LIVINGWELL CARE LTD

Register to unlock more data on OkredoRegister

LIVINGWELL CARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05872994

Incorporation date

11/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

301 Vicarage Road, Kings Heath, Birmingham, West Midlands B14 7NECopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2006)
dot icon28/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon19/04/2026
Appointment of Mrs Beckie Witton as a director on 2026-04-17
dot icon19/04/2026
Appointment of Mr Kieran Grosvenor as a director on 2026-04-17
dot icon19/04/2026
Appointment of Mrs Katie Nash as a director on 2026-04-17
dot icon17/04/2026
Termination of appointment of Nicola Jane Botham as a secretary on 2026-04-17
dot icon17/04/2026
Termination of appointment of Nicola Jane Botham as a director on 2026-04-17
dot icon17/04/2026
Appointment of Mrs Katie Nash as a secretary on 2026-04-17
dot icon12/09/2025
Confirmation statement made on 2025-09-01 with updates
dot icon14/01/2025
Total exemption full accounts made up to 2024-07-31
dot icon05/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon07/12/2023
Satisfaction of charge 2 in full
dot icon07/12/2023
Satisfaction of charge 058729940004 in full
dot icon07/12/2023
Satisfaction of charge 1 in full
dot icon29/09/2023
Resolutions
dot icon12/09/2023
Registration of charge 058729940005, created on 2023-09-11
dot icon01/09/2023
Confirmation statement made on 2023-09-01 with updates
dot icon04/08/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon10/05/2023
Total exemption full accounts made up to 2022-07-31
dot icon28/07/2022
Satisfaction of charge 058729940003 in full
dot icon28/07/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon09/08/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon06/08/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon13/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon26/07/2019
Change of details for Mrs Nicola Jane Botham as a person with significant control on 2019-07-25
dot icon25/07/2019
Secretary's details changed for Mrs Nicola Jane Botham on 2019-07-25
dot icon25/07/2019
Director's details changed for Mrs Nicola Jane Botham on 2019-07-25
dot icon25/07/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon25/07/2019
Change of details for Mrs Nicola Jane Botham as a person with significant control on 2019-07-25
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon06/08/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon14/06/2018
Registration of charge 058729940004, created on 2018-05-25
dot icon05/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon24/07/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon17/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon22/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon23/06/2016
Registration of charge 058729940003, created on 2016-06-09
dot icon20/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon13/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon25/06/2015
Memorandum and Articles of Association
dot icon15/05/2015
Termination of appointment of David Charles Botham as a director on 2015-04-14
dot icon26/04/2015
Resolutions
dot icon26/04/2015
Resolutions
dot icon21/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon01/08/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon17/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon18/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon22/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon01/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon16/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon16/07/2011
Director's details changed for Mr David Charles Botham on 2011-06-01
dot icon26/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon05/11/2010
Duplicate mortgage certificatecharge no:2
dot icon14/10/2010
Particulars of a mortgage or charge/co charles/extend / charge no: 2
dot icon14/07/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon14/07/2010
Director's details changed for Mrs Nicola Jane Botham on 2010-07-11
dot icon03/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon14/07/2009
Return made up to 11/07/09; full list of members
dot icon13/07/2009
Registered office changed on 13/07/2009 from 20 caynham close winyates west redditch worcestershire B98 0JF
dot icon01/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon09/03/2009
Director appointed nicola jane botham
dot icon06/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon24/11/2008
Return made up to 11/07/08; full list of members
dot icon10/12/2007
Total exemption small company accounts made up to 2007-07-31
dot icon25/09/2007
Director resigned
dot icon18/07/2007
Return made up to 11/07/07; full list of members
dot icon11/07/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

11
2023
change arrow icon-15.27 % *

* during past year

Cash in Bank

£22,894.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
258.95K
-
0.00
91.16K
-
2022
14
262.56K
-
0.00
27.02K
-
2023
11
259.37K
-
0.00
22.89K
-
2023
11
259.37K
-
0.00
22.89K
-

Employees

2023

Employees

11 Descended-21 % *

Net Assets(GBP)

259.37K £Descended-1.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.89K £Descended-15.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Nicola Jane Botham
Director
11/07/2006 - 03/09/2007
-
Mrs Nicola Jane Botham
Director
08/02/2009 - 17/04/2026
-
Botham, Nicola Jane
Secretary
11/07/2006 - 17/04/2026
-
Botham, David Charles
Director
11/07/2006 - 14/04/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About LIVINGWELL CARE LTD

LIVINGWELL CARE LTD is an(a) Active company incorporated on 11/07/2006 with the registered office located at 301 Vicarage Road, Kings Heath, Birmingham, West Midlands B14 7NE. There is currently no active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of LIVINGWELL CARE LTD?

toggle

LIVINGWELL CARE LTD is currently Active. It was registered on 11/07/2006 .

Where is LIVINGWELL CARE LTD located?

toggle

LIVINGWELL CARE LTD is registered at 301 Vicarage Road, Kings Heath, Birmingham, West Midlands B14 7NE.

What does LIVINGWELL CARE LTD do?

toggle

LIVINGWELL CARE LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does LIVINGWELL CARE LTD have?

toggle

LIVINGWELL CARE LTD had 11 employees in 2023.

What is the latest filing for LIVINGWELL CARE LTD?

toggle

The latest filing was on 28/04/2026: Total exemption full accounts made up to 2025-07-31.