Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Innovation Care Limited
Innovation Care Limited is an active company incorporated on 7 April 1997 with the registered office located in Birkenhead, Merseyside. Innovation Care Limited was registered 28 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03346518
Private limited company
Age
28 years
Incorporated
7 April 1997
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
26 March 2025
(7 months ago)
Next confirmation dated
26 March 2026
Due by
9 April 2026
(5 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 2 months remaining)
Learn more about Innovation Care Limited
Contact
Update Details
Address
68 Grange Road West
Birkenhead
CH41 4DB
England
Address changed on
26 Mar 2025
(7 months ago)
Previous address was
Highlea Baunton Lane Cirencester Gloucestershire GL7 2LL
Companies in CH41 4DB
Telephone
01285651872
Email
Available in Endole App
Website
Innovationcare.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Thomas George Arnold
Director • Finance Director • British • Lives in UK • Born in Jun 1961
Nicki Jane Stadames
Director • Chief Executive • British • Lives in UK • Born in Nov 1973
John Patrick Kidd
Director • British • Lives in England • Born in Oct 1963
Rachel Farragher
Director • British • Lives in England • Born in Jan 1963
John Farragher
Director • Chairman • British • Lives in England • Born in Jan 1958
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Chilmington Homes Limited
Thomas George Arnold, John Farragher, and 2 more are mutual people.
Active
H.W.C.G.S. Care Limited
Thomas George Arnold, John Farragher, and 2 more are mutual people.
Active
Potens Contract Services Limited
Thomas George Arnold, John Farragher, and 2 more are mutual people.
Active
Focus Support Limited
Thomas George Arnold, John Farragher, and 2 more are mutual people.
Active
Regents Park Limited
Thomas George Arnold, John Farragher, and 2 more are mutual people.
Active
The Cedars Care Services Ltd
Thomas George Arnold, John Farragher, and 2 more are mutual people.
Active
Galluogi Potens Wales Limited
Thomas George Arnold, John Farragher, and 2 more are mutual people.
Active
Celtic Care (Swansea) Limited
Thomas George Arnold, John Farragher, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£143.73K
Decreased by £235.44K (-62%)
Turnover
Unreported
Same as previous period
Employees
35
Increased by 1 (+3%)
Total Assets
£1.45M
Decreased by £225.49K (-13%)
Total Liabilities
-£880.05K
Decreased by £263.29K (-23%)
Net Assets
£569.57K
Increased by £37.8K (+7%)
Debt Ratio (%)
61%
Decreased by 7.55% (-11%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
3 Months Ago on 7 Jul 2025
Charge Satisfied
6 Months Ago on 10 Apr 2025
Charge Satisfied
6 Months Ago on 10 Apr 2025
Charge Satisfied
6 Months Ago on 10 Apr 2025
Charge Satisfied
6 Months Ago on 10 Apr 2025
Charge Satisfied
6 Months Ago on 10 Apr 2025
Confirmation Submitted
7 Months Ago on 28 Mar 2025
Accounting Period Extended
7 Months Ago on 26 Mar 2025
Ms Nicki Jane Stadames Appointed
7 Months Ago on 25 Mar 2025
Mrs Rachel Farragher Appointed
7 Months Ago on 25 Mar 2025
Get Alerts
Get Credit Report
Discover Innovation Care Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registration of charge 033465180006, created on 7 July 2025
Submitted on 9 Jul 2025
Satisfaction of charge 2 in full
Submitted on 10 Apr 2025
Satisfaction of charge 1 in full
Submitted on 10 Apr 2025
Satisfaction of charge 3 in full
Submitted on 10 Apr 2025
Satisfaction of charge 033465180005 in full
Submitted on 10 Apr 2025
Satisfaction of charge 033465180004 in full
Submitted on 10 Apr 2025
Confirmation statement made on 26 March 2025 with updates
Submitted on 28 Mar 2025
Appointment of Mr Thomas George Arnold as a director on 25 March 2025
Submitted on 26 Mar 2025
Cessation of John Patrick Kidd as a person with significant control on 25 March 2025
Submitted on 26 Mar 2025
Notification of Potensial Limited as a person with significant control on 25 March 2025
Submitted on 26 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs