Background WavePink WaveYellow Wave

MY FAMILY CARE LIMITED (05905564)

MY FAMILY CARE LIMITED (05905564) is an active UK company. incorporated on 14 August 2006. with registered office in Northampton. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. MY FAMILY CARE LIMITED has been registered for 19 years. Current directors include BUTLER, John Francis, SMITH, Philip John.

Company Number
05905564
Status
active
Type
ltd
Incorporated
14 August 2006
Age
19 years
Address
Britannia House, Northampton, NN4 7YB
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
BUTLER, John Francis, SMITH, Philip John
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MY FAMILY CARE LIMITED

MY FAMILY CARE LIMITED is an active company incorporated on 14 August 2006 with the registered office located in Northampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. MY FAMILY CARE LIMITED was registered 19 years ago.(SIC: 78300)

Status

active

Active since 19 years ago

Company No

05905564

LTD Company

Age

19 Years

Incorporated 14 August 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

EMERGENCY CHILD AND HOME CARE LIMITED
From: 10 January 2007To: 3 December 2007
EMERGENCY CHILDCARE LIMITED
From: 14 August 2006To: 10 January 2007
Contact
Address

Britannia House 3-5 Rushmills Northampton, NN4 7YB,

Previous Addresses

Pioneer House 7 Rushmills Northampton NN4 7YB England
From: 21 February 2023To: 31 July 2025
2 Crown Way Rushden Northamptonshire NN10 6BS England
From: 18 February 2019To: 21 February 2023
593-599 Fulham Road London SW6 5UA England
From: 23 October 2017To: 18 February 2019
C/O Bedford House, Fulham Green 69-79 Fulham High Street London SW6 3JW
From: 9 October 2012To: 23 October 2017
16 Elysium Gate 126-128 New Kings Road London SW6 4LZ
From: 14 August 2006To: 9 October 2012
Timeline

38 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Aug 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Mar 13
Director Joined
Jul 13
Director Joined
Jun 14
Director Left
Jun 14
Share Issue
Sept 16
Director Left
Dec 16
Loan Cleared
Mar 18
Owner Exit
Jan 19
Funding Round
Jan 19
New Owner
Jan 19
Loan Cleared
Jan 19
Funding Round
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
May 19
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Joined
Jun 20
Director Joined
May 22
Director Left
May 22
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
3
Funding
28
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

BUTLER, John Francis

Active
3-5 Rushmills, NorthamptonNN4 7YB
Secretary
Appointed 02 Apr 2025

BUTLER, John Francis

Active
3-5 Rushmills, NorthamptonNN4 7YB
Born November 1967
Director
Appointed 02 May 2022

SMITH, Philip John

Active
3-5 Rushmills, NorthamptonNN4 7YB
Born October 1968
Director
Appointed 02 Apr 2025

BLACK, Benjamin Shields

Resigned
33a Rosary Gardens, LondonSW7 4NQ
Secretary
Appointed 14 Aug 2006
Resigned 01 Feb 2019

KRAMER, Stephen

Resigned
7 Rushmills, NorthamptonNN4 7YB
Secretary
Appointed 01 Feb 2019
Resigned 02 Apr 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Aug 2006
Resigned 14 Aug 2006

BLACK, Benjamin Shields

Resigned
33a Rosary Gardens, LondonSW7 4NQ
Born December 1969
Director
Appointed 14 Aug 2006
Resigned 20 May 2019

BLACK, Oliver Shields

Resigned
Crown Way, RushdenNN10 6BS
Born December 1971
Director
Appointed 14 Aug 2006
Resigned 01 Feb 2019

BOLAND, Elizabeth

Resigned
7 Rushmills, NorthamptonNN4 7YB
Born August 1959
Director
Appointed 01 Feb 2019
Resigned 02 Apr 2025

CASAGRANDE, John Guy

Resigned
7 Rushmills, NorthamptonNN4 7YB
Born September 1958
Director
Appointed 16 Apr 2020
Resigned 02 Apr 2025

COOPER, Pavita

Resigned
17 Grove Park Road, LondonW4 3RT
Born March 1968
Director
Appointed 30 Apr 2014
Resigned 01 Jan 2016

COXEN, Amanda Claire

Resigned
15 Rowsley Road, EastbourneBN20 7XS
Born May 1970
Director
Appointed 14 Aug 2006
Resigned 01 Feb 2019

DREIER, Stephen

Resigned
Crown Way, RushdenNN10 6BS
Born November 1942
Director
Appointed 01 Feb 2019
Resigned 13 Apr 2020

