CARE CYMRU SERVICES LIMITED - CARDIFF
Company Profile | Company Filings |
Overview
CARE CYMRU SERVICES LIMITED is a Private Limited Company from CARDIFF and has the status: Active.
CARE CYMRU SERVICES LIMITED was incorporated 21 years ago on 10/10/2002 and has the registered number: 04559246. The accounts status is SMALL and accounts are next due on 30/09/2024.
CARE CYMRU SERVICES LIMITED was incorporated 21 years ago on 10/10/2002 and has the registered number: 04559246. The accounts status is SMALL and accounts are next due on 30/09/2024.
CARE CYMRU SERVICES LIMITED - CARDIFF
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 5B GROUND FLOOR LONGCROSS COURT
CARDIFF
CF24 0AD
This Company Originates in : United Kingdom
Previous trading names include:
SEVACARE (CYMRU) LIMITED (until 12/10/2016)
SEVACARE (CYMRU) LIMITED (until 12/10/2016)
PROMPT CARE LIMITED (until 05/11/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/10/2023 | 24/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LEE PEACH | Secretary | 2019-02-19 | CURRENT | ||
MRS NICOLA JAYNE | May 1971 | British | Director | 2021-12-15 | CURRENT |
JAMES DOMINIC WEIGHT | Apr 1965 | British | Director | 2021-12-03 | CURRENT |
MR DARREN STAPELBERG | May 1980 | British | Director | 2017-12-01 | CURRENT |
MR DAVID MICHAEL BOURDEAU JOLLY | Oct 1988 | British | Director | 2021-12-03 | CURRENT |
MRS SHARON MARY ROBERTS | Jun 1962 | British | Director | 2021-06-01 | CURRENT |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 2002-10-10 UNTIL 2002-10-10 | RESIGNED | ||
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 2002-10-10 UNTIL 2002-10-10 | RESIGNED | ||
MRS CARLA JACKSON | Secretary | 2017-12-01 UNTIL 2018-12-24 | RESIGNED | ||
VIVIEN PAUL OWEN | Secretary | 2002-10-10 UNTIL 2012-07-13 | RESIGNED | ||
PHILIP JOHN TALBOT | British | Secretary | 2012-07-13 UNTIL 2017-12-01 | RESIGNED | |
MR PHILIP JOHN TALBOT | Jan 1963 | British | Director | 2015-03-10 UNTIL 2017-12-01 | RESIGNED |
COMBINED NOMINEES LIMITED | Aug 1990 | Nominee Director | 2002-10-10 UNTIL 2002-10-10 | RESIGNED | |
ROGER IAN BOOKER | Dec 1958 | British | Director | 2012-07-13 UNTIL 2015-02-09 | RESIGNED |
MR RAVINDER SINGH BAINS | Jan 1967 | British | Director | 2012-07-13 UNTIL 2021-12-03 | RESIGNED |
MRS NICOLA JAYNE | May 1971 | British | Director | 2019-06-01 UNTIL 2021-05-14 | RESIGNED |
MR DINO MORAITIS | Jul 1989 | British | Director | 2021-12-03 UNTIL 2023-10-13 | RESIGNED |
MICHELLE KAREN OWEN | Jun 1961 | British | Director | 2002-10-10 UNTIL 2012-07-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Grosvenor Health And Social Care Limited | 2021-12-03 | Wolverhampton | Ownership of shares 75 to 100 percent | |
Mr Ravinder Singh Bains | 2016-10-10 - 2016-10-10 | 1/1967 | Wolverhampton | Significant influence or control |
Grosvenor Health And Social Care Limited | 2016-04-06 - 2021-12-03 | Wolverhampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |