Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FREEDOM CARE LIMITED
Company Information for

FREEDOM CARE LIMITED

Maybrook House, Second Floor, Queensway, Halesowen, B63 4AH,
Company Registration Number
04404828
Private Limited Company
Active

Company Overview

About Freedom Care Ltd
FREEDOM CARE LIMITED was founded on 2002-03-27 and has its registered office in Halesowen. The organisation's status is listed as "Active". Freedom Care Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FREEDOM CARE LIMITED
 
Legal Registered Office
Maybrook House, Second Floor
Queensway
Halesowen
B63 4AH
Other companies in GL50
 
Filing Information
Company Number 04404828
Company ID Number 04404828
Date formed 2002-03-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-27
Return next due 2025-04-10
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-08 16:10:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FREEDOM CARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FREEDOM CARE LIMITED
The following companies were found which have the same name as FREEDOM CARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FREEDOM CARE AND SUPPORT LTD NUMBER THREE SISKIN DRIVE MIDDLEMARCH BUSINESS PARK COVENTRY CV3 4FJ Active Company formed on the 2010-12-10
FREEDOM CARE PHA LIMITED 18 THE VALE OVINGDEAN BRIGHTON UNITED KINGDOM TN33 0NX Dissolved Company formed on the 2011-04-21
FREEDOM CARE SERVICES (UK) LTD GURTEK BUILDING UNIT 6 SUITE 4 RIPPLESIDE COMMERCIAL ESTATE BARKING ESSEX IG11 0RJ Dissolved Company formed on the 2011-09-09
FREEDOM CARE SERVICES LTD UNIT H2D MILL 3 THE BUSINESS PARK PLEASLEY VALE MANSFIELD NOTTINGHAMSHIRE NG19 8RL Dissolved Company formed on the 2004-09-13
FREEDOM CARE HEALTHCARE AGENCY LIMITED 4 LOWER BRIMLEY ROAD TEIGNMOUTH DEVON TQ14 8LH Active - Proposal to Strike off Company formed on the 2014-10-27
FREEDOM CAREER DEVELOPMENT, INC. 59 CHAPMAN ST SARATOGA BALLSTON SPA NEW YORK 12020-1609 Active Company formed on the 1999-06-03
FREEDOM CARE SERVICE LLC 2372 GALENA ST Aurora CO 80010 Administratively Dissolved Company formed on the 2003-08-01
FREEDOM CARE WARRIOR PROJECT 1005 STATE HIGHWAY 16 S GRAHAM TX 76450 ACTIVE Company formed on the 2011-08-01
Freedom Care Company 2545 NESTLEBROOK TRAIL 575 LYNNHAVEN PARKWAY, SUITE 200 VIRGINIA BEACH VA 23452 Active Company formed on the 2015-10-01
FREEDOM CARE LLC 1979 MARCUS AVENUE SUITE C-115 LAKE SUCCESS NY 11042 Active Company formed on the 2015-12-24
FREEDOM CARE LLC 609 W. MARTINDALE RD. - UNION OH 45322 Dissolved/Dead Company formed on the 2013-03-13
FREEDOM CAREGIVERS, INC. 132 S. SANDUSKY AVENUE - UPPER SANDUSKY OH 43351 Active Company formed on the 2013-09-20
FREEDOM CARE POWER WASHING, INC. 5034 OLD TAVERN RD. THE PLAINS VA 20198 Active Company formed on the 2003-04-04
FREEDOM CARE CONSULTANCY PRIVATE LIMITED Dhaka ki Dhani Ward No. 2 Sabalpura Sikar Rajasthan 332001 ACTIVE Company formed on the 2014-01-10
Freedom Care LLC Delaware Unknown
Freedom Care Solutions, Inc. Delaware Unknown
FREEDOM CARE SERVICE PROVIDERS LIMITED 54 CARR ROAD TODMORDEN ENGLAND OL14 7ER Dissolved Company formed on the 2017-01-23
FREEDOM CARE CLINICS MANCHESTER LIMITED Fabric 28 Queen Street Manchester M2 5HX Active - Proposal to Strike off Company formed on the 2017-03-07
FREEDOM CARE ENTERPRISES, INC. 600 Brickell Avenue MIAMI FL 33131 Inactive Company formed on the 1995-11-07
FREEDOM CARE INTERNATIONAL LLC. 475 BRICKELL AVENUE MIAMI FL 33131 Inactive Company formed on the 2011-06-01

Company Officers of FREEDOM CARE LIMITED

Current Directors
Officer Role Date Appointed
PETER JONATHAN BATTLE
Director 2018-07-06
RICHARD CRANER
Director 2018-07-06
SUSAN GAIL HULLIN
Director 2018-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
HENRI PAUL GINVERT
Company Secretary 2002-09-30 2018-07-06
