Background WavePink WaveYellow Wave

JUST A LITTLE COMPANY (CARE AND SUPPORT AT HOME) LTD (09997706)

JUST A LITTLE COMPANY (CARE AND SUPPORT AT HOME) LTD (09997706) is an active UK company. incorporated on 10 February 2016. with registered office in Rochdale. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. JUST A LITTLE COMPANY (CARE AND SUPPORT AT HOME) LTD has been registered for 10 years. Current directors include SINGH, Narinder, WELLS, Matthew Donald.

Company Number
09997706
Status
active
Type
ltd
Incorporated
10 February 2016
Age
10 years
Address
Cedar House Sandbrook Business Park, Rochdale, OL11 1LQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
SINGH, Narinder, WELLS, Matthew Donald
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUST A LITTLE COMPANY (CARE AND SUPPORT AT HOME) LTD

JUST A LITTLE COMPANY (CARE AND SUPPORT AT HOME) LTD is an active company incorporated on 10 February 2016 with the registered office located in Rochdale. 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. JUST A LITTLE COMPANY (CARE AND SUPPORT AT HOME) LTD was registered 10 years ago.(SIC: 88100)

Status

active

Active since 10 years ago

Company No

09997706

LTD Company

Age

10 Years

Incorporated 10 February 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Cedar House Sandbrook Business Park Sandbrook Way Rochdale, OL11 1LQ,

Previous Addresses

155 Wellingborough Road Rushden NN10 9TB England
From: 8 January 2020To: 4 December 2025
155 Wellingborough Road Rushden Northamptonshire NN10 9TR England
From: 2 December 2019To: 8 January 2020
The Courtyard 14 Heath Road Holmewood Chesterfield Derbyshire S42 5RA England
From: 10 February 2016To: 2 December 2019
Timeline

10 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Owner Exit
Dec 17
New Owner
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Owner Exit
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Jan 26
Loan Secured
Jan 26
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SINGH, Narinder

Active
Sandbrook Business Park, RochdaleOL11 1LQ
Born January 1969
Director
Appointed 01 Dec 2025

WELLS, Matthew Donald

Active
Sandbrook Business Park, RochdaleOL11 1LQ
Born May 1978
Director
Appointed 01 Dec 2025

DAVIDE, Michael

Resigned
RushdenNN10 9TB
Born January 1967
Director
Appointed 04 Dec 2017
Resigned 01 Dec 2025

MULLAN, Andrew

Resigned
14 Heath Road, ChesterfieldS42 5RA
Born November 1983
Director
Appointed 10 Feb 2016
Resigned 04 Dec 2017

Persons with significant control

3

1 Active
2 Ceased
Sandbrook Way, RochdaleOL11 1LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2025

Mr Michael Davide

Ceased
RushdenNN10 9TB
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2017
Ceased 01 Dec 2025

Mr Andrew Mullan

Ceased
14 Heath Road, ChesterfieldS42 5RA
Born November 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Dec 2017
Fundings
Financials
Latest Activities

Filing History

41

Resolution
23 January 2026
RESOLUTIONSResolutions
Memorandum Articles
23 January 2026
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Replacement Filing Of Confirmation Statement With Made Up Date
21 October 2025
RP01CS01RP01CS01
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
14 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
16 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 July 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Incorporation Company
10 February 2016
NEWINCIncorporation