Background WavePink WaveYellow Wave

CARESOLVE FINANCIAL LIMITED (10296825)

CARESOLVE FINANCIAL LIMITED (10296825) is an active UK company. incorporated on 26 July 2016. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. CARESOLVE FINANCIAL LIMITED has been registered for 9 years. Current directors include CHALLINOR, Benjamin John, PARKIN, James Alistair, SHORE, Richard Cameron.

Company Number
10296825
Status
active
Type
ltd
Incorporated
26 July 2016
Age
9 years
Address
Suite 419 Chadwick House, Warrington, WA3 6AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
CHALLINOR, Benjamin John, PARKIN, James Alistair, SHORE, Richard Cameron
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARESOLVE FINANCIAL LIMITED

CARESOLVE FINANCIAL LIMITED is an active company incorporated on 26 July 2016 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. CARESOLVE FINANCIAL LIMITED was registered 9 years ago.(SIC: 70221)

Status

active

Active since 9 years ago

Company No

10296825

LTD Company

Age

9 Years

Incorporated 26 July 2016

Size

N/A

Accounts

ARD: 30/10

Overdue

8 months overdue

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 November 2022 - 31 October 2023(13 months)
Type: Micro Entity

Next Due

Due by 30 July 2025
Period: 1 November 2023 - 30 October 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

Suite 419 Chadwick House Birchwood Park Warrington, WA3 6AE,

Previous Addresses

Suite 405 Chadwick House Birchwood Park Warrington Cheshire WA3 6AE
From: 28 May 2019To: 24 May 2022
67 Chorley Old Road Bolton BL1 3AJ United Kingdom
From: 26 July 2016To: 28 May 2019
Timeline

3 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Jul 16
Loan Secured
Mar 20
Funding Round
Oct 20
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

CHALLINOR, Benjamin John

Active
Chorley Old Road, BoltonBL1 3AJ
Born May 1970
Director
Appointed 26 Jul 2016

PARKIN, James Alistair

Active
Chorley Old Road, BoltonBL1 3AJ
Born January 1973
Director
Appointed 26 Jul 2016

SHORE, Richard Cameron

Active
Chorley Old Road, BoltonBL1 3AJ
Born November 1975
Director
Appointed 26 Jul 2016

Persons with significant control

3

Mr James Alistair Parkin

Active
Chorley Old Road, BoltonBL1 3AJ
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Jul 2016

Mr Benjamin John Challinor

Active
Chorley Old Road, BoltonBL1 3AJ
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Jul 2016

Mr Richard Cameron Shore

Active
Chorley Old Road, BoltonBL1 3AJ
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Jul 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
9 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
5 December 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Filings Brought Up To Date
2 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 February 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
27 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 February 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
31 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
7 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
7 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
7 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
18 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 October 2020
AAAnnual Accounts
Memorandum Articles
22 October 2020
MAMA
Resolution
22 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
14 October 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
26 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
5 February 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Incorporation Company
26 July 2016
NEWINCIncorporation