Background WavePink WaveYellow Wave

ASSIST CARE GROUP LIMITED (11565723)

ASSIST CARE GROUP LIMITED (11565723) is an active UK company. incorporated on 12 September 2018. with registered office in Cranleigh. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. ASSIST CARE GROUP LIMITED has been registered for 7 years. Current directors include WILSON, Timothy James.

Company Number
11565723
Status
active
Type
ltd
Incorporated
12 September 2018
Age
7 years
Address
149 High Street, Cranleigh, GU6 8BB
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
WILSON, Timothy James
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSIST CARE GROUP LIMITED

ASSIST CARE GROUP LIMITED is an active company incorporated on 12 September 2018 with the registered office located in Cranleigh. 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. ASSIST CARE GROUP LIMITED was registered 7 years ago.(SIC: 88100)

Status

active

Active since 7 years ago

Company No

11565723

LTD Company

Age

7 Years

Incorporated 12 September 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 31 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

149 High Street Cranleigh, GU6 8BB,

Timeline

8 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Sept 18
Loan Secured
Jan 19
Owner Exit
Nov 19
Owner Exit
Dec 19
Funding Round
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WILSON, Timothy James

Active
High Street, CranleighGU6 8BB
Born November 1979
Director
Appointed 12 Sept 2018

HILL, Christine

Resigned
High Street, CranleighGU6 8BB
Born January 1950
Director
Appointed 12 Sept 2018
Resigned 09 Mar 2020

TAYLOR, Brian

Resigned
High Street, CranleighGU6 8BB
Born April 1943
Director
Appointed 12 Sept 2018
Resigned 09 Mar 2020

Persons with significant control

4

1 Active
3 Ceased
31 High View Close, LeicesterLE4 9LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2020

Mr Timothy James Wilson

Ceased
High Street, CranleighGU6 8BB
Born November 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 12 Sept 2018
Ceased 09 Mar 2020

Mr Brian Taylor

Ceased
High Street, CranleighGU6 8BB
Born April 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Sept 2018
Ceased 26 Nov 2018

Mrs Christine Hill

Ceased
High Street, CranleighGU6 8BB
Born January 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Sept 2018
Ceased 26 Nov 2018
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
31 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
19 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Legacy
18 March 2020
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Capital Allotment Shares
3 March 2020
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
3 March 2020
SH10Notice of Particulars of Variation
Resolution
3 March 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
2 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 November 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 July 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2019
MR01Registration of a Charge
Incorporation Company
12 September 2018
NEWINCIncorporation