Background WavePink WaveYellow Wave

STEADFAST CARE LIMITED (09579510)

STEADFAST CARE LIMITED (09579510) is an active UK company. incorporated on 7 May 2015. with registered office in Bristol. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. STEADFAST CARE LIMITED has been registered for 10 years. Current directors include WOOD, Andrew Simon.

Company Number
09579510
Status
active
Type
ltd
Incorporated
7 May 2015
Age
10 years
Address
5 Shaplands, Bristol, BS9 1AY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
WOOD, Andrew Simon
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEADFAST CARE LIMITED

STEADFAST CARE LIMITED is an active company incorporated on 7 May 2015 with the registered office located in Bristol. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. STEADFAST CARE LIMITED was registered 10 years ago.(SIC: 86900)

Status

active

Active since 10 years ago

Company No

09579510

LTD Company

Age

10 Years

Incorporated 7 May 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

5 Shaplands Stoke Bishop Bristol, BS9 1AY,

Previous Addresses

Chester House Lloyd Drive Cheshire Oak Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom
From: 25 May 2017To: 22 November 2023
3/5 College Street Burnham on Sea Somerset TA8 1AR United Kingdom
From: 7 May 2015To: 25 May 2017
Timeline

9 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
May 15
Director Joined
Jan 21
New Owner
Mar 22
Director Left
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Loan Secured
Nov 23
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WOOD, Andrew Simon

Active
Shaplands, BristolBS9 1AY
Born May 1962
Director
Appointed 21 Nov 2023

MOORE, John Robert

Resigned
BackwellBS48 3JW
Born November 1964
Director
Appointed 07 May 2015
Resigned 21 Nov 2023

MOORE-SUTHERLAND, Anna Maria Danielle

Resigned
Lloyd Drive, Ellesmere PortCH65 9HQ
Born July 1965
Director
Appointed 01 May 2020
Resigned 21 Nov 2023

Persons with significant control

3

1 Active
2 Ceased
Shaplands, BristolBS9 1AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2023

Anna Maria Danielle Moore-Sutherland

Ceased
Lloyd Drive, Ellesmere PortCH65 9HQ
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jan 2022
Ceased 21 Nov 2023

Mr John Robert Moore

Ceased
BackwellBS48 3JW
Born November 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 21 Nov 2023
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Memorandum Articles
9 January 2024
MAMA
Resolution
10 December 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
22 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 March 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Change Account Reference Date Company Current Shortened
2 June 2015
AA01Change of Accounting Reference Date
Incorporation Company
7 May 2015
NEWINCIncorporation