Background WavePink WaveYellow Wave

SHAFTESBURY CARE GRP LIMITED (07707240)

SHAFTESBURY CARE GRP LIMITED (07707240) is an active UK company. incorporated on 15 July 2011. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SHAFTESBURY CARE GRP LIMITED has been registered for 14 years. Current directors include GOLDSTEIN, Alan, LEVISON, Arieh Leib.

Company Number
07707240
Status
active
Type
ltd
Incorporated
15 July 2011
Age
14 years
Address
1st Floor Cloister House Riverside, Manchester, M3 5FS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GOLDSTEIN, Alan, LEVISON, Arieh Leib
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAFTESBURY CARE GRP LIMITED

SHAFTESBURY CARE GRP LIMITED is an active company incorporated on 15 July 2011 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SHAFTESBURY CARE GRP LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07707240

LTD Company

Age

14 Years

Incorporated 15 July 2011

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

BONDCARE SHAFTESBURY LIMITED
From: 15 July 2011To: 9 December 2014
Contact
Address

1st Floor Cloister House Riverside New Bailey Street Manchester, M3 5FS,

Previous Addresses

6th Floor, Cardinal House, 20 st. Marys Parsonage Manchester M3 2LG England
From: 11 May 2018To: 2 May 2019
C/O Cornacre Management Limited 2nd Floor the Priory Business Centre Stomp Road Burnham Buckinghamshire SL1 7LW
From: 28 April 2016To: 11 May 2018
The Priory Business Centre Stomp Road Burnham Slough SL1 7LW England
From: 20 April 2016To: 28 April 2016
Alban House Garnell Business Park Brownfields Welwyn Garden City Hertfordshire AL7 1AY
From: 26 February 2015To: 20 April 2016
8 Brownfields Court Welwyn Garden City Hertfordshire AL7 1AJ
From: 21 January 2014To: 26 February 2015
Bondcare House 18 Lodge Road London NW4 4EF United Kingdom
From: 4 October 2011To: 21 January 2014
Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
From: 15 July 2011To: 4 October 2011
Timeline

20 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Sept 12
Director Left
Sept 12
Director Left
Jan 14
Director Left
Jan 14
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
May 18
Director Left
May 18
Owner Exit
May 18
Director Joined
May 21
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

GOLDSTEIN, Alan

Active
Riverside, ManchesterM3 5FS
Born January 1981
Director
Appointed 19 Apr 2021

LEVISON, Arieh Leib

Active
Riverside, ManchesterM3 5FS
Born September 1965
Director
Appointed 10 May 2018

BEAUMONT, Paul Joseph

Resigned
2nd Floor The Priory Business Centre, BurnhamSL1 7LW
Born October 1964
Director
Appointed 23 Mar 2016
Resigned 04 Oct 2016

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 15 Jul 2011
Resigned 15 Jul 2011

LEVISON, Arieh Leib

Resigned
Brownfields Court, Welwyn Garden CityAL7 1AJ
Born September 1965
Director
Appointed 15 Jul 2011
Resigned 10 Dec 2013

PLANCEY, Yisroel Meir

Resigned
The Priory Business Centre, BurnhamSL1 7LW
Born March 1972
Director
Appointed 15 Jul 2011
Resigned 23 Mar 2016

READ, John Michael

Resigned
18 Lodge Road, LondonNW4 4EF
Born January 1963
Director
Appointed 15 Jul 2011
Resigned 20 Aug 2011

SOROTZKIN, Jacob

Resigned
Brownfields Court, Welwyn Garden CityAL7 1AJ
Born October 1970
Director
Appointed 15 Jul 2011
Resigned 10 Dec 2013

TATLA, Sukhvir Singh

Resigned
The Priory Business Centre, BurnhamSL1 7LW
Born July 1988
Director
Appointed 04 Oct 2016
Resigned 10 May 2018

WEBB, Jeremy Graham

Resigned
18 Lodge Road, LondonNW4 4EF
Born October 1961
Director
Appointed 15 Jul 2011
Resigned 20 Aug 2011

Persons with significant control

2

1 Active
1 Ceased
Riverside, ManchesterM3 5FS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 May 2018

Mr Manpreet Singh Johal

Ceased
St. Marys Parsonage, ManchesterM3 2LG
Born August 1983

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 May 2018
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
21 February 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 July 2019
AAAnnual Accounts
Accounts With Accounts Type Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
18 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Certificate Change Of Name Company
9 December 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Move Registers To Registered Office Company
10 July 2014
AD04Change of Accounting Records Location
Miscellaneous
17 March 2014
MISCMISC
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
2 May 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
19 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 March 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
27 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Move Registers To Sail Company
10 September 2012
AD03Change of Location of Company Records
Change Sail Address Company
10 September 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Incorporation Company
15 July 2011
NEWINCIncorporation