ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Farthings Care Limited

The Farthings Care Limited is an active company incorporated on 21 March 1989 with the registered office located in Blackpool, Lancashire. The Farthings Care Limited was registered 36 years ago.
Status
Active
Active since incorporation
Company No
02363511
Private limited company
Age
36 years
Incorporated 21 March 1989
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 19 November 2025 (1 month ago)
Next confirmation dated 19 November 2026
Due by 3 December 2026 (11 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Aug31 Dec 2024 (1 year 5 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
Ground Floor Seneca House
Links Point, Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
England
Address changed on 12 Nov 2024 (1 year 1 month ago)
Previous address was Pool Foot Lodge Pool Foot Lane Little Singleton Poulton-Le-Fylde Lancashire FY6 8LY United Kingdom
Telephone
01253899418
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1978
Director • British • Lives in England • Born in Nov 1982
Provisio Care Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Unbranded Holdings Limited
Owais Mohammad is a mutual person.
Active
Play Unbranded Limited
Owais Mohammad is a mutual person.
Active
Live Unbranded Limited
Owais Mohammad is a mutual person.
Active
Work Unbranded Limited
Owais Mohammad is a mutual person.
Active
Provisio Care Group Limited
Stuart Stocks is a mutual person.
Active
The Manse Care Limited
Stuart Stocks is a mutual person.
Active
Provisio Care Force Ltd
Stuart Stocks is a mutual person.
Active
Provisio Real Estate Limited
Stuart Stocks is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Jul31 Dec 2024
Traded for 17 months
Cash in Bank
£235.06K
Decreased by £723.96K (-75%)
Turnover
Unreported
Same as previous period
Employees
59
Increased by 3 (+5%)
Total Assets
£419.75K
Decreased by £1.32M (-76%)
Total Liabilities
-£268.13K
Increased by £26.73K (+11%)
Net Assets
£151.62K
Decreased by £1.35M (-90%)
Debt Ratio (%)
64%
Increased by 50.04% (+362%)
Latest Activity
Confirmation Submitted
1 Month Ago on 19 Nov 2025
Confirmation Submitted
1 Month Ago on 11 Nov 2025
Full Accounts Submitted
2 Months Ago on 30 Sep 2025
Accounting Period Extended
7 Months Ago on 24 Apr 2025
Confirmation Submitted
1 Year 1 Month Ago on 13 Nov 2024
Richard Colin Walsh (PSC) Resigned
1 Year 1 Month Ago on 7 Nov 2024
Maureen Alicia Walsh (PSC) Resigned
1 Year 1 Month Ago on 7 Nov 2024
Mr Stuart Stocks Appointed
1 Year 1 Month Ago on 7 Nov 2024
Mr Owais Mohammad Appointed
1 Year 1 Month Ago on 7 Nov 2024
Richard Colin Walsh Resigned
1 Year 1 Month Ago on 7 Nov 2024
Get Credit Report
Discover The Farthings Care Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 19 November 2025 with no updates
Submitted on 19 Nov 2025
Confirmation statement made on 11 November 2025 with no updates
Submitted on 11 Nov 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Previous accounting period extended from 31 July 2024 to 31 December 2024
Submitted on 24 Apr 2025
Certificate of change of name
Submitted on 23 Dec 2024
Confirmation statement made on 13 November 2024 with updates
Submitted on 13 Nov 2024
Termination of appointment of Richard Colin Walsh as a director on 7 November 2024
Submitted on 12 Nov 2024
Appointment of Mr Owais Mohammad as a director on 7 November 2024
Submitted on 12 Nov 2024
Cessation of Richard Colin Walsh as a person with significant control on 7 November 2024
Submitted on 12 Nov 2024
Registered office address changed from Pool Foot Lodge Pool Foot Lane Little Singleton Poulton-Le-Fylde Lancashire FY6 8LY United Kingdom to Ground Floor Seneca House Links Point, Amy Johnson Way Blackpool Lancashire FY4 2FF on 12 November 2024
Submitted on 12 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year