UCAN CARE LIMITED
Overview
| Company Name | UCAN CARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05332547 |
| 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 UCAN CARE LIMITED?
- Residential nursing care facilities (87100) / Human health and social work activities
Where is UCAN CARE LIMITED located?
| Registered Office Address | Victoria House Cardiff Street CF44 7DG Aberdare Rhondda Cynon Taff Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UCAN CARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| UCAN LIMITED | Feb 01, 2005 | Feb 01, 2005 |
| B & A 0501 LIMITED | Jan 14, 2005 | Jan 14, 2005 |
What are the latest accounts for UCAN CARE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for UCAN CARE LIMITED?
| Last Confirmation Statement Made Up To | Jan 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 14, 2025 |
| Overdue | No |
What are the latest filings for UCAN CARE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Helen Jayne Jones as a secretary on Jun 12, 2025 | 1 pages | TM02 | ||
Termination of appointment of Helen Jayne Jones as a director on Jun 12, 2025 | 1 pages | TM01 | ||
Appointment of Mr Zachary William Broadstock as a director on Mar 26, 2025 | 2 pages | AP01 | ||
Appointment of Miss Honor Grace Broadstock as a director on Mar 26, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jan 31, 2025 | 8 pages | AA | ||
Confirmation statement made on Jan 14, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Wayne Bickford as a director on Jan 17, 2025 | 2 pages | AP01 | ||
Director's details changed for Ms Helen Jayne Jones on Feb 20, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Ms Helen Jayne Jones on Feb 20, 2024 | 1 pages | CH03 | ||
Total exemption full accounts made up to Jan 31, 2024 | 9 pages | AA | ||
Registered office address changed from Victoria House Cardiff Road Aberdare Rhondda Cynon Taff CF44 7DG Wales to Victoria House Cardiff Street Aberdare Rhondda Cynon Taff CF44 7DG on Apr 24, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jan 14, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2023 | 9 pages | AA | ||
Registered office address changed from Llanover House Llanover Road Pontypridd Mid Glamorgan CF37 4DY to Victoria House Cardiff Road Aberdare Rhondda Cynon Taff CF44 7DG on Aug 31, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jan 14, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Jan 14, 2022 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Jan 14, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2020 | 9 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Director's details changed for Ms Helen Jayne Jones on Dec 03, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Jan 14, 2020 with updates | 4 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Ms Helen Jayne Jones as a director on Dec 03, 2019 | 2 pages | AP01 | ||
Who are the officers of UCAN CARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BICKFORD, Wayne | Director | Cardiff Street CF44 7DG Aberdare Victoria House Rhondda Cynon Taff Wales | Wales | British | 331342540001 | |||||
| BROADSTOCK, Honor Grace | Director | Llanover Road CF37 4DY Pontypridd Llanover House Rhondda Cynon Taff Wales | United Kingdom | British | 333919480001 | |||||
| BROADSTOCK, Neil | Director | 1 Mill Terrace CF46 5ED Treharris Mid Glamorgan | Wales | British | 68058400002 | |||||
| BROADSTOCK, Zachary William | Director | Llanover Road CF37 4DY Pontypridd Llanover House Rhondda Cynon Taff Wales | Wales | British | 333919520001 | |||||
| BROADSTOCK, Maureen Margaret | Secretary | 11 Greenfield Terrace Abercynon CF45 4TL Mountain Ash Mid Glamorgan | British | 68058410001 | ||||||
| JONES, Helen Jayne | Secretary | Llanover Road CF37 4DY Pontypridd Llanover House Rhondda Cynon Taff Wales | 250996760001 | |||||||
| KELLY, Susan | Secretary | Llanover Road CF37 4DY Pontypridd Llanover House Mid Glamorgan Wales | 247728210001 | |||||||
| CAXTON SECRETARIES LIMITED | Secretary | Pendragon House Caxton Place Pentwyn CF23 8XE Cardiff | 79201840001 | |||||||
| JONES, Helen Jayne | Director | Llanover Road CF37 4DY Pontypridd Llanover House Rhondda Cynon Taff Wales | United Kingdom | British | Director | 264992080001 | ||||
| CAXTON DIRECTORS LIMITED | Director | Pendragon House Caxton Place Pentwyn CF23 8XE Cardiff | 79429480001 |
Who are the persons with significant control of UCAN CARE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Neil Broadstock | Apr 06, 2016 | Clifton Crescent Aberaman CF44 6RT Aberdare The Old Vicarage Mid Glamorgan United Kingdom | No |
Nationality: British Country of Residence: Wales | |||
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