Background WavePink WaveYellow Wave

FOX ELMS CARE LIMITED (05355524)

FOX ELMS CARE LIMITED (05355524) is an active UK company. incorporated on 7 February 2005. with registered office in Lichfield. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. FOX ELMS CARE LIMITED has been registered for 21 years. Current directors include BATE, Robert Henry, MCFADDEN, Walker Lain, MCKESSAR, Michael John.

Company Number
05355524
Status
active
Type
ltd
Incorporated
7 February 2005
Age
21 years
Address
Voyage Care Wall Island, Lichfield, WS14 0QP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BATE, Robert Henry, MCFADDEN, Walker Lain, MCKESSAR, Michael John
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOX ELMS CARE LIMITED

FOX ELMS CARE LIMITED is an active company incorporated on 7 February 2005 with the registered office located in Lichfield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. FOX ELMS CARE LIMITED was registered 21 years ago.(SIC: 86900)

Status

active

Active since 21 years ago

Company No

05355524

LTD Company

Age

21 Years

Incorporated 7 February 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (2 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

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

INDEPENDENT HOME LIFE SERVICES (SC) LIMITED
From: 7 February 2005To: 31 May 2006
Contact
Address

Voyage Care Wall Island Birmingham Road Lichfield, WS14 0QP,

Previous Addresses

1st Floor Offices New Wing Agricultural House Greville Close, Sandhurst Road Gloucester Gloucestershire GL2 9RG United Kingdom
From: 21 December 2015To: 2 July 2019
Heathfields 30 Denmark Road Gloucester GL1 3HZ
From: 13 April 2010To: 21 December 2015
24a Jersey Road Gloucester Gloucestershire GL1 4AZ
From: 7 February 2005To: 13 April 2010
Timeline

25 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Sept 10
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Nov 23
Director Left
Mar 24
Director Left
May 24
Director Joined
Jun 24
Director Joined
Jul 24
Director Left
Oct 24
Director Joined
Sept 25
Director Left
Jan 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

STONEHAM, Sunena

Active
Wall Island, LichfieldWS14 0QP
Secretary
Appointed 15 Apr 2024

BATE, Robert Henry

Active
Wall Island, LichfieldWS14 0QP
Born August 1976
Director
Appointed 18 Sept 2025

MCFADDEN, Walker Lain

Active
Wall Island, LichfieldWS14 0QP
Born November 1985
Director
Appointed 10 Nov 2023

MCKESSAR, Michael John

Active
LichfieldWS14 0QP
Born August 1978
Director
Appointed 25 Jun 2024

JORDAN, Laura Cheryl

Resigned
Wall Island, LichfieldWS14 0QP
Secretary
Appointed 02 Jul 2019
Resigned 01 Nov 2023

SANDERS, Hugh Turquand

Resigned
22 Haywards Rd, CheltenhamGL52 6RH
Secretary
Appointed 07 Feb 2005
Resigned 19 Nov 2007

VAUGHAN, Debra Jayne

Resigned
Wall Island, LichfieldWS14 0QP
Secretary
Appointed 10 Jul 2008
Resigned 02 Jul 2019

CANNON, Andrew John

Resigned
Wall Island, LichfieldWS14 0QP
Born August 1969
Director
Appointed 02 Jul 2019
Resigned 07 Mar 2024

DAVEY, Jayne Belinda

Resigned
Wall Island, LichfieldWS14 0QP
Born June 1973
Director
Appointed 02 Jul 2019
Resigned 02 Oct 2024

HANCOCK, Joseph William

Resigned
Malvern Road, GloucesterGL1 3JT
Born December 1955
Director
Appointed 30 Jul 2008
Resigned 31 Mar 2010

HASPEL, Peter William

Resigned
Wall Island, LichfieldWS14 0QP
Born May 1970
Director
Appointed 21 May 2024
Resigned 05 Jan 2026

PARKER, Shaun

Resigned
Wall Island, LichfieldWS14 0QP
Born February 1961
Director
Appointed 02 Jul 2019
Resigned 21 May 2024

SANDERS, Hugh Turquand

Resigned
22 Haywards Rd, CheltenhamGL52 6RH
Born April 1957
Director
Appointed 07 Feb 2005
Resigned 19 Nov 2007

SANDERS, Jill Caroline

Resigned
22 Haywards Road, CheltenhamGL52 6RH
Born August 1957
Director
Appointed 24 Mar 2005
Resigned 19 Nov 2007

VAUGHAN, Christopher John

Resigned
Wall Island, LichfieldWS14 0QP
Born October 1968
Director
Appointed 07 Feb 2005
Resigned 02 Jul 2019

VAUGHAN, Debra Jayne

Resigned
Wall Island, LichfieldWS14 0QP
Born April 1960
Director
Appointed 24 Mar 2005
Resigned 02 Jul 2019

Persons with significant control

1

Wall Island, LichfieldWS14 0QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2026
AAAnnual Accounts
Legacy
4 January 2026
PARENT_ACCPARENT_ACC
Legacy
4 January 2026
GUARANTEE2GUARANTEE2
Legacy
4 January 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2025
AAAnnual Accounts
Legacy
6 January 2025
PARENT_ACCPARENT_ACC
Legacy
6 January 2025
GUARANTEE2GUARANTEE2
Legacy
6 January 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 April 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2023
AAAnnual Accounts
Legacy
20 November 2023
PARENT_ACCPARENT_ACC
Legacy
20 November 2023
GUARANTEE2GUARANTEE2
Legacy
20 November 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
2 June 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
1 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
15 July 2019
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
5 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 July 2019
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
2 July 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Accounts With Accounts Type Full
13 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 March 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Full
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Full
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
1 May 2012
AR01AR01
Accounts With Accounts Type Full
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Full
19 November 2010
AAAnnual Accounts
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Accounts With Accounts Type Small
3 December 2009
AAAnnual Accounts
Legacy
16 October 2009
MG01MG01
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
395Particulars of Mortgage or Charge
Legacy
23 March 2009
363aAnnual Return
Legacy
16 December 2008
395Particulars of Mortgage or Charge
Legacy
27 November 2008
395Particulars of Mortgage or Charge
Legacy
25 November 2008
395Particulars of Mortgage or Charge
Legacy
7 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
395Particulars of Mortgage or Charge
Legacy
5 August 2008
395Particulars of Mortgage or Charge
Legacy
27 March 2008
363aAnnual Return
Legacy
30 November 2007
155(6)a155(6)a
Resolution
27 November 2007
RESOLUTIONSResolutions
Resolution
27 November 2007
RESOLUTIONSResolutions
Resolution
27 November 2007
RESOLUTIONSResolutions
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
22 November 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
15 May 2007
88(2)R88(2)R
Legacy
1 May 2007
287Change of Registered Office
Legacy
8 March 2007
363aAnnual Return
Legacy
8 March 2007
353353
Legacy
22 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
12 December 2006
AAAnnual Accounts
Legacy
28 November 2006
287Change of Registered Office
Legacy
23 November 2006
287Change of Registered Office
Legacy
29 August 2006
403aParticulars of Charge Subject to s859A
Legacy
16 August 2006
395Particulars of Mortgage or Charge
Legacy
27 July 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
31 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 February 2006
363aAnnual Return
Legacy
13 January 2006
225Change of Accounting Reference Date
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
395Particulars of Mortgage or Charge
Legacy
18 March 2005
395Particulars of Mortgage or Charge
Incorporation Company
7 February 2005
NEWINCIncorporation