Background WavePink WaveYellow Wave

SUPPORTIVE CARE (UK) LIMITED (09374737)

SUPPORTIVE CARE (UK) LIMITED (09374737) is an active UK company. incorporated on 6 January 2015. with registered office in Cheadle. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. SUPPORTIVE CARE (UK) LIMITED has been registered for 11 years. Current directors include AL-QURAINY, Rasha, Dr, BERMAN, Richard David, ENGLER, Jonathan Harry Winston, Dr and 4 others.

Company Number
09374737
Status
active
Type
ltd
Incorporated
6 January 2015
Age
11 years
Address
Suite 13, Southgate 2 Wilmslow Road, Cheadle, SK8 3PW
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
AL-QURAINY, Rasha, Dr, BERMAN, Richard David, ENGLER, Jonathan Harry Winston, Dr, HALL, Paula, HEALEY, Charlotte Laura, MAKIN, Matthew, RAWLINGS, Nigel Keith
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPPORTIVE CARE (UK) LIMITED

SUPPORTIVE CARE (UK) LIMITED is an active company incorporated on 6 January 2015 with the registered office located in Cheadle. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. SUPPORTIVE CARE (UK) LIMITED was registered 11 years ago.(SIC: 86220)

Status

active

Active since 11 years ago

Company No

09374737

LTD Company

Age

11 Years

Incorporated 6 January 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Suite 13, Southgate 2 Wilmslow Road Heald Green Cheadle, SK8 3PW,

Previous Addresses

, Suite 7 Southgate 2 319 Wilmslow Road, Cheadle, Stockport, Cheshire, SK8 3PW
From: 10 March 2017To: 7 April 2021
, Suite 2, No 1 the Downs, Altrincham, Cheshire, WA14 2QD, England
From: 11 March 2015To: 10 March 2017
, 10 Castleway, Hale Barns, Altrincham, Cheshire, WA15 0AD, England
From: 6 January 2015To: 11 March 2015
Timeline

15 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Director Joined
Aug 16
Funding Round
Sept 16
Funding Round
Jul 17
Director Left
Apr 18
Director Joined
Jul 18
Director Joined
Sept 18
Capital Update
Jan 21
Share Buyback
Mar 21
Director Joined
Jan 23
6
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

9 Active
1 Resigned

FLYNN, Lucy Elizabeth

Active
Wilmslow Road, CheadleSK8 3PW
Secretary
Appointed 13 Feb 2024

RAWLINGS, Nigel Keith

Active
Wilmslow Road, CheadleSK8 3PW
Secretary
Appointed 01 Mar 2015

AL-QURAINY, Rasha, Dr

Active
Wilmslow Road, CheadleSK8 3PW
Born July 1978
Director
Appointed 01 Jan 2023

BERMAN, Richard David

Active
Wilmslow Road, CheadleSK8 3PW
Born December 1972
Director
Appointed 06 Jan 2015

ENGLER, Jonathan Harry Winston, Dr

Active
Wilmslow Road, CheadleSK8 3PW
Born January 1965
Director
Appointed 20 Mar 2015

HALL, Paula

Active
Wilmslow Road, CheadleSK8 3PW
Born April 1967
Director
Appointed 06 Sept 2018

HEALEY, Charlotte Laura

Active
Wilmslow Road, CheadleSK8 3PW
Born August 1972
Director
Appointed 31 May 2016

MAKIN, Matthew

Active
Wilmslow Road, CheadleSK8 3PW
Born August 1968
Director
Appointed 11 Jun 2018

RAWLINGS, Nigel Keith

Active
Wilmslow Road, CheadleSK8 3PW
Born March 1956
Director
Appointed 01 Mar 2015

BERMAN, Elise, Dr

Resigned
Castleway, AltrinchamWA15 0AD
Born January 1973
Director
Appointed 20 Jan 2015
Resigned 30 Apr 2018

Persons with significant control

1

Mr Richard Berman

Active
Wilmslow Road, CheadleSK8 3PW
Born December 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
11 March 2026
RP01AP01RP01AP01
Change To A Person With Significant Control
23 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 February 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
26 March 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Legacy
19 January 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 January 2021
SH19Statement of Capital
Legacy
19 January 2021
CAP-SSCAP-SS
Resolution
19 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Capital Allotment Shares
2 July 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Capital Allotment Shares
3 September 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Resolution
24 April 2015
RESOLUTIONSResolutions
Resolution
10 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
9 April 2015
SH01Allotment of Shares
Capital Allotment Shares
9 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2015
AD01Change of Registered Office Address
Incorporation Company
6 January 2015
NEWINCIncorporation