Background WavePink WaveYellow Wave

FUNCARE LIMITED (05203165)

FUNCARE LIMITED (05203165) is an active UK company. incorporated on 11 August 2004. with registered office in Manchester. The company operates in the Education sector, engaged in pre-primary education. FUNCARE LIMITED has been registered for 21 years. Current directors include ELTON, Richard James, JACKSON, Kirsty Joanna, RHODES, Samantha Jane and 1 others.

Company Number
05203165
Status
active
Type
ltd
Incorporated
11 August 2004
Age
21 years
Address
Ridgway House Progress Way, Manchester, M34 2GP
Industry Sector
Education
Business Activity
Pre-primary education
Directors
ELTON, Richard James, JACKSON, Kirsty Joanna, RHODES, Samantha Jane, SMITH, Richard Henry
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUNCARE LIMITED

FUNCARE LIMITED is an active company incorporated on 11 August 2004 with the registered office located in Manchester. The company operates in the Education sector, specifically engaged in pre-primary education. FUNCARE LIMITED was registered 21 years ago.(SIC: 85100)

Status

active

Active since 21 years ago

Company No

05203165

LTD Company

Age

21 Years

Incorporated 11 August 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

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

Ridgway House Progress Way Denton Manchester, M34 2GP,

Previous Addresses

111 Wetherby Road Harrogate North Yorkshire HG2 7SH
From: 11 August 2004To: 4 March 2019
Timeline

20 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Aug 04
Loan Cleared
Sept 18
Director Joined
Dec 18
Director Joined
Dec 18
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Loan Secured
Apr 19
Loan Secured
Oct 19
Loan Cleared
Oct 19
Director Joined
Mar 21
Loan Cleared
Aug 21
Director Joined
Jul 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Feb 24
Director Joined
Oct 25
Director Joined
Jan 26
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

SMITH, Richard Henry

Active
Progress Way, ManchesterM34 2GP
Secretary
Appointed 13 Jul 2022

ELTON, Richard James

Active
Progress Way, ManchesterM34 2GP
Born November 1973
Director
Appointed 23 Oct 2025

JACKSON, Kirsty Joanna

Active
Progress Way, ManchesterM34 2GP
Born September 1984
Director
Appointed 28 Jan 2026

RHODES, Samantha Jane

Active
Progress Way, ManchesterM34 2GP
Born December 1966
Director
Appointed 17 Oct 2022

SMITH, Richard Henry

Active
Progress Way, ManchesterM34 2GP
Born November 1960
Director
Appointed 13 Jul 2022

SMITH, Richard Henry

Resigned
Progress Way, ManchesterM34 2GP
Secretary
Appointed 05 Nov 2021
Resigned 17 Dec 2021

THOMPSON, Josephine Anne

Resigned
111 Wetherby Road, North YorkshireHG2 7SH
Secretary
Appointed 11 Aug 2004
Resigned 01 Mar 2019

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 11 Aug 2004
Resigned 11 Aug 2004

CARROLL, Elizabeth Mary Ellen

Resigned
Progress Way, ManchesterM34 2GP
Born November 1990
Director
Appointed 25 Mar 2021
Resigned 09 Feb 2024

JOHNSON, David William

Resigned
Progress Way, ManchesterM34 2GP
Born August 1957
Director
Appointed 20 Dec 2018
Resigned 30 Sept 2022

JOHNSON, Jacqueline Ann

Resigned
Progress Way, ManchesterM34 2GP
Born June 1966
Director
Appointed 20 Dec 2018
Resigned 11 Oct 2022

THOMPSON, Ian Olof

Resigned
111 Wetherby Road, North YorkshireHG2 7SH
Born July 1964
Director
Appointed 11 Aug 2004
Resigned 01 Mar 2019

THOMPSON, Josephine Anne

Resigned
Progress Way, ManchesterM34 2GP
Born May 1965
Director
Appointed 11 Aug 2004
Resigned 06 Mar 2019

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 11 Aug 2004
Resigned 11 Aug 2004

Persons with significant control

3

1 Active
2 Ceased
Progress Way, ManchesterM34 2GP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2019

Mr Ian Olof Thompson

Ceased
Progress Way, ManchesterM34 2GP
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2019

Mrs Josephine Anne Thompson

Ceased
Progress Way, ManchesterM34 2GP
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2019
Fundings
Financials
Latest Activities

Filing History

102

Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2025
AAAnnual Accounts
Legacy
19 December 2025
PARENT_ACCPARENT_ACC
Legacy
19 December 2025
GUARANTEE2GUARANTEE2
Legacy
19 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2024
AAAnnual Accounts
Legacy
7 November 2024
PARENT_ACCPARENT_ACC
Legacy
7 November 2024
GUARANTEE2GUARANTEE2
Legacy
7 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2022
AAAnnual Accounts
Legacy
13 October 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Legacy
4 October 2022
PARENT_ACCPARENT_ACC
Legacy
4 October 2022
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
15 July 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 December 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 November 2021
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2021
AAAnnual Accounts
Legacy
23 September 2021
PARENT_ACCPARENT_ACC
Legacy
23 September 2021
GUARANTEE2GUARANTEE2
Legacy
23 September 2021
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
26 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2021
AAAnnual Accounts
Legacy
15 January 2021
PARENT_ACCPARENT_ACC
Legacy
15 January 2021
AGREEMENT2AGREEMENT2
Legacy
15 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
2 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Resolution
9 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Notification Of A Person With Significant Control
4 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
17 October 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Change Person Secretary Company With Change Date
3 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2009
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 November 2007
AAAnnual Accounts
Legacy
10 September 2007
363aAnnual Return
Legacy
29 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 June 2006
AAAnnual Accounts
Legacy
2 February 2006
395Particulars of Mortgage or Charge
Legacy
1 December 2005
287Change of Registered Office
Legacy
14 September 2005
363sAnnual Return (shuttle)
Legacy
16 December 2004
225Change of Accounting Reference Date
Legacy
16 December 2004
88(2)R88(2)R
Legacy
12 November 2004
288aAppointment of Director or Secretary
Legacy
12 November 2004
288aAppointment of Director or Secretary
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
12 November 2004
288bResignation of Director or Secretary
Incorporation Company
11 August 2004
NEWINCIncorporation