Background WavePink WaveYellow Wave

SUTTON COLDFIELD CARE LIMITED (11206864)

SUTTON COLDFIELD CARE LIMITED (11206864) is an active UK company. incorporated on 14 February 2018. with registered office in Egham. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. SUTTON COLDFIELD CARE LIMITED has been registered for 8 years. Current directors include HUNT, Carole.

Company Number
11206864
Status
active
Type
ltd
Incorporated
14 February 2018
Age
8 years
Address
The Old House, Egham, TW20 9AD
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
HUNT, Carole
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUTTON COLDFIELD CARE LIMITED

SUTTON COLDFIELD CARE LIMITED is an active company incorporated on 14 February 2018 with the registered office located in Egham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. SUTTON COLDFIELD CARE LIMITED was registered 8 years ago.(SIC: 87300)

Status

active

Active since 8 years ago

Company No

11206864

LTD Company

Age

8 Years

Incorporated 14 February 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 14 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

The Old House 64 The Avenue Egham, TW20 9AD,

Previous Addresses

Old Bridge House 40 Church Street Staines Middlesex TW18 4EP England
From: 17 December 2019To: 24 December 2020
Garden Floor 2 Kensington Square London W8 5EP United Kingdom
From: 14 February 2018To: 17 December 2019
Timeline

9 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Owner Exit
Apr 20
Loan Secured
Jul 20
Loan Secured
Feb 22
Loan Cleared
Mar 22
Director Left
Aug 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HUNT, Carole

Active
64 The Avenue, EghamTW20 9AD
Born December 1956
Director
Appointed 14 Jan 2020

SWIRE, Gregory Alan

Resigned
64 The Avenue, EghamTW20 9AD
Born December 1953
Director
Appointed 14 Jan 2020
Resigned 29 Jul 2023

WALSH, Declan Patrick

Resigned
40 Church Street, StainesTW18 4EP
Born March 1966
Director
Appointed 14 Feb 2018
Resigned 14 Jan 2020

Persons with significant control

2

1 Active
1 Ceased
40 Church Street, StainesTW18 4EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2020
140 West George Street, GlasgowG2 2HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2018
Ceased 24 Mar 2020
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Small
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Accounts With Accounts Type Small
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2022
MR01Registration of a Charge
Memorandum Articles
28 January 2022
MAMA
Resolution
28 January 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 December 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
14 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 April 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Change To A Person With Significant Control
20 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 March 2019
AA01Change of Accounting Reference Date
Incorporation Company
14 February 2018
NEWINCIncorporation