Background WavePink WaveYellow Wave

MOORE CARE HOLDINGS LIMITED (11077101)

MOORE CARE HOLDINGS LIMITED (11077101) is an active UK company. incorporated on 22 November 2017. with registered office in Buxton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MOORE CARE HOLDINGS LIMITED has been registered for 8 years. Current directors include ASHCROFT, Norman James, CLARKE, Kathryn, MORRIS, Denise.

Company Number
11077101
Status
active
Type
ltd
Incorporated
22 November 2017
Age
8 years
Address
The Old Court House Chambers, Buxton, SK17 6AY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ASHCROFT, Norman James, CLARKE, Kathryn, MORRIS, Denise
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORE CARE HOLDINGS LIMITED

MOORE CARE HOLDINGS LIMITED is an active company incorporated on 22 November 2017 with the registered office located in Buxton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MOORE CARE HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11077101

LTD Company

Age

8 Years

Incorporated 22 November 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 21 November 2025 (5 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

The Old Court House Chambers George Street Buxton, SK17 6AY,

Previous Addresses

Gadley House Manchester Road Buxton Derbyshire SK17 6st United Kingdom
From: 22 November 2017To: 9 October 2020
Timeline

14 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
Oct 18
Funding Round
Oct 18
Loan Secured
Oct 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Secured
Sept 24
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ASHCROFT, Norman James

Active
George Street, BuxtonSK17 6AY
Born October 1965
Director
Appointed 22 Nov 2017

CLARKE, Kathryn

Active
George Street, BuxtonSK17 6AY
Born February 1965
Director
Appointed 10 Oct 2018

MORRIS, Denise

Active
George Street, BuxtonSK17 6AY
Born March 1971
Director
Appointed 10 Oct 2018

ASHCROFT, Patricia

Resigned
Manchester Road, BuxtonSK17 6ST
Born April 1966
Director
Appointed 22 Nov 2017
Resigned 10 Oct 2018

Persons with significant control

3

1 Active
2 Ceased
George Street, BuxtonSK17 6AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2018

Mrs Patricia Ashcroft

Ceased
Manchester Road, BuxtonSK17 6ST
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Nov 2017
Ceased 01 Nov 2018

Mr Norman James Ashcroft

Ceased
Manchester Road, BuxtonSK17 6ST
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Nov 2017
Ceased 01 Nov 2018
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
8 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
25 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Resolution
15 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2018
MR01Registration of a Charge
Capital Allotment Shares
17 October 2018
SH01Allotment of Shares
Resolution
17 October 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2018
MR01Registration of a Charge
Incorporation Company
22 November 2017
NEWINCIncorporation