Background WavePink WaveYellow Wave

WONDERFUL CARE SERVICES LTD (13649229)

WONDERFUL CARE SERVICES LTD (13649229) is an active UK company. incorporated on 28 September 2021. with registered office in Peterborough. 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 and 2 other business activities. WONDERFUL CARE SERVICES LTD has been registered for 4 years. Current directors include ABIOYE, Joshua Temitope, BASH, Andrew Stephen, BASH, Karen Elizabeth.

Company Number
13649229
Status
active
Type
ltd
Incorporated
28 September 2021
Age
4 years
Address
Pinnacle House, Peterborough, PE1 5YD
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
ABIOYE, Joshua Temitope, BASH, Andrew Stephen, BASH, Karen Elizabeth
SIC Codes
87200, 87300, 88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WONDERFUL CARE SERVICES LTD

WONDERFUL CARE SERVICES LTD is an active company incorporated on 28 September 2021 with the registered office located in Peterborough. 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 and 2 other business activities. WONDERFUL CARE SERVICES LTD was registered 4 years ago.(SIC: 87200, 87300, 88100)

Status

active

Active since 4 years ago

Company No

13649229

LTD Company

Age

4 Years

Incorporated 28 September 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

Pinnacle House Newark Road Peterborough, PE1 5YD,

Timeline

9 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Sept 21
Owner Exit
Oct 21
Director Left
Oct 21
Director Left
May 23
Owner Exit
May 23
New Owner
Aug 24
New Owner
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ABIOYE, Joshua Temitope

Active
Newark Road, PeterboroughPE1 5YD
Born June 1986
Director
Appointed 28 Sept 2021

BASH, Andrew Stephen

Active
Newark Road, PeterboroughPE1 5YD
Born October 1956
Director
Appointed 05 Aug 2024

BASH, Karen Elizabeth

Active
Newark Road, PeterboroughPE1 5YD
Born March 1963
Director
Appointed 05 Aug 2024

BROWN, Lucas

Resigned
Newark Road, PeterboroughPE1 5YD
Born December 1978
Director
Appointed 28 Sept 2021
Resigned 28 Apr 2023

FISHER, Babatunde

Resigned
Newark Road, PeterboroughPE1 5YD
Born June 1986
Director
Appointed 28 Sept 2021
Resigned 10 Oct 2021

Persons with significant control

5

3 Active
2 Ceased

Mr Andrew Stephen Bash

Active
Newark Road, PeterboroughPE1 5YD
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Aug 2024

Mrs Karen Elizabeth Bash

Active
Newark Road, PeterboroughPE1 5YD
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent
Notified 05 Aug 2024

Mr Lucas Brown

Ceased
Newark Road, PeterboroughPE1 5YD
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 28 Sept 2021
Ceased 28 Apr 2023

Mr Babatunde Fisher

Ceased
Newark Road, PeterboroughPE1 5YD
Born June 1986

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Sept 2021
Ceased 10 Oct 2021

Mr Joshua Temitope Abioye

Active
Newark Road, PeterboroughPE1 5YD
Born June 1986

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control as trust
Notified 28 Sept 2021
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Change To A Person With Significant Control
17 August 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
17 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 August 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 August 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
6 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
2 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 February 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
20 January 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Incorporation Company
28 September 2021
NEWINCIncorporation