Background WavePink WaveYellow Wave

CFS CARE LIMITED (10024203)

CFS CARE LIMITED (10024203) is an active UK company. incorporated on 24 February 2016. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. CFS CARE LIMITED has been registered for 10 years. Current directors include BAKER, Graham, GODFREY, Jerome Thomas, LOUCOPOULOS, Yannis Alexandros and 1 others.

Company Number
10024203
Status
active
Type
ltd
Incorporated
24 February 2016
Age
10 years
Address
146 Bolton Road, Manchester, M46 9LF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
BAKER, Graham, GODFREY, Jerome Thomas, LOUCOPOULOS, Yannis Alexandros, YORK, Kim Irene
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CFS CARE LIMITED

CFS CARE LIMITED is an active company incorporated on 24 February 2016 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. CFS CARE LIMITED was registered 10 years ago.(SIC: 87900)

Status

active

Active since 10 years ago

Company No

10024203

LTD Company

Age

10 Years

Incorporated 24 February 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 30 January 2026 (2 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

7 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 5 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

146 Bolton Road Atherton Manchester, M46 9LF,

Previous Addresses

Europa House Suite 9, Europa House, Business Lodge Bury, Barcroft Street Bury BL9 5BT England
From: 10 August 2022To: 6 September 2023
C/O Tristone Capital Ltd 2nd Floor 3 Hardman Square Manchester M3 3EB England
From: 13 January 2022To: 10 August 2022
The Vicarage Bradford Street Farnworth Bolton Lancashire BL4 9JY England
From: 23 May 2019To: 13 January 2022
5th Floor, 196 Deansgate Manchester Manchester Greater Manchester M3 3WF
From: 13 June 2018To: 23 May 2019
14 Queen Annes Gate London SW1H 9AA
From: 13 April 2017To: 13 June 2018
35 Westgate Hale Altrincham Cheshire WA15 9AY England
From: 24 February 2016To: 13 April 2017
Timeline

27 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Jan 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Share Issue
Apr 17
Funding Round
Apr 17
Funding Round
Nov 17
Director Left
Nov 17
Funding Round
Dec 17
Director Joined
Feb 20
Director Left
Apr 21
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Sept 22
Director Left
May 23
Director Joined
Jul 23
Director Left
Sept 23
Loan Secured
Oct 24
Loan Secured
Oct 24
Funding Round
Dec 24
5
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BAKER, Graham

Active
Gospel Oak Lane, Stratford-Upon-AvonCV37 0JA
Born July 1961
Director
Appointed 01 May 2022

GODFREY, Jerome Thomas

Active
Bolton Road, ManchesterM46 9LF
Born October 1984
Director
Appointed 03 Apr 2017

LOUCOPOULOS, Yannis Alexandros

Active
Bolton Road, ManchesterM46 9LF
Born February 1981
Director
Appointed 07 Mar 2017

YORK, Kim Irene

Active
Bolton Road, ManchesterM46 9LF
Born March 1965
Director
Appointed 10 Jul 2023

BLICKEM, Lindsey Victor

Resigned
Westgate, AltrinchamWA15 9AY
Born March 1973
Director
Appointed 21 Mar 2016
Resigned 09 Jan 2017

DANIEL, Lianne

Resigned
Suite 9, Europa House, Business Lodge Bury,, BuryBL9 5BT
Born January 1977
Director
Appointed 30 Jan 2020
Resigned 09 May 2023

GUINNESS, Edward Benjamin Newton

Resigned
2nd Floor, ManchesterM3 3EB
Born June 1976
Director
Appointed 03 Apr 2017
Resigned 29 Jun 2022

LYLE, Rupert James Tennant

Resigned
2nd Floor, ManchesterM3 3EB
Born July 1964
Director
Appointed 04 Jul 2022
Resigned 31 Aug 2023

O'SHEA, Elizabeth Mary

Resigned
Bradford Street, BoltonBL4 9JY
Born August 1980
Director
Appointed 24 Feb 2016
Resigned 07 Mar 2017

ROLPH, Justin James

Resigned
Westgate, AltrinchamWA15 9AY
Born June 1965
Director
Appointed 21 Mar 2016
Resigned 07 Mar 2017

VILLIERS, Christopher Chris

Resigned
Bradford Street, BoltonBL4 9JY
Born January 1976
Director
Appointed 03 Apr 2017
Resigned 01 Apr 2021

WEBSTER, Duncan Thomas Roland

Resigned
Queen Annes Gate, LondonSW1H 9AA
Born April 1980
Director
Appointed 07 Mar 2017
Resigned 01 Nov 2017

Persons with significant control

1

0 Active
1 Ceased

Ms Ricki Georgina Unger

Ceased
Queen Annes Gate, LondonSW1H 9AA
Born October 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Apr 2017
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Small
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2025
CS01Confirmation Statement
Memorandum Articles
27 December 2024
MAMA
Resolution
19 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Resolution
12 December 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2018
AD01Change of Registered Office Address
Capital Allotment Shares
6 December 2017
SH01Allotment of Shares
Resolution
5 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
14 November 2017
AAAnnual Accounts
Capital Allotment Shares
10 November 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Resolution
8 November 2017
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
13 June 2017
RP04SH01RP04SH01
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Resolution
4 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
27 April 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
27 April 2017
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
25 April 2017
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
13 April 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Incorporation Company
24 February 2016
NEWINCIncorporation