Background WavePink WaveYellow Wave

COMPASSIONATE CARE LTD (07401641)

COMPASSIONATE CARE LTD (07401641) is an active UK company. incorporated on 8 October 2010. with registered office in Ashley. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. COMPASSIONATE CARE LTD has been registered for 15 years. Current directors include DOBB, Alice, MEDLICOTT, Michael.

Company Number
07401641
Status
active
Type
ltd
Incorporated
8 October 2010
Age
15 years
Address
Castle Hill Court, Ashley, WA15 0RE
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
DOBB, Alice, MEDLICOTT, Michael
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPASSIONATE CARE LTD

COMPASSIONATE CARE LTD is an active company incorporated on 8 October 2010 with the registered office located in Ashley. 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. COMPASSIONATE CARE LTD was registered 15 years ago.(SIC: 88100)

Status

active

Active since 15 years ago

Company No

07401641

LTD Company

Age

15 Years

Incorporated 8 October 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

Castle Hill Court Mill Lane Ashley, WA15 0RE,

Previous Addresses

C/O Champion 1 High Street Worsley Manchester M28 3NJ England
From: 9 November 2016To: 4 January 2019
C/O My Accountancy Place 16 Blackfriars Street Manchester M3 5BQ England
From: 30 December 2015To: 9 November 2016
C/O My Accountancy Place Limited 3 Hardman Square Manchester M3 3EB
From: 7 July 2015To: 30 December 2015
C/O My Accountancy Place 75 Mosley Street Manchester M2 3HR England
From: 18 May 2015To: 7 July 2015
Broomwood Community Wellbeing Centre Mainwood Road Timperley Altrincham Cheshire WA15 7JU
From: 15 May 2014To: 18 May 2015
211a Marsland Road Sale Cheshire M33 3ND
From: 4 April 2012To: 15 May 2014
267 Washway Road Sale Cheshire M33 4BP England
From: 13 June 2011To: 4 April 2012
13 Bold Street Altrincham Cheshire WA14 2ER England
From: 2 November 2010To: 13 June 2011
60 Main Road Bolton Le Sands Carnforth Lancashire LA5 8DN United Kingdom
From: 8 October 2010To: 2 November 2010
Timeline

26 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
May 14
Director Left
Nov 14
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Funding Round
Feb 16
Loan Secured
Feb 16
Funding Round
Mar 16
Director Left
Mar 17
Director Left
Mar 17
Loan Secured
Mar 17
Loan Cleared
Feb 18
Loan Cleared
Oct 18
Director Left
Dec 20
Owner Exit
Jan 21
Owner Exit
Jan 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Loan Secured
Mar 24
Director Left
May 24
Owner Exit
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
2
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DOBB, Alice

Active
Mill Lane, AshleyWA15 0RE
Born November 1978
Director
Appointed 01 Jan 2026

MEDLICOTT, Michael

Active
Mill Lane, AshleyWA15 0RE
Born March 1987
Director
Appointed 01 Jan 2026

ADAM, Roderick James

Resigned
High Street, ManchesterM28 3NJ
Born May 1958
Director
Appointed 05 Feb 2016
Resigned 01 Mar 2017

METCALF, Steven David

Resigned
Mill Lane, AshleyWA15 0RE
Born May 1983
Director
Appointed 01 Apr 2023
Resigned 01 Jan 2026

MULHEARN, Anthony

Resigned
Mill Lane, AshleyWA15 0RE
Born May 1983
Director
Appointed 01 Apr 2023
Resigned 30 May 2024

NIVEN, Norman

Resigned
High Street, ManchesterM28 3NJ
Born November 1953
Director
Appointed 05 Feb 2016
Resigned 01 Mar 2017

STONEHAM, Amanda

Resigned
Mill Lane, AshleyWA15 0RE
Born March 1983
Director
Appointed 08 Oct 2010
Resigned 01 Apr 2023

STONEHAM, Graham Anthony

Resigned
Mill Lane, AshleyWA15 0RE
Born July 1973
Director
Appointed 05 Feb 2016
Resigned 01 Dec 2020

STONEHAM, Graham Anthony

Resigned
Washway Road, SaleM33 4BP
Born July 1973
Director
Appointed 15 May 2014
Resigned 04 Nov 2014

Persons with significant control

4

1 Active
3 Ceased

Compassionate Care Group Services Limited

Active
Mill Lane, AltrinchamWA15 0RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2026
Mill Lane, AltrinchamWA15 0RE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2023
Ceased 31 Dec 2025
Mill Lane, AltrinchamWA15 0RE

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 2017
Ceased 01 Jan 2023

Ms Amanda Stoneham

Ceased
Mill Lane, AshleyWA15 0RE
Born March 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Feb 2017
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
9 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 May 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
25 January 2019
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
9 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
4 January 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 January 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Legacy
21 November 2018
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
8 November 2018
RP04SH01RP04SH01
Mortgage Satisfy Charge Full
16 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 February 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 November 2016
AD01Change of Registered Office Address
Legacy
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Resolution
21 April 2016
RESOLUTIONSResolutions
Resolution
21 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
30 March 2016
SH01Allotment of Shares
Capital Allotment Shares
23 February 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Gazette Notice Compulsary
5 February 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
6 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 June 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 November 2010
AD01Change of Registered Office Address
Incorporation Company
8 October 2010
NEWINCIncorporation