Background WavePink WaveYellow Wave

ROUNDHOUSE CARE HOLDINGS LIMITED (11740369)

ROUNDHOUSE CARE HOLDINGS LIMITED (11740369) is an active UK company. incorporated on 24 December 2018. with registered office in Sale. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ROUNDHOUSE CARE HOLDINGS LIMITED has been registered for 7 years. Current directors include FINNEY, Robert James, LEDGARD, Phillip Neil, LOUCOPOULOS, Yannis Alexandros.

Company Number
11740369
Status
active
Type
ltd
Incorporated
24 December 2018
Age
7 years
Address
5 Brooklands Place, Sale, M33 3SD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FINNEY, Robert James, LEDGARD, Phillip Neil, LOUCOPOULOS, Yannis Alexandros
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROUNDHOUSE CARE HOLDINGS LIMITED

ROUNDHOUSE CARE HOLDINGS LIMITED is an active company incorporated on 24 December 2018 with the registered office located in Sale. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ROUNDHOUSE CARE HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11740369

LTD Company

Age

7 Years

Incorporated 24 December 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 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

5 Brooklands Place Brooklands Road Sale, M33 3SD,

Previous Addresses

5th Floor 196 Deansgate Manchester M3 3WF United Kingdom
From: 24 December 2018To: 13 September 2019
Timeline

2 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Dec 18
Loan Secured
Dec 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

LEDGARD, Phillip Neil

Active
Brooklands Road, SaleM33 3SD
Secretary
Appointed 24 Dec 2018

FINNEY, Robert James

Active
Brooklands Road, SaleM33 3SD
Born December 1971
Director
Appointed 24 Dec 2018

LEDGARD, Phillip Neil

Active
Brooklands Road, SaleM33 3SD
Born July 1976
Director
Appointed 24 Dec 2018

LOUCOPOULOS, Yannis Alexandros

Active
Brooklands Road, SaleM33 3SD
Born February 1981
Director
Appointed 24 Dec 2018

Persons with significant control

1

Brooklands Place, SaleM33 3SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Dec 2018
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Memorandum Articles
17 January 2022
MAMA
Resolution
17 January 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 December 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
23 December 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
4 January 2019
AA01Change of Accounting Reference Date
Incorporation Company
24 December 2018
NEWINCIncorporation