CARE NETWORK SOLUTIONS LIMITED

CARE NETWORK SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCARE NETWORK SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05645599
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CARE NETWORK SOLUTIONS LIMITED?

    • Residential nursing care facilities (87100) / Human health and social work activities
    • Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities
    • Residential care activities for the elderly and disabled (87300) / Human health and social work activities
    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is CARE NETWORK SOLUTIONS LIMITED located?

    Registered Office Address
    4 Sidings Court
    DN4 5NU Doncaster
    South Yorkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CARE NETWORK SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CARE NETWORK SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToNov 18, 2026
    Next Confirmation Statement DueDec 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 18, 2025
    OverdueNo

    What are the latest filings for CARE NETWORK SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 18, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Mathieu Lefebvre on Jan 12, 2026

    2 pagesCH01

    Appointment of Mr Richard Brian Arden as a director on Oct 29, 2025

    2 pagesAP01

    Change of details for Milewood (Holdings) Ltd as a person with significant control on Jul 02, 2025

    2 pagesPSC05

    Registered office address changed from 1st Floor 1 Lakeside Headlands Business Park Salisbury Road Blashford Ringwood BH24 3PB United Kingdom to 4 Sidings Court Doncaster South Yorkshire DN4 5NU on Jul 02, 2025

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2024

    15 pagesAA

    Termination of appointment of James Kenneth Dinwoodie as a director on Jun 17, 2025

    1 pagesTM01

    Appointment of Mr James Kenneth Dinwoodie as a director on Feb 24, 2025

    2 pagesAP01

    Termination of appointment of Harish Kumar Arora as a director on Jan 31, 2025

    1 pagesTM01

    Confirmation statement made on Nov 18, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    13 pagesAA

    Satisfaction of charge 056455990002 in full

    1 pagesMR04

    Registration of charge 056455990003, created on Jan 29, 2024

    61 pagesMR01

    Cessation of Mathieu Lefebvre as a person with significant control on Jan 22, 2024

    1 pagesPSC07

    Cessation of Alexandre Carpentier De Changy as a person with significant control on Jan 22, 2024

    1 pagesPSC07

    Cessation of Harish Kumar Arora as a person with significant control on Jan 22, 2024

    1 pagesPSC07

    Register inspection address has been changed from Centrum House 36 Station Road Egham TW20 9LF England to 2nd Floor Magna House 18-32 London Road Staines-upon-Thames TW18 4BP

    1 pagesAD02

    Cessation of Christopher Paul Hartshorne as a person with significant control on Jan 04, 2023

    1 pagesPSC07

    Confirmation statement made on Nov 18, 2023 with no updates

    3 pagesCS01

    Appointment of Martyn Heginbotham as a director on Nov 17, 2023

    2 pagesAP01

    Director's details changed for Mr Alexandre Roger Carpentier De Changy on Oct 19, 2023

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2022

    12 pagesAA

    Appointment of Sandie Teresa Foxall-Smith as a director on Jan 04, 2023

    2 pagesAP01

    Termination of appointment of Christopher Paul Hartshorne as a director on Jan 04, 2023

