Background WavePink WaveYellow Wave

FAIRFIELD CARE LIMITED (05592652)

FAIRFIELD CARE LIMITED (05592652) is an active UK company. incorporated on 14 October 2005. with registered office in Rochdale. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. FAIRFIELD CARE LIMITED has been registered for 20 years. Current directors include COPE, Samuel Peter, DANIEL, Kendall Tzaraine, HARRISON, Kellieanne Jayne and 1 others.

Company Number
05592652
Status
active
Type
ltd
Incorporated
14 October 2005
Age
20 years
Address
108 Whitworth Road, Rochdale, OL12 0JJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
COPE, Samuel Peter, DANIEL, Kendall Tzaraine, HARRISON, Kellieanne Jayne, HENSHAW, Amanda Louise
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRFIELD CARE LIMITED

FAIRFIELD CARE LIMITED is an active company incorporated on 14 October 2005 with the registered office located in Rochdale. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. FAIRFIELD CARE LIMITED was registered 20 years ago.(SIC: 86900)

Status

active

Active since 20 years ago

Company No

05592652

LTD Company

Age

20 Years

Incorporated 14 October 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

FAIRFIELD CARE (CHESHIRE) LIMITED
From: 14 October 2005To: 16 November 2005
Contact
Address

108 Whitworth Road Rochdale, OL12 0JJ,

Previous Addresses

9 Burwell Close Rochdale Lancashire OL12 6DQ
From: 23 June 2012To: 6 February 2020
Hawthorn House 82-84 Rochdale Road Shaw Oldham Lancashire OL2 7SA
From: 14 October 2005To: 23 June 2012
Timeline

6 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jun 20
Director Joined
Jan 24
Director Joined
Nov 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

COPE, Samuel Peter

Active
Castle Mill Lane, AltrinchamWA15 0QZ
Born January 1991
Director
Appointed 01 Jun 2020

DANIEL, Kendall Tzaraine

Active
Whitworth Road, RochdaleOL12 0JJ
Born August 1971
Director
Appointed 04 Jun 2010

HARRISON, Kellieanne Jayne

Active
Whitworth Road, RochdaleOL12 0JJ
Born October 1984
Director
Appointed 31 Oct 2024

HENSHAW, Amanda Louise

Active
Whitworth Road, RochdaleOL12 0JJ
Born January 1972
Director
Appointed 24 Jan 2024

SPECIALISED ACCOUNTING SERVICES LTD

Resigned
Spring Court, AltrinchamWA14 2UQ
Corporate secretary
Appointed 14 Oct 2005
Resigned 21 Jul 2009

DANIEL, Kendall Tzaraine

Resigned
Barley Brow Cottage, AltrinchamWA15 0QU
Born July 1956
Director
Appointed 14 Oct 2005
Resigned 04 Jun 2010

Persons with significant control

1

Ms Kendal Tzaraine Cope

Active
Whitworth Road, RochdaleOL12 0JJ
Born August 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2009
AR01AR01
Change Person Director Company With Change Date
24 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 July 2009
AAAnnual Accounts
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
2 June 2009
287Change of Registered Office
Legacy
13 May 2009
225Change of Accounting Reference Date
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 July 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Legacy
28 November 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
23 July 2007
AAAnnual Accounts
Legacy
18 December 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 November 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 October 2005
NEWINCIncorporation