Background WavePink WaveYellow Wave

COLOURFUL CARE 2 LTD (12994583)

COLOURFUL CARE 2 LTD (12994583) is an active UK company. incorporated on 3 November 2020. with registered office in Stockport. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities and 1 other business activities. COLOURFUL CARE 2 LTD has been registered for 5 years. Current directors include JACKSON, Robert Duncan, WILSON, Isla Rachel.

Company Number
12994583
Status
active
Type
ltd
Incorporated
3 November 2020
Age
5 years
Address
9 Heaton Lane, Stockport, SK4 1AS
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
JACKSON, Robert Duncan, WILSON, Isla Rachel
SIC Codes
87100, 87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLOURFUL CARE 2 LTD

COLOURFUL CARE 2 LTD is an active company incorporated on 3 November 2020 with the registered office located in Stockport. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities and 1 other business activity. COLOURFUL CARE 2 LTD was registered 5 years ago.(SIC: 87100, 87300)

Status

active

Active since 5 years ago

Company No

12994583

LTD Company

Age

5 Years

Incorporated 3 November 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

9 Heaton Lane Stockport, SK4 1AS,

Timeline

16 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Loan Secured
Feb 21
Director Left
Feb 22
Director Joined
Mar 22
Loan Secured
Mar 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Oct 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Sept 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

JACKSON, Robert Duncan

Active
Heaton Lane, StockportSK4 1AS
Born March 1975
Director
Appointed 13 Aug 2025

WILSON, Isla Rachel

Active
Heaton Lane, StockportSK4 1AS
Born August 1978
Director
Appointed 08 Feb 2021

HENNESSEY, Jayne Susan

Resigned
Heaton Lane, StockportSK4 1AS
Born September 1979
Director
Appointed 08 Feb 2021
Resigned 25 Feb 2022

OMAR, Lee Anthony

Resigned
Heaton Lane, StockportSK4 1AS
Born October 1978
Director
Appointed 25 Feb 2022
Resigned 20 Jul 2022

PENNELL, Nick Aidan

Resigned
Heaton Lane, StockportSK4 1AS
Born October 1987
Director
Appointed 03 Nov 2020
Resigned 30 Sept 2022

SELVAN, Kanika Samantha Frankie

Resigned
Heaton Lane, StockportSK4 1AS
Born October 1988
Director
Appointed 20 Jul 2022
Resigned 04 Nov 2022

WARD, Mark Lawrence, Dr

Resigned
Heaton Lane, StockportSK4 1AS
Born May 1969
Director
Appointed 03 Nov 2020
Resigned 31 Aug 2025

WILLIS, Tanja

Resigned
Heaton Lane, StockportSK4 1AS
Born March 1973
Director
Appointed 14 Nov 2022
Resigned 01 Aug 2025

Persons with significant control

1

Heaton Lane, StockportSK4 1AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2020
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Accounts With Accounts Type Small
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 April 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Incorporation Company
3 November 2020
NEWINCIncorporation