Background WavePink WaveYellow Wave

GODFREY CARE LIMITED (15769648)

GODFREY CARE LIMITED (15769648) is an active UK company. incorporated on 10 June 2024. with registered office in Derby. 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. GODFREY CARE LIMITED has been registered for 1 year. Current directors include ATIA, Hayder, BARNES, Andrew Paul, HAYES, Paul Stewart and 1 others.

Company Number
15769648
Status
active
Type
ltd
Incorporated
10 June 2024
Age
1 years
Address
First Floor 12 Pride Point Drive, Derby, DE24 8BX
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
ATIA, Hayder, BARNES, Andrew Paul, HAYES, Paul Stewart, LIMB, Angela Jayne
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GODFREY CARE LIMITED

GODFREY CARE LIMITED is an active company incorporated on 10 June 2024 with the registered office located in Derby. 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. GODFREY CARE LIMITED was registered 1 year ago.(SIC: 87200)

Status

active

Active since 1 years ago

Company No

15769648

LTD Company

Age

1 Years

Incorporated 10 June 2024

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 March 2025 (1 year ago)
Period: 10 June 2024 - 30 September 2024(4 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

First Floor 12 Pride Point Drive Pride Park Derby, DE24 8BX,

Previous Addresses

First Floor 12 Pride Point Pride Park Derby DE24 8BX England
From: 27 January 2025To: 4 February 2025
1.19 to 1.21 Repton House Bretby Business Park Bretby Burton-on-Trent DE15 0YZ England
From: 10 June 2024To: 27 January 2025
Timeline

6 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jun 24
Loan Secured
Oct 24
Director Joined
Sept 25
Loan Secured
Jan 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

ATIA, Hayder

Active
12 Pride Point Drive, DerbyDE24 8BX
Born February 1981
Director
Appointed 10 Jun 2024

BARNES, Andrew Paul

Active
12 Pride Point Drive, DerbyDE24 8BX
Born November 1986
Director
Appointed 10 Jun 2024

HAYES, Paul Stewart

Active
12 Pride Point Drive, DerbyDE24 8BX
Born November 1977
Director
Appointed 19 Sept 2025

LIMB, Angela Jayne

Active
12 Pride Point Drive, DerbyDE24 8BX
Born April 1974
Director
Appointed 10 Jun 2024

Persons with significant control

1

Pride Point Drive, DerbyDE24 8BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jun 2024
Fundings
Financials
Latest Activities

Filing History

17

Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
10 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 January 2025
AD01Change of Registered Office Address
Memorandum Articles
30 October 2024
MAMA
Resolution
30 October 2024
RESOLUTIONSResolutions
Resolution
30 October 2024
RESOLUTIONSResolutions
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
29 October 2024
MR02Statement that Part/All of Property Released
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
16 September 2024
AA01Change of Accounting Reference Date
Incorporation Company
10 June 2024
NEWINCIncorporation