Background WavePink WaveYellow Wave

SIGNATURE AFTERCARE LTD (12019060)

SIGNATURE AFTERCARE LTD (12019060) is an active UK company. incorporated on 28 May 2019. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. SIGNATURE AFTERCARE LTD has been registered for 6 years. Current directors include BRYAN, Sarah.

Company Number
12019060
Status
active
Type
ltd
Incorporated
28 May 2019
Age
6 years
Address
1st Floor Cloister House Riverside, Manchester, M3 5FS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
BRYAN, Sarah
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGNATURE AFTERCARE LTD

SIGNATURE AFTERCARE LTD is an active company incorporated on 28 May 2019 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. SIGNATURE AFTERCARE LTD was registered 6 years ago.(SIC: 87900)

Status

active

Active since 6 years ago

Company No

12019060

LTD Company

Age

6 Years

Incorporated 28 May 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

5 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 3 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

SIGNATURE AFTERCARE-THE NEXT STEP LTD
From: 4 November 2020To: 22 July 2021
SIGNATURE AFTERCARE LTD
From: 20 October 2020To: 4 November 2020
SIGNATURE EXTRA CARE LTD
From: 28 May 2019To: 20 October 2020
Contact
Address

1st Floor Cloister House Riverside New Bailey Street Manchester, M3 5FS,

Previous Addresses

Drake House Gadbrook Park Rudheath Northwich CW9 7RA United Kingdom
From: 30 October 2020To: 13 December 2022
Unit 10B, Whitworth Court Manor Farm Runcorn Cheshire WA7 1WA England
From: 28 May 2019To: 30 October 2020
Timeline

12 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
May 19
Director Joined
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 21
Owner Exit
Jan 22
New Owner
Jan 22
New Owner
Jan 22
Director Left
Mar 22
Director Joined
Apr 23
Loan Secured
Feb 24
Director Left
Dec 25
Director Left
Feb 26
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BRYAN, Sarah

Active
Raddel Lane, WarringtonWA4 4EE
Born January 1980
Director
Appointed 15 Jul 2021

BRYAN, Robert Jason

Resigned
Raddel Lane, WarringtonWA4 4EE
Born May 1971
Director
Appointed 28 May 2019
Resigned 11 Feb 2026

JACOBSON, Anne Marie

Resigned
Damwood Road, LiverpoolL24 2ST
Born February 1985
Director
Appointed 18 Feb 2023
Resigned 02 Dec 2025

KILLEN, Phil

Resigned
Gadbrook Park, RudheathCW9 7RA
Born December 1971
Director
Appointed 15 Dec 2020
Resigned 04 Mar 2022

Persons with significant control

4

2 Active
2 Ceased

Mrs Sarah Bryan

Active
Raddel Lane, WarringtonWA4 4EE
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2021

Mr Robert Jason Bryan

Active
Raddel Lane, WarringtonWA4 4EE
Born May 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jul 2021
Gadbrook Park, RudheathCW9 7RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2020
Ceased 01 Jul 2021

Mr Robert Jason Bryan

Ceased
Manor Farm, RuncornWA7 1WA
Born May 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 May 2019
Ceased 29 Oct 2020
Fundings
Financials
Latest Activities

Filing History

44

Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
27 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
27 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
27 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
27 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
20 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
20 May 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 January 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Resolution
22 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 December 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
4 November 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 October 2020
AD01Change of Registered Office Address
Certificate Change Of Name Company
20 October 2020
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 May 2019
NEWINCIncorporation