Background WavePink WaveYellow Wave

THREE SHIRES CARE LIMITED (12097211)

THREE SHIRES CARE LIMITED (12097211) is an active UK company. incorporated on 11 July 2019. with registered office in Hereford. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THREE SHIRES CARE LIMITED has been registered for 6 years. Current directors include COOKE, Natalie Dawn, WOOD, Andrew Simon.

Company Number
12097211
Status
active
Type
ltd
Incorporated
11 July 2019
Age
6 years
Address
Rural Enterprise Centre Vincent Carey Road, Hereford, HR2 6FE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
COOKE, Natalie Dawn, WOOD, Andrew Simon
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREE SHIRES CARE LIMITED

THREE SHIRES CARE LIMITED is an active company incorporated on 11 July 2019 with the registered office located in Hereford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THREE SHIRES CARE LIMITED was registered 6 years ago.(SIC: 86900)

Status

active

Active since 6 years ago

Company No

12097211

LTD Company

Age

6 Years

Incorporated 11 July 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford, HR2 6FE,

Previous Addresses

5 Shaplands Bristol BS9 1AY England
From: 11 July 2019To: 22 August 2019
Timeline

4 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Aug 19
Funding Round
Nov 19
New Owner
Jul 20
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

COOKE, Natalie Dawn

Active
Vincent Carey Road, HerefordHR2 6FE
Born December 1979
Director
Appointed 13 Aug 2019

WOOD, Andrew Simon

Active
Shaplands, BristolBS9 1AY
Born May 1962
Director
Appointed 11 Jul 2019

Persons with significant control

2

Mrs Natalie Dawn Cooke

Active
Vincent Carey Road, HerefordHR2 6FE
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Sept 2019

Mr Andrew Simon Wood

Active
Shaplands, BristolBS9 1AY
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2019
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Unaudited Abridged
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2020
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
14 July 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 November 2019
SH01Allotment of Shares
Resolution
6 November 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Incorporation Company
11 July 2019
NEWINCIncorporation