Background WavePink WaveYellow Wave

CONTINUITY OF CARE SERVICES LIMITED (09440482)

CONTINUITY OF CARE SERVICES LIMITED (09440482) is an active UK company. incorporated on 16 February 2015. with registered office in Maidstone. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. CONTINUITY OF CARE SERVICES LIMITED has been registered for 11 years. Current directors include BAIRD, Stewart John, WALKER, Victoria Louise.

Company Number
09440482
Status
active
Type
ltd
Incorporated
16 February 2015
Age
11 years
Address
The Maidstone Studios Vinters Business Park, Maidstone, ME14 5NZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
BAIRD, Stewart John, WALKER, Victoria Louise
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTINUITY OF CARE SERVICES LIMITED

CONTINUITY OF CARE SERVICES LIMITED is an active company incorporated on 16 February 2015 with the registered office located in Maidstone. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. CONTINUITY OF CARE SERVICES LIMITED was registered 11 years ago.(SIC: 88100)

Status

active

Active since 11 years ago

Company No

09440482

LTD Company

Age

11 Years

Incorporated 16 February 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month 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 19 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

The Maidstone Studios Vinters Business Park New Cut Road Maidstone, ME14 5NZ,

Previous Addresses

24 Ware Street Bearsted Maidstone Kent ME14 4PQ United Kingdom
From: 16 February 2015To: 6 June 2016
Timeline

6 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Dec 22
Director Joined
Jul 23
Director Left
Oct 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WALKER, Victoria Louise

Active
Vinters Business Park, MaidstoneME14 5NZ
Secretary
Appointed 01 Apr 2016

BAIRD, Stewart John

Active
Vinters Business Park, MaidstoneME14 5NZ
Born June 1971
Director
Appointed 03 Dec 2022

WALKER, Victoria Louise

Active
Vinters Business Park, MaidstoneME14 5NZ
Born June 1980
Director
Appointed 01 Apr 2016

ROBERTS, Chloe Elizabeth

Resigned
Vinters Business Park, MaidstoneME14 5NZ
Born May 1999
Director
Appointed 05 Jul 2023
Resigned 08 Oct 2025

ROBERTS, Kevin John

Resigned
Ware Street, MaidstoneME14 4PQ
Born April 1983
Director
Appointed 16 Feb 2015
Resigned 01 Apr 2016

Persons with significant control

1

Mrs Victoria Louise Walker

Active
Vinters Business Park, MaidstoneME14 5NZ
Born June 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
11 February 2026
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
28 April 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 August 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
1 April 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Incorporation Company
16 February 2015
NEWINCIncorporation