Background WavePink WaveYellow Wave

AMBERLEIGH CARE LIMITED (05293497)

AMBERLEIGH CARE LIMITED (05293497) is an active UK company. incorporated on 22 November 2004. with registered office in Powys. The company operates in the Education sector, engaged in general secondary education and 1 other business activities. AMBERLEIGH CARE LIMITED has been registered for 21 years. Current directors include GALLAGHER, Kevin Nicholas, LAWLESS, Stuart Ian, RUSSELL, Michelle.

Company Number
05293497
Status
active
Type
ltd
Incorporated
22 November 2004
Age
21 years
Address
Golfa Hall, Powys, SY21 9AF
Industry Sector
Education
Business Activity
General secondary education
Directors
GALLAGHER, Kevin Nicholas, LAWLESS, Stuart Ian, RUSSELL, Michelle
SIC Codes
85310, 87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBERLEIGH CARE LIMITED

AMBERLEIGH CARE LIMITED is an active company incorporated on 22 November 2004 with the registered office located in Powys. The company operates in the Education sector, specifically engaged in general secondary education and 1 other business activity. AMBERLEIGH CARE LIMITED was registered 21 years ago.(SIC: 85310, 87900)

Status

active

Active since 21 years ago

Company No

05293497

LTD Company

Age

21 Years

Incorporated 22 November 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Golfa Hall Welshpool Powys, SY21 9AF,

Timeline

19 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Mar 15
Director Joined
Feb 16
Director Left
Mar 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Funding Round
Apr 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Left
Dec 17
Director Left
Jan 20
Loan Secured
Sept 20
Director Joined
Sept 21
Loan Secured
Mar 25
1
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

LAWLESS, Stuart Ian

Active
Golfa Hall, PowysSY21 9AF
Secretary
Appointed 16 Jun 2015

GALLAGHER, Kevin Nicholas

Active
Golfa Hall, PowysSY21 9AF
Born June 1969
Director
Appointed 28 Jan 2016

LAWLESS, Stuart Ian

Active
Golfa Hall, PowysSY21 9AF
Born April 1968
Director
Appointed 01 Sept 2011

RUSSELL, Michelle

Active
Golfa Hall, PowysSY21 9AF
Born August 1977
Director
Appointed 13 Sept 2021

LAWLESS, Michele Lesley

Resigned
Golfa Hall, PowysSY21 9AF
Secretary
Appointed 29 Nov 2010
Resigned 11 Feb 2011

SMITH, Christine

Resigned
Golfa Hall, PowysSY21 9AF
Secretary
Appointed 11 Feb 2011
Resigned 16 Jun 2015

SMITH, Christine

Resigned
Golfa Hall, PowysSY21 9AF
Secretary
Appointed 22 Nov 2004
Resigned 29 Nov 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Nov 2004
Resigned 22 Nov 2004

DONNELLY, David

Resigned
Golfa Hall, PowysSY21 9AF
Born March 1954
Director
Appointed 19 Jun 2005
Resigned 11 Mar 2017

LAWLESS, Michele

Resigned
Golfa Hall, PowysSY21 9AF
Born November 1972
Director
Appointed 31 Mar 2017
Resigned 12 Dec 2017

LAWLESS, Michele Lesley

Resigned
Golfa Hall, PowysSY21 9AF
Born November 1972
Director
Appointed 19 Jun 2005
Resigned 01 Sept 2011

LENKIEWICZ, John Elliot

Resigned
Golfa Hall, PowysSY21 9AF
Born May 1944
Director
Appointed 19 Jun 2005
Resigned 31 Mar 2017

PRITZ, Patricia May

Resigned
Golfa Hall, PowysSY21 9AF
Born June 1953
Director
Appointed 22 Nov 2004
Resigned 31 Mar 2017

SMITH, Christine

Resigned
Golfa Hall, PowysSY21 9AF
Born January 1956
Director
Appointed 25 Mar 2015
Resigned 31 Mar 2017

SMITH, Christine

Resigned
28 The Racquets Court, BostockCW10 9JN
Born January 1956
Director
Appointed 22 Nov 2004
Resigned 06 Jun 2009

SPRATT, Malcolm

Resigned
Golfa Hall, PowysSY21 9AF
Born February 1963
Director
Appointed 31 Mar 2017
Resigned 17 Jan 2020

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 22 Nov 2004
Resigned 22 Nov 2004

Persons with significant control

3

1 Active
2 Ceased
Golfa, WelshpoolSY21 9AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2017

Miss Christine Smith

Ceased
Golfa Hall, PowysSY21 9AF
Born January 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2017

Ms Patricia May Pritz

Ceased
Golfa Hall, PowysSY21 9AF
Born June 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2025
MR01Registration of a Charge
Memorandum Articles
26 February 2025
MAMA
Resolution
26 February 2025
RESOLUTIONSResolutions
Memorandum Articles
26 February 2025
MAMA
Resolution
26 February 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Notification Of A Person With Significant Control
4 December 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
21 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Accounts With Accounts Type Small
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
16 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 June 2015
AP03Appointment of Secretary
Accounts With Accounts Type Small
30 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Accounts With Accounts Type Small
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Small
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Small
18 May 2012
AAAnnual Accounts
Legacy
13 January 2012
MG02MG02
Legacy
13 January 2012
MG02MG02
Legacy
20 December 2011
MG01MG01
Legacy
20 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Legacy
26 November 2011
MG01MG01
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Termination Director Company With Name
20 September 2011
TM01Termination of Director
Accounts With Accounts Type Small
21 June 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Appoint Person Secretary Company With Name
30 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
30 November 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
30 July 2009
AAAnnual Accounts
Legacy
27 June 2009
288bResignation of Director or Secretary
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Small
18 June 2008
AAAnnual Accounts
Legacy
31 December 2007
363aAnnual Return
Legacy
31 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 October 2007
AAAnnual Accounts
Legacy
1 March 2007
288cChange of Particulars
Legacy
10 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 August 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Legacy
14 November 2005
225Change of Accounting Reference Date
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
288aAppointment of Director or Secretary
Resolution
21 March 2005
RESOLUTIONSResolutions
Resolution
21 March 2005
RESOLUTIONSResolutions
Legacy
21 March 2005
88(2)R88(2)R
Legacy
24 January 2005
287Change of Registered Office
Legacy
6 January 2005
395Particulars of Mortgage or Charge
Legacy
6 January 2005
395Particulars of Mortgage or Charge
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
8 December 2004
288bResignation of Director or Secretary
Incorporation Company
22 November 2004
NEWINCIncorporation