Background WavePink WaveYellow Wave

DARBYSHIRE CARE LIMITED (05161818)

DARBYSHIRE CARE LIMITED (05161818) is an active UK company. incorporated on 24 June 2004. with registered office in Plymouth. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. DARBYSHIRE CARE LIMITED has been registered for 21 years. Current directors include DARBYSHIRE, Helena Louise, DARBYSHIRE, Ian Geoffrey.

Company Number
05161818
Status
active
Type
ltd
Incorporated
24 June 2004
Age
21 years
Address
Unit D2, Plymouth, PL4 0SJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
DARBYSHIRE, Helena Louise, DARBYSHIRE, Ian Geoffrey
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARBYSHIRE CARE LIMITED

DARBYSHIRE CARE LIMITED is an active company incorporated on 24 June 2004 with the registered office located in Plymouth. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. DARBYSHIRE CARE LIMITED was registered 21 years ago.(SIC: 87300)

Status

active

Active since 21 years ago

Company No

05161818

LTD Company

Age

21 Years

Incorporated 24 June 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 16 April 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Unit D2 Neptune Park Plymouth, PL4 0SJ,

Previous Addresses

Unit D2 Neptune Park Plymouth Devon PL4 0SJ United Kingdom
From: 28 January 2025To: 9 May 2025
41 Houndiscombe Road Plymouth Devon PL4 6EX
From: 11 December 2019To: 28 January 2025
Hendford Manor Hendford Yeovil Somerset BA20 1UN
From: 14 December 2011To: 11 December 2019
Barleymow Centre 10 Barleymow Passage London W4 4PH
From: 24 June 2004To: 14 December 2011
Timeline

18 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Jun 04
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Secured
Jan 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Cleared
May 14
Loan Cleared
May 14
New Owner
Dec 17
New Owner
Dec 17
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Secured
May 22
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DARBYSHIRE, Helena Louise

Active
Jubilee Street, KingsbridgePL7 4LG
Secretary
Appointed 24 Jun 2004

DARBYSHIRE, Helena Louise

Active
Jubilee Street, KingsbridgePL7 4LG
Born March 1967
Director
Appointed 24 Jun 2004

DARBYSHIRE, Ian Geoffrey

Active
Jubilee Street, KingsbridgeTQ7 4LG
Born April 1967
Director
Appointed 24 Jun 2004

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 24 Jun 2004
Resigned 24 Jun 2004

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 24 Jun 2004
Resigned 24 Jun 2004

Persons with significant control

2

Mrs Helena Louise Darbyshire

Active
Hendford, YeovilBA20 1UN
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Ian Geoffrey Darbyshire

Active
Hendford, YeovilBA20 1UN
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Unaudited Abridged
16 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 December 2019
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 June 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
8 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 December 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Move Registers To Sail Company With New Address
13 June 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
11 August 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 August 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Change Sail Address Company With New Address
11 August 2014
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
20 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 January 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Change Person Director Company With Change Date
23 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Change Person Secretary Company With Change Date
25 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 June 2007
AAAnnual Accounts
Legacy
4 May 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 December 2006
AAAnnual Accounts
Legacy
3 October 2006
363sAnnual Return (shuttle)
Legacy
10 May 2006
403aParticulars of Charge Subject to s859A
Legacy
20 April 2006
395Particulars of Mortgage or Charge
Legacy
20 April 2006
395Particulars of Mortgage or Charge
Legacy
5 April 2006
395Particulars of Mortgage or Charge
Legacy
4 October 2005
363sAnnual Return (shuttle)
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
88(2)R88(2)R
Legacy
5 October 2004
395Particulars of Mortgage or Charge
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Incorporation Company
24 June 2004
NEWINCIncorporation