Background WavePink WaveYellow Wave

LISS CARE LIMITED (09962938)

LISS CARE LIMITED (09962938) is an active UK company. incorporated on 21 January 2016. with registered office in Colchester. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. LISS CARE LIMITED has been registered for 10 years. Current directors include HILL, Peter Martin, JEFFERY, Paul Anthony Keith.

Company Number
09962938
Status
active
Type
ltd
Incorporated
21 January 2016
Age
10 years
Address
886 The Crescent, Colchester, CO4 9YQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
HILL, Peter Martin, JEFFERY, Paul Anthony Keith
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LISS CARE LIMITED

LISS CARE LIMITED is an active company incorporated on 21 January 2016 with the registered office located in Colchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. LISS CARE LIMITED was registered 10 years ago.(SIC: 87100)

Status

active

Active since 10 years ago

Company No

09962938

LTD Company

Age

10 Years

Incorporated 21 January 2016

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 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

886 The Crescent Colchester Business Park Colchester, CO4 9YQ,

Previous Addresses

Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ England
From: 31 August 2018To: 6 January 2023
Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB United Kingdom
From: 21 January 2016To: 31 August 2018
Timeline

19 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jan 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Funding Round
Aug 18
Owner Exit
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Loan Secured
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Director Left
Jan 23
Director Joined
Nov 23
Director Left
May 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
3
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HILL, Peter Martin

Active
The Crescent, ColchesterCO4 9YQ
Born August 1968
Director
Appointed 23 Aug 2018

JEFFERY, Paul Anthony Keith

Active
The Crescent, ColchesterCO4 9YQ
Born December 1966
Director
Appointed 23 Aug 2018

SCHOFIELD, Nigel Bennett

Resigned
830 The Crescent, ColchesterCO4 9YQ
Secretary
Appointed 23 Aug 2018
Resigned 23 Dec 2022

BALL, Christopher

Resigned
Gelderd Road, LeedsLS12 6DB
Born June 1968
Director
Appointed 21 Jan 2016
Resigned 23 Aug 2018

BURGAN, Philip John

Resigned
Gelderd Road, LeedsLS12 6DB
Born December 1951
Director
Appointed 21 Jan 2016
Resigned 23 Aug 2018

FAGAN, Peter Gervais

Resigned
Gelderd Road, LeedsLS12 6DB
Born October 1957
Director
Appointed 21 Jan 2016
Resigned 23 Aug 2018

FRASER-DALE, Andrew David

Resigned
The Crescent, ColchesterCO4 9YQ
Born February 1973
Director
Appointed 28 Oct 2023
Resigned 21 May 2024

SCHOFIELD, Nigel Bennett

Resigned
The Crescent, ColchesterCO4 9YQ
Born June 1950
Director
Appointed 23 Aug 2018
Resigned 23 Dec 2022

Persons with significant control

2

1 Active
1 Ceased
The Crescent, ColchesterCO4 9YQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2018
Gelderd Road, LeedsLS12 6DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 23 Aug 2018
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
23 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
22 September 2023
AAAnnual Accounts
Gazette Notice Compulsory
19 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
10 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Resolution
6 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
5 September 2018
SH01Allotment of Shares
Capital Allotment Shares
5 September 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2018
MR01Registration of a Charge
Capital Allotment Shares
31 August 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
31 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 August 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
31 August 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 August 2018
AP03Appointment of Secretary
Accounts With Accounts Type Small
29 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2018
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
27 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
26 January 2018
AAAnnual Accounts
Gazette Notice Compulsory
19 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 January 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2016
MR01Registration of a Charge
Incorporation Company
21 January 2016
NEWINCIncorporation