Background WavePink WaveYellow Wave

CARE (LITTLE COURT) LIMITED (07306462)

CARE (LITTLE COURT) LIMITED (07306462) is an active UK company. incorporated on 7 July 2010. with registered office in Yarm. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CARE (LITTLE COURT) LIMITED has been registered for 15 years. Current directors include HARRIS, Stuart John, JORDAN, Philip Spencer, SIZER, Graham Kevin.

Company Number
07306462
Status
active
Type
ltd
Incorporated
7 July 2010
Age
15 years
Address
2nd Floor 16 High Street, Yarm, TS15 9AE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HARRIS, Stuart John, JORDAN, Philip Spencer, SIZER, Graham Kevin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE (LITTLE COURT) LIMITED

CARE (LITTLE COURT) LIMITED is an active company incorporated on 7 July 2010 with the registered office located in Yarm. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CARE (LITTLE COURT) LIMITED was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

07306462

LTD Company

Age

15 Years

Incorporated 7 July 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

ZEST INVESTMENT PROPCO 1 LIMITED
From: 7 July 2010To: 14 July 2020
Contact
Address

2nd Floor 16 High Street Yarm, TS15 9AE,

Previous Addresses

Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom
From: 28 May 2012To: 6 November 2012
Park Hall Middleton St George Hospital Darlington County Durham DL2 1TS United Kingdom
From: 7 July 2010To: 28 May 2012
Timeline

11 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Dec 12
Director Left
Feb 15
Director Joined
Jul 20
Director Joined
Jul 20
Funding Round
Jul 20
Loan Secured
Sept 20
New Owner
Jul 21
New Owner
Jul 21
Loan Secured
Jun 22
Director Left
Feb 26
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HARRIS, Stuart John

Active
16 High Street, YarmTS15 9AE
Born May 1966
Director
Appointed 16 Jul 2020

JORDAN, Philip Spencer

Active
16 High Street, YarmTS15 9AE
Born February 1953
Director
Appointed 16 Jul 2020

SIZER, Graham Kevin

Active
16 High Street, YarmTS15 9AE
Born January 1969
Director
Appointed 07 Jul 2010

COYLE, Edmund Joseph

Resigned
16 High Street, YarmTS15 9AE
Born December 1966
Director
Appointed 07 Jul 2010
Resigned 28 Jan 2015

SCOTT, Philip Henry

Resigned
16 High Street, YarmTS15 9AE
Born January 1964
Director
Appointed 03 Dec 2012
Resigned 17 Oct 2025

Persons with significant control

4

Mr Stuart John Harris

Active
16 High Street, YarmTS15 9AE
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Jul 2020

Mr Philip Spencer Jordan

Active
16 High Street, YarmTS15 9AE
Born February 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Jul 2020

Mr Philip Henry Scott

Active
16 High Street, YarmTS15 9AE
Born January 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mr Graham Kevin Sizer

Active
16 High Street, YarmTS15 9AE
Born January 1969

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Liquidation Receiver Cease To Act Receiver
8 October 2025
RM02RM02
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
16 September 2025
REC2REC2
Liquidation Receiver Cease To Act Receiver
16 September 2025
RM02RM02
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Liquidation Receiver Appointment Of Receiver
6 January 2025
RM01RM01
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
9 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
23 July 2021
RP04PSC01RP04PSC01
Second Filing Notification Of A Person With Significant Control
23 July 2021
RP04PSC01RP04PSC01
Notification Of A Person With Significant Control
7 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 July 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2020
MR01Registration of a Charge
Capital Allotment Shares
21 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Resolution
14 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Dormant
16 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Dormant
24 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Change Person Director Company With Change Date
9 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Incorporation Company
7 July 2010
NEWINCIncorporation