CARE CYMRU SERVICES LIMITED
Overview
Company Name | CARE CYMRU SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04559246 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CARE CYMRU SERVICES LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is CARE CYMRU SERVICES LIMITED located?
Registered Office Address | 2nd Floor Procopy Business Centre Parc Ty Glas CF14 5DU Llanishen Cardiff Wales |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CARE CYMRU SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
SEVACARE (CYMRU) LIMITED | Nov 05, 2014 | Nov 05, 2014 |
PROMPT CARE LIMITED | Oct 10, 2002 | Oct 10, 2002 |
What are the latest accounts for CARE CYMRU SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CARE CYMRU SERVICES LIMITED?
Last Confirmation Statement Made Up To | Oct 10, 2025 |
---|---|
Next Confirmation Statement Due | Oct 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 10, 2024 |
Overdue | No |
What are the latest filings for CARE CYMRU SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||||||||||
Registered office address changed from Unit 5B Ground Floor Longcross Court Newport Road Cardiff CF24 0AD to 2nd Floor Procopy Business Centre Parc Ty Glas Llanishen Cardiff CF14 5DU on Aug 23, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Constantine Moraitis as a director on Oct 13, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 10, 2023 with updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 24 pages | AA | ||||||||||
Director's details changed for Mr James Dominic Weight on Aug 08, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Michael Bourdeau Jolly on Nov 07, 2022 | 2 pages | CH01 | ||||||||||
Change of details for Wpc13 Limited as a person with significant control on Dec 03, 2021 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Oct 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Aug 31, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Darren Stapelberg on Jun 10, 2022 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Aug 31, 2021 | 22 pages | AA | ||||||||||
Director's details changed for Mr Dino Moraitis on Apr 07, 2022 | 2 pages | CH01 | ||||||||||
Registration of charge 045592460005, created on Mar 07, 2022 | 21 pages | MR01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Satisfaction of charge 045592460003 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Dino Moraitis as a director on Dec 03, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Michael Bourdeau Jolly as a director on Dec 03, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Dominic Weight as a director on Dec 03, 2021 | 2 pages | AP01 | ||||||||||
Notification of Wpc13 Limited as a person with significant control on Dec 03, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Grosvenor Health and Social Care Limited as a person with significant control on Dec 03, 2021 | 1 pages | PSC07 | ||||||||||
Satisfaction of charge 045592460004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Who are the officers of CARE CYMRU SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PEACH, Lee | Secretary | Pendeford Business Park Wobaston Road WV9 5HD Wolverhampton Unit 9 England | 255617220001 | |||||||
JAYNE, Nicola | Director | Procopy Business Centre Parc Ty Glas CF14 5DU Llanishen 2nd Floor Cardiff Wales | Wales | British | Care Director | 290661840001 | ||||
JOLLY, David Michael Bourdeau | Director | Procopy Business Centre Parc Ty Glas CF14 5DU Llanishen 2nd Floor Cardiff Wales | England | British | Investment Consultant | 177708340006 | ||||
ROBERTS, Sharon Mary | Director | Pendeford Business Park Wobaston Road WV9 5HD Wolverhampton Unit 9 England | England | British | Director | 78653860002 | ||||
STAPELBERG, Darren | Director | Pendeford Business Park Wobaston Road WV9 5HD Wolverhampton Unit 9 England | England | British | Md | 240791760002 | ||||
WEIGHT, James Dominic | Director | Procopy Business Centre Parc Ty Glas CF14 5DU Llanishen 2nd Floor Cardiff Wales | England | British | Investment Professional | 73750450014 | ||||
JACKSON, Carla | Secretary | Longcross Court Newport Road CF24 0AD Cardiff Unit 5b Ground Floor | 240792940001 | |||||||
OWEN, Vivien Paul | Secretary | Newbridge Road Llantrisant CF72 8EY Pontyclun 100 Mid Glamorgan United Kingdom | British | 85256730002 | ||||||
TALBOT, Philip John | Secretary | Longcross Court Newport Road CF24 0AD Cardiff Unit 5b Ground Floor Wales | British | 170801290001 | ||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
BAINS, Ravinder Singh | Director | Pendeford Business Park Wobaston Road WV9 5HD Wolverhampton Unit 9 England | United Kingdom | British | Director | 75869610001 | ||||
BOOKER, Roger Ian | Director | Longcross Court Newport Road CF24 0AD Cardiff Unit 5b Ground Floor Wales | England | British | Chief Executive | 170801160001 | ||||
JAYNE, Nicola | Director | Longcross Court Newport Road CF24 0AD Cardiff Unit 5b Ground Floor | Wales | British | Company Director | 259252350001 | ||||
MORAITIS, Constantine | Director | Longcross Court Newport Road CF24 0AD Cardiff Unit 5b Ground Floor | England | British | Investment Consultant | 228056490001 | ||||
OWEN, Michelle Karen | Director | Maxwell House 100 Newbridge Road CF72 8EY Llantrisant Mid Glamorgan | Wales | British | Nurse | 97293200002 | ||||
TALBOT, Philip John | Director | Longcross Court Newport Road CF24 0AD Cardiff Unit 5b Ground Floor | United Kingdom | British | Finance Director | 77905080002 | ||||
COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of CARE CYMRU SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Grosvenor Health And Social Care Limited | Dec 03, 2021 | Pendeford Business Park WV9 5HD Wolverhampton Unit 9 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Ravinder Singh Bains | Oct 10, 2016 | Pendeford Business Park Wobaston Road WV9 5HD Wolverhampton Unit 9 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Grosvenor Health And Social Care Limited | Apr 06, 2016 | Pendeford Business Park WV9 5HD Wolverhampton Unit 9 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0