Background WavePink WaveYellow Wave

SHEFFCARE SERVICES LIMITED (13240691)

SHEFFCARE SERVICES LIMITED (13240691) is an active UK company. incorporated on 3 March 2021. with registered office in Sheffield. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. SHEFFCARE SERVICES LIMITED has been registered for 5 years. Current directors include BLADEN, Simon Luke, CHAMBERLAIN, Rob, FULLER, John Kenneth and 6 others.

Company Number
13240691
Status
active
Type
ltd
Incorporated
3 March 2021
Age
5 years
Address
192 Penrith Road, Sheffield, S5 8UG
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
BLADEN, Simon Luke, CHAMBERLAIN, Rob, FULLER, John Kenneth, JAMES, Brian Martin, JODDRELL, Phillip Michael, RICHARDS, Fiona, SIMPSON, Andrea Jane, TAYLOR, Jade Tara, WARDELL, Stephanie
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEFFCARE SERVICES LIMITED

SHEFFCARE SERVICES LIMITED is an active company incorporated on 3 March 2021 with the registered office located in Sheffield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. SHEFFCARE SERVICES LIMITED was registered 5 years ago.(SIC: 87300)

Status

active

Active since 5 years ago

Company No

13240691

LTD Company

Age

5 Years

Incorporated 3 March 2021

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 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

192 Penrith Road Sheffield, S5 8UG,

Timeline

16 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Jun 23
Director Left
Nov 23
Director Left
Dec 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Feb 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

10 Active
8 Resigned

RINTOUL, Claire

Active
Penrith Road, SheffieldS5 8UG
Secretary
Appointed 05 Apr 2024

BLADEN, Simon Luke

Active
Penrith Road, SheffieldS5 8UG
Born December 1982
Director
Appointed 05 Oct 2023

CHAMBERLAIN, Rob

Active
Penrith Road, SheffieldS5 8UG
Born December 1974
Director
Appointed 25 May 2023

FULLER, John Kenneth

Active
Penrith Road, SheffieldS5 8UG
Born September 1942
Director
Appointed 26 May 2022

JAMES, Brian Martin

Active
Penrith Road, SheffieldS5 8UG
Born August 1953
Director
Appointed 03 Mar 2021

JODDRELL, Phillip Michael

Active
Penrith Road, SheffieldS5 8UG
Born May 1986
Director
Appointed 25 Jan 2024

RICHARDS, Fiona

Active
Penrith Road, SheffieldS5 8UG
Born June 1963
Director
Appointed 25 Aug 2025

SIMPSON, Andrea Jane

Active
Penrith Road, SheffieldS5 8UG
Born March 1967
Director
Appointed 23 Feb 2024

TAYLOR, Jade Tara

Active
Penrith Road, SheffieldS5 8UG
Born March 1982
Director
Appointed 29 Jan 2026

WARDELL, Stephanie

Active
Penrith Road, SheffieldS5 8UG
Born April 1986
Director
Appointed 25 Aug 2025

BLADEN, Simon

Resigned
Penrith Road, SheffieldS5 8UG
Secretary
Appointed 05 Oct 2023
Resigned 05 Oct 2023

CHARLESWORTH-DAKIN, Amelia Georgina Elizabeth Anna

Resigned
Penrith Road, SheffieldS5 8UG
Secretary
Appointed 21 Dec 2022
Resigned 05 Apr 2024

GAILEY, Anna Margaret

Resigned
Penrith Road, SheffieldS5 8UG
Born January 1987
Director
Appointed 03 Mar 2021
Resigned 28 Nov 2022

JOHNSON, David Victor

Resigned
Penrith Road, SheffieldS5 8UG
Born May 1965
Director
Appointed 03 Mar 2021
Resigned 23 Nov 2023

RAINBIRD, Carole Janet

Resigned
Penrith Road, SheffieldS5 8UG
Born December 1943
Director
Appointed 03 Mar 2021
Resigned 25 Sept 2025

SANDERSON, Scott William Leslie

Resigned
Penrith Road, SheffieldS5 8UG
Born March 1984
Director
Appointed 03 Mar 2021
Resigned 05 Oct 2023

SMITH, Sarah Kate

Resigned
Penrith Road, SheffieldS5 8UG
Born June 1969
Director
Appointed 03 Mar 2021
Resigned 06 May 2023

WIGHTMAN, Valerie Michele

Resigned
Penrith Road, SheffieldS5 8UG
Born January 1969
Director
Appointed 03 Mar 2021
Resigned 25 Aug 2025

Persons with significant control

1

Penrith Road, SheffieldS5 8UG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2021
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2025
AAAnnual Accounts
Legacy
5 December 2025
PARENT_ACCPARENT_ACC
Legacy
5 December 2025
GUARANTEE2GUARANTEE2
Legacy
5 December 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2025
AAAnnual Accounts
Legacy
11 December 2024
PARENT_ACCPARENT_ACC
Legacy
11 December 2024
GUARANTEE2GUARANTEE2
Legacy
11 December 2024
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
15 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 March 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 December 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2023
AAAnnual Accounts
Legacy
12 December 2023
PARENT_ACCPARENT_ACC
Legacy
12 December 2023
GUARANTEE2GUARANTEE2
Legacy
12 December 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 December 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Incorporation Company
3 March 2021
NEWINCIncorporation