CARE CYMRU SERVICES LIMITED

CARE CYMRU SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCARE CYMRU SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04559246
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CARE CYMRU SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEVACARE (CYMRU) LIMITEDNov 05, 2014Nov 05, 2014
    PROMPT CARE LIMITEDOct 10, 2002Oct 10, 2002

    What are the latest accounts for CARE CYMRU SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CARE CYMRU SERVICES LIMITED?

    Last Confirmation Statement Made Up ToOct 10, 2025
    Next Confirmation Statement DueOct 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 10, 2024
    OverdueNo

    What are the latest filings for CARE CYMRU SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 10, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    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 pagesAD01

    Termination of appointment of Constantine Moraitis as a director on Oct 13, 2023

    1 pagesTM01

    Confirmation statement made on Oct 10, 2023 with updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    24 pagesAA

    Director's details changed for Mr James Dominic Weight on Aug 08, 2022

    2 pagesCH01

    Director's details changed for Mr David Michael Bourdeau Jolly on Nov 07, 2022

    2 pagesCH01

    Change of details for Wpc13 Limited as a person with significant control on Dec 03, 2021

    2 pagesPSC05

    Confirmation statement made on Oct 10, 2022 with no updates

    3 pagesCS01

    Current accounting period extended from Aug 31, 2022 to Dec 31, 2022

    1 pagesAA01

    Director's details changed for Mr Darren Stapelberg on Jun 10, 2022

    2 pagesCH01

    Accounts for a small company made up to Aug 31, 2021

    22 pagesAA

    Director's details changed for Mr Dino Moraitis on Apr 07, 2022

    2 pagesCH01

    Registration of charge 045592460005, created on Mar 07, 2022

    21 pagesMR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    11 pagesMA

    Satisfaction of charge 045592460003 in full

    1 pagesMR04

    Appointment of Mr Dino Moraitis as a director on Dec 03, 2021

    2 pagesAP01

    Appointment of Mr David Michael Bourdeau Jolly as a director on Dec 03, 2021

    2 pagesAP01

    Appointment of Mr James Dominic Weight as a director on Dec 03, 2021

    2 pagesAP01

    Notification of Wpc13 Limited as a person with significant control on Dec 03, 2021

    2 pagesPSC02

    Cessation of Grosvenor Health and Social Care Limited as a person with significant control on Dec 03, 2021

