Care Holdings Limited LEEDS


Care Holdings started in year 2009 as Private Limited Company with registration number 06844795. The Care Holdings company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Leeds at 2 The Calls. Postal code: LS2 7JU. Since Monday 11th May 2009 Care Holdings Limited is no longer carrying the name Financeplus.

The company has 2 directors, namely Julie H., Mark W.. Of them, Mark W. has been with the company the longest, being appointed on 1 June 2021 and Julie H. has been with the company for the least time - from 30 April 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Care Holdings Limited Address / Contact

Office Address 2 The Calls
Town Leeds
Post code LS2 7JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06844795
Date of Incorporation Thu, 12th Mar 2009
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Julie H.

Position: Director

Appointed: 30 April 2022

Mark W.

Position: Director

Appointed: 01 June 2021

Yvonne T.

Position: Director

Appointed: 01 June 2021

Resigned: 28 April 2022

Liam B.

Position: Director

Appointed: 21 April 2020

Resigned: 31 March 2022

Michael W.

Position: Director

Appointed: 08 November 2019

Resigned: 22 May 2023

Alison M.

Position: Director

Appointed: 08 November 2019

Resigned: 17 April 2020

Lynsey G.

Position: Director

Appointed: 03 March 2015

Resigned: 08 November 2019

Lynsey G.

Position: Secretary

Appointed: 03 March 2015

Resigned: 08 November 2019

Thomas R.

Position: Secretary

Appointed: 09 March 2012

Resigned: 03 March 2015

Thomas R.

Position: Director

Appointed: 18 October 2011

Resigned: 03 March 2015

Lesley M.

Position: Secretary

Appointed: 07 April 2010

Resigned: 09 March 2012

Simon W.

Position: Director

Appointed: 07 April 2010

Resigned: 14 November 2011

James G.

Position: Director

Appointed: 07 April 2010

Resigned: 14 November 2011

Rwl Registrars Limited

Position: Corporate Secretary

Appointed: 12 March 2009

Resigned: 12 March 2009

Clifford W.

Position: Director

Appointed: 12 March 2009

Resigned: 12 March 2009

Luiz G.

Position: Director

Appointed: 12 March 2009

Resigned: 08 November 2019

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats established, there is Pebbles Holdco Limited from Leeds, United Kingdom. This PSC is categorised as "a limited kingdom", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Luiz G. This PSC owns 75,01-100% shares. Moving on, there is Pebbles Properties Ltd, who also meets the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a limited kingdom", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Pebbles Holdco Limited

Rouse House 2 Wyther Lane, Leeds, LS5 3BT, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Kingdom
Country registered United Kingdom
Place registered Companies House
Registration number 12259306
Notified on 6 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Luiz G.

Notified on 1 March 2017
Ceased on 6 November 2019
Nature of control: 75,01-100% shares

Pebbles Properties Ltd

Rouse House 2 Wyther Lane, Leeds, LS5 3BT, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Kingdom
Country registered United Kingdom
Place registered Companies House
Registration number 12082174
Notified on 6 November 2019
Ceased on 6 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Financeplus May 11, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
On Friday 22nd December 2023 director's details were changed
filed on: 22nd, December 2023
Free Download (2 pages)

Company search