JOSEPH MATTHEW KINCH
Director 2002-04-02 2018-07-06
KATRINA ZOE KINCH
Director 2002-06-17 2018-07-06
HENRI PAUL GINVERT
Company Secretary 2002-04-02 2002-06-17
MORGAN WEBSTER LAWRIE (SECRETARIES) LIMITED
Nominated Secretary 2002-03-27 2002-04-02
MWL DIRECTORS LIMITED
Nominated Director 2002-03-27 2002-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JONATHAN BATTLE ACCOMPLISH SUPPORTED LIVING LIMITED Director 2018-01-25 CURRENT 2017-06-22 Active
PETER JONATHAN BATTLE TRACSCARE NEWCO LIMITED Director 2018-01-25 CURRENT 2017-06-22 Active - Proposal to Strike off
PETER JONATHAN BATTLE ACCOMPLISH SUPPORT LIMITED Director 2018-01-25 CURRENT 2017-06-22 Dissolved 2018-08-14
PETER JONATHAN BATTLE ACCOMPLISH CARE LIMITED Director 2018-01-25 CURRENT 2017-06-22 Active - Proposal to Strike off
PETER JONATHAN BATTLE YOUR LIFESTYLE NATIONWIDE LIMITED Director 2017-11-28 CURRENT 2016-04-26 Active
PETER JONATHAN BATTLE CONSTRUCTION ALLIANCE RECRUITMENT LIMITED Director 2017-11-28 CURRENT 2005-11-29 Active
PETER JONATHAN BATTLE YOUR LIFESTYLE GROUP LIMITED Director 2017-11-28 CURRENT 2016-04-19 Active
PETER JONATHAN BATTLE ACCOMPLISH GROUP LIFESTYLES LIMITED Director 2017-01-03 CURRENT 2003-10-31 Active
PETER JONATHAN BATTLE ACCOMPLISH GROUP LIFESTYLES (SOUTH WEST) LIMITED Director 2017-01-03 CURRENT 2006-09-27 Active
PETER JONATHAN BATTLE ACCOMPLISH GROUP (EILAT) LIMITED Director 2017-01-03 CURRENT 2016-07-01 Active
PETER JONATHAN BATTLE ACCOMPLISH GROUP CYMRU LIFESTYLES SOUTH LIMITED Director 2017-01-03 CURRENT 2007-03-15 Active
PETER JONATHAN BATTLE ACCOMPLISH GROUP SPECIALIST CARE LIMITED Director 2016-10-25 CURRENT 2011-02-04 Active
PETER JONATHAN BATTLE ACCOMPLISH GROUP CARE LIMITED Director 2016-10-25 CURRENT 2006-10-27 Active
PETER JONATHAN BATTLE ACCOMPLISH GROUP RESIDENTIAL CARE LIMITED Director 2016-10-25 CURRENT 2007-12-04 Active
PETER JONATHAN BATTLE MILTON PARK HOLDINGS LIMITED Director 2015-07-07 CURRENT 2007-12-28 Active
PETER JONATHAN BATTLE ACCOMPLISH GROUP EMPLOYEE LIMITED Director 2015-07-07 CURRENT 2015-07-06 Active
PETER JONATHAN BATTLE MOVILLE HOLDINGS LIMITED Director 2015-07-07 CURRENT 2008-04-02 Active
PETER JONATHAN BATTLE KEMBLE HOLDINGS LIMITED Director 2015-07-07 CURRENT 2008-03-31 Active
PETER JONATHAN BATTLE ACCOMPLISH GROUP SUPPORT LIMITED Director 2015-07-07 CURRENT 1987-11-03 Active
PETER JONATHAN BATTLE SIGNIA ESTATES LIMITED Director 2015-07-07 CURRENT 2007-03-08 Active
PETER JONATHAN BATTLE CVS HOMES LIMITED Director 2015-01-26 CURRENT 2010-03-16 Dissolved 2016-11-15
PETER JONATHAN BATTLE TRACSCARE 2006 LIMITED Director 2015-01-26 CURRENT 2005-05-20 Active
PETER JONATHAN BATTLE THE LEAVING CARE COMPANY LIMITED Director 2015-01-26 CURRENT 2005-12-14 Active
PETER JONATHAN BATTLE CASCADE CARE HOLDINGS LIMITED Director 2015-01-26 CURRENT 2006-04-10 Active
PETER JONATHAN BATTLE ACCOMPLISH GROUP INTERCO LIMITED Director 2015-01-26 CURRENT 2014-05-22 Active
PETER JONATHAN BATTLE ACCOMPLISH GROUP HOLDCO LIMITED Director 2015-01-26 CURRENT 2014-05-22 Active
PETER JONATHAN BATTLE ACCOMPLISH GROUP MIDCO LIMITED Director 2015-01-26 CURRENT 2014-05-22 Active
PETER JONATHAN BATTLE ACCOMPLISH GROUP BIDCO LIMITED Director 2015-01-26 CURRENT 2014-05-22 Active
PETER JONATHAN BATTLE TRACSCARE 2005 LIMITED Director 2015-01-26 CURRENT 2004-12-01 Active
PETER JONATHAN BATTLE TRACSCARE 2006 GROUP LIMITED Director 2015-01-26 CURRENT 2006-02-01 Active
PETER JONATHAN BATTLE ACCOMPLISH GROUP LIMITED Director 2015-01-26 CURRENT 1987-07-15 Active
PETER JONATHAN BATTLE ACCOMPLISH GROUP PROPERTY LIMITED Director 2015-01-26 CURRENT 2003-12-24 Active
PETER JONATHAN BATTLE TRACSCARE 2007 LIMITED Director 2015-01-26 CURRENT 2001-07-10 Active
PETER JONATHAN BATTLE TRACSCARE 2006 HOLDINGS LIMITED Director 2015-01-26 CURRENT 2005-09-02 Active
