CARE WISH LTD
Overview
| Company Name | CARE WISH LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07324026 |
| 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 CARE WISH LTD?
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
Where is CARE WISH LTD located?
| Registered Office Address | Harlaxton House Long Bennington Business Park Great North Road NG23 5JR Newark United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CARE WISH LTD?
| Company Name | From | Until |
|---|---|---|
| STILED HOME SERVICES LTD | Jul 23, 2010 | Jul 23, 2010 |
What are the latest accounts for CARE WISH LTD?
| 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 | Feb 28, 2025 |
What is the status of the latest confirmation statement for CARE WISH LTD?
| Last Confirmation Statement Made Up To | Aug 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 01, 2025 |
| Overdue | No |
What are the latest filings for CARE WISH LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Current accounting period extended from Feb 28, 2026 to Mar 31, 2026 | 1 pages | AA01 | ||
Total exemption full accounts made up to Feb 28, 2025 | 9 pages | AA | ||
Confirmation statement made on Aug 01, 2025 with updates | 4 pages | CS01 | ||
Previous accounting period shortened from Jun 30, 2025 to Feb 28, 2025 | 1 pages | AA01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 9 pages | AA | ||
Satisfaction of charge 073240260001 in full | 1 pages | MR04 | ||
Satisfaction of charge 073240260002 in full | 1 pages | MR04 | ||
Appointment of Helen Louise Stokes as a director on Feb 28, 2025 | 2 pages | AP01 | ||
Appointment of Christa Iris Echtle as a director on Feb 28, 2025 | 2 pages | AP01 | ||
Appointment of Mr William Charlton Wright as a director on Feb 28, 2025 | 2 pages | AP01 | ||
Termination of appointment of Christine Anne Mcmanus as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Termination of appointment of Molly Kemp as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Termination of appointment of Michelle Hims as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Notification of Eden Futures Bidco Limited as a person with significant control on Feb 28, 2025 | 2 pages | PSC02 | ||
Cessation of Christine Anne Mcmanus as a person with significant control on Feb 28, 2025 | 1 pages | PSC07 | ||
Registered office address changed from 136 Halesowen Road Cradley Heath West Midlands B64 5LP to Harlaxton House Long Bennington Business Park Great North Road Newark NG23 5JR on Mar 03, 2025 | 1 pages | AD01 | ||
Amended total exemption full accounts made up to Jun 30, 2023 | 8 pages | AAMD | ||
Confirmation statement made on Jul 23, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 9 pages | AA | ||
Confirmation statement made on Jul 23, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 9 pages | AA | ||
Appointment of Ms Molly Kemp as a director on Feb 08, 2023 | 2 pages | AP01 | ||
Appointment of Ms Michelle Hims as a director on Feb 03, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jul 23, 2022 with no updates | 3 pages | CS01 | ||
Registration of charge 073240260001, created on Dec 13, 2021 | 8 pages | MR01 | ||
Who are the officers of CARE WISH LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ECHTLE, Christa Iris | Director | Long Bennington Business Park Great North Road NG23 5JR Newark Harlaxton House United Kingdom | England | German,British | 333005350001 | |||||
| STOKES, Helen Louise | Director | Long Bennington Business Park Great North Road NG23 5JR Newark Harlaxton House United Kingdom | England | British | 290638170001 | |||||
| WRIGHT, William Charlton | Director | Long Bennington Business Park Great North Road NG23 5JR Newark Harlaxton House United Kingdom | United Kingdom | British | 261689980001 | |||||
| HIMS, Michelle | Director | Long Bennington Business Park Great North Road NG23 5JR Newark Harlaxton House United Kingdom | England | British | 305172140001 | |||||
| KEMP, Molly | Director | Long Bennington Business Park Great North Road NG23 5JR Newark Harlaxton House United Kingdom | England | British | 305375720001 | |||||
| MCMANUS, Christine Anne | Director | Long Bennington Business Park Great North Road NG23 5JR Newark Harlaxton House United Kingdom | England | British | 117089730003 |
Who are the persons with significant control of CARE WISH LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Eden Futures Bidco Limited | Feb 28, 2025 | Long Bennington Business Park Long Bennington NG23 5JR Newark Harlaxton House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Christine Anne Mcmanus | Apr 06, 2016 | Long Bennington Business Park Great North Road NG23 5JR Newark Harlaxton House United Kingdom | 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