Background WavePink WaveYellow Wave

CARE WISH LTD (07324026)

CARE WISH LTD (07324026) is an active UK company. incorporated on 23 July 2010. with registered office in Newark. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. CARE WISH LTD has been registered for 15 years. Current directors include ECHTLE, Christa Iris, STOKES, Helen Louise, WRIGHT, William Charlton.

Company Number
07324026
Status
active
Type
ltd
Incorporated
23 July 2010
Age
15 years
Address
Harlaxton House Long Bennington Business Park, Newark, NG23 5JR
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
ECHTLE, Christa Iris, STOKES, Helen Louise, WRIGHT, William Charlton
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE WISH LTD

CARE WISH LTD is an active company incorporated on 23 July 2010 with the registered office located in Newark. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. CARE WISH LTD was registered 15 years ago.(SIC: 88100)

Status

active

Active since 15 years ago

Company No

07324026

LTD Company

Age

15 Years

Incorporated 23 July 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 July 2024 - 28 February 2025(9 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

STILED HOME SERVICES LTD
From: 23 July 2010To: 28 January 2015
Contact
Address

Harlaxton House Long Bennington Business Park Great North Road Newark, NG23 5JR,

Previous Addresses

136 Halesowen Road Cradley Heath West Midlands B64 5LP
From: 17 August 2015To: 3 March 2025
42 Halesowen Road Halesowen West Midlands B62 9AY
From: 19 May 2014To: 17 August 2015
41 Manson Drive Cradley Heath West Midlands B64 6SD England
From: 23 July 2010To: 19 May 2014
Timeline

14 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Loan Secured
Dec 21
Loan Secured
Dec 21
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ECHTLE, Christa Iris

Active
Long Bennington Business Park, NewarkNG23 5JR
Born December 1957
Director
Appointed 28 Feb 2025

STOKES, Helen Louise

Active
Long Bennington Business Park, NewarkNG23 5JR
Born May 1978
Director
Appointed 28 Feb 2025

WRIGHT, William Charlton

Active
Long Bennington Business Park, NewarkNG23 5JR
Born June 1981
Director
Appointed 28 Feb 2025

HIMS, Michelle

Resigned
Long Bennington Business Park, NewarkNG23 5JR
Born February 1978
Director
Appointed 03 Feb 2023
Resigned 28 Feb 2025

KEMP, Molly

Resigned
Long Bennington Business Park, NewarkNG23 5JR
Born May 1999
Director
Appointed 08 Feb 2023
Resigned 28 Feb 2025

MCMANUS, Christine Anne

Resigned
Long Bennington Business Park, NewarkNG23 5JR
Born October 1957
Director
Appointed 23 Jul 2010
Resigned 28 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
Long Bennington Business Park, NewarkNG23 5JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2025

Mrs Christine Anne Mcmanus

Ceased
Long Bennington Business Park, NewarkNG23 5JR
Born October 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Feb 2025
Fundings
Financials
Latest Activities

Filing History

57

Change Account Reference Date Company Current Extended
4 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Notification Of A Person With Significant Control
3 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
25 February 2025
AAMDAAMD
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
25 February 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Certificate Change Of Name Company
28 January 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Incorporation Company
23 July 2010
NEWINCIncorporation