Background WavePink WaveYellow Wave

CARESOLVE LIMITED (09276297)

CARESOLVE LIMITED (09276297) is an active UK company. incorporated on 22 October 2014. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CARESOLVE LIMITED has been registered for 11 years. Current directors include CHALLINOR, Benjamin John, PARKIN, James Alistair.

Company Number
09276297
Status
active
Type
ltd
Incorporated
22 October 2014
Age
11 years
Address
Suite 419 Chadwick House, Warrington, WA3 6AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CHALLINOR, Benjamin John, PARKIN, James Alistair
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARESOLVE LIMITED

CARESOLVE LIMITED is an active company incorporated on 22 October 2014 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CARESOLVE LIMITED was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09276297

LTD Company

Age

11 Years

Incorporated 22 October 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

CARE 67 LTD
From: 22 October 2014To: 10 November 2014
Contact
Address

Suite 419 Chadwick House Birchwood Park Warrington, WA3 6AE,

Previous Addresses

Suite 405 Chadwick House Birchwood Park Warrington Cheshire WA3 6AE
From: 28 May 2019To: 24 May 2022
67 Chorley Old Road Bolton BL1 3AJ
From: 22 October 2014To: 28 May 2019
Timeline

3 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Nov 16
Loan Secured
Mar 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CHALLINOR, Benjamin John

Active
Chadwick House, WarringtonWA3 6AE
Born May 1970
Director
Appointed 22 Oct 2014

PARKIN, James Alistair

Active
Chadwick House, WarringtonWA3 6AE
Born January 1973
Director
Appointed 31 Oct 2016

Persons with significant control

4

Chorley Old Road, BoltonBL1 3AJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Mar 2025
Chorley Old Road, BoltonBL1 3AJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Mar 2025

Mr Benjamin John Challinor

Active
Chadwick House, WarringtonWA3 6AE
Born May 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr James Alistair Parkin

Active
Chadwick House, WarringtonWA3 6AE
Born January 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
21 March 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 March 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
21 March 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
18 November 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
24 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
5 February 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Certificate Change Of Name Company
10 November 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 October 2014
RESOLUTIONSResolutions
Change Of Name Notice
30 October 2014
CONNOTConfirmation Statement Notification
Incorporation Company
22 October 2014
NEWINCIncorporation