PETER JONATHAN BATTLE CASCADE CARE GROUP LIMITED Director 2015-01-26 CURRENT 2006-04-10 Active
PETER JONATHAN BATTLE TRACSCARE 2007 HOLDINGS LIMITED Director 2015-01-26 CURRENT 2007-09-12 Active
RICHARD CRANER ACCOMPLISH SUPPORTED LIVING LIMITED Director 2018-01-25 CURRENT 2017-06-22 Active
RICHARD CRANER TRACSCARE NEWCO LIMITED Director 2018-01-25 CURRENT 2017-06-22 Active - Proposal to Strike off
RICHARD CRANER ACCOMPLISH SUPPORT LIMITED Director 2018-01-25 CURRENT 2017-06-22 Dissolved 2018-08-14
RICHARD CRANER ACCOMPLISH CARE LIMITED Director 2018-01-25 CURRENT 2017-06-22 Active - Proposal to Strike off
RICHARD CRANER YOUR LIFESTYLE NATIONWIDE LIMITED Director 2017-11-28 CURRENT 2016-04-26 Active
RICHARD CRANER CONSTRUCTION ALLIANCE RECRUITMENT LIMITED Director 2017-11-28 CURRENT 2005-11-29 Active
RICHARD CRANER YOUR LIFESTYLE GROUP LIMITED Director 2017-11-28 CURRENT 2016-04-19 Active
RICHARD CRANER ACCOMPLISH GROUP LIFESTYLES LIMITED Director 2017-01-03 CURRENT 2003-10-31 Active
RICHARD CRANER ACCOMPLISH GROUP LIFESTYLES (SOUTH WEST) LIMITED Director 2017-01-03 CURRENT 2006-09-27 Active
RICHARD CRANER ACCOMPLISH GROUP (EILAT) LIMITED Director 2017-01-03 CURRENT 2016-07-01 Active
RICHARD CRANER ACCOMPLISH GROUP CYMRU LIFESTYLES SOUTH LIMITED Director 2017-01-03 CURRENT 2007-03-15 Active
RICHARD CRANER ACCOMPLISH GROUP SPECIALIST CARE LIMITED Director 2016-10-25 CURRENT 2011-02-04 Active
RICHARD CRANER ACCOMPLISH GROUP CARE LIMITED Director 2016-10-25 CURRENT 2006-10-27 Active
RICHARD CRANER ACCOMPLISH GROUP RESIDENTIAL CARE LIMITED Director 2016-10-25 CURRENT 2007-12-04 Active
RICHARD CRANER TRACSCARE 2006 LIMITED Director 2016-07-20 CURRENT 2005-05-20 Active
RICHARD CRANER MILTON PARK HOLDINGS LIMITED Director 2016-07-20 CURRENT 2007-12-28 Active
RICHARD CRANER THE LEAVING CARE COMPANY LIMITED Director 2016-07-20 CURRENT 2005-12-14 Active
RICHARD CRANER CASCADE CARE HOLDINGS LIMITED Director 2016-07-20 CURRENT 2006-04-10 Active
RICHARD CRANER ACCOMPLISH GROUP INTERCO LIMITED Director 2016-07-20 CURRENT 2014-05-22 Active
RICHARD CRANER ACCOMPLISH GROUP HOLDCO LIMITED Director 2016-07-20 CURRENT 2014-05-22 Active
RICHARD CRANER ACCOMPLISH GROUP MIDCO LIMITED Director 2016-07-20 CURRENT 2014-05-22 Active
RICHARD CRANER ACCOMPLISH GROUP BIDCO LIMITED Director 2016-07-20 CURRENT 2014-05-22 Active
RICHARD CRANER ACCOMPLISH GROUP EMPLOYEE LIMITED Director 2016-07-20 CURRENT 2015-07-06 Active
RICHARD CRANER TRACSCARE 2005 LIMITED Director 2016-07-20 CURRENT 2004-12-01 Active
RICHARD CRANER TRACSCARE 2006 GROUP LIMITED Director 2016-07-20 CURRENT 2006-02-01 Active
RICHARD CRANER MOVILLE HOLDINGS LIMITED Director 2016-07-20 CURRENT 2008-04-02 Active
RICHARD CRANER KEMBLE HOLDINGS LIMITED Director 2016-07-20 CURRENT 2008-03-31 Active
RICHARD CRANER ACCOMPLISH GROUP LIMITED Director 2016-07-20 CURRENT 1987-07-15 Active
RICHARD CRANER ACCOMPLISH GROUP SUPPORT LIMITED Director 2016-07-20 CURRENT 1987-11-03 Active
RICHARD CRANER ACCOMPLISH GROUP PROPERTY LIMITED Director 2016-07-20 CURRENT 2003-12-24 Active
RICHARD CRANER TRACSCARE 2007 LIMITED Director 2016-07-20 CURRENT 2001-07-10 Active
RICHARD CRANER TRACSCARE 2006 HOLDINGS LIMITED Director 2016-07-20 CURRENT 2005-09-02 Active
RICHARD CRANER CASCADE CARE GROUP LIMITED Director 2016-07-20 CURRENT 2006-04-10 Active
RICHARD CRANER SIGNIA ESTATES LIMITED Director 2016-07-20 CURRENT 2007-03-08 Active
RICHARD CRANER TRACSCARE 2007 HOLDINGS LIMITED Director 2016-07-20 CURRENT 2007-09-12 Active
SUSAN GAIL HULLIN YOUR LIFESTYLE NATIONWIDE LIMITED Director 2017-11-28 CURRENT 2016-04-26 Active
SUSAN GAIL HULLIN CONSTRUCTION ALLIANCE RECRUITMENT LIMITED Director 2017-11-28 CURRENT 2005-11-29 Active
SUSAN GAIL HULLIN YOUR LIFESTYLE GROUP LIMITED Director 2017-11-28 CURRENT 2016-04-19 Active
