William

Resigned
32 The Grove, BradfordBD10 9JS
Secretary
Appointed 19 Jan 2006
Resigned 21 Sept 2006

RODHAM, Thomas

Resigned
2 Wyther Lane, LeedsLS5 3BT
Secretary
Appointed 09 Mar 2012
Resigned 03 Mar 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Aug 2003
Resigned 04 Aug 2003

BAIN, Liam Michael

Resigned
The Calls, LeedsLS2 7JU
Born July 1979
Director
Appointed 21 Apr 2020
Resigned 31 Mar 2022

GRAVES, James

Resigned
17 Beech Street, LeedsWF5 9DQ
Born May 1971
Director
Appointed 26 Feb 2007
Resigned 14 Nov 2011

GUILHERME, Luigi Miguel

Resigned
2 Wyther Lane, LeedsLS5 3BT
Born March 1960
Director
Appointed 04 Aug 2003
Resigned 08 Nov 2019

GUILHERME, Lynsey

Resigned
2 Wyther Lane, LeedsLS5 3BT
Born February 1974
Director
Appointed 03 Mar 2015
Resigned 08 Nov 2019

GUILHERME, Rui

Resigned
Caixa Postal 21 2001-40, Vale De Santarem
Born February 1937
Director
Appointed 01 Oct 2005
Resigned 10 Oct 2011

HEDGE, Julie Jean Mary

Resigned
The Calls, LeedsLS2 7JU
Born May 1970
Director
Appointed 30 Apr 2022
Resigned 29 Apr 2024

MOORE, Alison

Resigned
Crossgates Road, DunfermlineKY11 7RG
Born May 1978
Director
Appointed 08 Nov 2019
Resigned 17 Apr 2020

RODHAM, Thomas

Resigned
2 Wyther Lane, LeedsLS5 3BT
Born October 1984
Director
Appointed 18 Oct 2011
Resigned 03 Mar 2015

THOMPSON, Yvonne

Resigned
The Calls, LeedsLS2 7JU
Born June 1973
Director
Appointed 01 Jun 2021
Resigned 28 Apr 2022

WALSH, Michael Andrew

Resigned
Crossgates Road, DunfermlineKY11 7RG
Born July 1962
Director
Appointed 08 Nov 2019
Resigned 22 May 2023

Persons with significant control

3

1 Active
2 Ceased
2 Wyther Lane, LeedsLS5 3BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2019
Ceased 06 Nov 2019
2 Wyther Lane, LeedsLS5 3BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2019

Mr Luiz Miguel Guilherme

Ceased
2 Wyther Lane, LeedsLS5 3BT
Born March 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Aug 2016
Ceased 06 Nov 2019
Fundings
Financials
Latest Activities

Filing History

132

Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2025
AAAnnual Accounts
Legacy
8 September 2025
PARENT_ACCPARENT_ACC
Legacy
8 September 2025
GUARANTEE2GUARANTEE2
Legacy
8 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
8 November 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 November 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2024
AAAnnual Accounts
Legacy
4 October 2024
PARENT_ACCPARENT_ACC
Legacy
4 October 2024
AGREEMENT2AGREEMENT2
Legacy
4 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
22 December 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2023
AAAnnual Accounts
Legacy
24 October 2023
PARENT_ACCPARENT_ACC
Legacy
24 October 2023
GUARANTEE2GUARANTEE2
Legacy
24 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2023
AAAnnual Accounts
Legacy
16 January 2023
PARENT_ACCPARENT_ACC
Legacy
16 January 2023
AGREEMENT2AGREEMENT2
Legacy
16 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2022
AAAnnual Accounts
Legacy
13 April 2022
PARENT_ACCPARENT_ACC
Legacy
13 April 2022
AGREEMENT2AGREEMENT2
Legacy
23 March 2022
PARENT_ACCPARENT_ACC
Legacy
23 March 2022
GUARANTEE2GUARANTEE2
Legacy
8 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Auditors Resignation Company
24 February 2021
AUDAUD
Legacy
17 February 2021
GUARANTEE2GUARANTEE2
Auditors Resignation Company
17 November 2020
AUDAUD
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
2 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2019
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
25 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 November 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
20 November 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
20 November 2019
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
20 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Small
6 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
7 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 March 2012
TM02Termination of Secretary
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Legacy
22 October 2011
MG01MG01
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
9 November 2009
AD01Change of Registered Office Address
Legacy
27 June 2009
395Particulars of Mortgage or Charge
Legacy
27 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
11 June 2009
AAAnnual Accounts
Legacy
1 June 2009
403aParticulars of Charge Subject to s859A
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2007
AAAnnual Accounts
Legacy
27 November 2007
88(2)R88(2)R
Legacy
24 August 2007
363aAnnual Return
Legacy
26 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 February 2007
AAAnnual Accounts
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 September 2006
AAAnnual Accounts
Legacy
19 September 2006
363aAnnual Return
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 October 2005
AAAnnual Accounts
Legacy
22 August 2005
363aAnnual Return
Legacy
22 August 2005
353353
Legacy
15 April 2005
395Particulars of Mortgage or Charge
Legacy
24 August 2004
363sAnnual Return (shuttle)
Legacy
4 August 2003
288bResignation of Director or Secretary
Incorporation Company
4 August 2003
NEWINCIncorporation