Background WavePink WaveYellow Wave

CARE OPINION CIC (10824578)

CARE OPINION CIC (10824578) is an active UK company. incorporated on 19 June 2017. with registered office in Sheffield. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CARE OPINION CIC has been registered for 8 years. Current directors include GILMORE, Fraser Ronald, LABINJOH, Catherine, Dr, LOCOCK, Margaret Louise, Prof and 3 others.

Company Number
10824578
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 June 2017
Age
8 years
Address
New Mesters 53 Mowbray Street, Sheffield, S3 8EN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
GILMORE, Fraser Ronald, LABINJOH, Catherine, Dr, LOCOCK, Margaret Louise, Prof, MUNRO, James Farquarson, RIVAS-AGUILAR, Miriam Angelica, SIBLEY, Miles William
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE OPINION CIC

CARE OPINION CIC is an active company incorporated on 19 June 2017 with the registered office located in Sheffield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CARE OPINION CIC was registered 8 years ago.(SIC: 86900)

Status

active

Active since 8 years ago

Company No

10824578

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 19 June 2017

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 10 September 2025 (7 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

10 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

New Mesters 53 Mowbray Street Sheffield, S3 8EN,

Timeline

14 key events • 2017 - 2025

Funding Officers Ownership
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Nov 17
Director Left
Feb 18
Director Left
Apr 19
Director Left
Jun 19
Director Joined
Jul 21
New Owner
Oct 23
Director Joined
Oct 23
Director Joined
Jan 24
Director Left
May 24
Director Joined
Jan 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

PADWICK, Ross

Active
Mowbray Street, SheffieldS3 8EN
Secretary
Appointed 19 Jun 2017

GILMORE, Fraser Ronald

Active
Mowbray Street, SheffieldS3 8EN
Born August 1980
Director
Appointed 13 Jul 2021

LABINJOH, Catherine, Dr

Active
Mowbray Street, SheffieldS3 8EN
Born January 1967
Director
Appointed 13 Jan 2025

LOCOCK, Margaret Louise, Prof

Active
Mowbray Street, SheffieldS3 8EN
Born May 1961
Director
Appointed 10 Jan 2024

MUNRO, James Farquarson

Active
Mowbray Street, SheffieldS3 8EN
Born October 1959
Director
Appointed 19 Jun 2017

RIVAS-AGUILAR, Miriam Angelica

Active
Mowbray Street, SheffieldS3 8EN
Born October 1967
Director
Appointed 24 Jul 2017

SIBLEY, Miles William

Active
Mowbray Street, SheffieldS3 8EN
Born February 1960
Director
Appointed 25 Oct 2023

CLIFFORD, Kevin Leslie

Resigned
Mowbray Street, SheffieldS3 8EN
Born May 1961
Director
Appointed 28 Nov 2017
Resigned 20 May 2024

COOPER, Anne

Resigned
Mowbray Street, SheffieldS3 8EN
Born April 1963
Director
Appointed 24 Jul 2017
Resigned 10 Jun 2019

DAVIES, Rosalyn Elizabeth

Resigned
Mowbray Street, SheffieldS3 8EN
Born October 1970
Director
Appointed 24 Jul 2017
Resigned 31 Mar 2019

SUDDES, Christopher David

Resigned
Mowbray Street, SheffieldS3 8EN
Born January 1962
Director
Appointed 24 Jul 2017
Resigned 26 Feb 2018

Persons with significant control

3

Mr Fraser Ronald Gilmore

Active
Mowbray Street, SheffieldS3 8EN
Born August 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Sept 2023

James Farquarson Munro

Active
Mowbray Street, SheffieldS3 8EN
Born October 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Jun 2017

Ms Miriam Angelica Rivas-Aguilar

Active
Mowbray Street, SheffieldS3 8EN
Born October 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Jun 2017
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
3 October 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 July 2017
AA01Change of Accounting Reference Date
Incorporation Community Interest Company
19 June 2017
CICINCCICINC