GANYMEDE CARE LIMITED
Overview
Company Name | GANYMEDE CARE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05490377 |
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 GANYMEDE CARE LIMITED?
- Residential nursing care facilities (87100) / Human health and social work activities
Where is GANYMEDE CARE LIMITED located?
Registered Office Address | 1 Battersea Square Battersea SW11 3RZ London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GANYMEDE CARE LIMITED?
Company Name | From | Until |
---|---|---|
GANYMEDE CARE PLC | Jun 24, 2005 | Jun 24, 2005 |
What are the latest accounts for GANYMEDE CARE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 30, 2025 |
Next Accounts Due On | Dec 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for GANYMEDE CARE LIMITED?
Last Confirmation Statement Made Up To | Mar 07, 2026 |
---|---|
Next Confirmation Statement Due | Mar 21, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 07, 2025 |
Overdue | No |
What are the latest filings for GANYMEDE CARE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Anoop Kumar Nandubhai Patel on Sep 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Anoop Kumar Nandubhai Patel on Sep 01, 2024 | 2 pages | CH01 | ||
Termination of appointment of Steven Andrew Winter as a director on Apr 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 07, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Vuk Latincic on Mar 05, 2025 | 2 pages | CH01 | ||
Director's details changed for Anoop Kumar Nandubhai Patel on Mar 07, 2025 | 2 pages | CH01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 27 pages | AA | ||
Register inspection address has been changed from C/O Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ England to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | 1 pages | AD02 | ||
Register(s) moved to registered inspection location C/O Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | 1 pages | AD03 | ||
Confirmation statement made on Mar 07, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 28 pages | AA | ||
Group of companies' accounts made up to Mar 31, 2022 | 28 pages | AA | ||
Confirmation statement made on Mar 07, 2023 with no updates | 3 pages | CS01 | ||
Current accounting period shortened from Mar 31, 2022 to Mar 30, 2022 | 1 pages | AA01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Confirmation statement made on Mar 07, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2021 | 28 pages | AA | ||
Cessation of Zedra Holdings (Cayman)Limited as a person with significant control on Dec 05, 2018 | 1 pages | PSC07 | ||
Confirmation statement made on Mar 07, 2021 with updates | 6 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2020 | 27 pages | AA | ||
Termination of appointment of John Caird as a secretary on May 19, 2021 | 1 pages | TM02 | ||
Previous accounting period extended from Mar 28, 2020 to Mar 31, 2020 | 1 pages | AA01 | ||
Group of companies' accounts made up to Mar 31, 2019 | 28 pages | AA | ||
Registration of charge 054903770003, created on Jul 13, 2020 | 18 pages | MR01 | ||
Confirmation statement made on Mar 07, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of GANYMEDE CARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BUSE, Carole | Director | Battersea Square Battersea SW11 3RZ London 1 | Scotland | British | Quality And Compliance Director | 191822980001 | ||||
DHANDSA, Narinder, Dr | Director | D102 Montevetro 100 Battersea Church Road Battersea SW11 3YL London | England | British | Director | 115844000001 | ||||
DHANDSA, Surindar | Director | Barrack Lane PO21 4ED Bognor Regis Craigwell House West Sussex England | United Kingdom | British | Director | 109934070002 | ||||
LATINCIC, Vuk | Director | Battersea Square Battersea SW11 3RZ London 1 | United Kingdom | Serbian | Director | 258644920001 | ||||
PATEL, Anoop Kumar Nandubhai | Director | Battersea Church Road SW11 3YL London Montevetro D62 | Switzerland | British | Pharmacist | 106955760005 | ||||
CAIRD, John | Secretary | Battersea Square Battersea SW11 3RZ London 1 United Kingdom | British | 168469060001 | ||||||
KING, Robert Frederick | Secretary | Belgrave Place BS8 3DD Bristol 5 Avon | British | 149672480001 | ||||||
VENUS, David Anthony | Secretary | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom | British | 38563740001 | ||||||
SLC REGISTRARS LIMITED | Secretary | 42-46 High Street KT10 9QY Esher Surrey | 34893920001 | |||||||
CAIRD, John | Director | Long Barn Road TN14 6NJ Weald Pagwood Kent | England | British | Company Director | 35114600001 | ||||
DALY, Geoffrey William Stuart | Director | Woodside Road Winkfield SL4 2DP Windsor Woodside House Berkshire | United Kingdom | British | Director | 19464860005 | ||||
GASH, Matthew | Director | Battersea Square Battersea SW11 3RZ London 1 | England | Uk | Company Director | 191409780001 | ||||
MANOHARAN, Sabaratnam | Director | 47 Constable Gardens HA8 5RX Edgware Middlesex | British | Director Of Finance | 34914900001 | |||||
SINCLAIR BROWN, Frederick John | Director | Rudge House Itchel Lane Crondall GU10 5PR Farnham Surrey | United Kingdom | British | Chartered Accountant | 8070730003 | ||||
WINTER, Steven Andrew | Director | Battersea Square Battersea SW11 3RZ London 1 | England | British | Operations Director | 99805590001 | ||||
SLC CORPORATE SERVICES LIMITED | Director | 42-46 High Street KT10 9QY Esher Surrey | 74654310001 | |||||||
SLC REGISTRARS LIMITED | Director | 42-46 High Street KT10 9QY Esher Surrey | 34893920001 |
Who are the persons with significant control of GANYMEDE CARE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Zedra Holdings (Cayman)Limited | Jul 23, 2016 | George Town George Town P O Box 487 Grand Cayman Cayman Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for GANYMEDE CARE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 23, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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