Background WavePink WaveYellow Wave

CARE VIEW SERVICES LIMITED (05398051)

CARE VIEW SERVICES LIMITED (05398051) is an active UK company. incorporated on 18 March 2005. with registered office in Bath. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. CARE VIEW SERVICES LIMITED has been registered for 21 years. Current directors include HOULAHAN, Zak Simon, SAUNDERS, Christopher Ian.

Company Number
05398051
Status
active
Type
ltd
Incorporated
18 March 2005
Age
21 years
Address
Poolemead House Watery Lane, Bath, BA2 1RN
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
HOULAHAN, Zak Simon, SAUNDERS, Christopher Ian
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE VIEW SERVICES LIMITED

CARE VIEW SERVICES LIMITED is an active company incorporated on 18 March 2005 with the registered office located in Bath. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. CARE VIEW SERVICES LIMITED was registered 21 years ago.(SIC: 87300)

Status

active

Active since 21 years ago

Company No

05398051

LTD Company

Age

21 Years

Incorporated 18 March 2005

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

Poolemead House Watery Lane Twerton Bath, BA2 1RN,

Previous Addresses

Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN England
From: 20 May 2022To: 30 June 2022
Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN England
From: 20 May 2022To: 20 May 2022
1st Floor Q4 the Square Randalls Way Leatherhead KT22 7TW England
From: 1 February 2021To: 20 May 2022
384 High Street West Bromwich B70 9LB England
From: 12 July 2017To: 1 February 2021
75 Birmingham Road West Bromwich West Midlands B70 6PY
From: 18 March 2005To: 12 July 2017
Timeline

16 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Mar 05
New Owner
Mar 18
New Owner
Dec 20
New Owner
Dec 20
New Owner
Dec 20
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Apr 24
Director Joined
May 24
Director Left
Jul 24
Director Joined
Oct 24
0
Funding
7
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HOULAHAN, Zak Simon

Active
Watery Lane, BathBA2 1RN
Born November 1972
Director
Appointed 13 May 2024

SAUNDERS, Christopher Ian

Active
Watery Lane, BathBA2 1RN
Born September 1985
Director
Appointed 16 Oct 2024

FITTON, Garry

Resigned
Watery Lane, BathBA2 1RN
Secretary
Appointed 29 Jan 2021
Resigned 19 Jul 2024

SINGH, Michael

Resigned
2 Stimpson Road, CoalvilleLE67 4EN
Secretary
Appointed 18 Mar 2005
Resigned 16 May 2018

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 18 Mar 2005
Resigned 18 Mar 2005

FITTON, Garry John

Resigned
Watery Lane, BathBA2 1RN
Born April 1972
Director
Appointed 29 Jan 2021
Resigned 19 Jul 2024

PEARSON, Emma Louise

Resigned
Watery Lane, BathBA2 1RN
Born October 1972
Director
Appointed 29 Jan 2021
Resigned 31 Mar 2024

SINGH, Shem

Resigned
3a Heath Lane, West BromwichB71 2BD
Born March 1954
Director
Appointed 18 Mar 2005
Resigned 29 Jan 2021

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 18 Mar 2005
Resigned 18 Mar 2005

Persons with significant control

5

1 Active
4 Ceased
Q4 The Square, LeatherheadKT22 7TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2021

Mrs Surinder Kaur

Ceased
High Street, West BromwichB70 9LB
Born June 1952

Nature of Control

Significant influence or control
Notified 11 Dec 2020
Ceased 13 Jan 2021

Mr David Singh

Ceased
High Street, West BromwichB70 9LB
Born September 1975

Nature of Control

Significant influence or control
Notified 11 Dec 2020
Ceased 13 Jan 2021

Mr Michael Singh

Ceased
High Street, West BromwichB70 9LB
Born December 1972

Nature of Control

Significant influence or control
Notified 11 Dec 2020
Ceased 13 Jan 2021

Mr Shem Singh

Ceased
High Street, West BromwichB70 9LB
Born March 1954

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control as firm
Notified 06 Mar 2018
Ceased 13 Jan 2021
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 August 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Legacy
8 March 2022
PARENT_ACCPARENT_ACC
Legacy
8 March 2022
GUARANTEE2GUARANTEE2
Legacy
8 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Resolution
12 February 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 February 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 February 2021
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
1 February 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
13 January 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
13 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 December 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 December 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 May 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
31 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Legacy
31 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 November 2006
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Legacy
3 May 2005
88(2)R88(2)R
Legacy
24 March 2005
287Change of Registered Office
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
288bResignation of Director or Secretary
Incorporation Company
18 March 2005
NEWINCIncorporation