Background WavePink WaveYellow Wave

WAREHAM CARE HOME LTD (09002688)

WAREHAM CARE HOME LTD (09002688) is an active UK company. incorporated on 17 April 2014. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. WAREHAM CARE HOME LTD has been registered for 11 years. Current directors include DAVIES-PARSONS, Helen Jane, DUNCAN, David Gregor, GIGOV, Emil Slavchev and 1 others.

Company Number
09002688
Status
active
Type
ltd
Incorporated
17 April 2014
Age
11 years
Address
1 Benjamin Street, London, EC1M 5QL
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
DAVIES-PARSONS, Helen Jane, DUNCAN, David Gregor, GIGOV, Emil Slavchev, SARGENT, Oliver David John, Dr
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAREHAM CARE HOME LTD

WAREHAM CARE HOME LTD is an active company incorporated on 17 April 2014 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. WAREHAM CARE HOME LTD was registered 11 years ago.(SIC: 87100)

Status

active

Active since 11 years ago

Company No

09002688

LTD Company

Age

11 Years

Incorporated 17 April 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

TITCHFIELD CARE HOME LIMITED
From: 17 April 2014To: 10 February 2015
Contact
Address

1 Benjamin Street London, EC1M 5QL,

Previous Addresses

1 Benjamin Street London EC1M 5QG United Kingdom
From: 5 June 2019To: 28 June 2019
1 Kings Arms Yard London EC2R 7AF England
From: 17 April 2018To: 5 June 2019
Weston House Farm Lane Nutbourne Chichester West Sussex PO18 8SA
From: 17 April 2014To: 17 April 2018
Timeline

5 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Apr 16
Loan Secured
Apr 16
Director Joined
May 18
Director Joined
May 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

DAVIES-PARSONS, Helen Jane

Active
Benjamin Street, LondonEC1M 5QL
Born January 1967
Director
Appointed 18 May 2018

DUNCAN, David Gregor

Active
Benjamin Street, LondonEC1M 5QL
Born January 1967
Director
Appointed 18 May 2018

GIGOV, Emil Slavchev

Active
Benjamin Street, LondonEC1M 5QL
Born March 1970
Director
Appointed 13 Apr 2016

SARGENT, Oliver David John, Dr

Active
Nutbourne, ChichesterPO16 8SA
Born March 1977
Director
Appointed 17 Apr 2014

Persons with significant control

1

Acc1 Ltd

Active
Benjamin Street, LondonEC1M 5QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Small
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Resolution
11 May 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Certificate Change Of Name Company
10 February 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 April 2014
NEWINCIncorporation