SUSAN GAIL HULLIN ACCOMPLISH GROUP LIFESTYLES LIMITED Director 2017-01-03 CURRENT 2003-10-31 Active
SUSAN GAIL HULLIN ACCOMPLISH GROUP LIFESTYLES (SOUTH WEST) LIMITED Director 2017-01-03 CURRENT 2006-09-27 Active
SUSAN GAIL HULLIN ACCOMPLISH GROUP (EILAT) LIMITED Director 2017-01-03 CURRENT 2016-07-01 Active
SUSAN GAIL HULLIN ACCOMPLISH GROUP CYMRU LIFESTYLES SOUTH LIMITED Director 2017-01-03 CURRENT 2007-03-15 Active
SUSAN GAIL HULLIN ACCOMPLISH GROUP SPECIALIST CARE LIMITED Director 2016-10-25 CURRENT 2011-02-04 Active
SUSAN GAIL HULLIN ACCOMPLISH GROUP CARE LIMITED Director 2016-10-25 CURRENT 2006-10-27 Active
SUSAN GAIL HULLIN ACCOMPLISH GROUP RESIDENTIAL CARE LIMITED Director 2016-10-25 CURRENT 2007-12-04 Active
SUSAN GAIL HULLIN MILTON PARK HOLDINGS LIMITED Director 2015-07-07 CURRENT 2007-12-28 Active
SUSAN GAIL HULLIN ACCOMPLISH GROUP EMPLOYEE LIMITED Director 2015-07-07 CURRENT 2015-07-06 Active
SUSAN GAIL HULLIN MOVILLE HOLDINGS LIMITED Director 2015-07-07 CURRENT 2008-04-02 Active
SUSAN GAIL HULLIN ACCOMPLISH GROUP SUPPORT LIMITED Director 2015-07-07 CURRENT 1987-11-03 Active
SUSAN GAIL HULLIN SIGNIA ESTATES LIMITED Director 2015-07-07 CURRENT 2007-03-08 Active
SUSAN GAIL HULLIN ACCOMPLISH GROUP INTERCO LIMITED Director 2014-06-06 CURRENT 2014-05-22 Active
SUSAN GAIL HULLIN ACCOMPLISH GROUP MIDCO LIMITED Director 2014-06-06 CURRENT 2014-05-22 Active
SUSAN GAIL HULLIN ACCOMPLISH GROUP BIDCO LIMITED Director 2014-06-06 CURRENT 2014-05-22 Active
SUSAN GAIL HULLIN THE LEAVING CARE COMPANY LIMITED Director 2012-03-23 CURRENT 2005-12-14 Active
SUSAN GAIL HULLIN CASCADE CARE HOLDINGS LIMITED Director 2012-03-23 CURRENT 2006-04-10 Active
SUSAN GAIL HULLIN CASCADE CARE GROUP LIMITED Director 2012-03-23 CURRENT 2006-04-10 Active
SUSAN GAIL HULLIN CVS HOMES LIMITED Director 2010-03-18 CURRENT 2010-03-16 Dissolved 2016-11-15
SUSAN GAIL HULLIN TRACSCARE 2007 LIMITED Director 2007-09-20 CURRENT 2001-07-10 Active
SUSAN GAIL HULLIN TRACSCARE 2007 HOLDINGS LIMITED Director 2007-09-20 CURRENT 2007-09-12 Active
SUSAN GAIL HULLIN TRACSCARE 2006 LIMITED Director 2007-08-14 CURRENT 2005-05-20 Active
SUSAN GAIL HULLIN TRACSCARE 2006 GROUP LIMITED Director 2006-02-10 CURRENT 2006-02-01 Active
SUSAN GAIL HULLIN TRACSCARE 2006 HOLDINGS LIMITED Director 2006-02-10 CURRENT 2005-09-02 Active
SUSAN GAIL HULLIN TRACSCARE 2005 LIMITED Director 2005-04-28 CURRENT 2004-12-01 Active
SUSAN GAIL HULLIN ACCOMPLISH GROUP LIMITED Director 2004-03-26 CURRENT 1987-07-15 Active
SUSAN GAIL HULLIN ACCOMPLISH GROUP PROPERTY LIMITED Director 2004-03-16 CURRENT 2003-12-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2024-02-06DIRECTOR APPOINTED MR SIMON DAVID MARTLE
2024-02-05APPOINTMENT TERMINATED, DIRECTOR ALAN DINGWALL
2023-11-28Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-11-28Audit exemption subsidiary accounts made up to 2023-03-31
2023-10-16DIRECTOR APPOINTED MR ALAN DINGWALL
2023-10-02Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-10-02Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-09-21DIRECTOR APPOINTED MRS PAULINE CLARE PATERSON
2023-09-21DIRECTOR APPOINTED MRS PAULINE CLARE PATERSON
2023-09-21APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES ANDERTON
2023-09-21APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES ANDERTON
2023-03-30CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2023-03-30Change of details for Accomplish Group Bidco Limited as a person with significant control on 2022-09-01
2023-01-05FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-05AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-01REGISTERED OFFICE CHANGED ON 01/09/22 FROM Ground Floor 2 Parklands Rubery Birmingham West Midlands B45 9PZ England
