ASSISTED CARE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ASSISTED CARE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07657658

Incorporation date

03/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 London Road, Southampton SO15 2AECopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2011)
dot icon01/04/2026
Replacement filing of PSC01 for Philip Dominic Barber
dot icon11/03/2026
Total exemption full accounts made up to 2024-09-30
dot icon04/12/2025
Notification of Philip Dominic Barber as a person with significant control on 2016-09-10
dot icon12/11/2025
Termination of appointment of Philip Dominic Barber as a director on 2025-11-12
dot icon12/11/2025
Cessation of Philip Dominic Barber as a person with significant control on 2025-11-12
dot icon13/10/2025
Registered office address changed from Pond House Fifield Road Maidenhead Berkshire SL6 2NX United Kingdom to 5 London Road Southampton SO15 2AE on 2025-10-13
dot icon13/10/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon24/09/2024
Confirmation statement made on 2024-09-24 with updates
dot icon23/09/2024
Director's details changed for Mr Ian Peter Boundy Yates on 2024-09-09
dot icon23/09/2024
Change of details for Mr Ian Peter Boundy Yates as a person with significant control on 2024-09-09
dot icon23/09/2024
Change of details for Mr Ian Peter Boundy Yates as a person with significant control on 2024-09-23
dot icon23/09/2024
Director's details changed for Mr Ian Peter Boundy Yates on 2024-09-23
dot icon10/09/2024
Director's details changed for Mr Ian Peter Yates on 2024-09-09
dot icon10/09/2024
Change of details for Mr Ian Peter Yates as a person with significant control on 2024-09-09
dot icon09/08/2024
Total exemption full accounts made up to 2023-09-30
dot icon03/07/2024
Confirmation statement made on 2024-05-28 with updates
dot icon03/08/2023
Appointment of Mrs Colleen Boundy as a director on 2023-07-31
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon31/05/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon24/05/2023
Director's details changed for Mr Ian Peter Yates on 2023-05-24
dot icon24/05/2023
Change of details for Mr Ian Peter Yates as a person with significant control on 2023-05-24
dot icon24/05/2023
Director's details changed for Mr Ian Peter Yates on 2023-05-24
dot icon03/05/2023
Registered office address changed from 58 Montgomery Road Enham Alamein Andover SP11 6HB England to Pond House Fifield Roadf Maidenhead Berkshire SL6 2NX on 2023-05-03
dot icon03/05/2023
Registered office address changed from Pond House Fifield Roadf Maidenhead Berkshire SL6 2NX United Kingdom to Pond House Fifield Road Maidenhead Berkshire SL6 2NX on 2023-05-03
dot icon28/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon01/06/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon16/02/2022
Previous accounting period extended from 2021-06-29 to 2021-09-30
dot icon11/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon19/06/2020
Confirmation statement made on 2020-05-28 with updates
dot icon19/06/2020
Cessation of Samantha Gillan as a person with significant control on 2020-05-28
dot icon02/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon19/07/2019
Termination of appointment of Samantha Gillan as a director on 2019-06-28
dot icon30/05/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon30/05/2019
Director's details changed for Mr. Philip Dominic Barber on 2019-05-28
dot icon01/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon27/06/2018
Total exemption full accounts made up to 2017-06-30
dot icon29/05/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon28/03/2018
Previous accounting period shortened from 2017-06-30 to 2017-06-29
dot icon18/01/2018
Director's details changed for Samantha Gillan on 2018-01-18
dot icon01/08/2017
Confirmation statement made on 2017-05-28 with updates
dot icon01/08/2017
Notification of Ian Peter Yates as a person with significant control on 2016-04-06
dot icon01/08/2017
Notification of Samantha Gillan as a person with significant control on 2016-04-06
dot icon01/08/2017
Notification of Philip Dominic Barber as a person with significant control on 2016-04-06
dot icon26/07/2017
Director's details changed for Mr. Philip Dominic Barber on 2017-07-26
dot icon26/07/2017
Director's details changed for Mr Ian Peter Yates on 2017-07-26
dot icon26/07/2017
Registered office address changed from Unit 15 st James Business Centre Wilderspool Causeway Warrington WA4 6PS England to 58 Montgomery Road Enham Alamein Andover SP11 6HB on 2017-07-26
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/09/2016
Registered office address changed from 6 Royston Avenue Manchester M16 8AL England to Unit 15 st James Business Centre Wilderspool Causeway Warrington WA4 6PS on 2016-09-27
dot icon30/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon30/06/2016
Director's details changed for Mr. Ian Peter Yates on 2016-06-25
dot icon30/06/2016
Director's details changed for Samantha Gillan on 2016-06-25
dot icon30/06/2016
Director's details changed for Mr. Philip Dominic Barber on 2016-06-25
dot icon30/06/2016
Registered office address changed from Fourth Floor Cheltenham House Clarence Street Cheltenham Gloucestershire GL50 3JR to 6 Royston Avenue Manchester M16 8AL on 2016-06-30
dot icon25/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon25/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon23/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon29/05/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon28/05/2014
Termination of appointment of Oriel Accounting Limited as a secretary
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon14/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon19/09/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon03/10/2012
Purchase of own shares.
dot icon25/09/2012
Termination of appointment of Sarah Sharp as a director
dot icon07/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon19/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon03/06/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon10 *

* during past year

Number of employees

22
2022
change arrow icon+103.20 % *

* during past year

Cash in Bank

£12,182.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
5.99K
-
0.00
6.00K
-
2022
22
1.72K
-
0.00
12.18K
-
2022
22
1.72K
-
0.00
12.18K
-

Employees

2022

Employees

22 Ascended83 % *

Net Assets(GBP)

1.72K £Descended-71.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.18K £Ascended103.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ian Peter Yates
Director
03/06/2011 - Present
3
Boundy, Colleen
Director
31/07/2023 - Present
-
ORIEL ACCOUNTING LIMITED
Corporate Secretary
03/06/2011 - 28/05/2014
41
Mr Philip Dominic Barber
Director
03/06/2011 - 12/11/2025
3
Samantha Gillan
Director
03/06/2011 - 28/06/2019
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ASSISTED CARE SOLUTIONS LIMITED

ASSISTED CARE SOLUTIONS LIMITED is an(a) Active company incorporated on 03/06/2011 with the registered office located at 5 London Road, Southampton SO15 2AE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSISTED CARE SOLUTIONS LIMITED?

toggle

ASSISTED CARE SOLUTIONS LIMITED is currently Active. It was registered on 03/06/2011 .

Where is ASSISTED CARE SOLUTIONS LIMITED located?

toggle

ASSISTED CARE SOLUTIONS LIMITED is registered at 5 London Road, Southampton SO15 2AE.

What does ASSISTED CARE SOLUTIONS LIMITED do?

toggle

ASSISTED CARE SOLUTIONS LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does ASSISTED CARE SOLUTIONS LIMITED have?

toggle

ASSISTED CARE SOLUTIONS LIMITED had 22 employees in 2022.

What is the latest filing for ASSISTED CARE SOLUTIONS LIMITED?

toggle

The latest filing was on 01/04/2026: Replacement filing of PSC01 for Philip Dominic Barber.