Background WavePink WaveYellow Wave

TOTAL COMMUNITY CARE LIMITED (05985316)

TOTAL COMMUNITY CARE LIMITED (05985316) is an active UK company. incorporated on 1 November 2006. with registered office in Nottingham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. TOTAL COMMUNITY CARE LIMITED has been registered for 19 years. Current directors include LEE, Kristian Brian.

Company Number
05985316
Status
active
Type
ltd
Incorporated
1 November 2006
Age
19 years
Address
Cardinal House Abbeyfield Court, Nottingham, NG7 2SZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
LEE, Kristian Brian
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTAL COMMUNITY CARE LIMITED

TOTAL COMMUNITY CARE LIMITED is an active company incorporated on 1 November 2006 with the registered office located in Nottingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. TOTAL COMMUNITY CARE LIMITED was registered 19 years ago.(SIC: 86900)

Status

active

Active since 19 years ago

Company No

05985316

LTD Company

Age

19 Years

Incorporated 1 November 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

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 1 November 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Cardinal House Abbeyfield Court Abbeyfield Road Nottingham, NG7 2SZ,

Previous Addresses

101-103 Baker Street 3rd Caparo House London W1U 6LN England
From: 23 September 2020To: 8 December 2020
Park House 37 Clarence Street Leicester LE1 3RW
From: 1 November 2006To: 23 September 2020
Timeline

19 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Oct 06
Loan Cleared
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Loan Secured
Apr 21
Director Joined
May 21
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Jun 23
Loan Secured
Jan 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 26
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

LEE, Kristian Brian

Active
Abbeyfield Court, NottinghamNG7 2SZ
Born May 1974
Director
Appointed 28 Feb 2025

FREESTONE, Christopher James

Resigned
17 New Road, TringHP23 4NZ
Secretary
Appointed 01 Nov 2006
Resigned 08 Mar 2007

GOODBAN, Nicholas

Resigned
Abbeyfield Court, NottinghamNG7 2SZ
Secretary
Appointed 22 Sept 2020
Resigned 31 Mar 2023

PERRINS, Richard Alexander

Resigned
Glen Road, LeicesterLE8 9FH
Secretary
Appointed 08 Mar 2007
Resigned 22 Sept 2020

FEE, Gary Ryan

Resigned
Abbeyfield Court, NottinghamNG7 2SZ
Born September 1970
Director
Appointed 01 Apr 2023
Resigned 17 Feb 2026

FREESTONE, Christopher James

Resigned
17 New Road, TringHP23 4NZ
Born December 1967
Director
Appointed 01 Nov 2006
Resigned 22 Sept 2020

FREESTONE, Diana Mary

Resigned
17 New Road, Wilstone, TringHP23 4NZ
Born December 1962
Director
Appointed 01 Nov 2006
Resigned 22 Sept 2020

GOODBAN, Nicholas James

Resigned
Abbeyfield Court, NottinghamNG7 2SZ
Born May 1977
Director
Appointed 22 Sept 2020
Resigned 31 Mar 2023

KRIGE, Lynette Gillian

Resigned
Abbeyfield Court, NottinghamNG7 2SZ
Born September 1966
Director
Appointed 17 May 2021
Resigned 28 Feb 2025

PERRINS, Richard Alexander

Resigned
Glen Road, LeicesterLE8 9FH
Born January 1967
Director
Appointed 01 Jan 2007
Resigned 22 Sept 2020

SZABO, Judit Erzsebet

Resigned
Glen Road, LeicesterLE8 9FH
Born December 1968
Director
Appointed 01 Jan 2007
Resigned 22 Sept 2020

THORBURN-MUIRHEAD, James

Resigned
Abbeyfield Court, NottinghamNG7 2SZ
Born December 1973
Director
Appointed 22 Sept 2020
Resigned 09 Jun 2023

Persons with significant control

3

1 Active
2 Ceased
Abbeyfield Court, NottinghamNG7 2SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Sept 2020

Mr Christopher James Freestone

Ceased
Wilstone, TringHP23 4NZ
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Sept 2020

Mr Richard Alexander Perrins

Ceased
Glen Road, LeicesterLE8 9FH
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Sept 2020
Fundings
Financials
Latest Activities

Filing History

100

Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2026
AAAnnual Accounts
Legacy
22 January 2026
PARENT_ACCPARENT_ACC
Legacy
22 January 2026
AGREEMENT2AGREEMENT2
Legacy
22 January 2026
GUARANTEE2GUARANTEE2
Legacy
10 January 2026
GUARANTEE2GUARANTEE2
Legacy
10 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2024
AAAnnual Accounts
Legacy
19 December 2024
PARENT_ACCPARENT_ACC
Legacy
19 December 2024
GUARANTEE2GUARANTEE2
Legacy
19 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2024
AAAnnual Accounts
Legacy
5 January 2024
PARENT_ACCPARENT_ACC
Legacy
5 January 2024
AGREEMENT2AGREEMENT2
Legacy
5 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2023
AAAnnual Accounts
Legacy
11 January 2023
PARENT_ACCPARENT_ACC
Legacy
11 January 2023
AGREEMENT2AGREEMENT2
Legacy
11 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2022
CH01Change of Director Details
Change Account Reference Date Company Current Extended
23 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 June 2021
AAAnnual Accounts
Legacy
15 June 2021
AGREEMENT2AGREEMENT2
Legacy
15 June 2021
PARENT_ACCPARENT_ACC
Legacy
15 June 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Memorandum Articles
12 May 2021
MAMA
Resolution
12 May 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2021
MR01Registration of a Charge
Change Person Secretary Company With Change Date
8 December 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
8 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 November 2020
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 November 2020
CH01Change of Director Details
Resolution
5 October 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 September 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
18 September 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 November 2012
CH03Change of Secretary Details
Legacy
28 July 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Legacy
2 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 August 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
29 April 2007
288bResignation of Director or Secretary
Legacy
29 April 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Incorporation Company
1 November 2006
NEWINCIncorporation