2022-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/22 FROM Ground Floor 2 Parklands Rubery Birmingham West Midlands B45 9PZ England
2022-07-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044048280012
2022-07-08TM01APPOINTMENT TERMINATED, DIRECTOR LIAN MARIE DUTTON
2022-07-04DIRECTOR APPOINTED MR COLIN JAMES ANDERTON
2022-07-04DIRECTOR APPOINTED MR DAVID MANSON
2022-07-04AP01DIRECTOR APPOINTED MR COLIN JAMES ANDERTON
2022-05-19CH01Director's details changed for Miss Lian Marie Dutton on 2022-04-07
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2022-02-10DIRECTOR APPOINTED MISS LIAN MARIE DUTTON
2022-02-10APPOINTMENT TERMINATED, DIRECTOR VENETIA LOIS COOPER
2022-02-10TM01APPOINTMENT TERMINATED, DIRECTOR VENETIA LOIS COOPER
2022-02-10AP01DIRECTOR APPOINTED MISS LIAN MARIE DUTTON
2021-12-30FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2021-01-10AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2020-01-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-01-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CRANER
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CRANER
2019-10-02AP01DIRECTOR APPOINTED MRS VENETIA LOIS COOPER
2019-05-24AA01Previous accounting period shortened from 05/07/19 TO 31/03/19
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GAIL HULLIN
2019-04-29AA05/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES
2019-02-28AA01Previous accounting period extended from 29/05/18 TO 05/07/18
2019-01-20AP01DIRECTOR APPOINTED MS MELANIE RAMSEY
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER JONATHAN BATTLE
2018-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 044048280012
2018-11-26RES01ADOPT ARTICLES 26/11/18
2018-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044048280009
2018-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044048280008
2018-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044048280010
2018-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044048280011
2018-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044048280007
2018-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044048280006
2018-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044048280005
2018-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044048280004
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR KATRINA KINCH
2018-07-13PSC02Notification of Accomplish Group Bidco Limited as a person with significant control on 2018-07-06
2018-07-13PSC07CESSATION OF KATRINA ZOE KINCH AS A PSC
2018-07-13PSC07CESSATION OF JOSEPH MATTHEW KINCH AS A PSC
2018-07-13TM02Termination of appointment of Henri Paul Ginvert on 2018-07-06
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH KINCH
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH KINCH
2018-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/18 FROM Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT
2018-07-13AP01DIRECTOR APPOINTED PETER JOHNATHAN BATTLE
2018-07-13AP01DIRECTOR APPOINTED MR RICHARD CRANER
2018-07-13AP01DIRECTOR APPOINTED MS SUSAN GAIL HULLIN
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2018-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 044048280011
2018-01-24AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-20AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-04-03CH03SECRETARY'S CHANGE OF PARTICULARS / HENRI PAUL GINVERT / 20/02/2017
2017-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATRINA ZOE KINCH / 20/02/2017
2017-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MATTHEW KINCH / 20/02/2017
2017-02-28AA01PREVSHO FROM 30/05/2016 TO 29/05/2016
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-11AR0127/03/16 FULL LIST
2015-12-02AA31/05/15 TOTAL EXEMPTION SMALL
2015-06-03AA31/05/14 TOTAL EXEMPTION SMALL
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-14AR0127/03/15 FULL LIST
