Background WavePink WaveYellow Wave

CARE 1ST LIMITED (05329909)

CARE 1ST LIMITED (05329909) is an active UK company. incorporated on 12 January 2005. with registered office in Colchester. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CARE 1ST LIMITED has been registered for 21 years.

Company Number
05329909
Status
active
Type
ltd
Incorporated
12 January 2005
Age
21 years
Address
Crown House Stephenson Road, Colchester, CO4 9QR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE 1ST LIMITED

CARE 1ST LIMITED is an active company incorporated on 12 January 2005 with the registered office located in Colchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CARE 1ST LIMITED was registered 21 years ago.(SIC: 86900)

Status

active

Active since 21 years ago

Company No

05329909

LTD Company

Age

21 Years

Incorporated 12 January 2005

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 February 2023 - 31 December 2023(12 months)
Type: Small Company

Next Due

Due by 30 March 2026
Period: 1 January 2024 - 30 December 2024

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

GUARDIAN HOMECARE SERVICES (BRISTOL & AVON) LTD.
From: 17 January 2005To: 22 March 2011
GUARDIAN HOMECARE SERVICES (SOUTH WEST) LTD.
From: 12 January 2005To: 17 January 2005
Contact
Address

Crown House Stephenson Road Severalls Industrial Park Colchester, CO4 9QR,

Previous Addresses

Office 4 219 Kensington High Street London W8 6BD England
From: 28 February 2023To: 21 September 2023
Windsor House Bayshill Road Cheltenham GL50 3AT England
From: 26 October 2021To: 28 February 2023
Rear of 63 Shirehampton Road Bristol Bristol BS9 1DW
From: 3 January 2016To: 26 October 2021
14 Charlotte Street Bristol BS1 5PT
From: 29 January 2013To: 3 January 2016
2 Chesterfield Buildings Westbourne Place Clifton Bristol BS8 1RU
From: 17 January 2011To: 29 January 2013
Thornton House Richmond Hill Clifton Bristol BS8 1AT
From: 12 January 2005To: 17 January 2011
Timeline

25 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Oct 12
Share Buyback
Nov 12
Capital Reduction
Sept 13
Capital Reduction
Sept 13
Share Buyback
Sept 13
Capital Reduction
Feb 14
Share Buyback
Feb 14
Funding Round
Nov 14
Share Buyback
Feb 15
Share Buyback
Mar 15
Capital Reduction
Feb 16
Loan Cleared
Jul 16
Loan Secured
Jul 16
Loan Secured
Sept 16
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Owner Exit
Feb 23
Director Joined
Feb 23
Director Joined
Aug 23
Loan Secured
Sept 23
Director Left
Oct 23
Loan Cleared
Jan 25
Director Joined
Feb 25
Director Left
Mar 25
10
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 December 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
19 November 2025
PSC05Notification that PSC Information has been Withdrawn
Replacement Filing Of Confirmation Statement With Made Up Date
7 November 2025
RP01CS01RP01CS01
Accounts With Accounts Type Small
11 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 January 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Memorandum Articles
3 October 2023
MAMA
Resolution
3 October 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 September 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 February 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 February 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
28 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 February 2023
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
28 February 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 January 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
14 January 2022
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
12 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement
16 January 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 January 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 July 2016
MR04Satisfaction of Charge
Capital Cancellation Shares
23 February 2016
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Change Person Secretary Company With Change Date
8 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Capital Return Purchase Own Shares
30 March 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Capital Return Purchase Own Shares
6 February 2015
SH03Return of Purchase of Own Shares
Capital Allotment Shares
21 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 May 2014
AP03Appointment of Secretary
Capital Name Of Class Of Shares
24 April 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
24 April 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
26 February 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 February 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Capital Cancellation Shares
23 September 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 September 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 September 2013
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 January 2013
AD01Change of Registered Office Address
Resolution
16 November 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
16 November 2012
SH03Return of Purchase of Own Shares
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Certificate Change Of Name Company
22 March 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Legacy
20 November 2008
363aAnnual Return
Legacy
20 November 2008
288cChange of Particulars
Legacy
20 November 2008
288cChange of Particulars
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 August 2008
AAAnnual Accounts
Legacy
28 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 July 2007
AAAnnual Accounts
Legacy
25 October 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
22 September 2006
AAAnnual Accounts
Legacy
2 March 2006
363sAnnual Return (shuttle)
Legacy
29 July 2005
395Particulars of Mortgage or Charge
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 January 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 January 2005
NEWINCIncorporation