Background WavePink WaveYellow Wave

SERENTA HOMECARE LTD (07764836)

SERENTA HOMECARE LTD (07764836) is an active UK company. incorporated on 7 September 2011. with registered office in Sheffield. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. SERENTA HOMECARE LTD has been registered for 14 years. Current directors include HILTON, Andrew Malcolm, Dr, HUGHES, Lynsey Dawn, PATTMAN, Laura Siobhan.

Company Number
07764836
Status
active
Type
ltd
Incorporated
7 September 2011
Age
14 years
Address
Unit 3 134 Archer Road, Sheffield, S8 0JZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
HILTON, Andrew Malcolm, Dr, HUGHES, Lynsey Dawn, PATTMAN, Laura Siobhan
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERENTA HOMECARE LTD

SERENTA HOMECARE LTD is an active company incorporated on 7 September 2011 with the registered office located in Sheffield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. SERENTA HOMECARE LTD was registered 14 years ago.(SIC: 87900)

Status

active

Active since 14 years ago

Company No

07764836

LTD Company

Age

14 Years

Incorporated 7 September 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 17 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

Unit 3 134 Archer Road Sheffield, S8 0JZ,

Previous Addresses

Unit 4 134 Archer Road Sheffield S8 0JZ England
From: 30 July 2018To: 4 September 2018
Unit 3 134 Archer Road Sheffield S8 0JZ England
From: 30 July 2018To: 30 July 2018
Unit 6 134 Archer Road Sheffield S8 0JZ
From: 26 February 2014To: 30 July 2018
134 Unit 6 Archer Road Sheffield Yorkshire S8 0JZ
From: 19 July 2013To: 26 February 2014
90 Lowedges Road Sheffield S8 7LD United Kingdom
From: 5 January 2012To: 19 July 2013
Unit 2 88 Lowedges Road Sheffield Yorkshire S8 7LD United Kingdom
From: 7 September 2011To: 5 January 2012
Timeline

16 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Sept 11
Funding Round
Nov 13
Director Left
Sept 14
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
May 22
Director Left
May 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

HOYLAND, Chloe Leigh

Active
134 Archer Road, SheffieldS8 0JZ
Secretary
Appointed 30 Jan 2024

HILTON, Andrew Malcolm, Dr

Active
134 Archer Road, SheffieldS8 0JZ
Born March 1974
Director
Appointed 02 Jul 2019

HUGHES, Lynsey Dawn

Active
134 Archer Road, SheffieldS8 0JZ
Born May 1978
Director
Appointed 02 Aug 2022

PATTMAN, Laura Siobhan

Active
134 Archer Road, SheffieldS8 0JZ
Born November 1976
Director
Appointed 02 Aug 2022

COLCLOUGH, Martin

Resigned
134 Archer Road, SheffieldS8 0JZ
Secretary
Appointed 02 Jul 2019
Resigned 02 Jul 2019

LAWRIE, Kenneth James

Resigned
134 Archer Road, SheffieldS8 0JZ
Secretary
Appointed 22 Jul 2020
Resigned 30 May 2022

THURLOW, Rebecca

Resigned
134 Archer Road, SheffieldS8 0JZ
Secretary
Appointed 02 Aug 2022
Resigned 13 Sept 2023

KEARTON, Christopher Harry

Resigned
134 Archer Road, SheffieldS8 0JZ
Born November 1958
Director
Appointed 02 Jul 2019
Resigned 30 May 2022

KNIGHT, Stephen

Resigned
Glebe Avenue, BakewellDE45 1TY
Born April 1982
Director
Appointed 15 Jul 2019
Resigned 02 Aug 2022

KUBON, Patricia

Resigned
134 Archer Road, SheffieldS8 0JZ
Born September 1949
Director
Appointed 07 Sept 2011
Resigned 16 Sept 2014

LAWRIE, Ken

Resigned
134 Archer Road, SheffieldS8 0JZ
Born June 1959
Director
Appointed 02 Jul 2019
Resigned 30 May 2022

PINDER, Darren Marc

Resigned
134 Archer Road, SheffieldS8 0JZ
Born August 1982
Director
Appointed 07 Sept 2011
Resigned 02 Jul 2019

PINDER, Susan

Resigned
134 Archer Road, SheffieldS8 0JZ
Born September 1955
Director
Appointed 07 Sept 2011
Resigned 02 Jul 2019

Persons with significant control

3

1 Active
2 Ceased
Main Road, SheffieldS9 4QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2019

Mr Darren Marc Pinder

Ceased
134 Archer Road, SheffieldS8 0JZ
Born August 1982

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 02 Jul 2019

Miss Susan Pinder

Ceased
134 Archer Road, SheffieldS8 0JZ
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jul 2019
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Small
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 January 2024
AP03Appointment of Secretary
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Change Person Secretary Company With Change Date
2 August 2022
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
2 August 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Resolution
20 November 2020
RESOLUTIONSResolutions
Memorandum Articles
20 November 2020
MAMA
Appoint Person Secretary Company With Name Date
27 October 2020
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 July 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
11 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2019
PSC02Notification of Relevant Legal Entity PSC
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
Appoint Person Secretary Company With Name Date
11 July 2019
AP03Appointment of Secretary
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
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
27 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
7 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 February 2014
AD01Change of Registered Office Address
Capital Allotment Shares
15 November 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 January 2012
AD01Change of Registered Office Address
Incorporation Company
7 September 2011
NEWINCIncorporation