2015-03-11AA01PREVSHO FROM 31/05/2014 TO 30/05/2014
2014-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-03AR0127/03/14 FULL LIST
2013-10-15AA31/05/13 TOTAL EXEMPTION SMALL
2013-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 044048280010
2013-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 044048280009
2013-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 044048280008
2013-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 044048280006
2013-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 044048280007
2013-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 044048280005
2013-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 044048280004
2013-04-12AR0127/03/13 FULL LIST
2013-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KATRINA ZOE KINCH / 11/04/2013
2013-02-12AA31/05/12 TOTAL EXEMPTION SMALL
2012-04-23AR0127/03/12 FULL LIST
2011-12-20AA31/05/11 TOTAL EXEMPTION SMALL
2011-09-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2011 FROM 18 FREDERICK STREET LOUGHBOROUGH LEICESTERSHIRE LE11 3BJ
2011-07-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-12AR0127/03/11 FULL LIST
2011-02-28AA31/05/10 TOTAL EXEMPTION SMALL
2010-04-12AR0127/03/10 FULL LIST
2010-02-17AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-07363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-04-20AA31/05/08 TOTAL EXEMPTION SMALL
2008-09-17363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-07-02288cDIRECTOR'S PARTICULARS CHANGED
2007-07-02288cDIRECTOR'S PARTICULARS CHANGED
2007-07-02363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-05363sRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-08-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-24363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2004-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-01363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2003-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-07-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-29363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2002-10-07288aNEW SECRETARY APPOINTED
2002-07-06395PARTICULARS OF MORTGAGE/CHARGE
2002-07-04225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/05/03
2002-07-04287REGISTERED OFFICE CHANGED ON 04/07/02 FROM: 25 WELLSIC LANE ROTHLEY LEICESTERSHIRE LE7 7QB
2002-07-0488(2)RAD 27/06/02--------- £ SI 98@1=98 £ IC 2/100
2002-06-25288aNEW DIRECTOR APPOINTED
2002-06-25288bSECRETARY RESIGNED
2002-04-12288aNEW DIRECTOR APPOINTED
2002-04-12288aNEW SECRETARY APPOINTED
2002-04-11288bDIRECTOR RESIGNED
2002-04-11288bSECRETARY RESIGNED
2002-04-11287REGISTERED OFFICE CHANGED ON 11/04/02 FROM: 27 THE MALTINGS LEAMINGTON SPA WARWICKSHIRE CV32 5FF
2002-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FREEDOM CARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FREEDOM CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-25 Outstanding BARCLAYS BANK PLC
2013-09-25 Outstanding BARCLAYS BANK PLC
2013-09-25 Outstanding BARCLAYS BANK PLC
2013-09-13 Outstanding BARCLAYS BANK PLC
2013-09-13 Outstanding BARCLAYS BANK PLC
2013-08-22 Outstanding BARCLAYS BANK PLC
2013-08-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-09-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2011-07-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE AND GENERAL CHARGE 2002-07-01 Satisfied FIRST NATIONAL BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FREEDOM CARE LIMITED

Intangible Assets
Patents
We have not found any records of FREEDOM CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FREEDOM CARE LIMITED
Trademarks
We have not found any records of FREEDOM CARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FREEDOM CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2017-3 GBP £11,132
Solihull Metropolitan Borough Council 2017-2 GBP £11,132
