Background WavePink WaveYellow Wave

PEAK HOME CARE LIMITED (07666442)

PEAK HOME CARE LIMITED (07666442) is an active UK company. incorporated on 13 June 2011. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. PEAK HOME CARE LIMITED has been registered for 14 years. Current directors include CATTEE, Joseph, CATTEE, Peter, CATTEE, Thomas.

Company Number
07666442
Status
active
Type
ltd
Incorporated
13 June 2011
Age
14 years
Address
11 Manchester Road, Manchester, M28 3NS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CATTEE, Joseph, CATTEE, Peter, CATTEE, Thomas
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEAK HOME CARE LIMITED

PEAK HOME CARE LIMITED is an active company incorporated on 13 June 2011 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. PEAK HOME CARE LIMITED was registered 14 years ago.(SIC: 88990)

Status

active

Active since 14 years ago

Company No

07666442

LTD Company

Age

14 Years

Incorporated 13 June 2011

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 30 September 2025 (7 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

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

INDEPENDENT LIVING SERVICES (DERBYS) LIMITED
From: 13 June 2011To: 16 December 2014
Contact
Address

11 Manchester Road Walkden Manchester, M28 3NS,

Previous Addresses

, Sycamore House Smeckley Wood Close, Chesterfield, Derbyshire, S41 9PZ
From: 9 July 2013To: 15 December 2014
, Future House South Place, Beetwell Street, Chesterfield, Derbyshire, S40 1SZ, England
From: 13 May 2013To: 9 July 2013
, 22 Thorpleigh Road, Woodthorpe, Mastin Moor, Chesterfield, Derbyshire, S43 3BJ, England
From: 13 June 2011To: 13 May 2013
Timeline

8 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Jun 11
Share Issue
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Loan Cleared
Jul 13
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Nov 20
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CATTEE, Joseph

Active
Smeckley Wood Close, ChesterfieldS41 9PZ
Born March 1985
Director
Appointed 01 Jul 2013

CATTEE, Peter

Active
House, ChesterfieldS41 9PZ
Born March 1952
Director
Appointed 01 Jul 2013

CATTEE, Thomas

Active
Manchester Road, ManchesterM28 3NS
Born March 1982
Director
Appointed 01 Nov 2020

SMITH, Joanne Nicola

Resigned
Chatsworth Road, ChesterfieldS40 2AQ
Born November 1972
Director
Appointed 13 Jun 2011
Resigned 25 Nov 2014

WARD, Stephen John

Resigned
Chatsworth Road, ChesterfieldS40 2AQ
Born November 1963
Director
Appointed 13 Jun 2011
Resigned 25 Nov 2014

Persons with significant control

1

Manchester Road, ManchesterM28 3NS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Certificate Change Of Name Company
16 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 December 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
2 April 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
15 July 2013
MR04Satisfaction of Charge
Resolution
9 July 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
9 July 2013
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 May 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2012
CH01Change of Director Details
Legacy
6 March 2012
MG01MG01
Incorporation Company
13 June 2011
NEWINCIncorporation