Background WavePink WaveYellow Wave

WORTHING CARE LIMITED (13080001)

WORTHING CARE LIMITED (13080001) is an active UK company. incorporated on 14 December 2020. with registered office in Egham. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. WORTHING CARE LIMITED has been registered for 5 years. Current directors include HUNT, Carole.

Company Number
13080001
Status
active
Type
ltd
Incorporated
14 December 2020
Age
5 years
Address
The Old House, Egham, TW20 9AD
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
HUNT, Carole
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORTHING CARE LIMITED

WORTHING CARE LIMITED is an active company incorporated on 14 December 2020 with the registered office located in Egham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. WORTHING CARE LIMITED was registered 5 years ago.(SIC: 87300)

Status

active

Active since 5 years ago

Company No

13080001

LTD Company

Age

5 Years

Incorporated 14 December 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 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

9 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 14 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

The Old House 64 The Avenue Egham, TW20 9AD,

Previous Addresses

Old Bridge House 40 Church Street Staines Middlesex TW18 4EP United Kingdom
From: 14 December 2020To: 24 December 2020
Timeline

6 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Owner Exit
Dec 20
Loan Secured
May 22
Director Left
Aug 23
Loan Secured
Aug 25
Loan Cleared
Oct 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HUNT, Carole

Active
64 The Avenue, EghamTW20 9AD
Born December 1956
Director
Appointed 14 Dec 2020

SWIRE, Greg Alan

Resigned
64 The Avenue, EghamTW20 9AD
Born December 1953
Director
Appointed 14 Dec 2020
Resigned 29 Jul 2023

Persons with significant control

2

1 Active
1 Ceased
64 The Avenue, EghamTW20 9AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2020
140 West George Street, GlasgowG2 2HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2020
Ceased 15 Dec 2020
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Small
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2022
MR01Registration of a Charge
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 January 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
24 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 December 2020
AD01Change of Registered Office Address
Incorporation Company
14 December 2020
NEWINCIncorporation