Background WavePink WaveYellow Wave

PENDLETON CARE LIMITED (05183795)

PENDLETON CARE LIMITED (05183795) is an active UK company. incorporated on 19 July 2004. with registered office in Birkenhead. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. PENDLETON CARE LIMITED has been registered for 21 years. Current directors include ARNOLD, Thomas George, FARRAGHER, John, FARRAGHER, Rachel and 1 others.

Company Number
05183795
Status
active
Type
ltd
Incorporated
19 July 2004
Age
21 years
Address
68 Grange Road West, Birkenhead, CH41 4DB
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
ARNOLD, Thomas George, FARRAGHER, John, FARRAGHER, Rachel, STADAMES, Nicki Jane
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENDLETON CARE LIMITED

PENDLETON CARE LIMITED is an active company incorporated on 19 July 2004 with the registered office located in Birkenhead. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. PENDLETON CARE LIMITED was registered 21 years ago.(SIC: 87200)

Status

active

Active since 21 years ago

Company No

05183795

LTD Company

Age

21 Years

Incorporated 19 July 2004

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 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

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

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

COBCO 649 LIMITED
From: 19 July 2004To: 16 September 2004
Contact
Address

68 Grange Road West Birkenhead, CH41 4DB,

Timeline

10 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
May 10
Director Joined
May 10
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Secured
Jan 14
Loan Secured
Jun 22
Loan Cleared
Jul 22
Loan Secured
Dec 23
Loan Secured
Dec 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

FARRAGHER, Rachel

Active
Grange Road West, BirkenheadCH41 4DB
Secretary
Appointed 22 Aug 2008

ARNOLD, Thomas George

Active
Grange Road West, BirkenheadCH41 4DB
Born June 1961
Director
Appointed 21 May 2010

FARRAGHER, John

Active
Grange Road West, BirkenheadCH41 4DB
Born January 1958
Director
Appointed 22 Aug 2008

FARRAGHER, Rachel

Active
Grange Road West, BirkenheadCH41 4DB
Born January 1963
Director
Appointed 22 Aug 2008

STADAMES, Nicki Jane

Active
Grange Road West, BirkenheadCH41 4DB
Born November 1973
Director
Appointed 21 May 2010

JALAN, Deepak

Resigned
103 Raglan Court, LondonHA9 0RG
Secretary
Appointed 25 May 2007
Resigned 22 Aug 2008

PEPPER, Alan Douglas

Resigned
32 Pentlow Street, LondonSW15 1LX
Secretary
Appointed 27 Aug 2004
Resigned 25 May 2007

COBBETTS (SECRETARIAL) LIMITED

Resigned
Ship Canal House, ManchesterM2 4WB
Corporate secretary
Appointed 19 Jul 2004
Resigned 27 Aug 2004

DAVIS, Nicholas Hugh

Resigned
24 Rossett Beck, HarrogateHG2 9NT
Born October 1945
Director
Appointed 27 Aug 2004
Resigned 22 Aug 2008

JALAN, Deepak

Resigned
103 Raglan Court, LondonHA9 0RG
Born January 1974
Director
Appointed 25 May 2007
Resigned 22 Aug 2008

PEPPER, Alan Douglas

Resigned
32 Pentlow Street, LondonSW15 1LX
Born May 1969
Director
Appointed 27 Aug 2004
Resigned 25 May 2007

COBBETTS LIMITED

Resigned
Ship Canal House King Street, ManchesterM2 4WB
Corporate director
Appointed 19 Jul 2004
Resigned 27 Aug 2004

Persons with significant control

1

Grange Road West, BirkenheadCH41 4DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2025
AAAnnual Accounts
Legacy
31 December 2025
PARENT_ACCPARENT_ACC
Legacy
31 December 2025
AGREEMENT2AGREEMENT2
Legacy
31 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2025
AAAnnual Accounts
Legacy
3 January 2025
PARENT_ACCPARENT_ACC
Legacy
3 January 2025
AGREEMENT2AGREEMENT2
Legacy
3 January 2025
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2023
AAAnnual Accounts
Legacy
30 December 2023
PARENT_ACCPARENT_ACC
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Legacy
30 December 2023
GUARANTEE2GUARANTEE2
Resolution
28 December 2023
RESOLUTIONSResolutions
Legacy
11 December 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 July 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
23 June 2022
PSC05Notification that PSC Information has been Withdrawn
Resolution
20 June 2022
RESOLUTIONSResolutions
Memorandum Articles
20 June 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Full
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
17 January 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Legacy
1 March 2013
MG01MG01
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Legacy
18 September 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Small
20 October 2011
AAAnnual Accounts
Legacy
19 October 2011
MG01MG01
Accounts With Accounts Type Small
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Accounts With Accounts Type Small
11 November 2009
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Legacy
15 September 2008
225Change of Accounting Reference Date
Legacy
4 September 2008
288bResignation of Director or Secretary
Auditors Resignation Company
3 September 2008
AUDAUD
Legacy
2 September 2008
287Change of Registered Office
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
363aAnnual Return
Legacy
18 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 June 2008
AAAnnual Accounts
Legacy
8 March 2008
395Particulars of Mortgage or Charge
Legacy
20 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2007
AAAnnual Accounts
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
8 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 2006
AAAnnual Accounts
Legacy
7 March 2006
225Change of Accounting Reference Date
Legacy
22 August 2005
363sAnnual Return (shuttle)
Legacy
25 July 2005
88(2)R88(2)R
Legacy
25 July 2005
123Notice of Increase in Nominal Capital
Resolution
25 July 2005
RESOLUTIONSResolutions
Resolution
25 July 2005
RESOLUTIONSResolutions
Legacy
23 December 2004
287Change of Registered Office
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
287Change of Registered Office
Certificate Change Of Name Company
16 September 2004
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 September 2004
RESOLUTIONSResolutions
Resolution
3 September 2004
RESOLUTIONSResolutions
Resolution
3 September 2004
RESOLUTIONSResolutions
Incorporation Company
19 July 2004
NEWINCIncorporation