Background WavePink WaveYellow Wave

LEAVING CARE SOLUTIONS LIMITED (06820538)

LEAVING CARE SOLUTIONS LIMITED (06820538) is an active UK company. incorporated on 16 February 2009. with registered office in Bromsgrove. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. LEAVING CARE SOLUTIONS LIMITED has been registered for 17 years. Current directors include AUGUST, Joanne, CLARK, Jonathan David.

Company Number
06820538
Status
active
Type
ltd
Incorporated
16 February 2009
Age
17 years
Address
Malvern View Saxon Business Park Hanbury Road, Bromsgrove, B60 4AD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
AUGUST, Joanne, CLARK, Jonathan David
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEAVING CARE SOLUTIONS LIMITED

LEAVING CARE SOLUTIONS LIMITED is an active company incorporated on 16 February 2009 with the registered office located in Bromsgrove. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. LEAVING CARE SOLUTIONS LIMITED was registered 17 years ago.(SIC: 87900)

Status

active

Active since 17 years ago

Company No

06820538

LTD Company

Age

17 Years

Incorporated 16 February 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 September 2025 (7 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

9 months left

Last Filed

Made up to 1 January 2026 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027

Previous Company Names

LCS PARTNERSHIPS LTD
From: 3 January 2012To: 12 December 2018
NORTHERN CARE PARTNERSHIPS LIMITED
From: 16 February 2009To: 3 January 2012
Contact
Address

Malvern View Saxon Business Park Hanbury Road Stoke Prior Bromsgrove, B60 4AD,

Previous Addresses

Unit 4 Sovereign Business Centre Stockingswater Lane Enfield Middlesex EN3 7JX
From: 6 January 2014To: 16 May 2018
1 Whitehall Whitehall Road Leeds LS1 4HR England
From: 14 March 2011To: 6 January 2014
Cms Business Park Station Lane Featherstone West Yorkshire WF7 6EQ
From: 25 February 2010To: 14 March 2011
23a Main Street Monk Fryston Leeds Yorkshire LS25 5EG
From: 16 February 2009To: 25 February 2010
Timeline

24 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Feb 09
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Dec 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Loan Secured
Aug 13
Loan Cleared
Aug 13
Director Left
Jun 14
Director Joined
Sept 14
Director Left
May 18
Director Left
May 18
Owner Exit
May 18
Owner Exit
May 18
Director Joined
May 18
Director Joined
May 18
Loan Cleared
Oct 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Jul 19
Director Left
Aug 19
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

AUGUST, Joanne

Active
Saxon Business Park Hanbury Road, BromsgroveB60 4AD
Born June 1971
Director
Appointed 02 Jul 2019

CLARK, Jonathan David

Active
Saxon Business Park Hanbury Road, BromsgroveB60 4AD
Born October 1977
Director
Appointed 14 May 2018

FEATHERSTONE, Malcolm

Resigned
Sovereign Business Centre, EnfieldEN3 7JX
Secretary
Appointed 01 Jan 2012
Resigned 14 May 2018

BENTON, Geoffrey John

Resigned
Sovereign Business Centre, EnfieldEN3 7JX
Born June 1956
Director
Appointed 05 Sept 2014
Resigned 14 May 2018

BENTON, Geoffrey John

Resigned
Sovereign Business Centre, EnfieldEN3 7JX
Born June 1956
Director
Appointed 01 Jan 2012
Resigned 23 Jun 2014

COCKBURN, Martin James Stuart

Resigned
Saxon Business Park Hanbury Road, BromsgroveB60 4AD
Born January 1950
Director
Appointed 14 May 2018
Resigned 31 Oct 2018

COSTELLO, Mark Richard

Resigned
Saxon Business Park Hanbury Road, BromsgroveB60 4AD
Born April 1978
Director
Appointed 31 Oct 2018
Resigned 31 Jul 2019

FEATHERSTONE, Malcolm Cameron

Resigned
Sovereign Business Centre, EnfieldEN3 7JX
Born March 1961
Director
Appointed 01 Jan 2012
Resigned 14 May 2018

FEATHERSTONE, Malcolm Cameron

Resigned
Whitehall, LeedsLS1 4HR
Born March 1961
Director
Appointed 16 Feb 2009
Resigned 03 Dec 2011

LAST, Janet

Resigned
Station Lane, FeatherstoneWF7 6EQ
Born December 1956
Director
Appointed 16 Feb 2009
Resigned 29 Mar 2010

LAST, Michael

Resigned
Whitehall, LeedsLS1 4HR
Born February 1947
Director
Appointed 29 Mar 2010
Resigned 01 Jan 2012

RIDER, Stephanie Ann

Resigned
Whitehall, LeedsLS1 4HR
Born October 1961
Director
Appointed 29 Mar 2010
Resigned 01 Jan 2012

Persons with significant control

3

1 Active
2 Ceased
Saxon Business Park Hanbury Road, BromsgroveB60 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2018

Mr Geoffrey John Benton

Ceased
Sovereign Business Centre, EnfieldEN3 7JX
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 May 2018
Sovereign Business Centre, EnfieldEN3 7JX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 May 2018
Fundings
Financials
Latest Activities

Filing History

100

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