Background WavePink WaveYellow Wave

CARE SERVICES NORTH WEST LTD (14048920)

CARE SERVICES NORTH WEST LTD (14048920) is an active UK company. incorporated on 14 April 2022. with registered office in Stoke-On-Trent. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 2 other business activities. CARE SERVICES NORTH WEST LTD has been registered for 3 years. Current directors include MULVANEY, Stephanie Anne, MULVANEY, William Joseph.

Company Number
14048920
Status
active
Type
ltd
Incorporated
14 April 2022
Age
3 years
Address
The Wedgwood Big House, Stoke-On-Trent, ST6 1DJ
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
MULVANEY, Stephanie Anne, MULVANEY, William Joseph
SIC Codes
63990, 87900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE SERVICES NORTH WEST LTD

CARE SERVICES NORTH WEST LTD is an active company incorporated on 14 April 2022 with the registered office located in Stoke-On-Trent. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 2 other business activities. CARE SERVICES NORTH WEST LTD was registered 3 years ago.(SIC: 63990, 87900, 88990)

Status

active

Active since 3 years ago

Company No

14048920

LTD Company

Age

3 Years

Incorporated 14 April 2022

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

The Wedgwood Big House 1 Moorland Road Stoke-On-Trent, ST6 1DJ,

Previous Addresses

1 Pear View Audenshaw Manchester M34 5ZW England
From: 24 November 2022To: 11 April 2023
1 Pear View Audenshaw Manchester M34 5ZW England
From: 13 September 2022To: 24 November 2022
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 14 April 2022To: 13 September 2022
Timeline

3 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Apr 22
Owner Exit
May 23
Owner Exit
May 23
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

MULVANEY, Stephanie Anne

Active
1 Moorland Road, Stoke-On-TrentST6 1DJ
Born November 1981
Director
Appointed 14 Apr 2022

MULVANEY, William Joseph

Active
1 Moorland Road, Stoke-On-TrentST6 1DJ
Born June 1984
Director
Appointed 14 Apr 2022

Persons with significant control

3

1 Active
2 Ceased
The Wedgwood Big House, Stoke-On-TrentST6 1DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 28 Apr 2023

Mr William Mulvaney

Ceased
1 Moorland Road, Stoke-On-TrentST6 1DJ
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Apr 2022
Ceased 28 Apr 2023

Mrs Stephanie Mulvaney

Ceased
1 Moorland Road, Stoke-On-TrentST6 1DJ
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Apr 2022
Ceased 28 Apr 2023
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 May 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
26 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 September 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Incorporation Company
14 April 2022
NEWINCIncorporation