FEE, Gary Ryan

Resigned
Crown Way, RushdenNN10 6BS
Born September 1970
Director
Appointed 16 Apr 2020
Resigned 29 Apr 2022

KRAMER, Stephen

Resigned
Crown Way, RushdenNN10 6BS
Born May 1970
Director
Appointed 01 Feb 2019
Resigned 20 Feb 2019

MARSHALL, Rosamund Margaret

Resigned
7 Rushmills, NorthamptonNN4 7YB
Born July 1959
Director
Appointed 16 Apr 2020
Resigned 02 Apr 2025

PAIGE, Karan

Resigned
Fulham High Street, LondonSW6 3JW
Born December 1961
Director
Appointed 01 Sept 2010
Resigned 20 Mar 2014

SMITH, Clive Edmund

Resigned
The Barn 12 Mill Lane, LeicesterLE8 0QL
Born June 1955
Director
Appointed 26 Oct 2006
Resigned 28 Jun 2010

THOMAS, William

Resigned
Crown Way, RushdenNN10 6BS
Born May 1966
Director
Appointed 01 Apr 2013
Resigned 01 Feb 2019

TUGENDHAT, James Walter

Resigned
Crown Way, RushdenNN10 6BS
Born April 1971
Director
Appointed 01 Feb 2019
Resigned 13 Apr 2020

WOLSEY-COOPER, Sonia May

Resigned
Fulham High Street, LondonSW6 3JW
Born December 1965
Director
Appointed 01 Sept 2010
Resigned 27 Mar 2013

Persons with significant control

4

1 Active
3 Ceased
3-5 Rushmills, NorthamptonNN4 7YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2019

Mr Oliver Shields Black

Ceased
Crown Way, RushdenNN10 6BS
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2019

Mr Benjamin Shields Black

Ceased
Crown Way, RushdenNN10 6BS
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2019

Mr Ben Shields Black

Ceased
Fulham Road, LondonSW6 5UA
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jan 2019
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
19 June 2025
AAAnnual Accounts
Legacy
19 June 2025
PARENT_ACCPARENT_ACC
Legacy
19 June 2025
GUARANTEE2GUARANTEE2
Legacy
19 June 2025
GUARANTEE2GUARANTEE2
Legacy
19 June 2025
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
23 April 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2024
AAAnnual Accounts
Legacy
28 July 2024
PARENT_ACCPARENT_ACC
Legacy
28 July 2024
AGREEMENT2AGREEMENT2
Legacy
28 July 2024
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
7 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2023
AAAnnual Accounts
Legacy
19 October 2023
PARENT_ACCPARENT_ACC
Resolution
19 October 2023
RESOLUTIONSResolutions
Legacy
19 October 2023
AGREEMENT2AGREEMENT2
Legacy
19 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2022
AAAnnual Accounts
Legacy
12 September 2022
PARENT_ACCPARENT_ACC
Legacy
12 September 2022
AGREEMENT2AGREEMENT2
Legacy
12 September 2022
GUARANTEE2GUARANTEE2
Legacy
24 August 2022
GUARANTEE2GUARANTEE2
Legacy
24 August 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2021
AAAnnual Accounts
Legacy
15 September 2021
PARENT_ACCPARENT_ACC
Legacy
23 August 2021
AGREEMENT2AGREEMENT2
Legacy
23 August 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 February 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control
19 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 February 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
7 February 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
6 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
4 February 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
1 February 2019
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
25 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 January 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
25 January 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 March 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
23 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Resolution
28 September 2017
RESOLUTIONSResolutions
Resolution
28 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Capital Alter Shares Subdivision
27 September 2016
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Legacy
21 December 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
9 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 October 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
8 February 2009
88(3)88(3)
Legacy
8 February 2009
88(2)Return of Allotment of Shares
Legacy
13 November 2008
363aAnnual Return
Legacy
12 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 September 2008
AAAnnual Accounts
Certificate Change Of Name Company
3 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 August 2007
363aAnnual Return
Legacy
16 August 2007
288cChange of Particulars
Legacy
27 July 2007
395Particulars of Mortgage or Charge
Resolution
19 February 2007
RESOLUTIONSResolutions
Resolution
19 February 2007
RESOLUTIONSResolutions
Resolution
19 February 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
287Change of Registered Office
Resolution
21 September 2006
RESOLUTIONSResolutions
Resolution
21 September 2006
RESOLUTIONSResolutions
Resolution
21 September 2006
RESOLUTIONSResolutions
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
88(2)R88(2)R
Legacy
21 September 2006
225Change of Accounting Reference Date
Legacy
15 August 2006
288bResignation of Director or Secretary
Incorporation Company
14 August 2006
NEWINCIncorporation