Background WavePink WaveYellow Wave

SENIOR CARE AT HOME LTD (07064895)

SENIOR CARE AT HOME LTD (07064895) is an active UK company. incorporated on 3 November 2009. with registered office in Liverpool. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. SENIOR CARE AT HOME LTD has been registered for 16 years. Current directors include CAMPBELL, Lucy Geraldine, DEARY, Cameron John, DEARY, Kenneth Edward and 3 others.

Company Number
07064895
Status
active
Type
ltd
Incorporated
3 November 2009
Age
16 years
Address
Burlington House; Floor 4b Crosby Road North, Liverpool, L22 0PJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
CAMPBELL, Lucy Geraldine, DEARY, Cameron John, DEARY, Kenneth Edward, DEARY, Lynne Marie, DEARY, Rebecca May, OSBORNE, Simon John
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENIOR CARE AT HOME LTD

SENIOR CARE AT HOME LTD is an active company incorporated on 3 November 2009 with the registered office located in Liverpool. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. SENIOR CARE AT HOME LTD was registered 16 years ago.(SIC: 88100)

Status

active

Active since 16 years ago

Company No

07064895

LTD Company

Age

16 Years

Incorporated 3 November 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 2 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

Burlington House; Floor 4b Crosby Road North Waterloo Liverpool, L22 0PJ,

Previous Addresses

C/O Right at Home Old Church Court 110 Liverpool Old Road Walmer Bridge Preston Lancashire PR4 5GE
From: 19 January 2012To: 21 September 2016
C/O Right at Home Unit 18 Riversway Business Village Navigation Way Preston Lancashire PR8 2YP United Kingdom
From: 3 November 2009To: 19 January 2012
Timeline

22 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Loan Secured
Nov 13
Loan Secured
Jan 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Aug 17
Director Left
Jul 18
Loan Cleared
Jul 18
Capital Reduction
Aug 18
Share Buyback
Aug 18
Loan Secured
Sept 18
Owner Exit
Sept 19
Loan Cleared
Jun 20
Director Joined
Oct 22
Director Left
Jan 23
Director Left
Mar 23
Loan Cleared
Oct 23
Loan Cleared
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

CAMPBELL, Lucy Geraldine

Active
Crosby Road North, LiverpoolL22 0PJ
Born December 1981
Director
Appointed 16 Dec 2015

DEARY, Cameron John

Active
Crosby Road North, LiverpoolL22 0PJ
Born September 1995
Director
Appointed 22 Jan 2025

DEARY, Kenneth Edward

Active
Crosby Road North, LiverpoolL22 0PJ
Born September 1956
Director
Appointed 03 Nov 2009

DEARY, Lynne Marie

Active
Crosby Road North, LiverpoolL22 0PJ
Born November 1965
Director
Appointed 22 Jan 2025

DEARY, Rebecca May

Active
Crosby Road North, LiverpoolL22 0PJ
Born September 1992
Director
Appointed 22 Jan 2025

OSBORNE, Simon John

Active
Crosby Road North, LiverpoolL22 0PJ
Born June 1969
Director
Appointed 01 Oct 2022

JONES, Tim

Resigned
Crosby Road North, LiverpoolL22 0PJ
Born August 1975
Director
Appointed 16 Dec 2015
Resigned 30 Jun 2018

MCCAFFERTY, Suzanne Corall

Resigned
Crosby Road North, LiverpoolL22 0PJ
Born October 1977
Director
Appointed 05 Aug 2017
Resigned 10 Jan 2023

MCINERNEY, Julian Henry

Resigned
Crosby Road North, LiverpoolL22 0PJ
Born February 1956
Director
Appointed 16 Dec 2015
Resigned 13 Mar 2023

Persons with significant control

2

1 Active
1 Ceased
Crosby Road North, LiverpoolL22 0PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Sept 2019

Mr Kenneth Edward Deary

Ceased
Westbourne Gardens, SouthportPR8 2EZ
Born September 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Nov 2016
Ceased 04 Sept 2019
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
6 February 2025
RP04AP01RP04AP01
Memorandum Articles
6 February 2025
MAMA
Resolution
6 February 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 January 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 October 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2018
MR01Registration of a Charge
Capital Return Purchase Own Shares
22 August 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
8 August 2018
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
30 July 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2016
AD01Change of Registered Office Address
Resolution
18 May 2016
RESOLUTIONSResolutions
Memorandum Articles
5 May 2016
MAMA
Capital Name Of Class Of Shares
29 December 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
29 December 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
22 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Change Account Reference Date Company Current Extended
7 July 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 July 2011
AAAnnual Accounts
Resolution
6 May 2011
RESOLUTIONSResolutions
Legacy
30 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Incorporation Company
3 November 2009
NEWINCIncorporation