Background WavePink WaveYellow Wave

STRAWBERRY CARE LIMITED (08249943)

STRAWBERRY CARE LIMITED (08249943) is an active UK company. incorporated on 11 October 2012. with registered office in Maidstone. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. STRAWBERRY CARE LIMITED has been registered for 13 years. Current directors include HARRIS, Stuart John, JORDAN, Philip Spencer, SIZER, Graham Kevin.

Company Number
08249943
Status
active
Type
ltd
Incorporated
11 October 2012
Age
13 years
Address
5 West Court, Maidstone, ME15 6JD
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
HARRIS, Stuart John, JORDAN, Philip Spencer, SIZER, Graham Kevin
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRAWBERRY CARE LIMITED

STRAWBERRY CARE LIMITED is an active company incorporated on 11 October 2012 with the registered office located in Maidstone. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. STRAWBERRY CARE LIMITED was registered 13 years ago.(SIC: 87300)

Status

active

Active since 13 years ago

Company No

08249943

LTD Company

Age

13 Years

Incorporated 11 October 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

5 West Court Enterprise Road Maidstone, ME15 6JD,

Previous Addresses

Adam House Birmingham Road Kidderminster Worcestershire DY10 2SH
From: 11 October 2012To: 18 June 2014
Timeline

7 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Oct 12
Director Joined
Aug 13
Director Left
Nov 15
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HARRIS, Stuart John

Active
Enterprise Road, MaidstoneME15 6JD
Born May 1966
Director
Appointed 12 Apr 2018

JORDAN, Philip Spencer

Active
3 High Street, CambridgeCB21 4RY
Born February 1953
Director
Appointed 11 Oct 2012

SIZER, Graham Kevin

Active
Enterprise Road, MaidstoneME15 6JD
Born January 1969
Director
Appointed 12 Apr 2018

MORGAN, John Benedict

Resigned
Birmingham Road, KidderminsterDY10 2SH
Secretary
Appointed 11 Oct 2012
Resigned 08 Aug 2013

MORGAN, John Benedict

Resigned
Cottage Lane, BromsgroveB60 1DW
Born October 1949
Director
Appointed 08 Aug 2013
Resigned 11 Oct 2015

SMITH, Garry Nigel

Resigned
Glebe Crescent, ChelmsfordCM1 7BH
Born March 1968
Director
Appointed 19 Oct 2012
Resigned 27 Jun 2017

Persons with significant control

1

West Court, MaidstoneME15 6JD

Nature of Control

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

Filing History

35

Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Dormant
25 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Termination Secretary Company With Name
8 August 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Incorporation Company
11 October 2012
NEWINCIncorporation