    1 pagesPSC07

    Satisfaction of charge 045592460004 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Who are the officers of CARE CYMRU SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEACH, Lee
    Pendeford Business Park
    Wobaston Road
    WV9 5HD Wolverhampton
    Unit 9
    England
    Secretary
    Pendeford Business Park
    Wobaston Road
    WV9 5HD Wolverhampton
    Unit 9
    England
    255617220001
    JAYNE, Nicola
    Procopy Business Centre
    Parc Ty Glas
    CF14 5DU Llanishen
    2nd Floor
    Cardiff
    Wales
    Director
    Procopy Business Centre
    Parc Ty Glas
    CF14 5DU Llanishen
    2nd Floor
    Cardiff
    Wales
    WalesBritishCare Director290661840001
    JOLLY, David Michael Bourdeau
    Procopy Business Centre
    Parc Ty Glas
    CF14 5DU Llanishen
    2nd Floor
    Cardiff
    Wales
    Director
    Procopy Business Centre
    Parc Ty Glas
    CF14 5DU Llanishen
    2nd Floor
    Cardiff
    Wales
    EnglandBritishInvestment Consultant177708340006
    ROBERTS, Sharon Mary
    Pendeford Business Park
    Wobaston Road
    WV9 5HD Wolverhampton
    Unit 9
    England
    Director
    Pendeford Business Park
    Wobaston Road
    WV9 5HD Wolverhampton
    Unit 9
    England
    EnglandBritishDirector78653860002
    STAPELBERG, Darren
    Pendeford Business Park
    Wobaston Road
    WV9 5HD Wolverhampton
    Unit 9
    England
    Director
    Pendeford Business Park
    Wobaston Road
    WV9 5HD Wolverhampton
    Unit 9
    England
    EnglandBritishMd240791760002
    WEIGHT, James Dominic
    Procopy Business Centre
    Parc Ty Glas
    CF14 5DU Llanishen
    2nd Floor
    Cardiff
    Wales
    Director
    Procopy Business Centre
    Parc Ty Glas
    CF14 5DU Llanishen
    2nd Floor
    Cardiff
    Wales
    EnglandBritishInvestment Professional73750450014
    JACKSON, Carla
    Longcross Court
    Newport Road
    CF24 0AD Cardiff
    Unit 5b Ground Floor
    Secretary
    Longcross Court
    Newport Road
    CF24 0AD Cardiff
    Unit 5b Ground Floor
    240792940001
    OWEN, Vivien Paul
    Newbridge Road
    Llantrisant
    CF72 8EY Pontyclun
    100
    Mid Glamorgan
    United Kingdom
    Secretary
    Newbridge Road
    Llantrisant
    CF72 8EY Pontyclun
    100
    Mid Glamorgan
    United Kingdom
    British85256730002
    TALBOT, Philip John
    Longcross Court
    Newport Road
    CF24 0AD Cardiff
    Unit 5b Ground Floor
    Wales
    Secretary
    Longcross Court
    Newport Road
    CF24 0AD Cardiff
    Unit 5b Ground Floor
    Wales
    British170801290001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BAINS, Ravinder Singh
    Pendeford Business Park
    Wobaston Road
    WV9 5HD Wolverhampton
    Unit 9
    England
    Director
    Pendeford Business Park
    Wobaston Road
    WV9 5HD Wolverhampton
    Unit 9
    England
    United KingdomBritishDirector75869610001
    BOOKER, Roger Ian
    Longcross Court
    Newport Road
    CF24 0AD Cardiff
    Unit 5b Ground Floor
    Wales
    Director
    Longcross Court
    Newport Road
    CF24 0AD Cardiff
    Unit 5b Ground Floor
    Wales
    EnglandBritishChief Executive170801160001
    JAYNE, Nicola
    Longcross Court
    Newport Road
    CF24 0AD Cardiff
    Unit 5b Ground Floor
    Director
    Longcross Court
    Newport Road
    CF24 0AD Cardiff
    Unit 5b Ground Floor
    WalesBritishCompany Director259252350001
    MORAITIS, Constantine
    Longcross Court
    Newport Road
    CF24 0AD Cardiff
    Unit 5b Ground Floor
    Director
    Longcross Court
    Newport Road
    CF24 0AD Cardiff
    Unit 5b Ground Floor
    EnglandBritishInvestment Consultant228056490001
    OWEN, Michelle Karen
    Maxwell House
    100 Newbridge Road
    CF72 8EY Llantrisant
    Mid Glamorgan
    Director
    Maxwell House
    100 Newbridge Road
    CF72 8EY Llantrisant
    Mid Glamorgan
    WalesBritishNurse97293200002
    TALBOT, Philip John
    Longcross Court
    Newport Road
    CF24 0AD Cardiff
    Unit 5b Ground Floor
    Director
    Longcross Court
    Newport Road
    CF24 0AD Cardiff
    Unit 5b Ground Floor
    United KingdomBritishFinance Director77905080002
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of CARE CYMRU SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grosvenor Health And Social Care Limited
    Pendeford Business Park
    WV9 5HD Wolverhampton
    Unit 9
    England
    Dec 03, 2021
    Pendeford Business Park
    WV9 5HD Wolverhampton
    Unit 9
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies In England And Wales
    Registration Number13528631
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Ravinder Singh Bains
    Pendeford Business Park
    Wobaston Road
    WV9 5HD Wolverhampton
    Unit 9
    England
    Oct 10, 2016
    Pendeford Business Park
    Wobaston Road
    WV9 5HD Wolverhampton
    Unit 9
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Grosvenor Health And Social Care Limited
    Pendeford Business Park
    WV9 5HD Wolverhampton
    Unit 9
    England
    Apr 06, 2016
    Pendeford Business Park
    WV9 5HD Wolverhampton
    Unit 9
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies Of England And Wales
    Registration Number06829537
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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