Background WavePink WaveYellow Wave

ENDURANCE CARE LTD. (06536056)

ENDURANCE CARE LTD. (06536056) is an active UK company. incorporated on 17 March 2008. with registered office in Accrington. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ENDURANCE CARE LTD. has been registered for 18 years.

Company Number
06536056
Status
active
Type
ltd
Incorporated
17 March 2008
Age
18 years
Address
Suite 22 The Globe Centre, Accrington, BB5 0RE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENDURANCE CARE LTD.

ENDURANCE CARE LTD. is an active company incorporated on 17 March 2008 with the registered office located in Accrington. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ENDURANCE CARE LTD. was registered 18 years ago.(SIC: 86900)

Status

active

Active since 18 years ago

Company No

06536056

LTD Company

Age

18 Years

Incorporated 17 March 2008

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

EMBRACE LIFESTYLES (FL) LIMITED
From: 12 June 2015To: 7 June 2017
EUROPEAN LIFESTYLES (FL) LIMITED
From: 17 March 2008To: 12 June 2015
Contact
Address

Suite 22 The Globe Centre St James Square Accrington, BB5 0RE,

Previous Addresses

Unit 22 the Globe Centre St James Square Accrington BB5 0RE England
From: 10 May 2018To: 10 May 2018
Unit B1, Waterfold House Waterfold Park Bury Greater Manchester BL9 7BR England
From: 8 January 2018To: 10 May 2018
1-3 Pitt Street Heywood OL10 1JP England
From: 6 June 2017To: 8 January 2018
Part Ground Floor & First Floor Two Parklands Great Park Rubery Rednal Birmingham B45 9PZ
From: 6 September 2012To: 6 June 2017
28 Welbeck Street London W1G 8EW
From: 17 March 2008To: 6 September 2012
Timeline

41 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
May 11
Director Joined
May 11
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
May 12
Loan Cleared
Jun 14
Director Left
Oct 14
Director Joined
Oct 14
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Jan 16
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Owner Exit
Jul 17
Director Joined
Jan 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Loan Secured
May 19
Director Joined
Jun 19
Director Left
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Sept 21
Loan Secured
Feb 25
Loan Cleared
Feb 25
0
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2024
AAAnnual Accounts
Legacy
18 December 2024
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2023
AAAnnual Accounts
Legacy
18 December 2023
PARENT_ACCPARENT_ACC
Legacy
18 December 2023
AGREEMENT2AGREEMENT2
Legacy
18 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2023
AAAnnual Accounts
Legacy
28 February 2023
PARENT_ACCPARENT_ACC
Legacy
28 February 2023
AGREEMENT2AGREEMENT2
Legacy
28 February 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Small
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Accounts With Accounts Type Small
11 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
27 November 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 November 2019
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
14 November 2019
MAMA
Resolution
14 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
23 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
18 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
20 December 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
7 June 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
6 June 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 June 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
26 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
31 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
31 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Certificate Change Of Name Company
12 June 2015
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Full
13 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Termination Secretary Company With Name Termination Date
17 March 2014
TM02Termination of Secretary
Miscellaneous
13 January 2014
MISCMISC
Miscellaneous
17 December 2013
MISCMISC
Change Account Reference Date Company Previous Extended
23 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type
3 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 September 2012
AD01Change of Registered Office Address
Legacy
8 August 2012
MG02MG02
Legacy
6 August 2012
MG02MG02
Legacy
3 August 2012
MG01MG01
Termination Director Company With Name Termination Date
28 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Termination Director Company With Name Termination Date
20 March 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2012
AP01Appointment of Director
Accounts With Accounts Type
4 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 May 2011
AP03Appointment of Secretary
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Termination Secretary Company With Name
12 May 2011
TM02Termination of Secretary
Legacy
6 April 2011
MG01MG01
Resolution
25 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Accounts With Accounts Type
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Accounts With Accounts Type
20 October 2009
AAAnnual Accounts
Legacy
28 July 2009
287Change of Registered Office
Legacy
28 July 2009
225Change of Accounting Reference Date
Legacy
17 March 2009
363aAnnual Return
Legacy
13 January 2009
288cChange of Particulars
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
395Particulars of Mortgage or Charge
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
287Change of Registered Office
Incorporation Company
17 March 2008
NEWINCIncorporation