Background WavePink WaveYellow Wave

AMBERLEIGH CARE HOLDINGS LIMITED (10557170)

AMBERLEIGH CARE HOLDINGS LIMITED (10557170) is an active UK company. incorporated on 11 January 2017. with registered office in Welshpool. The company operates in the Education sector, engaged in general secondary education and 1 other business activities. AMBERLEIGH CARE HOLDINGS LIMITED has been registered for 9 years. Current directors include GALLAGHER, Kevin Nicholas, LAWLESS, Stuart Ian, RUSSELL, Michelle.

Company Number
10557170
Status
active
Type
ltd
Incorporated
11 January 2017
Age
9 years
Address
Golfa Hall, Welshpool, SY21 9AF
Industry Sector
Education
Business Activity
General secondary education
Directors
GALLAGHER, Kevin Nicholas, LAWLESS, Stuart Ian, RUSSELL, Michelle
SIC Codes
85310, 87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBERLEIGH CARE HOLDINGS LIMITED

AMBERLEIGH CARE HOLDINGS LIMITED is an active company incorporated on 11 January 2017 with the registered office located in Welshpool. The company operates in the Education sector, specifically engaged in general secondary education and 1 other business activity. AMBERLEIGH CARE HOLDINGS LIMITED was registered 9 years ago.(SIC: 85310, 87900)

Status

active

Active since 9 years ago

Company No

10557170

LTD Company

Age

9 Years

Incorporated 11 January 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Golfa Hall Welshpool, SY21 9AF,

Timeline

27 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Funding Round
Apr 17
Director Left
Dec 17
Capital Reduction
Jan 18
Share Buyback
Jan 18
Capital Reduction
Mar 18
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
New Owner
Jan 21
Director Left
Aug 21
Share Buyback
Nov 21
Capital Reduction
Nov 21
Funding Round
Dec 21
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Funding Round
Mar 25
Loan Secured
Mar 25
Share Issue
Mar 25
9
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GALLAGHER, Kevin Nicholas

Active
WelshpoolSY21 9AF
Born June 1969
Director
Appointed 31 Mar 2017

LAWLESS, Stuart Ian

Active
WelshpoolSY21 9AF
Born April 1968
Director
Appointed 11 Jan 2017

RUSSELL, Michelle

Active
WelshpoolSY21 9AF
Born August 1977
Director
Appointed 17 Jan 2020

LAWLESS, Michele

Resigned
WelshpoolSY21 9AF
Born November 1972
Director
Appointed 31 Mar 2017
Resigned 12 Dec 2017

MAGUIRE, Michelle Susan

Resigned
WelshpoolSY21 9AF
Born August 1971
Director
Appointed 17 Jan 2020
Resigned 23 Aug 2021

SPRATT, Malcolm

Resigned
WelshpoolSY21 9AF
Born February 1963
Director
Appointed 31 Mar 2017
Resigned 17 Jan 2020

Persons with significant control

3

1 Active
2 Ceased
Welshpool, PowysSY21 9AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2025

Mr Kevin Nicholas Gallagher

Ceased
WelshpoolSY21 9AF
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2017
Ceased 03 Mar 2025

Stuart Ian Lawless

Ceased
WelshpoolSY21 9AF
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Jan 2017
Ceased 03 Mar 2025
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
18 July 2025
AAAnnual Accounts
Capital Alter Shares Subdivision
10 March 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
7 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
7 March 2025
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
4 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 March 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2025
MR01Registration of a Charge
Resolution
19 February 2025
RESOLUTIONSResolutions
Memorandum Articles
19 February 2025
MAMA
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
14 July 2022
AAAnnual Accounts
Resolution
25 April 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Capital Cancellation Shares
29 November 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 November 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
9 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Group
11 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Resolution
22 January 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 August 2018
AAAnnual Accounts
Resolution
18 July 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
26 March 2018
SH06Cancellation of Shares
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Capital Cancellation Shares
15 January 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 January 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
27 June 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 April 2017
SH01Allotment of Shares
Resolution
11 April 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Incorporation Company
11 January 2017
NEWINCIncorporation