Background WavePink WaveYellow Wave

SIMPLY LIMITLESS (07442337)

SIMPLY LIMITLESS (07442337) is an active UK company. incorporated on 17 November 2010. with registered office in Kidderminster. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. SIMPLY LIMITLESS has been registered for 15 years. Current directors include DAWES, Caroline Susan, GRIFFITHS, Lesley Allison, KEOGAN, Julie Anne and 5 others.

Company Number
07442337
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 November 2010
Age
15 years
Address
Simply Limitless, Kidderminster, DY10 1AL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
DAWES, Caroline Susan, GRIFFITHS, Lesley Allison, KEOGAN, Julie Anne, LOCKE, Daniela, LYNCH, Susan Anne, OKWU, Antonia Sarah, RASHEED, Mujahid, ZHU, Rui
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPLY LIMITLESS

SIMPLY LIMITLESS is an active company incorporated on 17 November 2010 with the registered office located in Kidderminster. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. SIMPLY LIMITLESS was registered 15 years ago.(SIC: 88990)

Status

active

Active since 15 years ago

Company No

07442337

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

15 Years

Incorporated 17 November 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 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Simply Limitless New Road Kidderminster, DY10 1AL,

Previous Addresses

21 Walter Nash Road West Birchen Coppice Trading Estate Kidderminster Worcestershire DY11 7QY England
From: 29 July 2024To: 27 November 2025
26 Walter Nash Road Kidderminster DY11 7QY England
From: 7 June 2024To: 29 July 2024
5 Mason Road Kidderminster DY11 6AF England
From: 3 March 2023To: 7 June 2024
Townsend Works Puxton Lane Kidderminster Worcestershire DY11 5DF England
From: 28 January 2016To: 3 March 2023
243 Hoo Road Kidderminster Worcestershire DY10 1LT
From: 17 November 2010To: 28 January 2016
Timeline

38 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Dec 15
Director Joined
Jan 16
Director Left
Jan 17
Director Joined
Feb 19
Director Left
Jun 19
Director Joined
Oct 19
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Dec 21
Director Left
Mar 22
Director Left
Jun 23
Director Left
Jul 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 24
Director Left
Nov 24
Director Left
Jan 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
Jul 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Feb 26
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

9 Active
18 Resigned

PARS, Ralph Paul

Active
New Road, KidderminsterDY10 1AL
Secretary
Appointed 12 Jun 2023

DAWES, Caroline Susan

Active
New Road, KidderminsterDY10 1AL
Born January 1968
Director
Appointed 28 Feb 2013

GRIFFITHS, Lesley Allison

Active
New Road, KidderminsterDY10 1AL
Born November 1966
Director
Appointed 01 May 2025

KEOGAN, Julie Anne

Active
New Road, KidderminsterDY10 1AL
Born January 1975
Director
Appointed 05 Jan 2026

LOCKE, Daniela

Active
New Road, KidderminsterDY10 1AL
Born April 1970
Director
Appointed 29 Dec 2025

LYNCH, Susan Anne

Active
New Road, KidderminsterDY10 1AL
Born July 1960
Director
Appointed 15 Jan 2026

OKWU, Antonia Sarah

Active
New Road, KidderminsterDY10 1AL
Born March 1971
Director
Appointed 05 Jan 2026

RASHEED, Mujahid

Active
New Road, KidderminsterDY10 1AL
Born August 1980
Director
Appointed 05 Jan 2026

ZHU, Rui

Active
New Road, KidderminsterDY10 1AL
Born May 1988
Director
Appointed 01 May 2025

CARTWRIGHT, Luke James

Resigned
Hoo Road, KidderminsterDY10 1LT
Secretary
Appointed 17 Nov 2010
Resigned 21 Jan 2013

WISDOM, Jonathan Peter

Resigned
Puxton Lane, KidderminsterDY11 5DF
Secretary
Appointed 21 Jan 2013
Resigned 12 Jun 2023

BATISTE, Kym Liesl

Resigned
Puxton Lane, KidderminsterDY11 5DF
Born January 1970
Director
Appointed 30 Nov 2015
Resigned 10 Jan 2017

BOUNDS, Kevin Charles

Resigned
Birchen Coppice Trading Estate, KidderminsterDY11 7QY
Born February 1953
Director
Appointed 21 Oct 2023
Resigned 14 Nov 2024

CARTWRIGHT, Luke James

Resigned
Hoo Road, KidderminsterDY10 1LT
Born December 1975
Director
Appointed 17 Nov 2010
Resigned 21 Jan 2013

DAVIES, Sarah Jane

Resigned
Hoo Road, KidderminsterDY10 1LT
Born July 1969
Director
Appointed 17 Nov 2010
Resigned 28 Feb 2013

LEE, Samantha Jayne

Resigned
Birchen Coppice Trading Estate, KidderminsterDY11 7QY
Born May 1967
Director
Appointed 21 Oct 2023
Resigned 14 Nov 2024

MARUMAHOKO, Lionel Tawanda

Resigned
New Road, KidderminsterDY10 1AL
Born January 1967
Director
Appointed 01 May 2025
Resigned 31 Jan 2026

ONIONS, Christopher James

Resigned
Puxton Lane, KidderminsterDY11 5DF
Born April 1962
Director
Appointed 17 Oct 2019
Resigned 09 Nov 2021

PARS, Dawn

Resigned
Hoo Road, KidderminsterDY10 1LT
Born February 1962
Director
Appointed 17 Nov 2010
Resigned 14 Jul 2014

PARS, Ralph Paul

Resigned
Birchen Coppice Trading Estate, KidderminsterDY11 7QY
Born April 1955
Director
Appointed 14 Jul 2014
Resigned 31 Dec 2024

PRYCE, John Alexander

Resigned
Mason Road, KidderminsterDY11 6AF
Born June 1967
Director
Appointed 09 Nov 2021
Resigned 22 Jul 2023

RAJAH, Faeez

Resigned
Birchen Coppice Trading Estate, KidderminsterDY11 7QY
Born February 1988
Director
Appointed 21 Oct 2023
Resigned 16 May 2025

SALAM, Mehnaz Tabassum

Resigned
Puxton Lane, KidderminsterDY11 5DF
Born October 1989
Director
Appointed 19 Feb 2019
Resigned 15 Jun 2019

WEBB, Hannah Lucy

Resigned
Birchen Coppice Trading Estate, KidderminsterDY11 7QY
Born June 1990
Director
Appointed 27 Nov 2021
Resigned 01 May 2025

WISDOM, Andrew Richard

Resigned
Puxton Lane, KidderminsterDY11 5DF
Born September 1956
Director
Appointed 03 Jan 2016
Resigned 15 Mar 2022

WISDOM, Jonathan Peter

Resigned
Mason Road, KidderminsterDY11 6AF
Born January 1984
Director
Appointed 21 Jan 2013
Resigned 27 May 2023

ZACAROLI, Michael Anthony

Resigned
Birchen Coppice Trading Estate, KidderminsterDY11 7QY
Born May 1983
Director
Appointed 21 Oct 2023
Resigned 01 Jul 2025
Fundings
Financials
Latest Activities

Filing History

88

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 January 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 December 2015
AR01AR01
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Change Person Director Company With Change Date
31 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
17 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Termination Secretary Company With Name
15 February 2013
TM02Termination of Secretary
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
15 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2011
AR01AR01
Change Account Reference Date Company Current Extended
27 August 2011
AA01Change of Accounting Reference Date
Resolution
29 March 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
29 March 2011
CC04CC04
Incorporation Company
17 November 2010
NEWINCIncorporation