Background WavePink WaveYellow Wave

EQ CARE HASTINGS LIMITED (13684442)

EQ CARE HASTINGS LIMITED (13684442) is an active UK company. incorporated on 18 October 2021. with registered office in Sutton Coldfield. The company operates in the Construction sector, engaged in development of building projects. EQ CARE HASTINGS LIMITED has been registered for 4 years. Current directors include FAULKNER, Adam Stuart.

Company Number
13684442
Status
active
Type
ltd
Incorporated
18 October 2021
Age
4 years
Address
6 Trinity Place, Sutton Coldfield, B72 1TX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FAULKNER, Adam Stuart
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQ CARE HASTINGS LIMITED

EQ CARE HASTINGS LIMITED is an active company incorporated on 18 October 2021 with the registered office located in Sutton Coldfield. The company operates in the Construction sector, specifically engaged in development of building projects. EQ CARE HASTINGS LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13684442

LTD Company

Age

4 Years

Incorporated 18 October 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

BB CARE HASTINGS LTD
From: 31 October 2023To: 31 March 2026
UV CARE HASTINGS LTD
From: 18 October 2021To: 31 October 2023
Contact
Address

6 Trinity Place Midland Drive Sutton Coldfield, B72 1TX,

Previous Addresses

7 Trinity Place Midland Drive Sutton Coldfield England B72 1TX United Kingdom
From: 18 October 2021To: 14 November 2023
Timeline

4 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Oct 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Left
Oct 23
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FAULKNER, Adam Stuart

Active
Trinity Place, Sutton ColdfieldB72 1TX
Born July 1988
Director
Appointed 18 Oct 2021

SELLMAN, Nicholas James

Resigned
Trinity Place, Sutton ColdfieldB72 1TX
Born January 1981
Director
Appointed 18 Oct 2021
Resigned 07 Sept 2023

Persons with significant control

3

1 Active
2 Ceased
Curzon Street, LondonW1J 7UH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Nov 2021
Waterloo Road, WolverhamptonWV1 4DG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Oct 2021
Ceased 04 Nov 2021
Trinity Place, Sutton ColdfieldB72 1TX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Oct 2021
Ceased 04 Nov 2021
Fundings
Financials
Latest Activities

Filing History

21

Certificate Change Of Name Company
31 March 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Legacy
30 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
31 October 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
18 February 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
4 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
18 October 2021
NEWINCIncorporation