Background WavePink WaveYellow Wave

J S . CARE LIMITED (05049402)

J S . CARE LIMITED (05049402) is an active UK company. incorporated on 19 February 2004. with registered office in Bath. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. J S . CARE LIMITED has been registered for 22 years.

Company Number
05049402
Status
active
Type
ltd
Incorporated
19 February 2004
Age
22 years
Address
Poolemead House Watery Lane, Bath, BA2 1RN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J S . CARE LIMITED

J S . CARE LIMITED is an active company incorporated on 19 February 2004 with the registered office located in Bath. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. J S . CARE LIMITED was registered 22 years ago.(SIC: 87900)

Status

active

Active since 22 years ago

Company No

05049402

LTD Company

Age

22 Years

Incorporated 19 February 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 31 January 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

RESPITE SOLUTIONS LIMITED
From: 26 May 2004To: 3 April 2009
STORER & WILSON RESTBITE CARE LIMITED
From: 19 February 2004To: 26 May 2004
Contact
Address

Poolemead House Watery Lane Twerton Bath, BA2 1RN,

Previous Addresses

Community Services Building Poolemead Watery Lane Twerton Bath BA2 1RN England
From: 31 May 2022To: 30 June 2022
7 Elm Crescent Kinsley Pontefract West Yorkshire WF9 5LT
From: 19 February 2004To: 31 May 2022
Timeline

31 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Feb 04
Loan Secured
Jul 13
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Joined
Apr 21
Director Joined
Apr 21
Funding Round
Jul 21
Director Left
Sept 21
New Owner
Mar 22
Funding Round
Mar 22
Owner Exit
May 22
Owner Exit
May 22
Director Left
May 22
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Director Left
Apr 24
Director Joined
May 24
Director Left
Jul 24
Director Joined
Oct 24
2
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
31 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 February 2023
AP03Appointment of Secretary
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
11 August 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
31 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
12 May 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 March 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
3 March 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 September 2021
TM02Termination of Secretary
Second Filing Of Annual Return With Made Up Date
13 July 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
13 July 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
13 July 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
13 July 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
13 July 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
13 July 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
13 July 2021
RP04AR01RP04AR01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2021
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2021
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2021
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2021
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2021
AR01AR01
Capital Allotment Shares
5 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Memorandum Articles
11 April 2021
MAMA
Capital Name Of Class Of Shares
11 April 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
11 April 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 April 2021
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Change To A Person With Significant Control
6 April 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
1 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 July 2009
AAAnnual Accounts
Certificate Change Of Name Company
2 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 March 2009
363aAnnual Return
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Memorandum Articles
13 February 2009
MEM/ARTSMEM/ARTS
Resolution
13 February 2009
RESOLUTIONSResolutions
Legacy
13 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 January 2008
AAAnnual Accounts
Legacy
27 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 January 2007
AAAnnual Accounts
Legacy
27 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 December 2005
AAAnnual Accounts
Legacy
12 October 2005
225Change of Accounting Reference Date
Legacy
7 March 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
287Change of Registered Office
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288aAppointment of Director or Secretary
Incorporation Company
19 February 2004
NEWINCIncorporation