Background WavePink WaveYellow Wave

ESTEEM CARE HOLDINGS LIMITED (13693284)

ESTEEM CARE HOLDINGS LIMITED (13693284) is an active UK company. incorporated on 20 October 2021. with registered office in Wolverhampton. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ESTEEM CARE HOLDINGS LIMITED has been registered for 4 years. Current directors include JOLLY, David Michael Bourdeau, ROBERTS, Sharon Mary, STAPELBERG, Darren and 1 others.

Company Number
13693284
Status
active
Type
ltd
Incorporated
20 October 2021
Age
4 years
Address
Unit 9-10 Pendeford Business Park, Wolverhampton, WV9 5HD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
JOLLY, David Michael Bourdeau, ROBERTS, Sharon Mary, STAPELBERG, Darren, WEIGHT, James Dominic
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESTEEM CARE HOLDINGS LIMITED

ESTEEM CARE HOLDINGS LIMITED is an active company incorporated on 20 October 2021 with the registered office located in Wolverhampton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ESTEEM CARE HOLDINGS LIMITED was registered 4 years ago.(SIC: 86900)

Status

active

Active since 4 years ago

Company No

13693284

LTD Company

Age

4 Years

Incorporated 20 October 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 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

SIGNATURE MEDICAL LIVERPOOL LIMITED
From: 20 October 2021To: 12 August 2022
Contact
Address

Unit 9-10 Pendeford Business Park Wolverhampton, WV9 5HD,

Previous Addresses

132 Manchester Road Rochdale Greater Manchester OL11 4JG England
From: 20 October 2021To: 2 August 2024
Timeline

8 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Oct 21
Owner Exit
Mar 23
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Owner Exit
Aug 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

PEACH, Lee

Active
Pendeford Business Park, WolverhamptonWV9 5HD
Secretary
Appointed 31 Jul 2024

JOLLY, David Michael Bourdeau

Active
Pendeford Business Park, WolverhamptonWV9 5HD
Born October 1988
Director
Appointed 31 Jul 2024

ROBERTS, Sharon Mary

Active
Pendeford Business Park, WolverhamptonWV9 5HD
Born June 1962
Director
Appointed 31 Jul 2024

STAPELBERG, Darren

Active
Pendeford Business Park, WolverhamptonWV9 5HD
Born May 1980
Director
Appointed 31 Jul 2024

WEIGHT, James Dominic

Active
Pendeford Business Park, WolverhamptonWV9 5HD
Born April 1965
Director
Appointed 31 Jul 2024

SAINUDEEN, Sayani, Dr

Resigned
Manchester Road, RochdaleOL11 4JG
Born March 1979
Director
Appointed 20 Oct 2021
Resigned 31 Jul 2024

Persons with significant control

3

1 Active
2 Ceased
Pendeford Place, WolverhamptonWV9 5HD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2024
Manchester Road, RochdaleOL11 4JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2023
Ceased 31 Jul 2024

Mr Sayani Sainudeen

Ceased
Manchester Road, RochdaleOL11 4JG
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Oct 2021
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
31 March 2025
AAAnnual Accounts
Memorandum Articles
8 August 2024
MAMA
Resolution
8 August 2024
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
2 August 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
2 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
27 November 2022
CS01Confirmation Statement
Certificate Change Of Name Company
12 August 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 October 2021
NEWINCIncorporation