Background WavePink WaveYellow Wave

ACCESS TO CARE LIMITED (05867774)

ACCESS TO CARE LIMITED (05867774) is an active UK company. incorporated on 5 July 2006. with registered office in Bootle. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. ACCESS TO CARE LIMITED has been registered for 19 years. Current directors include GILMORE, Tony, OLLIVIER, Helen Margaret.

Company Number
05867774
Status
active
Type
ltd
Incorporated
5 July 2006
Age
19 years
Address
151 Stanley Road, Bootle, L20 3DL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
GILMORE, Tony, OLLIVIER, Helen Margaret
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCESS TO CARE LIMITED

ACCESS TO CARE LIMITED is an active company incorporated on 5 July 2006 with the registered office located in Bootle. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. ACCESS TO CARE LIMITED was registered 19 years ago.(SIC: 87900)

Status

active

Active since 19 years ago

Company No

05867774

LTD Company

Age

19 Years

Incorporated 5 July 2006

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 1 October 2025 (7 months ago)
Period: 1 October 2023 - 31 March 2025(19 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

151 Stanley Road Bootle, L20 3DL,

Previous Addresses

28 Silver Birch Close Bolton Lancashire BL6 4GF
From: 16 January 2013To: 2 February 2018
45 Broomway Westhoughton Bolton BL5 3TZ
From: 5 July 2006To: 16 January 2013
Timeline

7 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
Director Left
Sept 21
Director Joined
Oct 21
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

PRITCHARD, Terry

Active
Stanley Road, BootleL20 3DL
Secretary
Appointed 10 Sept 2025

GILMORE, Tony

Active
Stanley Road, BootleL20 3DL
Born December 1947
Director
Appointed 31 Jan 2018

OLLIVIER, Helen Margaret

Active
Stanley Road, BootleL20 3DL
Born September 1964
Director
Appointed 01 Oct 2021

COLLINS, Debra

Resigned
Stanley Road, BootleL20 3DL
Secretary
Appointed 15 Apr 2021
Resigned 09 May 2022

DEWHURST, Scott

Resigned
Stanley Road, BootleL20 3DL
Secretary
Appointed 10 May 2022
Resigned 06 Oct 2023

LUNT, Jayne

Resigned
Stanley Road, BootleL20 3DL
Secretary
Appointed 06 Oct 2023
Resigned 09 Sept 2025

MCNULTY, Ann

Resigned
57 Hall Park, HaslingdenBB4 5BQ
Secretary
Appointed 05 Jul 2006
Resigned 19 Jan 2018

OLLIVIER, Helen Margaret

Resigned
Stanley Road, BootleL20 3DL
Secretary
Appointed 02 Mar 2019
Resigned 15 Apr 2021

MCDERMOTT, Stephen

Resigned
Stanley Road, BootleL20 3DL
Born May 1954
Director
Appointed 31 Jan 2018
Resigned 30 Sept 2021

TURNER, Andrea

Resigned
Silver Birch Close, BoltonBL6 4GF
Born March 1966
Director
Appointed 05 Jul 2006
Resigned 31 Jan 2018

Persons with significant control

2

1 Active
1 Ceased
Stanley Road, BootleL20 3DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2018

Mrs Andrea Turner

Ceased
Silver Birch Close, BoltonBL6 4GF
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2018
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 September 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 May 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
2 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 June 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
15 March 2019
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
20 July 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
16 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
1 March 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Notification Of A Person With Significant Control
2 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
20 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 December 2009
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 December 2008
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 January 2008
AAAnnual Accounts
Legacy
10 August 2007
363aAnnual Return
Incorporation Company
5 July 2006
NEWINCIncorporation