Background WavePink WaveYellow Wave

K2 CARE LIMITED (05277027)

K2 CARE LIMITED (05277027) is an active UK company. incorporated on 3 November 2004. with registered office in Peterborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. K2 CARE LIMITED has been registered for 21 years. Current directors include ALCORN, Terry Stuart, REHMAN, Saqib, REHMAN, Waqqas.

Company Number
05277027
Status
active
Type
ltd
Incorporated
3 November 2004
Age
21 years
Address
K2 House, Peterborough, PE1 3HG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ALCORN, Terry Stuart, REHMAN, Saqib, REHMAN, Waqqas
SIC Codes
70229, 88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K2 CARE LIMITED

K2 CARE LIMITED is an active company incorporated on 3 November 2004 with the registered office located in Peterborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. K2 CARE LIMITED was registered 21 years ago.(SIC: 70229, 88100)

Status

active

Active since 21 years ago

Company No

05277027

LTD Company

Age

21 Years

Incorporated 3 November 2004

Size

N/A

Accounts

ARD: 2/4

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 April 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 2 January 2027
Period: 1 April 2025 - 2 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

K2 House 805 Lincoln Road Peterborough, PE1 3HG,

Timeline

8 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Dec 13
Funding Round
Dec 13
Loan Cleared
Feb 15
Director Left
Feb 16
Director Left
Feb 16
Owner Exit
Jan 22
New Owner
Jan 22
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

REHMAN, Saqib

Active
Lincoln Road, PeterboroughPE1 3HG
Secretary
Appointed 16 Nov 2004

ALCORN, Terry Stuart

Active
Lincoln Road, PeterboroughPE1 3HG
Born July 1961
Director
Appointed 16 Nov 2004

REHMAN, Saqib

Active
Lincoln Road, PeterboroughPE1 3HG
Born August 1978
Director
Appointed 16 Nov 2004

REHMAN, Waqqas

Active
Lincoln Road, PeterboroughPE1 3HG
Born December 1980
Director
Appointed 12 Dec 2013

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 03 Nov 2004
Resigned 05 Nov 2004

ZAMAN, Khial

Resigned
Lincoln Road, PeterboroughPE1 3HG
Born February 1958
Director
Appointed 16 Nov 2004
Resigned 01 Dec 2015

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 03 Nov 2004
Resigned 05 Nov 2004

Persons with significant control

4

3 Active
1 Ceased

Mrs Fahriya Muhammad

Active
K2 House, PeterboroughPE1 3HG
Born August 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2020

Mr Waqqas Rehman

Ceased
K2 House, PeterboroughPE1 3HG
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2020

Mr Terence Stuart Alcorn

Active
K2 House, PeterboroughPE1 3HG
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Saqib Rehman

Active
K2 House, PeterboroughPE1 3HG
Born August 1978

Nature of Control

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

Filing History

70

Accounts With Accounts Type Total Exemption Full
2 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 January 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
4 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Mortgage Satisfy Charge Full
19 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Change Person Director Company With Change Date
29 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Change Person Secretary Company With Change Date
13 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Capital Allotment Shares
13 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 January 2010
AAAnnual Accounts
Legacy
24 December 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Legacy
5 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 September 2007
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 October 2006
AAAnnual Accounts
Legacy
9 December 2005
363aAnnual Return
Legacy
24 November 2005
287Change of Registered Office
Legacy
27 September 2005
225Change of Accounting Reference Date
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
5 November 2004
288bResignation of Director or Secretary
Legacy
5 November 2004
288bResignation of Director or Secretary
Incorporation Company
3 November 2004
NEWINCIncorporation