Background WavePink WaveYellow Wave

WARWICK CARE LIMITED (06514209)

WARWICK CARE LIMITED (06514209) is an active UK company. incorporated on 26 February 2008. with registered office in Poole. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WARWICK CARE LIMITED has been registered for 18 years. Current directors include PETTIFER, Helen Teresa, PETTIFER, Rod.

Company Number
06514209
Status
active
Type
ltd
Incorporated
26 February 2008
Age
18 years
Address
The View 3 Shore Road, Poole, BH13 7PH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PETTIFER, Helen Teresa, PETTIFER, Rod
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARWICK CARE LIMITED

WARWICK CARE LIMITED is an active company incorporated on 26 February 2008 with the registered office located in Poole. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WARWICK CARE LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06514209

LTD Company

Age

18 Years

Incorporated 26 February 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

ELLMATH (161) LIMITED
From: 26 February 2008To: 17 October 2008
Contact
Address

The View 3 Shore Road Sandbanks Poole, BH13 7PH,

Previous Addresses

Maranatha Coventry Road Cawston Rugby CV22 7RY
From: 26 February 2008To: 31 March 2021
Timeline

11 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Sept 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PETTIFER, Helen Teresa

Active
3 Shore Road, PooleBH13 7PH
Secretary
Appointed 13 Oct 2008

PETTIFER, Helen Teresa

Active
3 Shore Road, PooleBH13 7PH
Born July 1964
Director
Appointed 13 Oct 2008

PETTIFER, Rod

Active
3 Shore Road, PooleBH13 7PH
Born December 1960
Director
Appointed 13 Oct 2008

DAWSON, Joanna Louise

Resigned
Rose Cottage, SheffieldS26 5PD
Secretary
Appointed 26 Feb 2008
Resigned 13 Oct 2008

HOLLYER, Paul Anthony

Resigned
33 Somersby Avenue, ChesterfieldS42 7LY
Born June 1955
Director
Appointed 26 Feb 2008
Resigned 13 Oct 2008

Persons with significant control

2

Mr Rod Pettifer

Active
3 Shore Road, PooleBH13 7PH
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Helen Teresa Pettifer

Active
Shore Road, PooleBH13 7PH
Born July 1964

Nature of Control

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

Filing History

77

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
17 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
31 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
31 March 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
31 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Group
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Group
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Legacy
1 September 2012
MG01MG01
Accounts With Accounts Type Group
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Small
4 May 2011
AAAnnual Accounts
Legacy
28 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Change Person Secretary Company With Change Date
9 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Legacy
14 October 2010
MG01MG01
Legacy
14 October 2010
MG01MG01
Legacy
14 October 2010
MG01MG01
Resolution
10 June 2010
RESOLUTIONSResolutions
Legacy
3 June 2010
MG01MG01
Legacy
3 June 2010
MG01MG01
Legacy
3 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 November 2009
AA01Change of Accounting Reference Date
Resolution
11 May 2009
RESOLUTIONSResolutions
Legacy
7 May 2009
395Particulars of Mortgage or Charge
Legacy
8 April 2009
363aAnnual Return
Legacy
7 April 2009
88(2)Return of Allotment of Shares
Legacy
7 April 2009
287Change of Registered Office
Legacy
30 October 2008
288aAppointment of Director or Secretary
Resolution
29 October 2008
RESOLUTIONSResolutions
Legacy
24 October 2008
288bResignation of Director or Secretary
Legacy
24 October 2008
88(2)Return of Allotment of Shares
Legacy
24 October 2008
288bResignation of Director or Secretary
Legacy
24 October 2008
287Change of Registered Office
Legacy
24 October 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 October 2008
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
3 March 2008
MEM/ARTSMEM/ARTS
Incorporation Company
26 February 2008
NEWINCIncorporation