ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Activated Care Ltd

Activated Care Ltd is an active company incorporated on 10 May 2023 with the registered office located in Cheadle, Greater Manchester. Activated Care Ltd was registered 2 years 4 months ago.
Status
Active
Active since incorporation
Company No
14859442
Private limited company
Age
2 years 4 months
Incorporated 10 May 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 January 2025 (7 months ago)
Next confirmation dated 14 January 2026
Due by 28 January 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 10 May31 Aug 2024 (1 year 3 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
Acru Works Demmings Road
Demmings Industrial Estate
Cheadle
SK8 2PG
England
Address changed on 14 Oct 2024 (10 months ago)
Previous address was Acru Works Demmings Road Demmings Industrial Estate Cheadle SK8 2PE England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1996
Director • British • Lives in England • Born in Dec 1984
The Little Sports Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Northfield Under 5's Limited
Craig Alexander Brennan is a mutual person.
Active
Young Explorers Childcare Limited
Craig Alexander Brennan is a mutual person.
Active
Community Of Yours Cic
Craig Alexander Brennan is a mutual person.
Active
LSCLDN Ltd
Craig Alexander Brennan is a mutual person.
Active
CC Bidco1 Limited
Craig Alexander Brennan is a mutual person.
Active
CC Bidco2 Limited
Craig Alexander Brennan is a mutual person.
Active
Supporting The Workplace Ltd
Jake Alan Davies is a mutual person.
Active
CC Bidco3 Limited
Craig Alexander Brennan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Aug 2024
For period 1 May31 Aug 2024
Traded for 16 months
Cash in Bank
£5.57K
Turnover
Unreported
Employees
2
Total Assets
£22.88K
Total Liabilities
-£75.12K
Net Assets
-£52.24K
Debt Ratio (%)
328%
Latest Activity
Abridged Accounts Submitted
6 Months Ago on 10 Feb 2025
Confirmation Submitted
7 Months Ago on 14 Jan 2025
The Little Sports Group Ltd (PSC) Appointed
7 Months Ago on 13 Jan 2025
Craig Alexander Brennan (PSC) Resigned
7 Months Ago on 13 Jan 2025
Registered Address Changed
10 Months Ago on 14 Oct 2024
Registered Address Changed
1 Year Ago on 13 Aug 2024
Registered Address Changed
1 Year 1 Month Ago on 23 Jul 2024
Registered Address Changed
1 Year 1 Month Ago on 23 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 3 Apr 2024
Mr Jake Alan Davies Appointed
1 Year 6 Months Ago on 28 Feb 2024
Get Credit Report
Discover Activated Care Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Unaudited abridged accounts made up to 31 August 2024
Submitted on 10 Feb 2025
Confirmation statement made on 14 January 2025 with updates
Submitted on 14 Jan 2025
Notification of The Little Sports Group Ltd as a person with significant control on 13 January 2025
Submitted on 14 Jan 2025
Cessation of Craig Alexander Brennan as a person with significant control on 13 January 2025
Submitted on 14 Jan 2025
Registered office address changed from Acru Works Demmings Road Demmings Industrial Estate Cheadle SK8 2PE England to Acru Works Demmings Road Demmings Industrial Estate Cheadle SK8 2PG on 14 October 2024
Submitted on 14 Oct 2024
Registered office address changed from Accru Works Demmings Road Demmings Industrial Estate Cheadle SK8 2PE England to Acru Works Demmings Road Demmings Industrial Estate Cheadle SK8 2PE on 13 August 2024
Submitted on 13 Aug 2024
Registered office address changed from The Old Stables 2 Ross Avenue Manchester M19 2HW England to Accru Works Demmings Road Demmings Industrial Estate Cheadle SK8 2PE on 23 July 2024
Submitted on 23 Jul 2024
Registered office address changed from Accru Works Demmings Road Demmings Industrial Estate Cheadle SK8 2PE England to Accru Works Demmings Road Demmings Industrial Estate Cheadle SK8 2PE on 23 July 2024
Submitted on 23 Jul 2024
Certificate of change of name
Submitted on 8 May 2024
Confirmation statement made on 3 April 2024 with no updates
Submitted on 3 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year