Background WavePink WaveYellow Wave

SOLACE SPRINGS CARE LTD (13234338)

SOLACE SPRINGS CARE LTD (13234338) is an active UK company. incorporated on 1 March 2021. with registered office in Leamington Spa. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. SOLACE SPRINGS CARE LTD has been registered for 5 years. Current directors include NADAT, Jordan Michael, WRACK, Lisa Marie.

Company Number
13234338
Status
active
Type
ltd
Incorporated
1 March 2021
Age
5 years
Address
1, Chapel Court,, Leamington Spa, CV32 4YS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
NADAT, Jordan Michael, WRACK, Lisa Marie
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLACE SPRINGS CARE LTD

SOLACE SPRINGS CARE LTD is an active company incorporated on 1 March 2021 with the registered office located in Leamington Spa. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. SOLACE SPRINGS CARE LTD was registered 5 years ago.(SIC: 87900)

Status

active

Active since 5 years ago

Company No

13234338

LTD Company

Age

5 Years

Incorporated 1 March 2021

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 20 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

1, Chapel Court, Holly Walk Leamington Spa, CV32 4YS,

Previous Addresses

Unit 1 Fairground Way Walsall West Midlands WS1 4NU England
From: 28 January 2025To: 13 February 2026
36 Navigation Street Art Court Walsall West Midlands WS2 9LT United Kingdom
From: 20 February 2023To: 28 January 2025
Little Aston Village Hall Little Aston Lane Sutton Coldfield West Midlands B74 3UF England
From: 1 March 2021To: 20 February 2023
Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
New Owner
Nov 22
Director Left
Nov 22
Owner Exit
Nov 22
Director Joined
Nov 22
Owner Exit
Feb 25
Funding Round
Oct 25
Funding Round
Oct 25
Owner Exit
Oct 25
Loan Secured
Nov 25
2
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

NADAT, Jordan Michael

Active
Holly Walk, Leamington SpaCV32 4YS
Born January 1991
Director
Appointed 30 Sept 2022

WRACK, Lisa Marie

Active
Little Aston Lane, Sutton ColdfieldB74 3UF
Born June 1982
Director
Appointed 01 Mar 2021

BRADBURY, Sara Louise

Resigned
Little Aston Lane, Sutton ColdfieldB74 3UF
Born May 1982
Director
Appointed 01 Mar 2021
Resigned 30 Sept 2022

Persons with significant control

4

1 Active
3 Ceased
Fairground Way, WalsallWS1 4NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2024

Mr Jordan Nadat

Ceased
Fairground Way, WalsallWS1 4NU
Born January 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Sept 2022
Ceased 15 Aug 2024

Mrs Lisa Marie Wrack

Ceased
Little Aston Lane, Sutton ColdfieldB74 3UF
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Mar 2021
Ceased 17 Oct 2025

Mrs Sara Louise Bradbury

Ceased
Little Aston Lane, Sutton ColdfieldB74 3UF
Born May 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Mar 2021
Ceased 30 Sept 2022
Fundings
Financials
Latest Activities

Filing History

32

Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 October 2025
SH01Allotment of Shares
Capital Allotment Shares
17 October 2025
SH01Allotment of Shares
Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 January 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
2 November 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
2 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Change To A Person With Significant Control
21 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
21 March 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Incorporation Company
1 March 2021
NEWINCIncorporation