Background WavePink WaveYellow Wave

LEICESTERSHIRE CARES LIMITED (04914588)

LEICESTERSHIRE CARES LIMITED (04914588) is an active UK company. incorporated on 29 September 2003. with registered office in Leicester. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. LEICESTERSHIRE CARES LIMITED has been registered for 22 years. Current directors include ARNOLD, Jayne Elizabeth, BOWLER, John, HOLDSWORTH, Karen and 2 others.

Company Number
04914588
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 September 2003
Age
22 years
Address
30 Nelson Street, Leicester, LE1 7BA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ARNOLD, Jayne Elizabeth, BOWLER, John, HOLDSWORTH, Karen, MAHOMED, Mussa, SMITH, Martin Stockdale
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEICESTERSHIRE CARES LIMITED

LEICESTERSHIRE CARES LIMITED is an active company incorporated on 29 September 2003 with the registered office located in Leicester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. LEICESTERSHIRE CARES LIMITED was registered 22 years ago.(SIC: 88990)

Status

active

Active since 22 years ago

Company No

04914588

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 29 September 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 months left

Last Filed

Made up to 30 June 2025 (11 months ago)
Submitted on 1 December 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 September 2025 (8 months ago)
Submitted on 30 September 2025 (8 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

30 Nelson Street Leicester, LE1 7BA,

Previous Addresses

3Rd Floor Two Colton Square Leicester LE1 1QH
From: 27 August 2013To: 16 April 2015
20 New Walk Leicester Leicestershire LE1 6TX Uk
From: 29 September 2003To: 27 August 2013
Timeline

43 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Jul 10
Director Left
Sept 10
Director Joined
Jan 11
Director Left
Oct 11
Director Joined
Dec 11
Director Joined
Jan 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Dec 14
Director Left
Dec 14
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
May 16
Director Joined
May 16
Director Joined
Oct 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Jan 17
Director Joined
Jul 17
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Mar 20
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Apr 23
Director Joined
May 23
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Aug 24
Director Left
Nov 25
Director Left
Nov 25
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

SMITH, Martin Stockdale

Active
LeicesterLE1 6BU
Secretary
Appointed 19 Jul 2016

ARNOLD, Jayne Elizabeth

Active
LeicesterLE1 7BA
Born March 1975
Director
Appointed 13 Jul 2017

BOWLER, John

Active
LeicesterLE1 6WT
Born November 1953
Director
Appointed 13 Apr 2010

HOLDSWORTH, Karen

Active
LeicesterLE1 7BA
Born January 1978
Director
Appointed 23 May 2023

MAHOMED, Mussa

Active
LeicesterLE5 6RA
Born September 1959
Director
Appointed 15 Jul 2014

SMITH, Martin Stockdale

Active
LeicesterLE1 6BU
Born August 1976
Director
Appointed 12 May 2016

BOTTERILL, Roy

Resigned
20 New Walk, LeicesterLE1 6TX
Secretary
Appointed 29 Sept 2003
Resigned 01 Mar 2004

WOOLFE, Stephen Howard

Resigned
The Cedars, LeicesterLE7 9YB
Secretary
Appointed 01 Mar 2004
Resigned 25 Jun 2015

ASTILL, Simon

Resigned
20 New Walk, LeicesterLE1 6TX
Born June 1967
Director
Appointed 29 Sept 2003
Resigned 01 Mar 2004

BAGSHAW, Jonathan

Resigned
Lemontree Lane, LoughboroughLE11 2QS
Born February 1969
Director
Appointed 08 Nov 2011
Resigned 31 Aug 2014

BENNETT, John Richard

Resigned
82 Meeting Street, LoughboroughLE12 8EX
Born January 1947
Director
Appointed 01 Mar 2004
Resigned 01 Nov 2004

BIRD, John Francis

Resigned
Ruddington, NottinghamNG11 6DS
Born January 1976
Director
Appointed 17 Mar 2016
Resigned 21 Mar 2017

BOTTERILL, Roy

Resigned
20 New Walk, LeicesterLE1 6TX
Born June 1964
Director
Appointed 29 Sept 2003
Resigned 01 Mar 2004

BOWLER, Margaret

Resigned
Foxglove 2 Thornton Park, MarkfieldLE67 9RP
Born August 1955
Director
Appointed 18 Jul 2007
Resigned 11 Nov 2008

COOPER-HUDSON, Jeanette Elizabeth

Resigned
Elm Tree Avenue, LeicesterLE3 8QA
Born September 1959
Director
Appointed 10 Mar 2009
Resigned 19 Jul 2016

CROSSMAN, Robert Richard

Resigned
Whippling Farm, NottinghamNG13 9EP
Born April 1972
Director
Appointed 01 Oct 2007
Resigned 27 Aug 2009

GREGORY, Sally Elizabeth

Resigned
55 Welford Road, LeicesterLE2 7AR
Born May 1960
Director
Appointed 26 May 2015
Resigned 20 Nov 2018

