Background WavePink WaveYellow Wave

CARE-ABILITY HEALTHCARE LIMITED (07659596)

CARE-ABILITY HEALTHCARE LIMITED (07659596) is an active UK company. incorporated on 7 June 2011. with registered office in Wakefield. The company operates in the Manufacturing sector, engaged in unknown sic code (28220). CARE-ABILITY HEALTHCARE LIMITED has been registered for 14 years. Current directors include KIRK, Elliot, LEEK, Jason Charles, MORGAN, Chris and 1 others.

Company Number
07659596
Status
active
Type
ltd
Incorporated
7 June 2011
Age
14 years
Address
Unit 4 Jubilee Business Park Jubilee Way, Wakefield, WF4 4TD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28220)
Directors
KIRK, Elliot, LEEK, Jason Charles, MORGAN, Chris, NEALE, Robert James
SIC Codes
28220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE-ABILITY HEALTHCARE LIMITED

CARE-ABILITY HEALTHCARE LIMITED is an active company incorporated on 7 June 2011 with the registered office located in Wakefield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28220). CARE-ABILITY HEALTHCARE LIMITED was registered 14 years ago.(SIC: 28220)

Status

active

Active since 14 years ago

Company No

07659596

LTD Company

Age

14 Years

Incorporated 7 June 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Unit 4 Jubilee Business Park Jubilee Way Grange Moor Wakefield, WF4 4TD,

Previous Addresses

Phoenix House Walton Road Pattinson North Industrial Estate Washington Tyne and Wear NE38 8QE
From: 19 September 2012To: 10 July 2019
6B Spire Road Glover Industrial Estate Washington NE37 3ES United Kingdom
From: 7 June 2011To: 19 September 2012
Timeline

30 key events • 2011 - 2025

Funding Officers Ownership
Funding Round
Jun 11
Company Founded
Jun 11
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Loan Secured
Jul 19
Director Joined
Feb 20
Director Left
Feb 20
Loan Secured
Jan 22
Loan Cleared
Jan 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Nov 23
Director Joined
Apr 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
1
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

KIRK, Elliot

Active
Jubilee Way, WakefieldWF4 4TD
Born August 1983
Director
Appointed 22 Jan 2025

LEEK, Jason Charles

Active
Jubilee Way, WakefieldWF4 4TD
Born November 1970
Director
Appointed 23 Jan 2023

MORGAN, Chris

Active
Jubilee Way, WakefieldWF4 4TD
Born December 1977
Director
Appointed 22 Jan 2025

NEALE, Robert James

Active
Jubilee Way, WakefieldWF4 4TD
Born January 1978
Director
Appointed 28 Mar 2024

HART, James Thomas

Resigned
Jubilee Way, WakefieldWF4 4TD
Secretary
Appointed 24 Feb 2020
Resigned 30 Jun 2023

HEATON, Dominic Mark

Resigned
Jubilee Way, WakefieldWF4 4TD
Secretary
Appointed 21 Jun 2023
Resigned 30 Nov 2023

CLAYDON-BUTLER, Christine Anne

Resigned
Jubilee Way, WakefieldWF4 4TD
Born April 1966
Director
Appointed 23 Jan 2023
Resigned 22 Jan 2025

DUFFY, Neil Anthony

Resigned
Jubilee Way, WakefieldWF4 4TD
Born March 1966
Director
Appointed 03 Jul 2019
Resigned 31 Dec 2019

HART, James Thomas

Resigned
Jubilee Way, WakefieldWF4 4TD
Born September 1972
Director
Appointed 24 Feb 2020
Resigned 30 Jun 2023

HEATON, Dominic Mark

Resigned
Jubilee Way, WakefieldWF4 4TD
Born September 1972
Director
Appointed 21 Jun 2023
Resigned 30 Nov 2023

MELDRUM, Stuart Gilmour

Resigned
Jubilee Way, WakefieldWF4 4TD
Born June 1966
Director
Appointed 03 Jul 2019
Resigned 28 Feb 2022

MORTON, Paul

Resigned
Jubilee Way, WakefieldWF4 4TD
Born October 1964
Director
Appointed 28 Feb 2022
Resigned 23 Jan 2023

REEVES, Lee Thomas

Resigned
Jubilee Way, WakefieldWF4 4TD
Born September 1969
Director
Appointed 23 Jan 2023
Resigned 22 Jan 2025

TILLY, David Anthony

Resigned
Jubilee Way, WakefieldWF4 4TD
Born December 1963
Director
Appointed 07 Jun 2011
Resigned 03 Jul 2019

TILLY, Penny Maureen

Resigned
Jubilee Way, WakefieldWF4 4TD
Born October 1962
Director
Appointed 07 Jun 2011
Resigned 03 Jul 2019

Persons with significant control

4

1 Active
3 Ceased
Walton Road, WashingtonNE38 8QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2019
Walton Road, WashingtonNE38 8QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2019
Ceased 28 Jun 2019

Mr David Anthony Tilly

Ceased
Walton Road, WashingtonNE38 8QE
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Apr 2019

Mrs Penny Maureen Tilly

Ceased
Walton Road, WashingtonNE38 8QE
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Apr 2019
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2025
AAAnnual Accounts
Legacy
1 September 2025
PARENT_ACCPARENT_ACC
Legacy
1 September 2025
GUARANTEE2GUARANTEE2
Legacy
1 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2024
AAAnnual Accounts
Legacy
5 September 2024
PARENT_ACCPARENT_ACC
Legacy
5 September 2024
AGREEMENT2AGREEMENT2
Legacy
5 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2023
AAAnnual Accounts
Legacy
12 September 2023
PARENT_ACCPARENT_ACC
Legacy
12 September 2023
AGREEMENT2AGREEMENT2
Legacy
12 September 2023
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
8 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2023
AAAnnual Accounts
Legacy
11 January 2023
PARENT_ACCPARENT_ACC
Legacy
11 January 2023
AGREEMENT2AGREEMENT2
Legacy
11 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2022
MR01Registration of a Charge
Resolution
19 January 2022
RESOLUTIONSResolutions
Memorandum Articles
19 January 2022
MAMA
Accounts With Accounts Type Audit Exemption Subsiduary
16 November 2021
AAAnnual Accounts
Legacy
16 November 2021
PARENT_ACCPARENT_ACC
Legacy
16 November 2021
AGREEMENT2AGREEMENT2
Legacy
16 November 2021
GUARANTEE2GUARANTEE2
Legacy
12 November 2021
PARENT_ACCPARENT_ACC
Legacy
12 November 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 February 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2019
MR01Registration of a Charge
Resolution
23 July 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 July 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 July 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
28 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Change Account Reference Date Company Previous Extended
18 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Dormant
25 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 January 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
19 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Change Person Director Company With Change Date
21 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2012
CH01Change of Director Details
Legacy
30 May 2012
MG01MG01
Legacy
5 May 2012
MG01MG01
Capital Allotment Shares
7 June 2011
SH01Allotment of Shares
Incorporation Company
7 June 2011
NEWINCIncorporation