Background WavePink WaveYellow Wave

ESTEEM CARE LEEDS LIMITED (07071074)

ESTEEM CARE LEEDS LIMITED (07071074) is an active UK company. incorporated on 10 November 2009. with registered office in Wolverhampton. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ESTEEM CARE LEEDS LIMITED has been registered for 16 years.

Company Number
07071074
Status
active
Type
ltd
Incorporated
10 November 2009
Age
16 years
Address
Unit 9-10 Pendeford Place, Wolverhampton, WV9 5HD
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

ESTEEM CARE LEEDS LIMITED

ESTEEM CARE LEEDS LIMITED is an active company incorporated on 10 November 2009 with the registered office located in Wolverhampton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ESTEEM CARE LEEDS LIMITED was registered 16 years ago.(SIC: 86900)

Status

active

Active since 16 years ago

Company No

07071074

LTD Company

Age

16 Years

Incorporated 10 November 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

VIVE UK SOCIAL CARE LIMITED
From: 10 November 2009To: 3 April 2023
Contact
Address

Unit 9-10 Pendeford Place Pendeford Business Park Wolverhampton, WV9 5HD,

Previous Addresses

132 Manchester Road Rochdale Greater Manchester OL11 4JQ England
From: 26 June 2022To: 2 August 2024
93a Manchester Road Rochdale Greater Manchester OL11 4JG England
From: 20 October 2020To: 26 June 2022
1 Hepton Court Leeds LS9 6PW England
From: 16 September 2019To: 20 October 2020
7 Hepton Court Leeds LS9 6PW England
From: 15 January 2019To: 16 September 2019
70 Mabgate Leeds West Yorkshire LS9 7DZ
From: 10 November 2009To: 15 January 2019
Timeline

15 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Nov 09
New Owner
Apr 19
New Owner
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Owner Exit
Jun 21
Owner Exit
Nov 23
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
0
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
4 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Resolution
8 August 2024
RESOLUTIONSResolutions
Memorandum Articles
8 August 2024
MAMA
Appoint Person Secretary Company With Name Date
2 August 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
26 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 June 2023
CS01Confirmation Statement
Certificate Change Of Name Company
3 April 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 June 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
15 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 October 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 October 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 September 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 April 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
15 April 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
13 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Appoint Person Secretary Company With Name
22 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
22 November 2009
TM02Termination of Secretary
Termination Director Company With Name
22 November 2009
TM01Termination of Director
Incorporation Company
10 November 2009
NEWINCIncorporation