Background WavePink WaveYellow Wave

CHILDRENS COMPLEX CARE LIMITED (06972122)

CHILDRENS COMPLEX CARE LIMITED (06972122) is an active UK company. incorporated on 24 July 2009. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CHILDRENS COMPLEX CARE LIMITED has been registered for 16 years. Current directors include HUTCHINSON, William Patrick, MCDONAGH, Colin Peter, SINCLAIR, Olivia Denise.

Company Number
06972122
Status
active
Type
ltd
Incorporated
24 July 2009
Age
16 years
Address
Ground Floor Crowne House, London, SE1 1UN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HUTCHINSON, William Patrick, MCDONAGH, Colin Peter, SINCLAIR, Olivia Denise
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILDRENS COMPLEX CARE LIMITED

CHILDRENS COMPLEX CARE LIMITED is an active company incorporated on 24 July 2009 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CHILDRENS COMPLEX CARE LIMITED was registered 16 years ago.(SIC: 86900)

Status

active

Active since 16 years ago

Company No

06972122

LTD Company

Age

16 Years

Incorporated 24 July 2009

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 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

FOCUSED HEALTHCARE LIMITED
From: 24 July 2009To: 17 May 2021
Contact
Address

Ground Floor Crowne House 56-58 Southwark Street London, SE1 1UN,

Previous Addresses

Voyage Care Wall Island Birmingham Road Lichfield WS14 0QP England
From: 1 September 2017To: 19 January 2026
Wall Island Wall Island Birmingham Road Lichfield Staffordshire WS14 0QP England
From: 1 September 2017To: 1 September 2017
Suite 1-3 the Hop Exchange 24 Southwark Street London SE1 1TY
From: 3 July 2015To: 1 September 2017
1st Floor, Commerce House 1 Raven Road South Woodford London E18 1HB United Kingdom
From: 5 January 2015To: 3 July 2015
6Th Floor, Newbury House 890 - 900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH
From: 29 August 2014To: 5 January 2015
82 Borough High Street London SE1 1LL
From: 24 July 2009To: 29 August 2014
Timeline

31 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Funding Round
Aug 11
Loan Secured
Aug 13
Director Joined
Apr 16
Loan Cleared
Feb 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Nov 17
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Nov 23
Director Left
Mar 24
Director Left
May 24
Director Joined
Jun 24
Director Joined
Jul 24
Director Joined
Sept 25
New Owner
Dec 25
New Owner
Dec 25
Owner Exit
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
1
Funding
22
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

HUTCHINSON, William Patrick

Active
Sandyford Business Park, Dublin
Born July 1985
Director
Appointed 11 Dec 2025

MCDONAGH, Colin Peter

Active
Sandyford Business Park, Dublin
Born February 1983
Director
Appointed 11 Dec 2025

SINCLAIR, Olivia Denise

Active
Sandyford Business Park, Dublin 18
Born June 1971
Director
Appointed 11 Dec 2025

BROOKE BARNETT, Per John

Resigned
The Hop Exchange, LondonSE1 1TY
Secretary
Appointed 11 Mar 2014
Resigned 22 Aug 2017

JORDAN, Laura Cheryl

Resigned
Wall Island, LichfieldWS14 0QP
Secretary
Appointed 10 Jan 2019
Resigned 01 Nov 2023

SEALEY, Philip Andre

Resigned
Wall Island, LichfieldWS14 0QP
Secretary
Appointed 22 Aug 2017
Resigned 10 Jan 2019

STONEHAM, Sunena

Resigned
Wall Island, LichfieldWS14 0QP
Secretary
Appointed 15 Apr 2024
Resigned 11 Dec 2025

BATE, Robert Henry

Resigned
Wall Island, LichfieldWS14 0QP
Born August 1976
Director
Appointed 18 Sept 2025
Resigned 11 Dec 2025

BROOKE BARNETT, Per John

Resigned
The Hop Exchange, LondonSE1 1TY
Born July 1958
Director
Appointed 25 Jul 2015
Resigned 22 Aug 2017

CANNON, Andrew John

Resigned
Wall Island, LichfieldWS14 0QP
Born August 1969
Director
Appointed 22 Aug 2017
Resigned 07 Mar 2024

HASPEL, Peter William

Resigned
Wall Island, LichfieldWS14 0QP
Born May 1970
Director
Appointed 29 May 2024
Resigned 11 Dec 2025

MCFADDEN, Walker Lain

Resigned
Wall Island, LichfieldWS14 0QP
Born November 1985
Director
Appointed 10 Nov 2023
Resigned 11 Dec 2025

MCKESSAR, Michael John

Resigned
LichfieldWS14 0QP
Born August 1978
Director
Appointed 09 Jul 2024
Resigned 11 Dec 2025

NICHOLLS, Nicola Jayne

Resigned
The Hop Exchange, LondonSE1 1TY
Born November 1964
Director
Appointed 24 Jul 2009
Resigned 18 Aug 2017

PARKER, Shaun

Resigned
Wall Island, LichfieldWS14 0QP
Born February 1961
Director
Appointed 10 Jan 2019
Resigned 21 May 2024

SEALEY, Philip Andre

Resigned
Wall Island, LichfieldWS14 0QP
Born May 1950
Director
Appointed 22 Aug 2017
Resigned 10 Jan 2019

WINNING, Andrew

Resigned
Wall Island, LichfieldWS14 0QP
Born January 1965
Director
Appointed 22 Aug 2017
Resigned 09 Nov 2017

Persons with significant control

5

2 Active
3 Ceased

Pete Gerard Smyth

Active
Sandyford Business Park, Dublin 18
Born January 1975

Nature of Control

Significant influence or control
Notified 11 Dec 2025

Brian James Crowley

Active
Sandyford Business Park, Dublin 18
Born July 1976

Nature of Control

Significant influence or control
Notified 11 Dec 2025
Wall Island, LichfieldWS14 0QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2017
Ceased 11 Dec 2025

Mr Per Brooke Barnett

Ceased
Wall Island, LichfieldWS14 0QP
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Aug 2017

Mr Seamus Kelly

Ceased
Wall Island, LichfieldWS14 0QP
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Aug 2017
Fundings
Financials
Latest Activities

Filing History

88

Change Registered Office Address Company With Date Old Address New Address
19 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 April 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Statement Of Companys Objects
26 May 2021
CC04CC04
Memorandum Articles
26 May 2021
MAMA
Resolution
26 May 2021
RESOLUTIONSResolutions
Resolution
17 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
1 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 September 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date
5 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
30 August 2014
AR01AR01
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 June 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 March 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Mortgage Create With Deed With Charge Number
8 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Capital Allotment Shares
30 August 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Incorporation Company
24 July 2009
NEWINCIncorporation