Background WavePink WaveYellow Wave

SOLUTIONS IN SERVICE LTD (08824873)

SOLUTIONS IN SERVICE LTD (08824873) is an active UK company. incorporated on 23 December 2013. with registered office in Ellesmere Port. The company operates in the Human Health and Social Work Activities sector, engaged in medical nursing home activities. SOLUTIONS IN SERVICE LTD has been registered for 12 years. Current directors include BURGESS, Ian Barry, DORAN, Collin, MULLIN, Adam Granton and 1 others.

Company Number
08824873
Status
active
Type
ltd
Incorporated
23 December 2013
Age
12 years
Address
Technology Centre, Ellesmere Port, CH65 3EN
Industry Sector
Human Health and Social Work Activities
Business Activity
Medical nursing home activities
Directors
BURGESS, Ian Barry, DORAN, Collin, MULLIN, Adam Granton, MULLIN, Sarah Louise
SIC Codes
86102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLUTIONS IN SERVICE LTD

SOLUTIONS IN SERVICE LTD is an active company incorporated on 23 December 2013 with the registered office located in Ellesmere Port. The company operates in the Human Health and Social Work Activities sector, specifically engaged in medical nursing home activities. SOLUTIONS IN SERVICE LTD was registered 12 years ago.(SIC: 86102)

Status

active

Active since 12 years ago

Company No

08824873

LTD Company

Age

12 Years

Incorporated 23 December 2013

Size

N/A

Accounts

ARD: 28/7

Up to Date

10 days left

Last Filed

Made up to 28 July 2024 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 29 July 2023 - 28 July 2024(13 months)
Type: Small Company

Next Due

Due by 28 April 2026
Period: 29 July 2024 - 28 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 4 January 2026 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

Technology Centre Inward Way Ellesmere Port, CH65 3EN,

Previous Addresses

16 Carolina Way Quays Reach Salford M50 2ZY United Kingdom
From: 9 October 2018To: 11 June 2019
Flat 15 Century House Dock Street Ellesmere Port CH65 4DH England
From: 3 June 2016To: 9 October 2018
1 Gresford Avenue Hoole Chester Cheshire CH2 3QB
From: 2 July 2014To: 3 June 2016
145-157 St John Street London EC1V 4PW England
From: 23 December 2013To: 2 July 2014
Timeline

16 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Jun 16
Director Joined
Jun 16
Funding Round
Aug 16
Owner Exit
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Owner Exit
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Oct 19
Director Left
Nov 20
Owner Exit
Nov 22
1
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

MULLIN, Adam Granton

Active
Inward Way, Ellesmere PortCH65 3EN
Secretary
Appointed 23 Dec 2013

BURGESS, Ian Barry

Active
Inward Way, Ellesmere PortCH65 3EN
Born February 1971
Director
Appointed 28 Sept 2018

DORAN, Collin

Active
Inward Way, Ellesmere PortCH65 3EN
Born April 1971
Director
Appointed 23 Dec 2013

MULLIN, Adam Granton

Active
Inward Way, Ellesmere PortCH65 3EN
Born June 1974
Director
Appointed 23 Dec 2013

MULLIN, Sarah Louise

Active
Inward Way, Ellesmere PortCH65 3EN
Born November 1984
Director
Appointed 04 Jan 2019

DORAN, Emma Marie

Resigned
Carolina Way, SalfordM50 2ZY
Born August 1979
Director
Appointed 15 Jun 2016
Resigned 04 Jan 2019

EVANS, David Alan

Resigned
Dock Street, Ellesmere PortCH65 4DH
Born April 1959
Director
Appointed 23 Dec 2013
Resigned 28 Sept 2018

GREEN, Paul Stephen

Resigned
Inward Way, Ellesmere PortCH65 3EN
Born January 1949
Director
Appointed 28 Sept 2018
Resigned 27 Sept 2019

MULLIN, Sarah Louise

Resigned
Dock Street, Ellesmere PortCH65 4DH
Born November 1984
Director
Appointed 15 Jun 2016
Resigned 28 Sept 2018

SIDEBOTTOM, Robin Charles

Resigned
Inward Way, Ellesmere PortCH65 3EN
Born June 1969
Director
Appointed 28 Sept 2018
Resigned 12 Nov 2020

Persons with significant control

3

1 Active
2 Ceased
Carolina Way, SalfordM50 2ZY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2022
Carolina Way, SalfordM50 2ZY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Sept 2018
Ceased 12 Oct 2022

Mr Collin Doran

Ceased
Carolina Way, SalfordM50 2ZY
Born April 1971

Nature of Control

Significant influence or control
Notified 21 Dec 2016
Ceased 28 Sept 2018
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
4 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
19 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
12 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
24 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
27 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
30 December 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
30 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2022
AAAnnual Accounts
Legacy
25 October 2022
PARENT_ACCPARENT_ACC
Legacy
25 October 2022
AGREEMENT2AGREEMENT2
Legacy
25 October 2022
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
29 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
30 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
21 May 2021
AAAnnual Accounts
Legacy
18 May 2021
PARENT_ACCPARENT_ACC
Legacy
18 May 2021
GUARANTEE2GUARANTEE2
Legacy
18 May 2021
AGREEMENT2AGREEMENT2
Second Filing Of Confirmation Statement With Made Up Date
25 February 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2020
AAAnnual Accounts
Legacy
30 December 2020
PARENT_ACCPARENT_ACC
Legacy
30 December 2020
GUARANTEE2GUARANTEE2
Legacy
30 December 2020
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
22 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 December 2020
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
9 December 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Resolution
29 October 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 October 2018
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
9 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
9 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Capital Name Of Class Of Shares
5 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
29 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Capital Allotment Shares
8 August 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 July 2014
AD01Change of Registered Office Address
Incorporation Company
23 December 2013
NEWINCIncorporation