EVERSTEAD CARE GROUP LIMITED
Overview
| Company Name | EVERSTEAD CARE GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10361515 |
| 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 EVERSTEAD CARE GROUP LIMITED?
- Other residential care activities n.e.c. (87900) / Human health and social work activities
Where is EVERSTEAD CARE GROUP LIMITED located?
| Registered Office Address | 3, Brindley Place B1 2JB Birmingham West Midlands United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EVERSTEAD CARE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| DEANE , ADAMS & DEANE LTD | Sep 06, 2016 | Sep 06, 2016 |
What are the latest accounts for EVERSTEAD CARE GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for EVERSTEAD CARE GROUP LIMITED?
| Last Confirmation Statement Made Up To | Feb 02, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 16, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 02, 2026 |
| Overdue | No |
What are the latest filings for EVERSTEAD CARE GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed deane , adams & deane LTD\certificate issued on 06/02/26 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Notification of Jasvinder Singh Bal as a person with significant control on Feb 02, 2026 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Feb 02, 2026 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Jasvinder Bal as a director on Feb 02, 2026 | 2 pages | AP01 | ||||||||||
Cessation of Cfs Secretaries Limited as a person with significant control on Feb 02, 2026 | 1 pages | PSC07 | ||||||||||
Cessation of Bryan Thornton as a person with significant control on Feb 02, 2026 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Dept 2 43 Owston Road Owston Road Carcroft Doncaster DN6 8DA England to 3, Brindley Place Birmingham West Midlands B1 2JB on Feb 04, 2026 | 1 pages | AD01 | ||||||||||
Termination of appointment of Bryan Thornton as a director on Feb 02, 2026 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jasvinder Bal as a secretary on Feb 02, 2026 | 2 pages | AP03 | ||||||||||
Notification of Bryan Thornton as a person with significant control on Dec 18, 2025 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Bryan Thornton as a director on Dec 18, 2025 | 2 pages | AP01 | ||||||||||
Cessation of Nuala Martine Thornton as a person with significant control on Dec 18, 2025 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Nuala Martine Thornton as a director on Dec 18, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2025 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Notification of Nuala Thornton as a person with significant control on Sep 09, 2024 | 2 pages | PSC01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2024 | 2 pages | AA | ||||||||||
Appointment of Mrs Nuala Thornton as a director on Sep 09, 2024 | 2 pages | AP01 | ||||||||||
Notification of Cfs Secretaries Limited as a person with significant control on Sep 09, 2024 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Sep 09, 2024 with updates | 5 pages | CS01 | ||||||||||
Cessation of Peter Valaitis as a person with significant control on Sep 06, 2024 | 1 pages | PSC07 | ||||||||||
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Owston Road Carcroft Doncaster DN6 8DA on Oct 15, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Peter Anthony Valaitis as a director on Sep 09, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2023 | 2 pages | AA | ||||||||||
Who are the officers of EVERSTEAD CARE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAL, Jasvinder | Secretary | B1 2JB Birmingham 3, Brindley Place West Midlands England | 345057210001 | |||||||
| BAL, Jasvinder Singh | Director | B1 2JB Birmingham 3, Brindley Place West Midlands England | England | British | 345100510001 | |||||
| THORNTON, Bryan | Director | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 United Kingdom | United Kingdom | British | 344459540001 | |||||
| THORNTON, Nuala Martine | Director | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 South Yorkshire United Kingdom | England | British | 299105690002 | |||||
| VALAITIS, Peter Anthony | Director | High Street Westbury On Trym BS9 3BY Bristol 5 United Kingdom | United Kingdom | British | 133234740001 |
Who are the persons with significant control of EVERSTEAD CARE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Jasvinder Singh Bal | Feb 02, 2026 | B1 2JB Birmingham 3, Brindley Place West Midlands England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Bryan Thornton | Dec 18, 2025 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Cfs Secretaries Limited | Sep 09, 2024 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Nuala Martine Thornton | Sep 09, 2024 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Peter Valaitis | Sep 06, 2016 | Owston Road Carcroft DN6 8DA Doncaster Dept 2 43 Owston Road England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for EVERSTEAD CARE GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 06, 2016 | Sep 06, 2016 | 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