Background WavePink WaveYellow Wave

STAFFORDSHIRE CARE LIMITED (04942843)

STAFFORDSHIRE CARE LIMITED (04942843) is an active UK company. incorporated on 24 October 2003. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. STAFFORDSHIRE CARE LIMITED has been registered for 22 years. Current directors include EVANS, Maximillian David, EVANS, Robert David.

Company Number
04942843
Status
active
Type
ltd
Incorporated
24 October 2003
Age
22 years
Address
318 Fulham Road, London, SW10 9UG
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
EVANS, Maximillian David, EVANS, Robert David
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAFFORDSHIRE CARE LIMITED

STAFFORDSHIRE CARE LIMITED is an active company incorporated on 24 October 2003 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. STAFFORDSHIRE CARE LIMITED was registered 22 years ago.(SIC: 87300)

Status

active

Active since 22 years ago

Company No

04942843

LTD Company

Age

22 Years

Incorporated 24 October 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

RESTFUL HOMES (TAMWORTH) LIMITED
From: 24 October 2003To: 18 December 2013
Contact
Address

318 Fulham Road London, SW10 9UG,

Previous Addresses

3 Cygnet Drive Swan Valley Northampton NN4 9BS
From: 3 March 2015To: 26 January 2016
117a Brighton Road Coulsdon Surrey CR5 2NG
From: 24 October 2003To: 3 March 2015
Timeline

18 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Loan Secured
May 16
Funding Round
Jun 16
Loan Secured
Jun 17
Director Joined
Jul 20
Loan Cleared
Nov 20
Funding Round
Oct 22
New Owner
Oct 22
Owner Exit
Oct 22
2
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

EVANS, Robert David

Active
Fulham Road, LondonSW10 9UG
Secretary
Appointed 22 Jan 2016

EVANS, Maximillian David

Active
Fulham Road, LondonSW10 9UG
Born August 1987
Director
Appointed 17 Jul 2020

EVANS, Robert David

Active
Fulham Road, LondonSW10 9UG
Born September 1954
Director
Appointed 22 Jan 2016

CAWLEY, Joshua Joseph, Mr.

Resigned
Brighton Road, CoulsdonCR5 2NG
Secretary
Appointed 24 Oct 2003
Resigned 12 Oct 2009

PROCTOR, Matthew Frederick

Resigned
Fulham Road, LondonSW10 9UG
Secretary
Appointed 25 Feb 2015
Resigned 22 Jan 2016

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 24 Oct 2003
Resigned 24 Oct 2003

CAWLEY, Joshua Joseph, Mr.

Resigned
Brighton Road, CoulsdonCR5 2NG
Born June 1975
Director
Appointed 24 Oct 2003
Resigned 25 Feb 2015

CAWLEY, Thomas James

Resigned
Brighton Road, CoulsdonCR5 2NG
Born September 1945
Director
Appointed 24 Oct 2003
Resigned 25 Feb 2015

MATTHEWS, Ian

Resigned
Fulham Road, LondonSW10 9UG
Born December 1948
Director
Appointed 25 Feb 2015
Resigned 22 Jan 2016

PROCTOR, Matthew Frederick

Resigned
Fulham Road, LondonSW10 9UG
Born October 1967
Director
Appointed 25 Feb 2015
Resigned 22 Jan 2016

STROWBRIDGE, John Michael Barrie

Resigned
Fulham Road, LondonSW10 9UG
Born February 1967
Director
Appointed 25 Feb 2015
Resigned 22 Jan 2016

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 24 Oct 2003
Resigned 24 Oct 2003

Persons with significant control

2

1 Active
1 Ceased

Mr Maximillian David Evans

Active
Fulham Road, LondonSW10 9UG
Born August 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2022

Mr Robert David Evans

Ceased
Fulham Road, LondonSW10 9UG
Born September 1954

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
Ceased 28 Oct 2022
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2023
AAAnnual Accounts
Liquidation Voluntary Arrangement Completion
27 March 2023
CVA4CVA4
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
5 January 2023
CVA3CVA3
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Capital Allotment Shares
31 October 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
31 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
9 November 2021
CVA1CVA1
Confirmation Statement With No Updates
24 October 2021
CS01Confirmation Statement
Liquidation Voluntary Arrangement Completion
5 July 2021
CVA4CVA4
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
13 November 2020
CVA3CVA3
Confirmation Statement With No Updates
8 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 November 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2019
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
10 October 2019
CVA3CVA3
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2018
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
8 November 2018
CVA3CVA3
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2018
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
7 November 2017
CVA3CVA3
Accounts With Accounts Type Total Exemption Small
23 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Liquidation Voluntary Arrangement Ending Of Moratorium
5 October 2016
1.141.14
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
28 September 2016
1.11.1
Liquidation Voluntary Arrangement Commencement Of Moratorium
17 August 2016
1.111.11
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
10 May 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 January 2016
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
26 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 January 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Change Sail Address Company With Old Address New Address
27 October 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
14 May 2015
AP03Appointment of Secretary
Resolution
20 March 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Resolution
13 November 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
19 May 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Certificate Change Of Name Company
18 December 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Full
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Move Registers To Registered Office Company
10 November 2010
AD04Change of Accounting Records Location
Change Account Reference Date Company Current Extended
25 May 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Move Registers To Sail Company
3 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Sail Address Company
2 November 2009
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
16 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
8 January 2009
288cChange of Particulars
Legacy
8 January 2009
288cChange of Particulars
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Legacy
25 April 2007
287Change of Registered Office
Legacy
27 March 2007
287Change of Registered Office
Legacy
14 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
10 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
11 January 2006
363aAnnual Return
Legacy
6 May 2005
363sAnnual Return (shuttle)
Legacy
4 May 2005
225Change of Accounting Reference Date
Legacy
16 March 2005
287Change of Registered Office
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
287Change of Registered Office
Incorporation Company
24 October 2003
NEWINCIncorporation