Background WavePink WaveYellow Wave

SUSTAIN (UK) LTD (07084201)

SUSTAIN (UK) LTD (07084201) is an active UK company. incorporated on 23 November 2009. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. SUSTAIN (UK) LTD has been registered for 16 years. Current directors include BEAMAND, Sara Jayne, EGAN, Shane, INMAN, Alison Jane and 6 others.

Company Number
07084201
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 November 2009
Age
16 years
Address
181-183 Summer Road, Birmingham, B23 6DX
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
BEAMAND, Sara Jayne, EGAN, Shane, INMAN, Alison Jane, JOLLY, Mike, KHAIRA, Surjit, MACGREGOR, Ian Roy, PIERCY, Sian, SHIELDS, Martin, WOODALL, Sara Elizabeth
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSTAIN (UK) LTD

SUSTAIN (UK) LTD is an active company incorporated on 23 November 2009 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. SUSTAIN (UK) LTD was registered 16 years ago.(SIC: 87100)

Status

active

Active since 16 years ago

Company No

07084201

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 23 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 18 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

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

181-183 Summer Road Erdington Birmingham, B23 6DX,

Previous Addresses

237 Quinton Road West Quinton Birmingham West Midalnds B32 1NA England
From: 23 November 2009To: 4 February 2010
Timeline

38 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Nov 11
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Nov 16
Director Left
Feb 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Aug 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Dec 20
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jul 21
Owner Exit
Jul 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Apr 22
Director Joined
Oct 22
Director Joined
Feb 23
Director Joined
Feb 25
Director Joined
Dec 25
Director Left
Jan 26
Director Left
Jan 26
Loan Cleared
Jan 26
0
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

10 Active
15 Resigned

EGAN, Shane

Active
Summer Road, BirminghamB23 6DX
Secretary
Appointed 01 Apr 2023

BEAMAND, Sara Jayne

Active
Summer Road, BirminghamB23 6DX
Born November 1966
Director
Appointed 30 Jan 2025

EGAN, Shane

Active
Summer Road, BirminghamB23 6DX
Born August 1969
Director
Appointed 14 Oct 2022

INMAN, Alison Jane

Active
Summer Road, BirminghamB23 6DX
Born March 1963
Director
Appointed 18 Dec 2025

JOLLY, Mike

Active
Summer Road, BirminghamB23 6DX
Born July 1969
Director
Appointed 01 Oct 2021

KHAIRA, Surjit

Active
Summer Road, BirminghamB23 6DX
Born July 1962
Director
Appointed 02 Nov 2020

MACGREGOR, Ian Roy

Active
Summer Road, BirminghamB23 6DX
Born May 1959
Director
Appointed 01 Oct 2015

PIERCY, Sian

Active
Summer Road, BirminghamB23 6DX
Born October 1954
Director
Appointed 05 Nov 2020

SHIELDS, Martin

Active
Summer Road, BirminghamB23 6DX
Born January 1961
Director
Appointed 01 Jun 2021

WOODALL, Sara Elizabeth

Active
Summer Road, BirminghamB23 6DX
Born October 1965
Director
Appointed 25 Jan 2023

MACGREGOR, Ian

Resigned
Summer Road, BirminghamB23 6DX
Secretary
Appointed 10 Nov 2016
Resigned 01 Apr 2023

BARWELL, Adam Peter

Resigned
Colmore Crescent, BirminghamB13 9SJ
Born January 1962
Director
Appointed 01 Nov 2011
Resigned 31 Jan 2022

BOTT, Jacqueline Anne

Resigned
Summer Road, BirminghamB23 6DX
Born February 1969
Director
Appointed 01 Jan 2016
Resigned 03 Dec 2020

BURNS, Angela Mary

Resigned
Summer Road, BirminghamB23 6DX
Born August 1962
Director
Appointed 01 Jan 2016
Resigned 31 Dec 2018

CAIN, Gregory

Resigned
Summer Road, BirminghamB23 6DX
Born June 1978
Director
Appointed 01 Jun 2021
Resigned 31 Dec 2025

EDWARDS, Andrew

Resigned
Summer Road, BirminghamB23 6DX
Born February 1962
Director
Appointed 05 Nov 2020
Resigned 31 Dec 2025

HUGHES, Elise Katherine

Resigned
Summer Road, BirminghamB23 6DX
Born June 1993
Director
Appointed 01 Jun 2014
Resigned 31 Jul 2019

HUGHES, John

Resigned
Summer Road, BirminghamB23 6DX
Born September 1949
Director
Appointed 23 Nov 2009
Resigned 01 Jun 2014

HUGHES, Pauline Anne

Resigned
Summer Road, BirminghamB23 6DX
Born April 1957
Director
Appointed 23 Nov 2009
Resigned 09 Jul 2021

KIDNEY, David

Resigned
Summer Road, BirminghamB23 6DX
Born March 1955
Director
Appointed 10 Nov 2020
Resigned 22 Jan 2021

MCCARTHY, Patrick

Resigned
Summer Road, BirminghamB23 6DX
Born October 1955
Director
Appointed 26 Jul 2019
Resigned 22 Jan 2021

PAL, Sat

Resigned
Summer Road, BirminghamB23 6DX
Born June 1955
Director
Appointed 01 Jan 2016
Resigned 18 Jul 2021

PREECE, Jane Winifred

Resigned
Summer Road, BirminghamB23 6DX
Born January 1959
Director
Appointed 01 Jan 2016
Resigned 22 Jan 2021

SPENCE, Sandra Jane

Resigned
Summer Road, BirminghamB23 6DX
Born September 1948
Director
Appointed 01 Jan 2016
Resigned 15 Feb 2021

WESTON, Guy Thomas

Resigned
Summer Road, BirminghamB23 6DX
Born October 1957
Director
Appointed 26 Jul 2019
Resigned 22 Jan 2021

Persons with significant control

1

0 Active
1 Ceased

Mrs Pauline Anne Hughes

Ceased
Summer Road, BirminghamB23 6DX
Born April 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Jul 2021
Fundings
Financials
Latest Activities

Filing History

93

Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
13 January 2026
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
27 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 July 2023
TM02Termination of Secretary
Accounts Amended With Accounts Type Full
23 March 2023
AAMDAAMD
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
21 January 2022
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
11 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Resolution
7 June 2021
RESOLUTIONSResolutions
Memorandum Articles
7 June 2021
MAMA
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
27 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Accounts With Accounts Type Small
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 November 2016
AP03Appointment of Secretary
Accounts With Accounts Type Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2016
AR01AR01
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Accounts With Accounts Type Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2014
AR01AR01
Accounts With Accounts Type Small
22 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 July 2013
AA01Change of Accounting Reference Date
Legacy
28 February 2013
MG01MG01
Annual Return Company With Made Up Date No Member List
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Registration Company As Social Landlord
27 January 2012
HC01HC01
Memorandum Articles
6 January 2012
MEM/ARTSMEM/ARTS
Resolution
6 January 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
6 January 2012
CC04CC04
Annual Return Company With Made Up Date No Member List
23 December 2011
AR01AR01
Statement Of Companys Objects
16 December 2011
CC04CC04
Resolution
16 December 2011
RESOLUTIONSResolutions
Memorandum Articles
12 December 2011
MEM/ARTSMEM/ARTS
Resolution
22 November 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 August 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 August 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
28 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
16 December 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 February 2010
AD01Change of Registered Office Address
Incorporation Company
23 November 2009
NEWINCIncorporation