Solihull Metropolitan Borough Council 2017-1 GBP £11,132
Solihull Metropolitan Borough Council 2016-12 GBP £11,132
Solihull Metropolitan Borough Council 2016-11 GBP £11,132
Solihull Metropolitan Borough Council 2016-10 GBP £11,132
Solihull Metropolitan Borough Council 2016-9 GBP £11,132
Solihull Metropolitan Borough Council 2016-8 GBP £11,132
Solihull Metropolitan Borough Council 2016-7 GBP £11,132
Solihull Metropolitan Borough Council 2016-6 GBP £22,263
Solihull Metropolitan Borough Council 2016-5 GBP £11,132
Solihull Metropolitan Borough Council 2016-4 GBP £11,132
Solihull Metropolitan Borough Council 2016-3 GBP £11,132
Solihull Metropolitan Borough Council 2016-2 GBP £11,132
Solihull Metropolitan Borough Council 2016-1 GBP £11,132
Solihull Metropolitan Borough Council 2015-12 GBP £11,132
Solihull Metropolitan Borough Council 2015-11 GBP £11,022
Solihull Metropolitan Borough Council 2015-10 GBP £22,043
Solihull Metropolitan Borough Council 2015-8 GBP £11,022
Solihull Metropolitan Borough Council 2015-7 GBP £22,043
Solihull Metropolitan Borough Council 2015-6 GBP £11,022
Solihull Metropolitan Borough Council 2015-5 GBP £12,990
Solihull Metropolitan Borough Council 2015-4 GBP £11,849
Warwickshire County Council 2015-3 GBP £7,088 Residential Care (Adults)
Solihull Metropolitan Borough Council 2015-3 GBP £10,702
Warwickshire County Council 2015-2 GBP £7,089 Residential Care (Adults)
Solihull Metropolitan Borough Council 2015-2 GBP £11,849
Warwickshire County Council 2015-1 GBP £7,089 Residential Care (Adults)
Solihull Metropolitan Borough Council 2015-1 GBP £11,849
Solihull Metropolitan Borough Council 2014-12 GBP £11,467
Warwickshire County Council 2014-12 GBP £14,177 Residential Care (Adults)
Solihull Metropolitan Borough Council 2014-11 GBP £11,849 ASC - Residential Care Permanent
Warwickshire County Council 2014-11 GBP £7,089 Residential Care (Adults)
Solihull Metropolitan Borough Council 2014-10 GBP £11,467 ASC - Residential Care Permanent
Warwickshire County Council 2014-10 GBP £7,089 Residential Care (Adults)
Warwickshire County Council 2014-9 GBP £7,089 Residential Care (Adults)
Solihull Metropolitan Borough Council 2014-9 GBP £11,849 ASC - Residential Care Permanent
Warwickshire County Council 2014-8 GBP £7,089 Residential Care (Adults)
Solihull Metropolitan Borough Council 2014-8 GBP £23,315 ASC - Residential Care Permanent
Warwickshire County Council 2014-7 GBP £7,089 Residential Care (Adults)
Solihull Metropolitan Borough Council 2014-6 GBP £11,849 ASC - Residential Care Permanent
Warwickshire County Council 2014-6 GBP £7,089 Residential Care (Adults)
Warwickshire County Council 2014-5 GBP £7,089 Residential Care (Adults)
Solihull Metropolitan Borough Council 2014-5 GBP £11,470 ASC - Residential Care Permanent
Warwickshire County Council 2014-4 GBP £7,089 Residential Care (Adults)
Warwickshire County Council 2014-3 GBP £7,092 Residential Care (Adults)
Solihull Metropolitan Borough Council 2014-3 GBP £22,558 ASC - Residential Care Permanent
Warwickshire County Council 2014-2 GBP £7,093 Residential Care (Adults)
Solihull Metropolitan Borough Council 2014-2 GBP £11,853 ASC - Residential Care Permanent
Warwickshire County Council 2014-1 GBP £7,093 Residential Care (Adults)
Solihull Metropolitan Borough Council 2014-1 GBP £11,853 ASC - Residential Care Permanent
Solihull Metropolitan Borough Council 2013-12 GBP £11,853 ASC - Residential Care Permanent
Warwickshire County Council 2013-12 GBP £14,186 Residential Care (Adults)
Solihull Metropolitan Borough Council 2013-11 GBP £11,470 ASC - Residential Care Permanent
Warwickshire County Council 2013-11 GBP £7,093 Residential Care (Adults)
Solihull Metropolitan Borough Council 2013-10 GBP £11,470 ASC - Residential Care Permanent
Warwickshire County Council 2013-10 GBP £7,093 Residential Care (Adults)