GROVER, Mark

Resigned
6 Belvoir Road, NottinghamNG13 0BG
Born January 1967
Director
Appointed 01 Mar 2004
Resigned 22 Oct 2007

HALLIDAY, Debbie Ann

Resigned
LeicesterLE1 7BA
Born June 1973
Director
Appointed 15 Jul 2014
Resigned 29 Nov 2022

JARMAN, Alan Watkin

Resigned
3 Coln Rise, CheltenhamGL54 4HL
Born May 1968
Director
Appointed 08 Sept 2005
Resigned 16 Jul 2007

KING, Adam

Resigned
LeicesterLE1 7BA
Born March 1983
Director
Appointed 28 Mar 2023
Resigned 24 Jul 2024

LANE, Michael John David

Resigned
Kpmg Llp, LondonEC4Y 8BB
Born October 1955
Director
Appointed 01 Mar 2004
Resigned 20 Apr 2010

LILES, Kevan John

Resigned
162 Howard Road, LeicesterLE2 1XL
Born October 1958
Director
Appointed 01 Mar 2004
Resigned 08 Sept 2005

MCCALLUM, James Hugh

Resigned
44 Shakespeare Street, LeicesterLE2 7NL
Born August 1952
Director
Appointed 08 Sept 2005
Resigned 07 Sept 2010

MILLER, Gary

Resigned
16 Morville Close, SolihullB93 8SZ
Born January 1951
Director
Appointed 02 Jun 2004
Resigned 07 Sept 2005

MILLS, Nigel Spencer

Resigned
LeicesterLE1 7BA
Born October 1966
Director
Appointed 09 Nov 2014
Resigned 25 Nov 2025

MINHAS, Jaspal Singh

Resigned
13 Manor Road Extension, LeicesterLE2 4FG
Born June 1954
Director
Appointed 01 Oct 2007
Resigned 20 May 2014

MOLLART, Jamie Alan

Resigned
LeicesterLE1 6BU
Born August 1976
Director
Appointed 17 Jan 2017
Resigned 24 Jul 2024

PORCIANI, Clare

Resigned
Leicester Road, LeicesterLE19 2DF
Born December 1968
Director
Appointed 08 Nov 2011
Resigned 29 Mar 2012

PROFFITT, Simon David

Resigned
Church Lane, LeicesterLE14 3LB
Born June 1954
Director
Appointed 30 Mar 2015
Resigned 28 Jan 2020

QUINN, Peter

Resigned
LeicesterLE1 7BA
Born May 1965
Director
Appointed 03 Oct 2012
Resigned 22 Sept 2016

SINNOTT, John Brian

Resigned
LE9
Born March 1949
Director
Appointed 01 Mar 2004
Resigned 10 Nov 2005

SMITH, Sandra Ann

Resigned
Swinbrook Way, SolihullB90 3LZ
Born September 1959
Director
Appointed 13 Apr 2010
Resigned 31 Aug 2011

STEIN, Brian

Resigned
The Old Mill, NottinghamNG13 8PJ
Born March 1949
Director
Appointed 01 Mar 2004
Resigned 30 Mar 2012

STREVENS, Timothy Maxwell

Resigned
Weir Lodge, Kibworth BeauchampLE8 0LP
Born June 1974
Director
Appointed 10 Jan 2011
Resigned 30 Mar 2015
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Small
1 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Accounts Amended With Accounts Type Small
18 January 2024
AAMDAAMD
Accounts With Accounts Type Small
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2018
CH01Change of Director Details
Accounts With Accounts Type Full
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 August 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
29 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Auditors Resignation Company
19 May 2015
AUDAUD
Auditors Resignation Company
11 May 2015
AUDAUD
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 December 2014
AR01AR01
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 August 2013
AD01Change of Registered Office Address
Auditors Resignation Company
3 May 2013
AUDAUD
Auditors Resignation Company
26 April 2013
AUDAUD
Accounts With Accounts Type Full
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2012
AR01AR01
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2011
AR01AR01
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
9 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2009
AR01AR01
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Legacy
17 October 2008
287Change of Registered Office
Legacy
17 October 2008
353353
Legacy
17 October 2008
190190
Legacy
17 October 2008
288cChange of Particulars
Legacy
17 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 November 2007
AAAnnual Accounts
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
27 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 November 2006
AAAnnual Accounts
Legacy
25 October 2006
363sAnnual Return (shuttle)
Legacy
17 January 2006
363sAnnual Return (shuttle)
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
288bResignation of Director or Secretary
Legacy
4 October 2005
288bResignation of Director or Secretary
Legacy
4 October 2005
288bResignation of Director or Secretary
Legacy
4 October 2005
288bResignation of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 September 2005
AAAnnual Accounts
Legacy
20 July 2005
225Change of Accounting Reference Date
Legacy
26 January 2005
363aAnnual Return
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
288aAppointment of Director or Secretary
Incorporation Company
29 September 2003
NEWINCIncorporation