Background WavePink WaveYellow Wave

SEDDON CARE PARTNERSHIPS LIMITED (07225967)

SEDDON CARE PARTNERSHIPS LIMITED (07225967) is an active UK company. incorporated on 16 April 2010. with registered office in Bolton. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. SEDDON CARE PARTNERSHIPS LIMITED has been registered for 15 years. Current directors include COX, Amanda Louise, GRAHAM, Colin William Edward, SEDDON, James Christopher Bruce and 1 others.

Company Number
07225967
Status
active
Type
ltd
Incorporated
16 April 2010
Age
15 years
Address
Seddon Building Plodder Lane, Bolton, BL4 0NN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COX, Amanda Louise, GRAHAM, Colin William Edward, SEDDON, James Christopher Bruce, SEDDON, Jonathan Frank
SIC Codes
41100, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEDDON CARE PARTNERSHIPS LIMITED

SEDDON CARE PARTNERSHIPS LIMITED is an active company incorporated on 16 April 2010 with the registered office located in Bolton. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. SEDDON CARE PARTNERSHIPS LIMITED was registered 15 years ago.(SIC: 41100, 64209)

Status

active

Active since 15 years ago

Company No

07225967

LTD Company

Age

15 Years

Incorporated 16 April 2010

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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

SEDDON (AF) LIMITED
From: 16 April 2010To: 29 October 2014
Contact
Address

Seddon Building Plodder Lane Edge Fold Bolton, BL4 0NN,

Timeline

10 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Aug 13
Owner Exit
Feb 18
Loan Secured
Jan 19
Loan Secured
Dec 19
Loan Cleared
Aug 20
Director Left
Jan 22
Director Joined
Jan 22
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

COOK, Matthew Alexander

Active
Plodder Lane, BoltonBL4 0NN
Secretary
Appointed 14 Apr 2014

COX, Amanda Louise

Active
Plodder Lane, BoltonBL4 0NN
Born April 1973
Director
Appointed 06 Jan 2022

GRAHAM, Colin William Edward

Active
Plodder Lane, BoltonBL4 0NN
Born June 1964
Director
Appointed 22 Aug 2013

SEDDON, James Christopher Bruce

Active
Plodder Lane, BoltonBL4 0NN
Born August 1970
Director
Appointed 16 Apr 2010

SEDDON, Jonathan Frank

Active
Plodder Lane, BoltonBL4 0NN
Born June 1972
Director
Appointed 16 Apr 2010

HANDLEY, David Michael

Resigned
Plodder Lane, BoltonBL4 0NN
Secretary
Appointed 16 Apr 2010
Resigned 17 Apr 2010

WILCOX, Christopher John

Resigned
Plodder Lane, BoltonBL4 0NN
Secretary
Appointed 17 Apr 2010
Resigned 14 Apr 2014

BROOKS, Alison Jennifer

Resigned
Plodder Lane, BoltonBL4 0NN
Born June 1958
Director
Appointed 16 Apr 2010
Resigned 06 Jan 2022

Persons with significant control

2

1 Active
1 Ceased
Plodder Lane, BoltonBL4 0NN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Dec 2017
Plodder Lane, BoltonBL4 0NN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Dec 2017
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Full
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Certificate Change Of Name Company
29 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 October 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Appoint Person Secretary Company With Name
14 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
14 April 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Full
13 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Change Account Reference Date Company Current Shortened
25 June 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Termination Secretary Company With Name
16 June 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 June 2010
AP03Appointment of Secretary
Incorporation Company
16 April 2010
NEWINCIncorporation