Background WavePink WaveYellow Wave

FIDELIA HEALTHCARE LTD. (09278471)

FIDELIA HEALTHCARE LTD. (09278471) is an active UK company. incorporated on 23 October 2014. with registered office in Trowbridge. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. FIDELIA HEALTHCARE LTD. has been registered for 11 years. Current directors include BARCLAY, Calum Andrew Owen, JONES, James William Ashley, JONES, Sarah.

Company Number
09278471
Status
active
Type
ltd
Incorporated
23 October 2014
Age
11 years
Address
Staverton House, 51a New Terrace, Trowbridge, BA14 6NX
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
BARCLAY, Calum Andrew Owen, JONES, James William Ashley, JONES, Sarah
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIDELIA HEALTHCARE LTD.

FIDELIA HEALTHCARE LTD. is an active company incorporated on 23 October 2014 with the registered office located in Trowbridge. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. FIDELIA HEALTHCARE LTD. was registered 11 years ago.(SIC: 87300)

Status

active

Active since 11 years ago

Company No

09278471

LTD Company

Age

11 Years

Incorporated 23 October 2014

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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

FIDELIA FINANCE HOLDINGS LIMITED
From: 23 October 2014To: 27 October 2014
Contact
Address

Staverton House, 51a New Terrace Staverton Trowbridge, BA14 6NX,

Previous Addresses

Charlton Kings Care Home Moorend Road Charlton Kings Cheltenham GL53 9AX England
From: 27 June 2017To: 18 September 2025
Hillview Elcot Newbury RG20 8NP
From: 23 October 2014To: 27 June 2017
Timeline

16 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
May 15
Director Left
May 15
Director Joined
May 15
Share Issue
Jun 15
Loan Secured
Jul 15
Funding Round
Aug 15
Funding Round
Nov 16
Loan Cleared
Feb 18
Share Buyback
Jan 20
Share Buyback
Jan 20
Share Buyback
Jan 20
Capital Reduction
Jan 20
Capital Reduction
Jan 20
Capital Reduction
Jan 20
Director Joined
Nov 24
9
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BARCLAY, Calum Andrew Owen

Active
Staverton, TrowbridgeBA14 6NX
Born June 1976
Director
Appointed 26 May 2015

JONES, James William Ashley

Active
Staverton, TrowbridgeBA14 6NX
Born July 1976
Director
Appointed 26 May 2015

JONES, Sarah

Active
Staverton, TrowbridgeBA14 6NX
Born January 1979
Director
Appointed 30 Oct 2024

WILKEY, Richard Geraint

Resigned
Elcot, NewburyRG20 8NP
Born October 1974
Director
Appointed 23 Oct 2014
Resigned 26 May 2015

Persons with significant control

2

Mr Calum Andrew Owen Barclay

Active
Staverton, TrowbridgeBA14 6NX
Born June 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr James William Ashley Jones

Active
Staverton, TrowbridgeBA14 6NX
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
25 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Change To A Person With Significant Control
28 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 December 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Memorandum Articles
22 December 2020
MAMA
Resolution
22 December 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 December 2020
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
17 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
16 December 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Capital Cancellation Shares
9 January 2020
SH06Cancellation of Shares
Capital Cancellation Shares
9 January 2020
SH06Cancellation of Shares
Capital Cancellation Shares
9 January 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 January 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
8 January 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
8 January 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Resolution
18 December 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
13 December 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Legacy
6 December 2018
RP04CS01RP04CS01
Change To A Person With Significant Control
22 November 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
6 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
11 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
11 August 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 June 2017
AD01Change of Registered Office Address
Capital Allotment Shares
22 November 2016
SH01Allotment of Shares
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Resolution
27 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Capital Variation Of Rights Attached To Shares
13 August 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 August 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 August 2015
SH01Allotment of Shares
Resolution
13 August 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2015
MR01Registration of a Charge
Capital Alter Shares Subdivision
22 June 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
22 June 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Certificate Change Of Name Company
27 October 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 October 2014
NEWINCIncorporation