Background WavePink WaveYellow Wave

UNITED CARE (NORTH) LIMITED (04987772)

UNITED CARE (NORTH) LIMITED (04987772) is an active UK company. incorporated on 8 December 2003. with registered office in Stockport. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. UNITED CARE (NORTH) LIMITED has been registered for 22 years. Current directors include WORSLEY, Andrew Frederick, WORSLEY, Ashley Lloyd, WORSLEY, Simon Andrew.

Company Number
04987772
Status
active
Type
ltd
Incorporated
8 December 2003
Age
22 years
Address
The Lodge House, Stockport, SK4 1RD
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
WORSLEY, Andrew Frederick, WORSLEY, Ashley Lloyd, WORSLEY, Simon Andrew
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED CARE (NORTH) LIMITED

UNITED CARE (NORTH) LIMITED is an active company incorporated on 8 December 2003 with the registered office located in Stockport. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. UNITED CARE (NORTH) LIMITED was registered 22 years ago.(SIC: 87100)

Status

active

Active since 22 years ago

Company No

04987772

LTD Company

Age

22 Years

Incorporated 8 December 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audited Abridged

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

GROSVENOR CARE (SOUTH) LIMITED
From: 8 December 2003To: 13 April 2012
Contact
Address

The Lodge House Dodge Hill Stockport, SK4 1RD,

Previous Addresses

35 Cambridge Road Southend-on-Sea SS1 1ET England
From: 30 March 2023To: 3 June 2024
35 Cambridge Road Southend on Sea Essex SS1 1ET England
From: 30 March 2023To: 30 March 2023
Whitehouse Farm 154 Eastwood Road Rayleigh SS6 7LZ England
From: 15 March 2021To: 30 March 2023
The Cedars the Causeway Great Horkesley Colchester CO6 4AD England
From: 21 October 2019To: 15 March 2021
Highwoods 304 Benfleet Road Benfleet Essex SS7 1PW
From: 11 August 2013To: 21 October 2019
Krissimon Farm Honeypot Lane Tolleshunt Knights Essex CM9 8ER United Kingdom
From: 12 April 2011To: 11 August 2013
Rowans, 1 Highams Road Hockley Essex SS5 4DG
From: 18 February 2010To: 12 April 2011
16 Lindisfarne Avenue Leigh on Sea Essex SS9 3NR
From: 8 December 2003To: 18 February 2010
Timeline

14 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Dec 03
Loan Secured
May 13
Loan Secured
Jan 15
Loan Secured
Feb 15
Loan Cleared
Dec 17
Loan Secured
Jan 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Director Left
Feb 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

WORSLEY, Andrew Frederick

Active
Bosley, MacclesfieldSK11 0PX
Born March 1960
Director
Appointed 27 Jun 2023

WORSLEY, Ashley Lloyd

Active
Dodge Hill, StockportSK4 1RD
Born October 1988
Director
Appointed 09 Feb 2024

WORSLEY, Simon Andrew

Active
Gilbert Drive, WarringtonWA4 1TF
Born October 1987
Director
Appointed 27 Jun 2023

OWEN, Brian Roy Charles

Resigned
Cambridge Road, Southend-On-SeaSS1 1ET
Secretary
Appointed 08 Dec 2003
Resigned 09 Feb 2024

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 08 Dec 2003
Resigned 08 Dec 2003

OWEN, Brian Roy Charles

Resigned
Cambridge Road, Southend-On-SeaSS1 1ET
Born March 1949
Director
Appointed 08 Dec 2003
Resigned 09 Feb 2024

OWEN, Lorna Elizabeth

Resigned
Cambridge Road, Southend-On-SeaSS1 1ET
Born July 1963
Director
Appointed 08 Dec 2003
Resigned 09 Feb 2024

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 08 Dec 2003
Resigned 08 Dec 2003

Persons with significant control

2

1 Active
1 Ceased
Dodge Hill, StockportSK4 1RD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Feb 2024
Cambridge Road, Southend-On-SeaSS1 1ET

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 09 Feb 2024
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Audited Abridged
19 December 2025
AAAnnual Accounts
Accounts With Accounts Type Audited Abridged
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 February 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
9 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 December 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
12 January 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 June 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
14 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 August 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
18 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Legacy
13 November 2012
MG01MG01
Legacy
5 September 2012
MG01MG01
Certificate Change Of Name Company
13 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 April 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 April 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Change Person Secretary Company With Change Date
4 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Legacy
18 December 2008
363aAnnual Return
Legacy
18 December 2008
288cChange of Particulars
Legacy
15 May 2008
288cChange of Particulars
Legacy
15 May 2008
287Change of Registered Office
Legacy
7 May 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 April 2008
AAAnnual Accounts
Legacy
14 February 2008
363sAnnual Return (shuttle)
Legacy
13 July 2007
288cChange of Particulars
Legacy
13 July 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
12 July 2007
AAAnnual Accounts
Legacy
11 June 2007
287Change of Registered Office
Legacy
13 December 2006
363aAnnual Return
Legacy
12 July 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
14 February 2006
AAAnnual Accounts
Legacy
20 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Legacy
24 December 2004
288cChange of Particulars
Legacy
24 December 2004
288cChange of Particulars
Legacy
12 January 2004
88(2)R88(2)R
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
9 December 2003
288bResignation of Director or Secretary
Legacy
9 December 2003
288bResignation of Director or Secretary
Legacy
9 December 2003
287Change of Registered Office
Incorporation Company
8 December 2003
NEWINCIncorporation