Solihull Metropolitan Borough Council 2013-9 GBP £11,853 ASC - Residential Care Permanent
Warwickshire County Council 2013-8 GBP £14,186 Residential Care (Adults)
Solihull Metropolitan Borough Council 2013-8 GBP £11,853 ASC - Residential Care Permanent
Warwickshire County Council 2013-7 GBP £7,093 Residential Care (Adults)
Solihull Metropolitan Borough Council 2013-7 GBP £11,799 ASC - Residential Care Permanent
Warwickshire County Council 2013-6 GBP £14,186 Residential Care (Adults)
Solihull Metropolitan Borough Council 2013-6 GBP £23,032 ASC - Residential Care Permanent
Warwickshire County Council 2013-5 GBP £7,093 Residential Care (Adults)
Warwickshire County Council 2013-4 GBP £7,093 Residential Care (Adults)
Solihull Metropolitan Borough Council 2013-3 GBP £22,277 ASC - Residential Care Permanent
Warwickshire County Council 2013-3 GBP £7,096 Residential Care (Adults)
Warwickshire County Council 2013-2 GBP £7,097 Residential Care (Adults)
Solihull Metropolitan Borough Council 2013-2 GBP £11,705 ASC - Residential Care Permanent
Solihull Metropolitan Borough Council 2013-1 GBP £11,705 ASC - Residential Care Permanent
Solihull Metropolitan Borough Council 2012-12 GBP £11,327 ASC - Residential Care Permanent
Solihull Metropolitan Borough Council 2012-11 GBP £11,707 ASC - Residential Care Permanent
Derbyshire County Council 2012-10 GBP £6,789
Solihull Metropolitan Borough Council 2012-10 GBP £11,329 ASC - Residential Care Permanent
Solihull Metropolitan Borough Council 2012-9 GBP £11,707 ASC - Residential Care Permanent
Solihull Metropolitan Borough Council 2012-8 GBP £11,707 ASC - Residential Care Permanent
Warwickshire County Council 2012-7 GBP £7,097 Residential Care (Adults)
Solihull Metropolitan Borough Council 2012-7 GBP £11,329 ASC - Residential Care Permanent
Solihull Metropolitan Borough Council 2012-5 GBP £11,118 ASC - Residential Care Permanent
Solihull Metropolitan Borough Council 2012-3 GBP £22,237 ASC - Residential Care Permanent
Solihull Metropolitan Borough Council 2012-2 GBP £11,489 ASC - Residential Care Permanent
Solihull Metropolitan Borough Council 2012-1 GBP £11,489 ASC - Residential Care Permanent
Solihull Metropolitan Borough Council 2011-12 GBP £11,118 ASC - Residential Care Permanent
Warwickshire County Council 2011-11 GBP £6,968 RESIDENTIAL CARE EXTERNAL
Solihull Metropolitan Borough Council 2011-11 GBP £11,489 ASC - Residential Care Permanent
Warwickshire County Council 2011-10 GBP £6,968 RESIDENTIAL CARE EXTERNAL
Solihull Metropolitan Borough Council 2011-10 GBP £11,118 ASC - Residential Care Permanent
Warwickshire County Council 2011-9 GBP £6,968 RESIDENTIAL CARE EXTERNAL
Solihull Metropolitan Borough Council 2011-9 GBP £11,489 ASC - Residential Care Permanent
Solihull Metropolitan Borough Council 2011-8 GBP £11,489 ASC - Residential Care Permanent
Warwickshire County Council 2011-7 GBP £6,968 RESIDENTIAL CARE EXTERNAL
Solihull Metropolitan Borough Council 2011-7 GBP £11,118 ASC - Residential Care Permanent
Warwickshire County Council 2011-6 GBP £6,968 RESIDENTIAL CARE EXTERNAL
Solihull Metropolitan Borough Council 2011-6 GBP £11,489 ASC - Residential Care Permanent
Warwickshire County Council 2011-5 GBP £6,968 RESIDENTIAL CARE EXTERNAL
Warwickshire County Council 2011-4 GBP £6,968 RESIDENTIAL CARE EXTERNAL
Warwickshire County Council 2011-3 GBP £13,954 RESIDENTIAL CARE EXTERNAL
Warwickshire County Council 2011-2 GBP £6,978 RESIDENTIAL CARE EXTERNAL
Warwickshire County Council 2011-1 GBP £6,978 RESIDENTIAL CARE EXTERNAL

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FREEDOM CARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FREEDOM CARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FREEDOM CARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.