Background WavePink WaveYellow Wave

ST ELIZABETH CARE AGENCY LTD (08357715)

ST ELIZABETH CARE AGENCY LTD (08357715) is an active UK company. incorporated on 11 January 2013. with registered office in Ipswich. 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. ST ELIZABETH CARE AGENCY LTD has been registered for 13 years. Current directors include MONKS, Ann, NEWMAN, Judi, PICKERING, John Charles.

Company Number
08357715
Status
active
Type
ltd
Incorporated
11 January 2013
Age
13 years
Address
565 Foxhall Road, Ipswich, IP3 8LX
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
MONKS, Ann, NEWMAN, Judi, PICKERING, John Charles
SIC Codes
88100, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST ELIZABETH CARE AGENCY LTD

ST ELIZABETH CARE AGENCY LTD is an active company incorporated on 11 January 2013 with the registered office located in Ipswich. 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. ST ELIZABETH CARE AGENCY LTD was registered 13 years ago.(SIC: 88100, 88990)

Status

active

Active since 13 years ago

Company No

08357715

LTD Company

Age

13 Years

Incorporated 11 January 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 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

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

565 Foxhall Road Ipswich, IP3 8LX,

Timeline

24 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Apr 14
Funding Round
Apr 14
Director Left
Feb 15
Director Joined
Jan 16
Director Joined
Jun 16
Director Left
Aug 17
Director Left
Jan 19
Director Left
May 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Dec 22
Director Left
Jan 24
Director Left
Mar 24
Director Joined
Sept 24
Owner Exit
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
1
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

MONKS, Ann

Active
Foxhall Road, IpswichIP3 8LX
Born August 1960
Director
Appointed 01 Oct 2024

NEWMAN, Judi

Active
Foxhall Road, IpswichIP3 8LX
Born December 1970
Director
Appointed 25 Nov 2021

PICKERING, John Charles

Active
Foxhall Road, IpswichIP3 8LX
Born March 1953
Director
Appointed 25 Sept 2024

BOLT, Brian

Resigned
10 St Marks Gardens, NorwichNR1 2PT
Secretary
Appointed 11 Jan 2013
Resigned 17 Aug 2017

BARNES, William David

Resigned
Foxhall Road, IpswichIP3 8LX
Born October 1955
Director
Appointed 16 May 2013
Resigned 26 Sept 2024

BOLT, Brian Michael

Resigned
St Marks Gardens, NorwichNR1 2PT
Born March 1956
Director
Appointed 11 Jan 2013
Resigned 17 Aug 2017

DRUMMOND, Grainne Cecelia

Resigned
Foxhall Road, IpswichIP3 8LX
Born June 1957
Director
Appointed 01 Mar 2014
Resigned 25 Nov 2021

FENNER, Pamela Christina

Resigned
Foxhall Road, IpswichIP3 8LX
Born November 1957
Director
Appointed 11 Oct 2022
Resigned 22 Nov 2022

HATTON, Nick

Resigned
Foxhall Road, IpswichIP3 8LX
Born August 1960
Director
Appointed 24 Sept 2020
Resigned 11 Oct 2022

MILLAR, Mark

Resigned
Foxhall Road, IpswichIP3 8LX
Born February 1954
Director
Appointed 08 Oct 2015
Resigned 03 Jan 2020

NICHOLLS, Mark William

Resigned
Foxhall Road, IpswichIP3 8LX
Born August 1956
Director
Appointed 16 May 2013
Resigned 07 Feb 2024

PARKINSON, Anita

Resigned
Foxhall Road, IpswichIP3 8LX
Born December 1960
Director
Appointed 24 Sept 2020
Resigned 12 Jan 2024

PETIT, Jane

Resigned
The Street, WoodbridgeIP12 4RH
Born September 1957
Director
Appointed 11 Jan 2013
Resigned 31 May 2014

WELLESLEY WESLEY, Elizabeth Lauderdale

Resigned
Foxhall Road, IpswichIP3 8LX
Born March 1958
Director
Appointed 20 May 2016
Resigned 14 Jan 2019

Persons with significant control

2

1 Active
1 Ceased
Foxhall Road, IpswichIP3 8LX

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2023
Ceased 17 Jan 2025
Foxhall Road, IpswichIP3 8LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
27 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
16 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
18 April 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Change To A Person With Significant Control
6 March 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Accounts With Accounts Type Small
12 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 September 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2014
AAAnnual Accounts
Capital Allotment Shares
8 April 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Change Account Reference Date Company Current Extended
24 December 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
11 January 2013
AA01Change of Accounting Reference Date
Incorporation Company
11 January 2013
NEWINCIncorporation