Background WavePink WaveYellow Wave

DIMENSIONS CARE LIMITED (12205346)

DIMENSIONS CARE LIMITED (12205346) is an active UK company. incorporated on 13 September 2019. with registered office in Sale. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. DIMENSIONS CARE LIMITED has been registered for 6 years. Current directors include FINNEY, Robert James, LEDGARD, Phillip Neil, LOUCOPOULOS, Yannis Alexandros.

Company Number
12205346
Status
active
Type
ltd
Incorporated
13 September 2019
Age
6 years
Address
5 Brooklands Place, Sale, M33 3SD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
FINNEY, Robert James, LEDGARD, Phillip Neil, LOUCOPOULOS, Yannis Alexandros
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIMENSIONS CARE LIMITED

DIMENSIONS CARE LIMITED is an active company incorporated on 13 September 2019 with the registered office located in Sale. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. DIMENSIONS CARE LIMITED was registered 6 years ago.(SIC: 87900)

Status

active

Active since 6 years ago

Company No

12205346

LTD Company

Age

6 Years

Incorporated 13 September 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

5 Brooklands Place Brooklands Road Sale, M33 3SD,

Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Funding Round
Aug 20
New Owner
Sept 20
Funding Round
Sept 20
Funding Round
Mar 22
Funding Round
Apr 22
Funding Round
May 22
Director Joined
Jul 22
Funding Round
Sept 22
Director Left
Aug 25
6
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

LEDGARD, Phillip Neil

Active
Brooklands Place, SaleM33 3SD
Secretary
Appointed 13 Sept 2019

FINNEY, Robert James

Active
Brooklands Place, SaleM33 3SD
Born December 1971
Director
Appointed 13 Sept 2019

LEDGARD, Phillip Neil

Active
Brooklands Place, SaleM33 3SD
Born July 1976
Director
Appointed 13 Sept 2019

LOUCOPOULOS, Yannis Alexandros

Active
Brooklands Place, SaleM33 3SD
Born February 1981
Director
Appointed 13 Sept 2019

PRICE, Wayne

Resigned
Brooklands Place, SaleM33 3SD
Born January 1981
Director
Appointed 26 Jul 2022
Resigned 12 Aug 2025

Persons with significant control

2

Ms Elizabeth O'Shea

Active
Brooklands Place, SaleM33 3SD
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Aug 2020

Mr Yannis Alexandros Loucopoulos

Active
Brooklands Place, SaleM33 3SD
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Sept 2019
Fundings
Financials
Latest Activities

Filing History

40

Change Account Reference Date Company Previous Extended
19 December 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
3 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
28 November 2025
DISS16(SOAS)DISS16(SOAS)
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 September 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Memorandum Articles
8 February 2024
MAMA
Resolution
8 February 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
15 February 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Capital Allotment Shares
12 September 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Capital Allotment Shares
28 May 2022
SH01Allotment of Shares
Capital Allotment Shares
12 April 2022
SH01Allotment of Shares
Capital Allotment Shares
4 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 May 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 September 2020
SH01Allotment of Shares
Resolution
29 September 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 September 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 September 2020
PSC04Change of PSC Details
Memorandum Articles
9 September 2020
MAMA
Resolution
9 September 2020
RESOLUTIONSResolutions
Resolution
9 September 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 September 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 August 2020
SH01Allotment of Shares
Incorporation Company
13 September 2019
NEWINCIncorporation