Background WavePink WaveYellow Wave

VENN CARE LTD (05588347)

VENN CARE LTD (05588347) is an active UK company. incorporated on 10 October 2005. with registered office in Exeter. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. VENN CARE LTD has been registered for 20 years. Current directors include DAVIS, Benjamin John.

Company Number
05588347
Status
active
Type
ltd
Incorporated
10 October 2005
Age
20 years
Address
Brook House Mill Lane, Exeter, EX3 0PH
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
DAVIS, Benjamin John
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENN CARE LTD

VENN CARE LTD is an active company incorporated on 10 October 2005 with the registered office located in Exeter. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. VENN CARE LTD was registered 20 years ago.(SIC: 87300)

Status

active

Active since 20 years ago

Company No

05588347

LTD Company

Age

20 Years

Incorporated 10 October 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 15 April 2027
For period ending 1 April 2027
Contact
Address

Brook House Mill Lane Exton Exeter, EX3 0PH,

Previous Addresses

C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP United Kingdom
From: 4 April 2023To: 1 April 2025
North Quay House Sutton Harbour Plymouth PL4 0RA England
From: 4 April 2016To: 4 April 2023
Ridge Grove Russell Street Tavistock PL19 8BE
From: 26 November 2013To: 4 April 2016
Harbridge Hardimead Lamerton Tavistock Devon PL19 8SE
From: 10 October 2005To: 26 November 2013
Timeline

9 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Loan Secured
Sept 13
Director Joined
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
Owner Exit
Mar 25
Loan Cleared
Mar 25
Loan Secured
Mar 25
Loan Secured
Apr 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DAVIS, Benjamin John

Active
Mill Lane, ExeterEX3 0PH
Born July 1971
Director
Appointed 01 Apr 2025

WIDDERS, Lydia Atanasova

Resigned
Melville Building East, PlymouthPL1 3RP
Secretary
Appointed 10 Oct 2005
Resigned 01 Apr 2025

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 10 Oct 2005
Resigned 10 Oct 2005

WIDDERS, John

Resigned
Melville Building East, PlymouthPL1 3RP
Born August 1963
Director
Appointed 10 Oct 2005
Resigned 01 Apr 2025

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 10 Oct 2005
Resigned 10 Oct 2005

Persons with significant control

3

1 Active
2 Ceased
Mill Lane, ExeterEX3 0PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2025

Mr John Widders

Ceased
Melville Building East, PlymouthPL1 3RP
Born August 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Apr 2025

Lydia Atanasova Widders

Ceased
Melville Building East, PlymouthPL1 3RP
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2025
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With Updates
15 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
1 April 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
1 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
4 April 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
4 April 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2022
CH01Change of Director Details
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
25 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Legacy
6 November 2007
363aAnnual Return
Legacy
6 November 2007
288cChange of Particulars
Legacy
6 November 2007
288cChange of Particulars
Legacy
5 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 August 2007
AAAnnual Accounts
Legacy
30 November 2006
225Change of Accounting Reference Date
Legacy
13 November 2006
287Change of Registered Office
Legacy
13 November 2006
363aAnnual Return
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
88(2)R88(2)R
Resolution
19 October 2005
RESOLUTIONSResolutions
Resolution
19 October 2005
RESOLUTIONSResolutions
Resolution
19 October 2005
RESOLUTIONSResolutions
Incorporation Company
10 October 2005
NEWINCIncorporation