Background WavePink WaveYellow Wave

EQ CARE GROUP LIMITED (13224548)

EQ CARE GROUP LIMITED (13224548) is an active UK company. incorporated on 25 February 2021. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities and 2 other business activities. EQ CARE GROUP LIMITED has been registered for 5 years. Current directors include COOPER, Martin James, CRAWLEY, Samantha, FAULKNER, Adam Stuart.

Company Number
13224548
Status
active
Type
ltd
Incorporated
25 February 2021
Age
5 years
Address
46 Curzon Street, London, W1J 7UH
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
COOPER, Martin James, CRAWLEY, Samantha, FAULKNER, Adam Stuart
SIC Codes
87100, 87300, 87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQ CARE GROUP LIMITED

EQ CARE GROUP LIMITED is an active company incorporated on 25 February 2021 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities and 2 other business activities. EQ CARE GROUP LIMITED was registered 5 years ago.(SIC: 87100, 87300, 87900)

Status

active

Active since 5 years ago

Company No

13224548

LTD Company

Age

5 Years

Incorporated 25 February 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

BRACEBRIDGE CARE GROUP LIMITED
From: 25 February 2021To: 3 October 2024
Contact
Address

46 Curzon Street London, W1J 7UH,

Previous Addresses

Unit 7 Midland Drive Sutton Coldfield B72 1TX England
From: 25 February 2021To: 25 May 2023
Timeline

15 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
May 21
Director Joined
May 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Owner Exit
Oct 21
Director Left
May 22
Director Left
May 23
Director Left
May 23
Director Joined
May 24
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

COOPER, Martin James

Active
Curzon Street, LondonW1J 7UH
Secretary
Appointed 20 May 2021

COOPER, Martin James

Active
Curzon Street, LondonW1J 7UH
Born September 1979
Director
Appointed 20 May 2021

CRAWLEY, Samantha

Active
Curzon Street, LondonW1J 7UH
Born February 1971
Director
Appointed 01 May 2024

FAULKNER, Adam Stuart

Active
Curzon Street, LondonW1J 7UH
Born July 1988
Director
Appointed 08 Apr 2021

BODEN, Hayley Victoria

Resigned
Midland Drive, Sutton ColdfieldB72 1TX
Born May 1980
Director
Appointed 25 Feb 2021
Resigned 08 Apr 2021

BRACHER, Rosemarie Doreen

Resigned
Midland Drive, Sutton ColdfieldB72 1TX
Born December 1972
Director
Appointed 20 May 2021
Resigned 30 Apr 2022

SELLMAN, Nicholas James

Resigned
Midland Drive, Sutton ColdfieldB72 1TX
Born January 1981
Director
Appointed 08 Apr 2021
Resigned 12 May 2023

STEER, Peter James

Resigned
Midland Drive, Sutton ColdfieldB72 1TX
Born April 1966
Director
Appointed 08 Apr 2021
Resigned 12 May 2023

Persons with significant control

5

1 Active
4 Ceased
Curzon Street, LondonW1J 7UH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Oct 2021
Midland Drive, Sutton ColdfieldB72 1TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Aug 2021
Ceased 21 Oct 2021
Trinity Place, Sutton ColdfieldB72 1TX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Jun 2021
Ceased 10 Jun 2021
Trinity Place, Sutton ColdfieldB72 1TX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Apr 2021
Ceased 26 Aug 2021
Midland Drive, Sutton ColdfieldB72 1TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2021
Ceased 08 Apr 2021
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Dormant
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2024
AAAnnual Accounts
Certificate Change Of Name Company
3 October 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Change To A Person With Significant Control
8 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
8 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Change To A Person With Significant Control
30 October 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
25 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 October 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 June 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 May 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Incorporation Company
25 February 2021
NEWINCIncorporation