    1 pagesTM01

    Confirmation statement made on Nov 18, 2022 with no updates

    3 pagesCS01

    Who are the officers of CARE NETWORK SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARDEN, Richard Brian
    Sidings Court
    DN4 5NU Doncaster
    4
    South Yorkshire
    United Kingdom
    Director
    Sidings Court
    DN4 5NU Doncaster
    4
    South Yorkshire
    United Kingdom
    United KingdomBritish74259680003
    CARPENTIER DE CHANGY, Alexandre Roger
    Sidings Court
    DN4 5NU Doncaster
    4
    South Yorkshire
    United Kingdom
    Director
    Sidings Court
    DN4 5NU Doncaster
    4
    South Yorkshire
    United Kingdom
    BelgiumBelgian70545430017
    FOXALL-SMITH, Sandie Teresa
    Sidings Court
    DN4 5NU Doncaster
    4
    South Yorkshire
    United Kingdom
    Director
    Sidings Court
    DN4 5NU Doncaster
    4
    South Yorkshire
    United Kingdom
    United KingdomBritish307934460001
    HEGINBOTHAM, Martyn
    Sidings Court
    DN4 5NU Doncaster
    4
    South Yorkshire
    United Kingdom
    Director
    Sidings Court
    DN4 5NU Doncaster
    4
    South Yorkshire
    United Kingdom
    EnglandBritish316337420001
    LEFEBVRE, Mathieu
    Sidings Court
    DN4 5NU Doncaster
    4
    South Yorkshire
    United Kingdom
    Director
    Sidings Court
    DN4 5NU Doncaster
    4
    South Yorkshire
    United Kingdom
    BelgiumBelgian252507280007
    HARDING, Frederick Ernest
    337 Bath Road
    SL1 5PR Slough
    Secretary
    337 Bath Road
    SL1 5PR Slough
    British90698040003
    PHILPOT, Simon Craig
    Hightown Hill
    BH24 3HE Ringwood
    Hightown Farm
    Hampshire
    United Kingdom
    Secretary
    Hightown Hill
    BH24 3HE Ringwood
    Hightown Farm
    Hampshire
    United Kingdom
    Other140691620001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    ARORA, Harish Kumar
    Headlands Business Park
    Salisbury Road
    BH24 3PB Blashford Ringwood
    1st Floor, 1 Lakeside
    United Kingdom
    Director
    Headlands Business Park
    Salisbury Road
    BH24 3PB Blashford Ringwood
    1st Floor, 1 Lakeside
    United Kingdom
    EnglandBritish329360110001
    BAKER, Sarah Ann
    Headlands Business Park
    Salisbury Road
    BH24 3PB Blashford Ringwood
    1st Floor, 1 Lakeside
    United Kingdom
    Director
    Headlands Business Park
    Salisbury Road
    BH24 3PB Blashford Ringwood
    1st Floor, 1 Lakeside
    United Kingdom
    EnglandBritish179989730001
    DINWOODIE, James Kenneth
    Headlands Business Park
    Salisbury Road
    BH24 3PB Blashford Ringwood
    1st Floor 1 Lakeside
    United Kingdom
    Director
    Headlands Business Park
    Salisbury Road
    BH24 3PB Blashford Ringwood
    1st Floor 1 Lakeside
    United Kingdom
    United KingdomBritish304987630001
    HARTSHORNE, Christopher Paul
    Headlands Business Park
    Salisbury Road
    BH24 3PB Blashford Ringwood
    1st Floor, 1 Lakeside
    United Kingdom
    Director
    Headlands Business Park
    Salisbury Road
    BH24 3PB Blashford Ringwood
    1st Floor, 1 Lakeside
    United Kingdom
    EnglandBritish163579480001
    HUTCHINSON, John Paul
    Littlecroft Barn
    Burton Leonard
    HG3 3RW Harrogate
    North Yorkshire
    Director
    Littlecroft Barn
    Burton Leonard
    HG3 3RW Harrogate
    North Yorkshire
    British110837310001
    PHILPOT, Simon Craig
    Hightown Farm
    Hightown Hill
    BH24 3HE Ringwood
    Hampshire
    Director
    Hightown Farm
    Hightown Hill
    BH24 3HE Ringwood
    Hampshire
    United KingdomBritish127583840001
    SMITH, Michael Alexander James
    Flaxton Road
    YO32 5XQ Strensall
    Windrush
    Yorkshire
    United Kingdom
    Director
    Flaxton Road
    YO32 5XQ Strensall
    Windrush
    Yorkshire
    United Kingdom
    EnglandBritish140691690002
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of CARE NETWORK SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alexandre Carpentier De Changy
    Headlands Business Park
    Salisbury Road
    BH24 3PB Blashford Ringwood
    1st Floor, 1 Lakeside
    United Kingdom
    Sep 04, 2018
    Headlands Business Park
    Salisbury Road
    BH24 3PB Blashford Ringwood
    1st Floor, 1 Lakeside
    United Kingdom
    Yes
    Nationality: Belgian
    Country of Residence: Belgium
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Mathieu Lefebvre
    Headlands Business Park
    Salisbury Road
    BH24 3PB Blashford Ringwood
    1st Floor, 1 Lakeside
    United Kingdom
    Sep 04, 2018
    Headlands Business Park
    Salisbury Road
    BH24 3PB Blashford Ringwood
    1st Floor, 1 Lakeside
    United Kingdom
    Yes
    Nationality: Belgian
    Country of Residence: Belgium
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Harish Kumar Arora
    Headlands Business Park
    Salisbury Road
    BH24 3PB Blashford Ringwood
    1st Floor, 1 Lakeside
    United Kingdom
    Apr 06, 2016
    Headlands Business Park
    Salisbury Road
    BH24 3PB Blashford Ringwood
    1st Floor, 1 Lakeside
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Christopher Paul Hartshorne
    Headlands Business Park
    Salisbury Road
    BH24 3PB Blashford Ringwood
    1st Floor, 1 Lakeside
    United Kingdom
    Apr 06, 2016
    Headlands Business Park
    Salisbury Road
    BH24 3PB Blashford Ringwood
    1st Floor, 1 Lakeside
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Sarah Ann Baker
    Headlands Business Park
    Salisbury Road
    BH24 3PB Blashford Ringwood
    1st Floor, 1 Lakeside
    United Kingdom
    Apr 06, 2016
    Headlands Business Park
    Salisbury Road
    BH24 3PB Blashford Ringwood
    1st Floor, 1 Lakeside
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Sidings Court
    DN4 5NU Doncaster
    4
    South Yorkshire
    United Kingdom
    Apr 06, 2016
    Sidings Court
    DN4 5NU Doncaster
    4
    South Yorkshire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07279069
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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