FREEDOM CARE LIMITED
Overview
| Company Name | FREEDOM CARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04404828 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FREEDOM CARE LIMITED?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is FREEDOM CARE LIMITED located?
| Registered Office Address | Maybrook House Third Floor Queensway B63 4AH Halesowen United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FREEDOM CARE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for FREEDOM CARE LIMITED?
| Last Confirmation Statement Made Up To | Mar 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 27, 2025 |
| Overdue | No |
What are the latest filings for FREEDOM CARE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 22 pages | AA | ||
legacy | 55 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Mar 27, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 24 pages | AA | ||
legacy | 56 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Registered office address changed from Maybrook House, Second Floor Queensway Halesowen B63 4AH England to Maybrook House Third Floor Queensway Halesowen B63 4AH on May 13, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Mar 27, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Simon David Martle as a director on Feb 05, 2024 | 2 pages | AP01 | ||
Termination of appointment of Alan Dingwall as a director on Jan 30, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 20 pages | AA | ||
legacy | 55 pages | PARENT_ACC | ||
Appointment of Mr Alan Dingwall as a director on Oct 02, 2023 | 2 pages | AP01 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Colin James Anderton as a director on Sep 15, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Pauline Clare Paterson as a director on Sep 15, 2023 | 2 pages | AP01 | ||
Change of details for Accomplish Group Bidco Limited as a person with significant control on Sep 01, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on Mar 27, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 29 pages | AA | ||
Registered office address changed from Ground Floor 2 Parklands Rubery Birmingham West Midlands B45 9PZ England to Maybrook House, Second Floor Queensway Halesowen B63 4AH on Sep 01, 2022 | 1 pages | AD01 | ||
Satisfaction of charge 044048280012 in full | 1 pages | MR04 | ||
Who are the officers of FREEDOM CARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MANSON, David | Director | Third Floor Queensway B63 4AH Halesowen Maybrook House United Kingdom | England | British | 297588610001 | |||||
| MARTLE, Simon David | Director | Third Floor Queensway B63 4AH Halesowen Maybrook House United Kingdom | England | British | 151541840002 | |||||
| PATERSON, Pauline Clare | Director | Third Floor Queensway B63 4AH Halesowen Maybrook House United Kingdom | Northern Ireland | British | 297819460001 | |||||
| GINVERT, Henri Paul | Secretary | 2 Parklands Rubery B45 9PZ Birmingham Ground Floor West Midlands England | British | 81340630001 | ||||||
| GINVERT, Henri Paul | Secretary | 5 The Paddock LE67 9RR Markfield Leicestershire | British | 81340630001 | ||||||
| MORGAN WEBSTER LAWRIE (SECRETARIES) LIMITED | Nominee Secretary | 27 The Maltings CV32 5FF Leamington Spa Warwickshire | 900021790001 | |||||||
| ANDERTON, Colin James | Director | Queensway B63 4AH Halesowen Maybrook House, Second Floor England | England | British | 183725480001 | |||||
| BATTLE, Peter Jonathan | Director | Ground Floor, Parklands B45 9PZ Rubery 2 England | United Kingdom | British | 271749330001 | |||||
| COOPER, Venetia Lois | Director | Birmingham Great Park Rubery B45 9PZ Birmingham 2 Parklands England | England | British | 189111310001 | |||||
| CRANER, Richard | Director | Ground Floor, Parklands B45 9PZ Rubery 2 England | England | British | 211552360001 | |||||
| DINGWALL, Alan | Director | Queensway B63 4AH Halesowen Maybrook House, Second Floor England | Scotland | British | 314721310001 | |||||
| DUTTON, Lian Marie | Director | 2 Parklands Rubery B45 9PZ Birmingham Ground Floor West Midlands England | England | British | 292389080002 | |||||
| HULLIN, Susan Gail | Director | Ground Floor, Parklands B45 9PZ Rubery 2 England | Wales | British | 97082190001 | |||||
| KINCH, Joseph Matthew | Director | 2 Parklands Rubery B45 9PZ Birmingham Ground Floor West Midlands England | United Kingdom | British | 115711010001 | |||||
| KINCH, Katrina Zoe | Director | 2 Parklands Rubery B45 9PZ Birmingham Ground Floor West Midlands England | United Kingdom | British | 115711740001 | |||||
| RAMSEY, Melanie | Director | 2 Parklands Rubery B45 9PZ Birmingham Ground Floor West Midlands England | England | British | 254436730001 | |||||
| MWL DIRECTORS LIMITED | Nominee Director | 27 The Maltings CV32 5FF Leamington Spa Warwickshire | 900021780001 |
Who are the persons with significant control of FREEDOM CARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Accomplish Group Bidco Limited | Jul 06, 2018 | Queensway B63 4AH Halesowen Maybrook House, Second Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Joseph Matthew Kinch | Apr 06, 2016 | Bayshill Road GL50 3AT Cheltenham Windsor House Gloucestershire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Katrina Zoe Kinch | Apr 06, 2016 | Bayshill Road GL50 3AT Cheltenham Windsor House Gloucestershire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0