Background WavePink WaveYellow Wave

CARE 2 SUCCEED LIMITED (08907489)

CARE 2 SUCCEED LIMITED (08907489) is an active UK company. incorporated on 24 February 2014. with registered office in Sheffield. The company operates in the Education sector, engaged in other education n.e.c.. CARE 2 SUCCEED LIMITED has been registered for 12 years. Current directors include ALI, Mohammad Shabir.

Company Number
08907489
Status
active
Type
ltd
Incorporated
24 February 2014
Age
12 years
Address
51 Attercliffe Common, Sheffield, S9 2AE
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ALI, Mohammad Shabir
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE 2 SUCCEED LIMITED

CARE 2 SUCCEED LIMITED is an active company incorporated on 24 February 2014 with the registered office located in Sheffield. The company operates in the Education sector, specifically engaged in other education n.e.c.. CARE 2 SUCCEED LIMITED was registered 12 years ago.(SIC: 85590)

Status

active

Active since 12 years ago

Company No

08907489

LTD Company

Age

12 Years

Incorporated 24 February 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

PROGRESSIVE CARE ACADEMY LIMITED
From: 22 August 2018To: 18 February 2022
CARE 2 SUCCEED LIMITED
From: 24 February 2014To: 22 August 2018
Contact
Address

51 Attercliffe Common Sheffield, S9 2AE,

Previous Addresses

Amdg House, Callflex Business Park Unit 1 Golden Smithies Lane Wath-upon-Dearne Rotherham S63 7ER England
From: 16 November 2023To: 27 November 2023
51 Attercliffe Common Sheffield South Yorkshire S9 2AE
From: 24 February 2014To: 16 November 2023
Timeline

5 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Feb 14
Owner Exit
Aug 17
Loan Secured
Aug 17
Loan Cleared
Sept 19
Loan Secured
Sept 19
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

ALI, Mohammad Shabir

Active
Attercliffe Common, SheffieldS9 2AE
Born March 1965
Director
Appointed 24 Feb 2014

Persons with significant control

2

1 Active
1 Ceased
Attercliffe Common, SheffieldS9 2AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Aug 2017
Attercliffe Common, SheffieldS9 2AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Aug 2017
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 November 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
6 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2022
AAAnnual Accounts
Certificate Change Of Name Company
18 February 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Resolution
6 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 September 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Accounts With Accounts Type Small
11 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Resolution
22 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
25 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Dormant
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Change Account Reference Date Company Current Shortened
24 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
24 February 2014
NEWINCIncorporation