FREEDOM CARE AND SUPPORT LTD

Register to unlock more data on OkredoRegister

FREEDOM CARE AND SUPPORT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07466340

Incorporation date

10/12/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Number Three Siskin Drive, Middlemarch Business Park, Coventry CV3 4FJCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2022)
dot icon18/02/2026
Confirmation statement made on 2025-12-10 with no updates
dot icon12/02/2026
Director's details changed for Mr Ford David Porter on 2026-02-12
dot icon24/11/2025
Director's details changed for Mr Samuel James Caiger Gray on 2025-11-24
dot icon24/11/2025
Director's details changed for Mr Ford David Porter on 2025-11-20
dot icon24/11/2025
Director's details changed for Mr Sahil Shah on 2025-11-17
dot icon24/11/2025
Director's details changed for Mr Sahil Shah on 2025-11-24
dot icon17/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon17/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon17/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon17/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon13/01/2025
Confirmation statement made on 2024-12-10 with no updates
dot icon05/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon05/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon05/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon05/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon21/02/2024
Termination of appointment of Anne-Laure Floriane Meynier as a director on 2023-12-01
dot icon21/02/2024
Director's details changed for Mr Samuel James Caiger Gray on 2024-02-21
dot icon21/02/2024
Director's details changed for Mr Ford David Porter on 2024-02-21
dot icon21/02/2024
Appointment of Mr Sahil Shah as a director on 2024-01-01
dot icon21/02/2024
Appointment of Mr Graham Baker as a director on 2023-10-25
dot icon09/02/2024
Confirmation statement made on 2023-12-10 with no updates
dot icon14/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon14/12/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon08/11/2023
Termination of appointment of Andrew Mark Dalton as a director on 2023-07-01
dot icon24/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon24/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon24/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon24/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon29/03/2023
Confirmation statement made on 2022-12-10 with no updates
dot icon09/11/2022
Termination of appointment of Mark Harris as a director on 2022-10-21
dot icon09/11/2022
Appointment of Garry Anthony Cross as a director on 2022-10-21
dot icon26/10/2022
Resolutions
dot icon26/10/2022
Memorandum and Articles of Association
dot icon26/10/2022
Change of share class name or designation
dot icon26/10/2022
Particulars of variation of rights attached to shares
dot icon25/10/2022
Notification of Swanton Care & Community Limited as a person with significant control on 2022-10-21
dot icon25/10/2022
Cessation of Vanessa Harris as a person with significant control on 2022-10-21
dot icon25/10/2022
Cessation of Mark Harris as a person with significant control on 2022-10-21
dot icon25/10/2022
Registration of charge 074663400002, created on 2022-10-21
dot icon24/10/2022
Registered office address changed from Office 119-120, Business First, Empire Business Park Liverpool Road Burnley Lancashire BB12 6HH England to Number Three Siskin Drive Middlemarch Business Park Coventry CV3 4FJ on 2022-10-24
dot icon24/10/2022
Appointment of Mr Andrew Mark Dalton as a director on 2022-10-21
dot icon24/10/2022
Appointment of Ford David Porter as a director on 2022-10-21
dot icon24/10/2022
Appointment of Mr Gary Thompson as a director on 2022-10-21
dot icon24/10/2022
Appointment of Mr Samuel James Caiger Gray as a director on 2022-10-21
dot icon24/10/2022
Appointment of Julianne Baker as a director on 2022-10-21
dot icon24/10/2022
Appointment of Ms Anne-Laure Floriane Meynier as a director on 2022-10-21
dot icon24/10/2022
Termination of appointment of Vanessa Harris as a secretary on 2022-10-21
dot icon24/10/2022
Termination of appointment of Vanessa Harris as a director on 2022-10-21
dot icon24/10/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon19/10/2022
Change of share class name or designation
dot icon14/10/2022
Satisfaction of charge 074663400001 in full
dot icon29/08/2022
Directors' register information at 2022-08-29 on withdrawal from the public register
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-11 *

* during past year

Number of employees

50
2022
change arrow icon+8.32 % *

* during past year

Cash in Bank

£339,491.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
61
217.57K
-
0.00
313.42K
-
2022
50
300.20K
-
0.00
339.49K
-
2022
50
300.20K
-
0.00
339.49K
-

Employees

2022

Employees

50 Descended-18 % *

Net Assets(GBP)

300.20K £Ascended37.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

339.49K £Ascended8.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Samuel James Caiger
Director
21/10/2022 - Present
57
Baker, Graham
Director
25/10/2023 - Present
92
Harris, Mark
Director
10/12/2010 - 21/10/2022
1
Harris, Vanessa
Director
10/12/2010 - 21/10/2022
4
Baker, Julianne
Director
21/10/2022 - Present
93

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About FREEDOM CARE AND SUPPORT LTD

FREEDOM CARE AND SUPPORT LTD is an(a) Active company incorporated on 10/12/2010 with the registered office located at Number Three Siskin Drive, Middlemarch Business Park, Coventry CV3 4FJ. There are currently 7 active directors according to the latest confirmation statement. Number of employees 50 according to last financial statements.

Frequently Asked Questions

What is the current status of FREEDOM CARE AND SUPPORT LTD?

toggle

FREEDOM CARE AND SUPPORT LTD is currently Active. It was registered on 10/12/2010 .

Where is FREEDOM CARE AND SUPPORT LTD located?

toggle

FREEDOM CARE AND SUPPORT LTD is registered at Number Three Siskin Drive, Middlemarch Business Park, Coventry CV3 4FJ.

What does FREEDOM CARE AND SUPPORT LTD do?

toggle

FREEDOM CARE AND SUPPORT LTD operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

How many employees does FREEDOM CARE AND SUPPORT LTD have?

toggle

FREEDOM CARE AND SUPPORT LTD had 50 employees in 2022.

What is the latest filing for FREEDOM CARE AND SUPPORT LTD?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2025-12-10 with no updates.