Background WavePink WaveYellow Wave

SIDMOUTH CARE LIMITED (10539285)

SIDMOUTH CARE LIMITED (10539285) is an active UK company. incorporated on 23 December 2016. with registered office in Leicester. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. SIDMOUTH CARE LIMITED has been registered for 9 years. Current directors include MADDEN, Martin Peter.

Company Number
10539285
Status
active
Type
ltd
Incorporated
23 December 2016
Age
9 years
Address
Granville Hall, Leicester, LE1 7RU
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
MADDEN, Martin Peter
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIDMOUTH CARE LIMITED

SIDMOUTH CARE LIMITED is an active company incorporated on 23 December 2016 with the registered office located in Leicester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. SIDMOUTH CARE LIMITED was registered 9 years ago.(SIC: 87300)

Status

active

Active since 9 years ago

Company No

10539285

LTD Company

Age

9 Years

Incorporated 23 December 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 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

EARL MELTON TOPCO LIMITED
From: 23 December 2016To: 18 October 2018
Contact
Address

Granville Hall Granville Road Leicester, LE1 7RU,

Previous Addresses

Arnesby Lodge Cottage Welford Road Leicestershire LE8 5WB United Kingdom
From: 20 April 2017To: 18 October 2018
E M W Law Pete Madden - C/O Danielle Rothery 1 Seebeck House Milton Keynes MK5 8FR England
From: 23 December 2016To: 20 April 2017
Timeline

2 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Dec 16
Owner Exit
Oct 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

MADDEN, Martin Peter

Active
Granville Road, LeicesterLE1 7RU
Born March 1987
Director
Appointed 23 Dec 2016

Persons with significant control

2

1 Active
1 Ceased
Granville Road, LeicesterLE1 7RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2018

Mr Martin Peter Madden

Ceased
NoneMK5 8FR
Born March 1987

Nature of Control

Significant influence or control
Notified 23 Dec 2016
Ceased 28 Sept 2018
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 October 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
18 October 2018
RESOLUTIONSResolutions
Change Of Name Notice
18 October 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2017
AD01Change of Registered Office Address
Incorporation Company
23 December 2016
NEWINCIncorporation