Background WavePink WaveYellow Wave

FOCUS CARE WALES LIMITED (06383759)

FOCUS CARE WALES LIMITED (06383759) is an active UK company. incorporated on 27 September 2007. with registered office in Liverpool. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. FOCUS CARE WALES LIMITED has been registered for 18 years. Current directors include GILMORE, Anthony Frederick, OLLIVIER, Helen Margaret, ROSE, Anna.

Company Number
06383759
Status
active
Type
ltd
Incorporated
27 September 2007
Age
18 years
Address
151 Stanley Road, Liverpool, L20 3DL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
GILMORE, Anthony Frederick, OLLIVIER, Helen Margaret, ROSE, Anna
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOCUS CARE WALES LIMITED

FOCUS CARE WALES LIMITED is an active company incorporated on 27 September 2007 with the registered office located in Liverpool. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. FOCUS CARE WALES LIMITED was registered 18 years ago.(SIC: 86900)

Status

active

Active since 18 years ago

Company No

06383759

LTD Company

Age

18 Years

Incorporated 27 September 2007

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 14 October 2025 (6 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

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

151 Stanley Road Bootle Liverpool, L20 3DL,

Previous Addresses

151 Stanley Road Bootle L20 3DL England
From: 21 March 2019To: 21 March 2019
3 Wynnstay Road Colwyn Bay Clwyd LL29 8NB Wales
From: 11 April 2016To: 21 March 2019
7 Wynnstay Road Colwyn Bay Conwy LL29 8NB
From: 19 January 2011To: 11 April 2016
Connaught House Riverside Business Park Benarth Road Conwy LL32 8UB
From: 27 September 2007To: 19 January 2011
Timeline

13 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Jan 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Owner Exit
Mar 19
Director Left
Sept 19
Director Left
Jun 20
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Sept 21
Director Joined
Oct 21
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

PRITCHARD, Terry

Active
Stanley Road, LiverpoolL20 3DL
Secretary
Appointed 10 Sept 2025

GILMORE, Anthony Frederick

Active
Stanley Road, LiverpoolL20 3DL
Born December 1947
Director
Appointed 01 Mar 2019

OLLIVIER, Helen Margaret

Active
Stanley Road, LiverpoolL20 3DL
Born September 1964
Director
Appointed 01 Oct 2021

ROSE, Anna

Active
Stanley Road, LiverpoolL20 3DL
Born March 1979
Director
Appointed 07 Jul 2021

COLLINS, Debra

Resigned
Stanley Road, LiverpoolL20 3DL
Secretary
Appointed 15 Apr 2021
Resigned 09 May 2022

DEWHURST, Scott

Resigned
Stanley Road, LiverpoolL20 3DL
Secretary
Appointed 10 May 2022
Resigned 06 Oct 2023

LUNT, Jayne

Resigned
Stanley Road, LiverpoolL20 3DL
Secretary
Appointed 06 Oct 2023
Resigned 29 Sept 2025

OLLIVIER, Helen Margaret

Resigned
Stanley Road, LiverpoolL20 3DL
Secretary
Appointed 02 Mar 2019
Resigned 15 Apr 2021

PICTON, Michael David

Resigned
33 Tal-Y-Fan, Colwyn BayLL28 5NG
Secretary
Appointed 27 Sept 2007
Resigned 01 Mar 2019

HUGHES, Steven William

Resigned
Stanley Road, LiverpoolL20 3DL
Born June 1972
Director
Appointed 01 Mar 2019
Resigned 25 Jun 2020

MCDERMOTT, Stephen

Resigned
Stanley Road, LiverpoolL20 3DL
Born May 1954
Director
Appointed 01 Mar 2019
Resigned 30 Sept 2021

O'HARE, Laura Jane

Resigned
Stanley Road, LiverpoolL20 3DL
Born December 1982
Director
Appointed 03 Jan 2019
Resigned 07 Jul 2021

PICTON, Denise

Resigned
33 Tal-Y-Fan, Colwyn BayLL28 5NG
Born September 1954
Director
Appointed 27 Sept 2007
Resigned 01 Mar 2019

PICTON, Michael David

Resigned
33 Tal-Y-Fan, Colwyn BayLL28 5NG
Born March 1954
Director
Appointed 27 Sept 2007
Resigned 30 Sept 2019

Persons with significant control

2

1 Active
1 Ceased
Stanley Road, BootleL20 3DL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2019

Mr Michael David Picton

Ceased
Stanley Road, BootleL20 3DL
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016
Ceased 01 Mar 2019
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 September 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
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
10 October 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
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
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
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 March 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 March 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
21 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Micro Entity
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2009
AAAnnual Accounts
Legacy
19 March 2009
287Change of Registered Office
Legacy
8 October 2008
363aAnnual Return
Incorporation Company
27 September 2007
NEWINCIncorporation