Background WavePink WaveYellow Wave

GLOBAL CARE INTERNATIONAL (07560813)

GLOBAL CARE INTERNATIONAL (07560813) is an active UK company. incorporated on 11 March 2011. with registered office in Coventry. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47799) and 1 other business activities. GLOBAL CARE INTERNATIONAL has been registered for 15 years. Current directors include EDWARDS, Jayne Elizabeth, FOSS, Jonathan Gregory Kenneth, MATEJTSCHUK, Susan Carol and 4 others.

Company Number
07560813
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 March 2011
Age
15 years
Address
2 Dugdale Road, Coventry, CV6 1PB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47799)
Directors
EDWARDS, Jayne Elizabeth, FOSS, Jonathan Gregory Kenneth, MATEJTSCHUK, Susan Carol, MCCANN, Kathryn Claire, OMBUDO, James Okore, POWELL, Janet Elizabeth, TUCKER, Helen Joy
SIC Codes
47799, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL CARE INTERNATIONAL

GLOBAL CARE INTERNATIONAL is an active company incorporated on 11 March 2011 with the registered office located in Coventry. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47799) and 1 other business activity. GLOBAL CARE INTERNATIONAL was registered 15 years ago.(SIC: 47799, 96090)

Status

active

Active since 15 years ago

Company No

07560813

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

Age

15 Years

Incorporated 11 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

11 days overdue

Last Filed

Made up to 5 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 19 March 2026
For period ending 5 March 2026

Previous Company Names

GLOBAL CARE VOLUNTEERS
From: 11 March 2011To: 8 April 2022
Contact
Address

2 Dugdale Road Coventry, CV6 1PB,

Timeline

21 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 17
Director Left
May 19
Director Joined
May 19
Owner Exit
Sept 19
Director Joined
Nov 19
Director Joined
Feb 21
Director Left
May 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Owner Exit
Sept 21
Director Left
May 22
Director Left
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Joined
Mar 24
Director Joined
Mar 25
Director Left
Jun 25
0
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

8 Active
6 Resigned

WHITE, John Trevor

Active
Dugdale Road, CoventryCV6 1PB
Secretary
Appointed 11 Mar 2011

EDWARDS, Jayne Elizabeth

Active
Dugdale Road, CoventryCV6 1PB
Born December 1962
Director
Appointed 11 Sept 2021

FOSS, Jonathan Gregory Kenneth

Active
Dugdale Road, CoventryCV6 1PB
Born February 1985
Director
Appointed 09 Nov 2019

MATEJTSCHUK, Susan Carol

Active
Dugdale Road, CoventryCV6 1PB
Born August 1961
Director
Appointed 11 Mar 2011

MCCANN, Kathryn Claire

Active
Dugdale Road, CoventryCV6 1PB
Born April 1970
Director
Appointed 06 Feb 2021

OMBUDO, James Okore

Active
Dugdale Road, CoventryCV6 1PB
Born July 1976
Director
Appointed 05 Mar 2025

POWELL, Janet Elizabeth

Active
Dugdale Road, CoventryCV6 1PB
Born June 1959
Director
Appointed 24 Feb 2024

TUCKER, Helen Joy

Active
Dugdale Road, CoventryCV6 1PB
Born February 1970
Director
Appointed 11 Sept 2021

CURRAN, Herbert Mark

Resigned
Dugdale Road, CoventryCV6 1PB
Born May 1959
Director
Appointed 11 Mar 2011
Resigned 14 May 2021

NEAL, Raymond John

Resigned
Dugdale Road, CoventryCV6 1PB
Born April 1951
Director
Appointed 11 Mar 2011
Resigned 18 May 2019

PARR, Keith Martin, Rev

Resigned
Dugdale Road, CoventryCV6 1PB
Born December 1965
Director
Appointed 11 Sept 2021
Resigned 24 May 2025

PATRICK, James Bernard

Resigned
Dugdale Road, CoventryCV6 1PB
Born July 1952
Director
Appointed 09 Nov 2011
Resigned 18 Feb 2023

SCOTT, John

Resigned
Dugdale Road, CoventryCV6 1PB
Born March 1952
Director
Appointed 18 May 2019
Resigned 14 May 2022

SCOULLER, John David

Resigned
Dugdale Road, CoventryCV6 1PB
Born June 1954
Director
Appointed 09 Nov 2011
Resigned 14 Mar 2017

Persons with significant control

4

0 Active
4 Ceased

Mrs Susan Carol Matejtschuk

Ceased
Dugdale Road, CoventryCV6 1PB
Born August 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Feb 2023

Mr James Bernard Patrick

Ceased
Dugdale Road, CoventryCV6 1PB
Born July 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Feb 2022

Mr Herbert Mark Curran

Ceased
Dugdale Road, CoventryCV6 1PB
Born May 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Sept 2021

Mr Raymond John Neal

Ceased
Dugdale Road, CoventryCV6 1PB
Born April 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 May 2019
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Memorandum Articles
14 March 2023
MAMA
Resolution
14 March 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 February 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
21 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Certificate Change Of Name Company
8 April 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
8 April 2022
NE01NE01
Change Of Name Notice
8 April 2022
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
12 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
1 March 2019
AAMDAAMD
Accounts With Accounts Type Micro Entity
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2012
AAAnnual Accounts
Resolution
6 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
29 March 2012
AR01AR01
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Incorporation Company
11 March 2011
NEWINCIncorporation