Background WavePink WaveYellow Wave

WELOVECARERS LTD (07945401)

WELOVECARERS LTD (07945401) is an active UK company. incorporated on 10 February 2012. with registered office in Stourbridge. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled and 1 other business activities. WELOVECARERS LTD has been registered for 14 years. Current directors include BADDAMS, Neil, COYNE, Patricia, CROCKETT, Linda Mary and 3 others.

Company Number
07945401
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 February 2012
Age
14 years
Address
The Mary Stevens Centre, Stourbridge, DY8 2JR
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
BADDAMS, Neil, COYNE, Patricia, CROCKETT, Linda Mary, GRAMANN, Deborah Helen, LOWE, Christopher Richard, ROBERTS, Anne
SIC Codes
88100, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELOVECARERS LTD

WELOVECARERS LTD is an active company incorporated on 10 February 2012 with the registered office located in Stourbridge. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled and 1 other business activity. WELOVECARERS LTD was registered 14 years ago.(SIC: 88100, 88990)

Status

active

Active since 14 years ago

Company No

07945401

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 10 February 2012

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 21 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

INSIGHT FOR CARERS SERVICE LTD
From: 10 February 2012To: 12 June 2014
Contact
Address

The Mary Stevens Centre 221 Hagley Road Stourbridge, DY8 2JR,

Previous Addresses

The Old Custom House 1 Church Street Stourbridge DY8 1LT England
From: 2 November 2016To: 7 March 2024
Cable Plaza Waterfront West Brierley Hill West Midlands DY5 1LW England
From: 10 November 2015To: 2 November 2016
, Insight House Pearson Street, Brierley Hill, West Midlands, DY5 3BL
From: 27 April 2012To: 10 November 2015
, 111 Queen Street, Pensnett, Brierley Hill, West Midlands, DY5 4HN
From: 10 February 2012To: 27 April 2012
Timeline

51 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Feb 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
May 19
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jan 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Left
Mar 26
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

BADDAMS, Neil

Active
221 Hagley Road, StourbridgeDY8 2JR
Born September 1987
Director
Appointed 01 May 2019

COYNE, Patricia

Active
221 Hagley Road, StourbridgeDY8 2JR
Born June 1946
Director
Appointed 07 Apr 2014

CROCKETT, Linda Mary

Active
221 Hagley Road, StourbridgeDY8 2JR
Born May 1945
Director
Appointed 02 Apr 2019

GRAMANN, Deborah Helen

Active
221 Hagley Road, StourbridgeDY8 2JR
Born January 1966
Director
Appointed 23 Feb 2026

LOWE, Christopher Richard

Active
221 Hagley Road, StourbridgeDY8 2JR
Born August 1984
Director
Appointed 13 Mar 2012

ROBERTS, Anne

Active
221 Hagley Road, StourbridgeDY8 2JR
Born March 1956
Director
Appointed 01 Jun 2020

BYTHEWAY, Carrie

Resigned
1 Church Street, StourbridgeDY8 1LT
Born October 1962
Director
Appointed 13 Mar 2012
Resigned 20 Mar 2017

CARTER, Marc Paul

Resigned
Waterfront West, Brierley HillDY5 1LW
Born April 1974
Director
Appointed 10 Feb 2012
Resigned 17 Apr 2014

COYNE, Ashlie James

Resigned
221 Hagley Road, StourbridgeDY8 2JR
Born December 1995
Director
Appointed 01 Oct 2014
Resigned 15 Feb 2026

DAVIES, Anne

Resigned
1 Church Street, StourbridgeDY8 1LT
Born August 1980
Director
Appointed 17 Sept 2018
Resigned 07 Jan 2020

FARMER, Olivia

Resigned
221 Hagley Road, StourbridgeDY8 2JR
Born January 2000
Director
Appointed 01 Jun 2020
Resigned 23 Feb 2026

GARDENER, Rachael Anne

Resigned
Waterfront West, Brierley HillDY5 1LW
Born February 1968
Director
Appointed 10 Feb 2012
Resigned 17 Apr 2014

GRAMMAN, Deborah Helen

Resigned
1 Church Street, StourbridgeDY8 1LT
Born January 1966
Director
Appointed 01 Oct 2014
Resigned 14 Aug 2018

MANN-RAY, Andrew James

Resigned
Pearson Street, Brierley HillDY5 3BL
Born February 1979
Director
Appointed 13 Mar 2012
Resigned 07 Mar 2014

MANN-RAY, Andrew James

Resigned
WV8
Born February 1979
Director
Appointed 12 Mar 2012
Resigned 07 Mar 2014

MURRAY, Lee

Resigned
South Oval, DudleyDY3 1XL
Born May 1959
Director
Appointed 24 May 2012
Resigned 07 Jan 2020

MURRAY, Lee

Resigned
South Oval, Dudley
Born May 1959
Director
Appointed 12 Mar 2012
Resigned 07 Mar 2014

MURRAY, Lee

Resigned
South Oval, DudleyDY3 1YL
Born June 1962
Director
Appointed 12 Mar 2012
Resigned 07 Mar 2014

OWENS, Shelley Ann

Resigned
Waterfront West, Brierley HillDY5 1LW
Born July 1972
Director
Appointed 12 Mar 2012
Resigned 17 Apr 2014

PILKINGTON, Kevin Neale

Resigned
Hillside Avenue, Brierley HillDY5 2AJ
Born August 1962
Director
Appointed 24 May 2012
Resigned 14 Mar 2019

PILKINGTON, Kevin Neale

Resigned
Pearson Street, Brierley HillDY5 3BL
Born August 1966
Director
Appointed 13 Mar 2012
Resigned 07 Mar 2014

PILKINGTON, Kevin Neale

Resigned
Hillside Avenue, Brierley HillDY5 2AJ
Born August 1966
Director
Appointed 12 Mar 2012
Resigned 07 Mar 2014

PRICE, Thomas

Resigned
221 Hagley Road, StourbridgeDY8 2JR
Born May 1995
Director
Appointed 01 Jun 2020
Resigned 26 Jan 2026

ROBERTS, Donna Marie

Resigned
1 Church Street, StourbridgeDY8 1LT
Born May 1975
Director
Appointed 17 Apr 2014
Resigned 12 Sept 2018

THOMAS, Andrea

Resigned
Thorns Road, Brierley HillDY5 2JY
Born January 1978
Director
Appointed 13 Mar 2012
Resigned 31 May 2015

WELLSBURY, Michelle Elizabeth

Resigned
1 Church Street, StourbridgeDY8 1LT
Born June 1962
Director
Appointed 12 Mar 2012
Resigned 17 Sept 2018
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Termination Director Company
2 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
10 July 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
11 March 2016
AR01AR01
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2015
AR01AR01
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Certificate Change Of Name Company
12 June 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
10 March 2014
AR01AR01
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
29 April 2013
AR01AR01
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Change Sail Address Company With Old Address
29 April 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Change Person Director Company With Change Date
29 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
27 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2013
AP01Appointment of Director
Move Registers To Sail Company
27 April 2013
AD03Change of Location of Company Records
Appoint Person Director Company With Name
27 April 2013
AP01Appointment of Director
Change Sail Address Company
27 April 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
27 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2013
AP01Appointment of Director
Change Person Director Company With Change Date
27 April 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
12 February 2013
AA01Change of Accounting Reference Date
Resolution
20 June 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
27 April 2012
AD01Change of Registered Office Address
Incorporation Company
10 February 2012
NEWINCIncorporation