Background WavePink WaveYellow Wave

LEGACARE (UK) LTD (07287062)

LEGACARE (UK) LTD (07287062) is an active UK company. incorporated on 17 June 2010. with registered office in Cramlington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. LEGACARE (UK) LTD has been registered for 15 years. Current directors include ARNOLD COLLEEN, Colleen, CASEY, Stephen John, HOPKINS, Julie Elizabeth and 3 others.

Company Number
07287062
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 June 2010
Age
15 years
Address
Suite 12 Manor Walks Shopping Centre, Cramlington, NE23 6QW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
ARNOLD COLLEEN, Colleen, CASEY, Stephen John, HOPKINS, Julie Elizabeth, QUINN, Emma, REES, David, TIMPSON, Johnny
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEGACARE (UK) LTD

LEGACARE (UK) LTD is an active company incorporated on 17 June 2010 with the registered office located in Cramlington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. LEGACARE (UK) LTD was registered 15 years ago.(SIC: 69102)

Status

active

Active since 15 years ago

Company No

07287062

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 17 June 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

Suite 12 Manor Walks Shopping Centre Cramlington, NE23 6QW,

Previous Addresses

Suite 4 Dudley Court Manor Walks Cramlington Northumberland NE23 6QW United Kingdom
From: 16 October 2019To: 24 June 2020
35-40 Dudley Court 2nd Floor, Manor Walks (South), Dudley Lane Cramliington Northumberland NE32 6QW
From: 28 January 2015To: 16 October 2019
Stephenson Prestwick Park Ponteland Newcastle upon Tyne NE20 9SJ
From: 29 February 2012To: 28 January 2015
the Grainger Prestwick Park Newcastle upon Tyne Northumberland NE20 9SJ United Kingdom
From: 17 June 2010To: 29 February 2012
Timeline

27 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
May 11
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
May 13
Director Left
Jan 16
Director Joined
May 16
Director Joined
May 16
Director Left
Jan 19
New Owner
Feb 19
Director Left
Feb 19
Director Joined
Oct 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
May 22
Director Joined
Jun 22
Owner Exit
Jun 22
Director Left
Mar 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

ARNOLD COLLEEN, Colleen

Active
Manor Walks Shopping Centre, CramlingtonNE23 6QW
Born February 1972
Director
Appointed 25 Jan 2020

CASEY, Stephen John

Active
Manor Walks Shopping Centre, CramlingtonNE23 6QW
Born February 1964
Director
Appointed 28 Oct 2019

HOPKINS, Julie Elizabeth

Active
Manor Walks Shopping Centre, CramlingtonNE23 6QW
Born September 1953
Director
Appointed 19 Mar 2026

QUINN, Emma

Active
Manor Walks Shopping Centre, CramlingtonNE23 6QW
Born May 1992
Director
Appointed 19 Mar 2026

REES, David

Active
Dudley Court, CramlingtonNE23 6QW
Born July 1965
Director
Appointed 17 Jun 2010

TIMPSON, Johnny

Active
Manor Walks Shopping Centre, CramlingtonNE23 6QW
Born May 1960
Director
Appointed 19 Mar 2026

EADES, Suzanne

Resigned
Court Lane, LondonSE21 7DP
Born July 1964
Director
Appointed 01 Jun 2011
Resigned 15 Feb 2019

EADES, Suzanne

Resigned
Court Lane, LondonSE21 7DP
Born August 1968
Director
Appointed 17 Jun 2010
Resigned 16 May 2011

ELVIN, Tracey

Resigned
Manor Walks Shopping Centre, CramlingtonNE23 6QW
Born July 1970
Director
Appointed 05 Jun 2022
Resigned 27 Jun 2023

ETIENNE, Sally-Anne

Resigned
Bedford Row, BiggleswadeSG18 9AH
Born September 1964
Director
Appointed 17 Jun 2010
Resigned 12 Oct 2011

FINKLE, Sacha

Resigned
Dudley Court, CramlingtonNE23 6QW
Born July 1976
Director
Appointed 25 Jan 2020
Resigned 31 Oct 2022

HETHERINGTON, Robert

Resigned
Dudley Court, CramlingtonNE23 6QW
Born August 1961
Director
Appointed 01 Apr 2016
Resigned 19 Mar 2026

JONES, Allison

Resigned
Manor Walks Shopping Centre, CramlingtonNE23 6QW
Born February 1978
Director
Appointed 25 Jan 2020
Resigned 26 Apr 2023

KELLY, Jonathon

Resigned
Dudley Court, CramliingtonNE32 6QW
Born May 1964
Director
Appointed 17 Jun 2010
Resigned 21 Jan 2016

KIRBY, Margaret

Resigned
Edgehill, Newcastle Upon TyneNE20 9SQ
Born March 1963
Director
Appointed 17 Jun 2010
Resigned 29 Apr 2013

LEBEAU MBE, Peter

Resigned
Dudley Court, CramliingtonNE32 6QW
Born January 1951
Director
Appointed 27 May 2016
Resigned 30 Dec 2018

WALSHE, Amanda Elizabeth

Resigned
Manor Walks Shopping Centre, CramlingtonNE23 6QW
Born May 1967
Director
Appointed 25 Jan 2020
Resigned 16 Aug 2021

Persons with significant control

1

0 Active
1 Ceased

Mr David Adrian Rees

Ceased
32 Bluebell Wynd, Newcastle Upon TyneNE27 0XE
Born July 1965

Nature of Control

Significant influence or control
Notified 15 Feb 2019
Ceased 17 Jun 2022
Fundings
Financials
Latest Activities

Filing History

74

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
25 August 2022
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 February 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2016
AR01AR01
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2013
AR01AR01
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 July 2012
AR01AR01
Change Person Director Company With Change Date
23 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Change Person Director Company With Change Date
23 July 2012
CH01Change of Director Details
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 February 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
29 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
5 July 2011
AR01AR01
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Statement Of Companys Objects
14 January 2011
CC04CC04
Memorandum Articles
14 January 2011
MEM/ARTSMEM/ARTS
Resolution
14 January 2011
RESOLUTIONSResolutions
Incorporation Company
17 June 2010
NEWINCIncorporation