Background WavePink WaveYellow Wave

AIRCARE LTD (12808274)

AIRCARE LTD (12808274) is an active UK company. incorporated on 12 August 2020. with registered office in Market Drayton. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. AIRCARE LTD has been registered for 5 years. Current directors include BECKETT, Terry, CALDECOTT, Robert Stephen.

Company Number
12808274
Status
active
Type
ltd
Incorporated
12 August 2020
Age
5 years
Address
Unit 6 Home Farm, Market Drayton, TF9 2PS
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
BECKETT, Terry, CALDECOTT, Robert Stephen
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRCARE LTD

AIRCARE LTD is an active company incorporated on 12 August 2020 with the registered office located in Market Drayton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. AIRCARE LTD was registered 5 years ago.(SIC: 47190)

Status

active

Active since 5 years ago

Company No

12808274

LTD Company

Age

5 Years

Incorporated 12 August 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

Unit 6 Home Farm Hales Market Drayton, TF9 2PS,

Previous Addresses

The Glades Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ United Kingdom
From: 21 November 2022To: 13 October 2025
C/O Dpc Stone House 55 Stone Road Business Park Stoke on Trent Staffordshire ST4 6SR
From: 5 July 2021To: 21 November 2022
20-22 Wenlock Road London N1 7GU England
From: 12 August 2020To: 5 July 2021
Timeline

3 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Aug 20
New Owner
Aug 24
Director Joined
Aug 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BECKETT, Terry

Active
Home Farm, Market DraytonTF9 2PS
Born June 1982
Director
Appointed 01 Aug 2024

CALDECOTT, Robert Stephen

Active
Home Farm, Market DraytonTF9 2PS
Born November 1960
Director
Appointed 12 Aug 2020

Persons with significant control

2

Mr Terry Beckett

Active
Home Farm, Market DraytonTF9 2PS
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2024

Mr Robert Stephen Caldecott

Active
Home Farm, Market DraytonTF9 2PS
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Aug 2020
Fundings
Financials
Latest Activities

Filing History

32

Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
21 October 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 August 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 August 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
26 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
9 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Resolution
4 July 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 July 2021
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
12 August 2020
NEWINCIncorporation