Background WavePink WaveYellow Wave

SOLAR CARE HOMES LIMITED (07913971)

SOLAR CARE HOMES LIMITED (07913971) is an active UK company. incorporated on 18 January 2012. with registered office in Bath. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. SOLAR CARE HOMES LIMITED has been registered for 14 years.

Company Number
07913971
Status
active
Type
ltd
Incorporated
18 January 2012
Age
14 years
Address
Poolemead House Watery Lane, Bath, BA2 1RN
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLAR CARE HOMES LIMITED

SOLAR CARE HOMES LIMITED is an active company incorporated on 18 January 2012 with the registered office located in Bath. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. SOLAR CARE HOMES LIMITED was registered 14 years ago.(SIC: 87100)

Status

active

Active since 14 years ago

Company No

07913971

LTD Company

Age

14 Years

Incorporated 18 January 2012

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 31 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

Poolemead House Watery Lane Twerton Bath, BA2 1RN,

Previous Addresses

Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN England
From: 20 May 2022To: 30 June 2022
1st Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW England
From: 24 June 2019To: 20 May 2022
Unit 6 Princeton Mews 167 - 169 London Road Kingston upon Thames Surrey KT2 6PT England
From: 17 September 2018To: 24 June 2019
Mount Manor House 16 the Mount Guildford Surrey GU2 4HN
From: 18 January 2012To: 17 September 2018
Timeline

32 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Funding Round
Jun 12
Director Left
Jun 12
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Oct 14
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Left
Jan 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Capital Update
Aug 21
Director Left
Apr 24
Director Joined
May 24
Director Left
Jul 24
Director Joined
Oct 24
2
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
31 January 2026
CS01Confirmation Statement
Gazette Notice Voluntary
27 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 January 2026
DS01DS01
Accounts With Accounts Type Micro Entity
30 November 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Legacy
24 November 2021
PARENT_ACCPARENT_ACC
Legacy
24 November 2021
GUARANTEE2GUARANTEE2
Legacy
24 November 2021
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
25 August 2021
SH19Statement of Capital
Legacy
25 August 2021
SH20SH20
Legacy
25 August 2021
CAP-SSCAP-SS
Resolution
25 August 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Legacy
9 February 2021
PARENT_ACCPARENT_ACC
Legacy
9 February 2021
AGREEMENT2AGREEMENT2
Legacy
9 February 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Legacy
29 January 2021
PARENT_ACCPARENT_ACC
Legacy
29 January 2021
AGREEMENT2AGREEMENT2
Legacy
29 January 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Legacy
30 October 2019
GUARANTEE2GUARANTEE2
Legacy
30 October 2019
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
24 June 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
6 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
19 September 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 September 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 September 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
17 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 October 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Capital Allotment Shares
14 June 2012
SH01Allotment of Shares
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Legacy
9 June 2012
MG01MG01
Legacy
26 May 2012
MG01MG01
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Incorporation Company
18 January 2012
NEWINCIncorporation