Background WavePink WaveYellow Wave

VALORUM CARE GROUP LIMITED (09983581)

VALORUM CARE GROUP LIMITED (09983581) is an active UK company. incorporated on 2 February 2016. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. VALORUM CARE GROUP LIMITED has been registered for 10 years. Current directors include AMJID, Sultan.

Company Number
09983581
Status
active
Type
ltd
Incorporated
2 February 2016
Age
10 years
Address
1 Hardman Street, Manchester, M3 3HF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AMJID, Sultan
SIC Codes
68100, 86102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALORUM CARE GROUP LIMITED

VALORUM CARE GROUP LIMITED is an active company incorporated on 2 February 2016 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. VALORUM CARE GROUP LIMITED was registered 10 years ago.(SIC: 68100, 86102)

Status

active

Active since 10 years ago

Company No

09983581

LTD Company

Age

10 Years

Incorporated 2 February 2016

Size

N/A

Accounts

ARD: 28/7

Up to Date

19 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 April 2026
Period: 1 August 2024 - 28 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

VALORUM CARE GROUP PLC
From: 2 October 2019To: 24 November 2021
FAIRHOME CARE PLC
From: 12 December 2017To: 2 October 2019
FAIRHOME CARE LTD
From: 2 February 2016To: 12 December 2017
Contact
Address

1 Hardman Street Spinningfields Manchester, M3 3HF,

Previous Addresses

2nd Floor 9 Portland Street Manchester M1 3BE England
From: 1 February 2023To: 17 July 2025
9 Portland Street Manchester M1 3BE England
From: 1 February 2023To: 1 February 2023
4 Raleigh House Admirals Way London Canary Wharf E14 9SN England
From: 31 October 2022To: 1 February 2023
16 Carolina Way Quays Reach Salford M50 2ZY England
From: 28 November 2017To: 31 October 2022
Unit L Barton Hall Hardy Street Eccles Manchester M30 7NB United Kingdom
From: 2 February 2016To: 28 November 2017
Timeline

23 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Funding Round
Dec 17
Owner Exit
Dec 17
Director Left
Jul 18
Director Joined
Aug 18
Director Left
Oct 19
Owner Exit
Oct 19
New Owner
Oct 19
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Jun 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Owner Exit
Oct 22
Director Left
Nov 22
Owner Exit
Mar 24
Director Left
Feb 25
Director Joined
Feb 25
1
Funding
13
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

AMJID, Sultan

Active
Hardman Street, ManchesterM3 3HF
Born May 2004
Director
Appointed 24 Feb 2025

GREEN, Paul Stephen

Resigned
Carolina Way, SalfordM50 2ZY
Secretary
Appointed 12 Dec 2017
Resigned 27 Sept 2019

BURGESS, Ian Barry

Resigned
Carolina Way, SalfordM50 2ZY
Born February 1971
Director
Appointed 02 Feb 2016
Resigned 28 Oct 2022

GORE, Colin Stewart

Resigned
Carolina Way, SalfordM50 2ZY
Born July 1960
Director
Appointed 02 Feb 2016
Resigned 31 Jul 2018

GREEN, Paul Stephen

Resigned
Carolina Way, SalfordM50 2ZY
Born January 1949
Director
Appointed 02 Feb 2016
Resigned 27 Sept 2019

HARRISON, Simon Joseph

Resigned
Carolina Way, SalfordM50 2ZY
Born May 1963
Director
Appointed 12 Nov 2020
Resigned 28 Oct 2022

IRANDOUST, David Farshid

Resigned
9 Portland Street, ManchesterM1 3BE
Born May 1960
Director
Appointed 28 Oct 2022
Resigned 24 Feb 2025

RUSSELL, John

Resigned
Carolina Way, SalfordM50 2ZY
Born June 1964
Director
Appointed 02 Feb 2016
Resigned 28 Oct 2022

SIDEBOTTOM, Robin Charles

Resigned
Carolina Way, SalfordM50 2ZY
Born June 1969
Director
Appointed 23 Aug 2018
Resigned 12 Nov 2020

STONE, Rhian

Resigned
Carolina Way, SalfordM50 2ZY
Born August 1966
Director
Appointed 07 Apr 2021
Resigned 28 Oct 2022

Persons with significant control

8

1 Active
7 Ceased
The Grange, GuernseyGY1 2QG

Nature of Control

Right to appoint and remove directors
Notified 28 Oct 2022
Ceased 28 Oct 2022
Bath Road, ReadingRG10 9SP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2022
Carolina Way, SalfordM50 2ZY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2021
Ceased 28 Oct 2022

Mr Colin Stewart Gore

Ceased
Carolina Way, SalfordM50 2ZY
Born July 1960

Nature of Control

Significant influence or control
Notified 18 Oct 2019
Ceased 15 Nov 2021

Mr Ian Barry Burgess

Ceased
Carolina Way, SalfordM50 2ZY
Born February 1971

Nature of Control

Significant influence or control
Notified 01 Feb 2017
Ceased 15 Nov 2021

Mr John Russell

Ceased
Carolina Way, SalfordM50 2ZY
Born June 1964

Nature of Control

Significant influence or control
Notified 01 Feb 2017
Ceased 15 Nov 2021

Mr Paul Stephen Green

Ceased
Carolina Way, SalfordM50 2ZY
Born January 1949

Nature of Control

Significant influence or control
Notified 01 Feb 2017
Ceased 27 Sept 2019

Mr Colin Stewart Gore

Ceased
Carolina Way, SalfordM50 2ZY
Born July 1960

Nature of Control

Significant influence or control
Notified 01 Feb 2017
Ceased 30 Nov 2017
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2025
AAAnnual Accounts
Legacy
7 August 2025
PARENT_ACCPARENT_ACC
Legacy
7 August 2025
GUARANTEE2GUARANTEE2
Legacy
7 August 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Legacy
9 June 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2024
AAAnnual Accounts
Legacy
25 November 2024
PARENT_ACCPARENT_ACC
Legacy
25 November 2024
AGREEMENT2AGREEMENT2
Legacy
25 November 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2024
PSC02Notification of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
30 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
11 August 2023
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
28 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Accounts With Accounts Type Group
12 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
29 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Certificate Re Registration Public Limited Company To Private
24 November 2021
CERT10CERT10
Reregistration Public To Private Company
24 November 2021
RR02RR02
Re Registration Memorandum Articles
24 November 2021
MARMAR
Resolution
24 November 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Accounts With Accounts Type Group
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
3 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Group
30 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
26 November 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
10 February 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 February 2020
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 February 2020
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
30 January 2020
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
3 December 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
30 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Resolution
2 October 2019
RESOLUTIONSResolutions
Change Of Name Notice
2 October 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
14 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Auditors Resignation Company
5 December 2018
AUDAUD
Change To A Person With Significant Control
17 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
17 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
17 October 2018
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
5 October 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
26 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 December 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
15 December 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
15 December 2017
PSC04Change of PSC Details
Accounts Balance Sheet
12 December 2017
BSBS
Auditors Report
12 December 2017
AUDRAUDR
Auditors Statement
12 December 2017
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
12 December 2017
CERT5CERT5
Re Registration Memorandum Articles
12 December 2017
MARMAR
Resolution
12 December 2017
RESOLUTIONSResolutions
Reregistration Private To Public Company Appoint Secretary
12 December 2017
RR01RR01
Capital Allotment Shares
12 December 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Incorporation Company
2 February 2016
NEWINCIncorporation