Background WavePink WaveYellow Wave

TOWERVIEW CARE LTD (13445459)

TOWERVIEW CARE LTD (13445459) is an active UK company. incorporated on 8 June 2021. with registered office in Wolverhampton. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. TOWERVIEW CARE LTD has been registered for 4 years. Current directors include JOLLY, David Michael Bourdeau, ROBERTS, Sharon Mary, STAPELBERG, Darren and 1 others.

Company Number
13445459
Status
active
Type
ltd
Incorporated
8 June 2021
Age
4 years
Address
Unit 9 Pendeford Place, Wolverhampton, WV9 5HD
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
JOLLY, David Michael Bourdeau, ROBERTS, Sharon Mary, STAPELBERG, Darren, WEIGHT, James Dominic
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWERVIEW CARE LTD

TOWERVIEW CARE LTD is an active company incorporated on 8 June 2021 with the registered office located in Wolverhampton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. TOWERVIEW CARE LTD was registered 4 years ago.(SIC: 87200)

Status

active

Active since 4 years ago

Company No

13445459

LTD Company

Age

4 Years

Incorporated 8 June 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 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Unit 9 Pendeford Place Pendeford Business Park, Wobaston Road Wolverhampton, WV9 5HD,

Previous Addresses

17 Ashby Road Burton-on-Trent DE15 0LB England
From: 8 June 2021To: 2 March 2026
Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Loan Secured
Nov 21
Owner Exit
Feb 22
Loan Cleared
Feb 22
Loan Secured
Mar 22
Director Left
Nov 22
Funding Round
Mar 23
Director Joined
Oct 25
Director Joined
Oct 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

JOLLY, David Michael Bourdeau

Active
Pendeford Place, WolverhamptonWV9 5HD
Born October 1988
Director
Appointed 08 Jun 2021

ROBERTS, Sharon Mary

Active
Pendeford Place, WolverhamptonWV9 5HD
Born June 1962
Director
Appointed 02 Oct 2025

STAPELBERG, Darren

Active
Pendeford Place, WolverhamptonWV9 5HD
Born May 1980
Director
Appointed 02 Oct 2025

WEIGHT, James Dominic

Active
Pendeford Place, WolverhamptonWV9 5HD
Born April 1965
Director
Appointed 08 Jun 2021

ROWE, Shirley Ann

Resigned
Ashby Road, Burton-On-TrentDE15 0LB
Born August 1964
Director
Appointed 08 Jun 2021
Resigned 28 Nov 2022

Persons with significant control

2

1 Active
1 Ceased
Pendeford Place, WolverhamptonWV9 5HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2021
10 Queen Street Place, LondonEC4R 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Jun 2021
Ceased 23 Nov 2021
Fundings
Financials
Latest Activities

Filing History

26

Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
8 June 2023
RP04CS01RP04CS01
Resolution
10 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
10 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Confirmation Statement
15 July 2022
CS01Confirmation Statement
Resolution
17 March 2022
RESOLUTIONSResolutions
Memorandum Articles
16 March 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 February 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
2 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
20 December 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2021
MR01Registration of a Charge
Incorporation Company
8 June 2021
NEWINCIncorporation