Background WavePink WaveYellow Wave

UK CARING RETIREMENT HOMES LTD (10830996)

UK CARING RETIREMENT HOMES LTD (10830996) is an active UK company. incorporated on 22 June 2017. with registered office in Cannock. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities and 1 other business activities. UK CARING RETIREMENT HOMES LTD has been registered for 8 years. Current directors include ELLIS, Mark David.

Company Number
10830996
Status
active
Type
ltd
Incorporated
22 June 2017
Age
8 years
Address
33 Wolverhampton Road, Cannock, WS11 1AP
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
ELLIS, Mark David
SIC Codes
87100, 87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK CARING RETIREMENT HOMES LTD

UK CARING RETIREMENT HOMES LTD is an active company incorporated on 22 June 2017 with the registered office located in Cannock. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities and 1 other business activity. UK CARING RETIREMENT HOMES LTD was registered 8 years ago.(SIC: 87100, 87300)

Status

active

Active since 8 years ago

Company No

10830996

LTD Company

Age

8 Years

Incorporated 22 June 2017

Size

N/A

Accounts

ARD: 30/5

Up to Date

11 months left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 31 May 2024 - 30 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 31 May 2025 - 30 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

33 Wolverhampton Road Cannock, WS11 1AP,

Timeline

10 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Jul 17
Director Joined
Aug 17
Director Joined
Jun 18
Funding Round
Aug 18
New Owner
Aug 18
Owner Exit
Aug 18
Director Left
Sept 18
Director Left
Feb 24
New Owner
Dec 24
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ELLIS, Mark David

Active
Wolverhampton Road, CannockWS11 1AP
Born April 1963
Director
Appointed 22 Jun 2017

METCALFE, Paul William

Resigned
Wolverhampton Road, CannockWS11 1AP
Born November 1963
Director
Appointed 05 Jun 2018
Resigned 12 Feb 2024

PARTINGTON, David

Resigned
Wolverhampton Road, CannockWS11 1AP
Born October 1962
Director
Appointed 24 Aug 2017
Resigned 05 Sept 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Mark David Ellis

Active
Wolverhampton Road, CannockWS11 1AP
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Dec 2024

Mrs Ana Reddington- Hughes

Active
Wolverhampton Road, CannockWS11 1AP
Born June 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2018

Mr Mark David Ellis

Ceased
Wolverhampton Road, CannockWS11 1AP
Born April 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2017
Ceased 21 Jun 2018
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 December 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 February 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Notification Of A Person With Significant Control
22 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Capital Allotment Shares
17 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2017
MR01Registration of a Charge
Incorporation Company
22 June 2017
NEWINCIncorporation