Background WavePink WaveYellow Wave

CAREBEANS LIMITED (11756147)

CAREBEANS LIMITED (11756147) is an active UK company. incorporated on 8 January 2019. with registered office in Richmond. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. CAREBEANS LIMITED has been registered for 7 years. Current directors include HOLBROOK, Peter Lincoln, MICHELSON, Daniel, STRUDLEY, Paul George.

Company Number
11756147
Status
active
Type
ltd
Incorporated
8 January 2019
Age
7 years
Address
Second Floor, Richmond, TW9 2QE
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
HOLBROOK, Peter Lincoln, MICHELSON, Daniel, STRUDLEY, Paul George
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAREBEANS LIMITED

CAREBEANS LIMITED is an active company incorporated on 8 January 2019 with the registered office located in Richmond. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. CAREBEANS LIMITED was registered 7 years ago.(SIC: 87100)

Status

active

Active since 7 years ago

Company No

11756147

LTD Company

Age

7 Years

Incorporated 8 January 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

Second Floor 1 Church Road Richmond, TW9 2QE,

Previous Addresses

Military House 24 Castle Street Chester CH1 2DS England
From: 23 April 2021To: 17 July 2024
The Innovation Centre Sci-Tech Daresbury, Keckwick Lane Daresbury Warrington WA4 4FS England
From: 8 February 2021To: 23 April 2021
Military House 24 Castle Street Chester Cheshire CH1 2DS England
From: 8 January 2019To: 8 February 2021
Timeline

23 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
New Owner
Oct 20
Funding Round
Oct 20
Funding Round
Feb 21
Funding Round
Feb 21
Director Joined
May 21
Funding Round
Jan 22
Director Joined
Jan 22
Director Joined
Jun 22
Funding Round
Nov 23
Owner Exit
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Funding Round
Jul 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
6
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HOLBROOK, Peter Lincoln

Active
1 Church Road, RichmondTW9 2QE
Born January 1969
Director
Appointed 15 Jul 2024

MICHELSON, Daniel

Active
1 Church Road, RichmondTW9 2QE
Born December 1967
Director
Appointed 30 Jul 2025

STRUDLEY, Paul George

Active
1 Church Road, RichmondTW9 2QE
Born September 1982
Director
Appointed 30 Jul 2025

BURNS, Charlene Glenise

Resigned
1 Church Road, RichmondTW9 2QE
Born November 1983
Director
Appointed 30 Aug 2024
Resigned 30 Jul 2025

HUDSON, Jeremy Mark

Resigned
24 Castle Street, ChesterCH1 2DS
Born April 1962
Director
Appointed 21 May 2021
Resigned 15 Jul 2024

HUNT, John Addison

Resigned
24 Castle Street, ChesterCH1 2DS
Born January 1962
Director
Appointed 24 Dec 2021
Resigned 15 Jul 2024

LAWFORD, Nick

Resigned
24 Castle Street, ChesterCH1 2DS
Born August 1962
Director
Appointed 08 Jan 2019
Resigned 15 Jul 2024

PATHAK, Ashvin Rao

Resigned
1 Church Road, RichmondTW9 2QE
Born September 1950
Director
Appointed 06 Jun 2022
Resigned 15 Jul 2024

SURGES, Jeffrey

Resigned
1 Church Road, RichmondTW9 2QE
Born July 1967
Director
Appointed 15 Jul 2024
Resigned 30 Jul 2025

Persons with significant control

2

1 Active
1 Ceased
1 Church Road, RichmondTW9 2QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2024

Mr Nick Lawford

Ceased
24 Castle Street, ChesterCH1 2DS
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2020
Ceased 15 Jul 2024
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Unaudited Abridged
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Legacy
5 February 2026
GUARANTEE2GUARANTEE2
Legacy
5 February 2026
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
29 April 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 September 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Resolution
19 July 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 July 2024
SH10Notice of Particulars of Variation
Memorandum Articles
19 July 2024
MAMA
Capital Name Of Class Of Shares
19 July 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
19 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
19 July 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 July 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Second Filing Capital Allotment Shares
15 July 2024
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Capital Allotment Shares
7 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Resolution
9 January 2022
RESOLUTIONSResolutions
Memorandum Articles
9 January 2022
MAMA
Capital Allotment Shares
4 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Change To A Person With Significant Control
16 December 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Capital Allotment Shares
8 February 2021
SH01Allotment of Shares
Capital Allotment Shares
8 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
15 October 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
15 October 2020
PSC09Update to PSC Statements
Capital Allotment Shares
15 October 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Incorporation Company
8 January 2019
NEWINCIncorporation