UKBizDB.co.uk

FREEDOM CARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Freedom Care Limited. The company was founded 22 years ago and was given the registration number 04404828. The firm's registered office is in BIRMINGHAM. You can find them at Ground Floor 2 Parklands, Rubery, Birmingham, West Midlands. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:FREEDOM CARE LIMITED
Company Number:04404828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Ground Floor 2 Parklands, Rubery, Birmingham, West Midlands, England, B45 9PZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maybrook House, Second Floor, Queensway, Halesowen, England, B63 4AH

Director01 July 2022Active
Maybrook House, Second Floor, Queensway, Halesowen, England, B63 4AH

Director05 February 2024Active
Maybrook House, Second Floor, Queensway, Halesowen, England, B63 4AH

Director15 September 2023Active
Ground Floor, 2 Parklands, Rubery, Birmingham, England, B45 9PZ

Secretary30 September 2002Active
5 The Paddock, Markfield, LE67 9RR

Secretary02 April 2002Active
27 The Maltings, Leamington Spa, CV32 5FF

Nominee Secretary27 March 2002Active
Maybrook House, Second Floor, Queensway, Halesowen, England, B63 4AH

Director01 July 2022Active
2, Ground Floor, Parklands, Rubery, England, B45 9PZ

Director06 July 2018Active
2 Parklands, Birmingham Great Park, Rubery, Birmingham, England, B45 9PZ

Director13 September 2019Active
2, Ground Floor, Parklands, Rubery, England, B45 9PZ

Director06 July 2018Active
Maybrook House, Second Floor, Queensway, Halesowen, England, B63 4AH

Director02 October 2023Active
Ground Floor, 2 Parklands, Rubery, Birmingham, England, B45 9PZ

Director10 February 2022Active
2, Ground Floor, Parklands, Rubery, England, B45 9PZ

Director06 July 2018Active
Ground Floor, 2 Parklands, Rubery, Birmingham, England, B45 9PZ

Director02 April 2002Active
Ground Floor, 2 Parklands, Rubery, Birmingham, England, B45 9PZ

Director17 June 2002Active
27 The Maltings, Leamington Spa, CV32 5FF

Nominee Director27 March 2002Active
Ground Floor, 2 Parklands, Rubery, Birmingham, England, B45 9PZ

Director14 January 2019Active

People with Significant Control

Accomplish Group Bidco Limited
Notified on:06 July 2018
Status:Active
Country of residence:England
Address:Maybrook House, Second Floor, Queensway, Halesowen, England, B63 4AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Katrina Zoe Kinch
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph Matthew Kinch
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2023-11-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-28Accounts

Legacy.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-10-02Other

Legacy.

Download
2023-10-02Other

Legacy.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-09-21Officers

Appoint person director company with name date.

Download
2023-03-30Persons with significant control

Change to a person with significant control.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-09-01Address

Change registered office address company with date old address new address.

Download
2022-07-17Mortgage

Mortgage satisfy charge full.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-05-19Officers

Change person director company with change date.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.