PETUNIA HOLDCO LTD

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

    Company NamePETUNIA HOLDCO LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11573511
    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 PETUNIA HOLDCO LTD?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is PETUNIA HOLDCO LTD located?

    Registered Office Address
    First Floor, 5 Century Court
    Tolpits Lane
    WD18 9PX Watford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PETUNIA HOLDCO LTD?

    Previous Company Names
    Company NameFromUntil
    AGECARE PETUNIA LTDJul 28, 2023Jul 28, 2023
    SEARS HEALTHCARE LIMITEDSep 17, 2018Sep 17, 2018

    What are the latest accounts for PETUNIA HOLDCO LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PETUNIA HOLDCO LTD?

    Last Confirmation Statement Made Up ToSep 13, 2026
    Next Confirmation Statement DueSep 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 13, 2025
    OverdueNo

    What are the latest filings for PETUNIA HOLDCO LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Hasmukh Patel as a director on Feb 05, 2026

    1 pagesTM01

    Termination of appointment of Vishen Ramkisson as a director on Feb 05, 2026

    1 pagesTM01

    Certificate of change of name

    Company name changed agecare petunia LTD\certificate issued on 05/02/26
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 05, 2026

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 05, 2026

    RES15

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Confirmation statement made on Sep 13, 2025 with updates

    4 pagesCS01

    Second filing of Confirmation Statement dated Sep 13, 2024

    3 pagesRP04CS01

    13/09/24 Statement of Capital gbp 40000.00

    5 pagesCS01
    Annotations
    DateAnnotation
    Apr 08, 2025Clarification A second filed CS01 (statement of capital & shareholder information change) was registered on 08/04/2025.

    Accounts for a small company made up to Dec 31, 2023

    9 pagesAA

    Statement of capital following an allotment of shares on Dec 28, 2023

    • Capital: GBP 40,000
    3 pagesSH01

    Second filing of Confirmation Statement dated Sep 13, 2023

    3 pagesRP04CS01

    Confirmation statement made on Sep 13, 2023 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Nov 23, 2023Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 23/11/2023

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Comapny entering and authorising documentation 26/07/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    54 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Capitalisation o the sum 75000000 24/07/2023
    RES14
    capital

    Resolution of removal of pre-emption rights

    RES11

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Capitalisation sum £750,000 21/07/2023
    RES14
    capital

    Resolution of removal of pre-emption rights

    RES11

    Registration of charge 115735110003, created on Jul 26, 2023

    16 pagesMR01

    Certificate of change of name

    Company name changed sears healthcare LIMITED\certificate issued on 28/07/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 28, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 26, 2023

    RES15

    Satisfaction of charge 115735110001 in full

    1 pagesMR04

    Satisfaction of charge 115735110002 in full

    1 pagesMR04

    Registered office address changed from Georgian House 67-71 London Road Newbury RG14 1JN England to First Floor, 5 Century Court Tolpits Lane Watford WD18 9PX on Jul 27, 2023

    1 pagesAD01

    Notification of Petunia Care Homes Ltd as a person with significant control on Jul 26, 2023

    2 pagesPSC02

    Cessation of Foundation Investments Partners I (Gp) Llp as a person with significant control on Jul 26, 2023

    1 pagesPSC07

    Appointment of Mr Hasmukh Patel as a director on Jul 26, 2023

    2 pagesAP01

    Appointment of Mr Emmanuel Lejay as a director on Jul 26, 2023

    2 pagesAP01

    Who are the officers of PETUNIA HOLDCO LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CACERES, Juan Felipe
    Tolpits Lane
    WD18 9PX Watford
    1st Floor, 5 Century Court
    England
    Director
    Tolpits Lane
    WD18 9PX Watford
    1st Floor, 5 Century Court
    England
    United KingdomCanadian299263420001
    LEJAY, Emmanuel
    Tolpits Lane
    WD18 9PX Watford
    First Floor, 5 Century Court
    England
    Director
    Tolpits Lane
    WD18 9PX Watford
    First Floor, 5 Century Court
    England
    SwitzerlandFrench311782230001
    TAGAROV, Ivan Plamenov
    Tolpits Lane
    WD18 9PX Watford
    1st Floor, 5 Century Court
    England
    Director
    Tolpits Lane
    WD18 9PX Watford
    1st Floor, 5 Century Court
    England
    United KingdomCanadian308890780001
    ADAMS, Richard
    67-71 London Road
    RG14 1JN Newbury
    Georgian House
    England
    Director
    67-71 London Road
    RG14 1JN Newbury
    Georgian House
    England
    EnglandBritish253206380001
    OWSTON, Gavin Anthony Wyndham
    67-71 London Road
    RG14 1JN Newbury
    Georgian House
    England
    Director
    67-71 London Road
    RG14 1JN Newbury
    Georgian House
    England
    United KingdomBritish189560210001
    PATEL, Hasmukh
    Tolpits Lane
    WD18 9PX Watford
    First Floor, 5 Century Court
    England
    Director
    Tolpits Lane
    WD18 9PX Watford
    First Floor, 5 Century Court
    England
    CanadaCanadian,British311782550001
    RAMKISSON, Vishen
    Tolpits Lane
    WD18 9PX Watford
    1st Floor, 5 Century Court
    England
    Director
    Tolpits Lane
    WD18 9PX Watford
    1st Floor, 5 Century Court
    England
    EnglandBritish308890810001
    SAUNDERS, Chris Ian
    67-71 London Road
    RG14 1JN Newbury
    Georgian House
    England
    Director
    67-71 London Road
    RG14 1JN Newbury
    Georgian House
    England
    United KingdomBritish269799930001
    WHITTAKER, George Anthony David
    67-71 London Road
    RG14 1JN Newbury
    Georgian House
    England
    Director
    67-71 London Road
    RG14 1JN Newbury
    Georgian House
    England
    United KingdomBritish125108980017
    WILLIS, Keith Andrew
    50 Curzon Street
    W1J 7UW London
    C/O Foundation Investments
    England
    England
    Director
    50 Curzon Street
    W1J 7UW London
    C/O Foundation Investments
    England
    England
    United KingdomBritish250478750001

    Who are the persons with significant control of PETUNIA HOLDCO LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Petunia Care Homes Ltd
    Tolpits Lane
    WD18 9PX Watford
    First Floor, 5 Century Court
    England
    Jul 26, 2023
    Tolpits Lane
    WD18 9PX Watford
    First Floor, 5 Century Court
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number14861535
    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.
    100 Wigmore Street
    W1U 3RN London
    3rd Floor
    England
    Sep 17, 2018
    100 Wigmore Street
    W1U 3RN London
    3rd Floor
    England
    Yes
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration NumberOc394426
    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