Background WavePink WaveYellow Wave

ACTIVE CARE SOLUTIONS LIMITED (07991539)

ACTIVE CARE SOLUTIONS LIMITED (07991539) is an active UK company. incorporated on 15 March 2012. with registered office in Bromsgrove. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c. and 1 other business activities. ACTIVE CARE SOLUTIONS LIMITED has been registered for 14 years. Current directors include AUGUST, Joanne, CLARK, Jonathan David.

Company Number
07991539
Status
active
Type
ltd
Incorporated
15 March 2012
Age
14 years
Address
Malvern View, Saxon Business Park Hanbury Road, Bromsgrove, B60 4AD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
AUGUST, Joanne, CLARK, Jonathan David
SIC Codes
87900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIVE CARE SOLUTIONS LIMITED

ACTIVE CARE SOLUTIONS LIMITED is an active company incorporated on 15 March 2012 with the registered office located in Bromsgrove. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c. and 1 other business activity. ACTIVE CARE SOLUTIONS LIMITED was registered 14 years ago.(SIC: 87900, 88990)

Status

active

Active since 14 years ago

Company No

07991539

LTD Company

Age

14 Years

Incorporated 15 March 2012

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

HC 1183 LIMITED
From: 15 March 2012To: 15 August 2012
Contact
Address

Malvern View, Saxon Business Park Hanbury Road Stoke Prior Bromsgrove, B60 4AD,

Previous Addresses

Abberley View Saxon Business Park Stoke Prior Bromsgrove Worcestershire B60 4AD
From: 15 March 2012To: 20 December 2018
Timeline

15 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Funding Round
Feb 13
Director Left
Aug 14
Director Left
Feb 17
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Jul 19
Director Left
Aug 19
Director Left
Nov 25
Director Left
Nov 25
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

AUGUST, Joanne

Active
Hanbury Road, BromsgroveB60 4AD
Born June 1971
Director
Appointed 02 Jul 2019

CLARK, Jonathan David

Active
Hanbury Road, BromsgroveB60 4AD
Born October 1977
Director
Appointed 31 Oct 2018

BASHIR, Mohammed

Resigned
Hanbury Road, BromsgroveB60 4AD
Born August 1973
Director
Appointed 17 Jan 2013
Resigned 01 Oct 2025

COCKBURN, Martin James Stuart

Resigned
Saxon Business Park Hanbury Road, Stoke Prior, BromsgroveB60 4AD
Born January 1950
Director
Appointed 15 Mar 2012
Resigned 31 Oct 2018

COSTELLO, Mark Richard

Resigned
Hanbury Road, BromsgroveB60 4AD
Born April 1978
Director
Appointed 31 Oct 2018
Resigned 31 Jul 2019

GROSVENOR, Stephen John

Resigned
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Born October 1940
Director
Appointed 17 Jan 2013
Resigned 31 Jul 2014

KHAN, Kasore

Resigned
Hanbury Road, BromsgroveB60 4AD
Born December 1974
Director
Appointed 17 Jan 2013
Resigned 01 Oct 2025

OLDHAM, David John

Resigned
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Born July 1959
Director
Appointed 17 Jan 2013
Resigned 31 Dec 2016

Persons with significant control

1

Saxon Business Park, Hanbury Road, BromsgroveB60 4AD

Nature of Control

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

Filing History

87

Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2025
AAAnnual Accounts
Legacy
20 September 2025
PARENT_ACCPARENT_ACC
Legacy
20 September 2025
GUARANTEE2GUARANTEE2
Legacy
20 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Legacy
5 August 2024
PARENT_ACCPARENT_ACC
Legacy
5 August 2024
AGREEMENT2AGREEMENT2
Legacy
5 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Legacy
27 July 2023
PARENT_ACCPARENT_ACC
Legacy
27 July 2023
GUARANTEE2GUARANTEE2
Legacy
27 July 2023
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
19 January 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Legacy
12 October 2022
PARENT_ACCPARENT_ACC
Legacy
12 October 2022
GUARANTEE2GUARANTEE2
Legacy
12 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Legacy
28 October 2021
PARENT_ACCPARENT_ACC
Legacy
28 October 2021
AGREEMENT2AGREEMENT2
Legacy
28 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2021
AAAnnual Accounts
Legacy
5 January 2021
PARENT_ACCPARENT_ACC
Legacy
5 January 2021
AGREEMENT2AGREEMENT2
Legacy
5 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2019
AAAnnual Accounts
Legacy
10 September 2019
PARENT_ACCPARENT_ACC
Legacy
10 September 2019
AGREEMENT2AGREEMENT2
Legacy
10 September 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Resolution
26 February 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 February 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 February 2019
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
20 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2018
AAAnnual Accounts
Legacy
21 November 2018
PARENT_ACCPARENT_ACC
Legacy
21 November 2018
GUARANTEE2GUARANTEE2
Legacy
21 November 2018
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
26 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2017
AAAnnual Accounts
Legacy
23 October 2017
PARENT_ACCPARENT_ACC
Legacy
27 September 2017
AGREEMENT2AGREEMENT2
Legacy
27 September 2017
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
21 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2016
AAAnnual Accounts
Legacy
20 September 2016
GUARANTEE2GUARANTEE2
Legacy
5 September 2016
PARENT_ACCPARENT_ACC
Legacy
5 September 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Dormant
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Capital Allotment Shares
6 February 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 February 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
6 February 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Certificate Change Of Name Company
15 August 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 August 2012
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
12 June 2012
AA01Change of Accounting Reference Date
Incorporation Company
15 March 2012
NEWINCIncorporation