Background WavePink WaveYellow Wave

PURE HEART HOMECARE LTD (11184577)

PURE HEART HOMECARE LTD (11184577) is an active UK company. incorporated on 2 February 2018. with registered office in Wisbech. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled and 1 other business activities. PURE HEART HOMECARE LTD has been registered for 8 years. Current directors include DAWSON, Laura, DAY, Nicole.

Company Number
11184577
Status
active
Type
ltd
Incorporated
2 February 2018
Age
8 years
Address
130 Pure Heart Wisbech Road, Wisbech, PE14 8PF
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
DAWSON, Laura, DAY, Nicole
SIC Codes
88100, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE HEART HOMECARE LTD

PURE HEART HOMECARE LTD is an active company incorporated on 2 February 2018 with the registered office located in Wisbech. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled and 1 other business activity. PURE HEART HOMECARE LTD was registered 8 years ago.(SIC: 88100, 88990)

Status

active

Active since 8 years ago

Company No

11184577

LTD Company

Age

8 Years

Incorporated 2 February 2018

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 23 December 2025 (4 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

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

130 Pure Heart Wisbech Road Outwell Wisbech, PE14 8PF,

Previous Addresses

Harbour Square Nene Parade Wisbech Cambs PE13 3BH United Kingdom
From: 2 February 2018To: 12 February 2019
Timeline

13 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Feb 18
New Owner
Mar 18
New Owner
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
New Owner
Mar 18
Owner Exit
Mar 18
New Owner
Feb 19
Owner Exit
Feb 19
Director Left
Apr 19
Owner Exit
May 19
New Owner
Jun 20
Owner Exit
Jun 20
0
Funding
3
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DAWSON, Laura

Active
The Boathouse Business Centre, WisbechPE13 3BH
Born August 1980
Director
Appointed 01 Mar 2018

DAY, Nicole

Active
The Boathouse Business Centre, WisbechPE13 3BH
Born July 1988
Director
Appointed 01 Mar 2018

CULLEY, Emma Louise

Resigned
Low Side, WisbechPE14 9BB
Born November 1974
Director
Appointed 02 Feb 2018
Resigned 31 Mar 2019

Persons with significant control

7

3 Active
4 Ceased
WisbechPE13 1EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2020

Mrs Laura Dawson

Active
WisbechPE13 1EH
Born August 1980

Nature of Control

Significant influence or control
Notified 05 Dec 2019

Mr Alan William Culley

Ceased
Wisbech Road, WisbechPE14 8PF
Born June 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Feb 2019
Ceased 05 Dec 2019

Mr Nathan Jack Culley

Ceased
Low Side, WisbechPE14 9BB
Born October 2001

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2018
Ceased 07 Feb 2019

Mrs Laura Lofthouse

Ceased
Outwell, WisbechPE14 8RJ
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Mar 2018
Ceased 01 Mar 2018

Mrs Nicole Day

Active
The Crescent, WisbechPE13 1EH
Born July 1988

Nature of Control

Significant influence or control
Notified 01 Mar 2018

Mrs Emma Louise Culley

Ceased
Low Side, WisbechPE14 9BB
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Feb 2018
Ceased 07 May 2019
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
26 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
5 October 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 October 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 April 2019
TM01Termination of Director
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
25 April 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 March 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 March 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 March 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 February 2018
AA01Change of Accounting Reference Date
Incorporation Company
2 February 2018
NEWINCIncorporation