Background WavePink WaveYellow Wave

CARELINE365 LIMITED (09614529)

CARELINE365 LIMITED (09614529) is an active UK company. incorporated on 29 May 2015. with registered office in New Milton. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CARELINE365 LIMITED has been registered for 10 years. Current directors include MCNEILL, Dominic John, THORBURN-MUIRHEAD, James, TILLEY, Christopher Stuart.

Company Number
09614529
Status
active
Type
ltd
Incorporated
29 May 2015
Age
10 years
Address
Oregon House, New Milton, BH25 5NN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
MCNEILL, Dominic John, THORBURN-MUIRHEAD, James, TILLEY, Christopher Stuart
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARELINE365 LIMITED

CARELINE365 LIMITED is an active company incorporated on 29 May 2015 with the registered office located in New Milton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CARELINE365 LIMITED was registered 10 years ago.(SIC: 86900)

Status

active

Active since 10 years ago

Company No

09614529

LTD Company

Age

10 Years

Incorporated 29 May 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

Oregon House 19 Queensway New Milton, BH25 5NN,

Previous Addresses

11 Robberds Way Bowthorpe Employment Area Norwich NR5 9JF England
From: 1 June 2022To: 14 July 2022
7 Paynes Park Hitchin Hertfordshire SG5 1EH United Kingdom
From: 29 May 2018To: 1 June 2022
3 Woodstock Knebworth Hertfordshire SG3 6EA United Kingdom
From: 29 May 2015To: 29 May 2018
Timeline

16 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Director Joined
May 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Owner Exit
Jul 22
Loan Secured
Oct 22
Loan Secured
Aug 23
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MCNEILL, Dominic John

Active
19 Queensway, New MiltonBH25 5NN
Born July 1978
Director
Appointed 21 Feb 2025

THORBURN-MUIRHEAD, James

Active
19 Queensway, New MiltonBH25 5NN
Born December 1973
Director
Appointed 21 Feb 2025

TILLEY, Christopher Stuart

Active
19 Queensway, New MiltonBH25 5NN
Born May 1976
Director
Appointed 21 Feb 2025

ATKEY, Carl Burton

Resigned
19 Queensway, New MiltonBH25 5NN
Born April 1964
Director
Appointed 06 Jun 2022
Resigned 22 Feb 2025

BARCLAY, Timothy

Resigned
19 Queensway, New MiltonBH25 5NN
Born December 1964
Director
Appointed 06 Jun 2022
Resigned 20 Feb 2024

BARLOW, Craig John

Resigned
19 Queensway, New MiltonBH25 5NN
Born December 1984
Director
Appointed 06 Jun 2022
Resigned 22 Feb 2025

BUDD, Maria

Resigned
Robberds Way, NorwichNR5 9JF
Born June 1951
Director
Appointed 29 May 2015
Resigned 06 Jun 2022

BUDD, Simon Paul James

Resigned
Robberds Way, NorwichNR5 9JF
Born January 1978
Director
Appointed 06 May 2022
Resigned 06 Jun 2022

Persons with significant control

2

1 Active
1 Ceased
19 Queensway, New MiltonBH25 5NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2021

Ms Maria Budd

Ceased
Robberds Way, NorwichNR5 9JF
Born June 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Jun 2022
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2025
AAAnnual Accounts
Legacy
18 December 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2025
AGREEMENT2AGREEMENT2
Legacy
18 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2025
AAAnnual Accounts
Legacy
9 January 2025
PARENT_ACCPARENT_ACC
Legacy
9 January 2025
GUARANTEE2GUARANTEE2
Legacy
9 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2023
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
16 November 2022
MAMA
Resolution
15 November 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2022
MR01Registration of a Charge
Change To A Person With Significant Control
15 July 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
15 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Change To A Person With Significant Control
24 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
8 March 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 March 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
3 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Incorporation Company
29 May 2015
NEWINCIncorporation