UKBizDB.co.uk

PADDA CARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Padda Care Limited. The company was founded 7 years ago and was given the registration number 10589472. The firm's registered office is in SA1 SWANSEA WATERFRONT. You can find them at The Third Floor Langdon House, Langdon Road, Sa1 Swansea Waterfront, Swansea. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:PADDA CARE LIMITED
Company Number:10589472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:The Third Floor Langdon House, Langdon Road, Sa1 Swansea Waterfront, Swansea, United Kingdom, SA1 8QY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 St James Crescent, Uplands, Swansea, United Kingdom, SA1 6DZ

Director30 January 2017Active
7 St James Crescent, Uplands, Swansea, United Kingdom, SA1 6DZ

Director30 January 2017Active
7 St James Crescent, Uplands, Swansea, United Kingdom, SA1 6DZ

Director27 November 2019Active
The Third Floor,, Langdon House, Langdon Road, Sa1 Swansea Waterfront, Swansea, United Kingdom, SA1 8QY

Director23 January 2018Active
The Third Floor,, Langdon House, Langdon Road, Sa1 Swansea Waterfront, Swansea, United Kingdom, SA1 8QY

Director23 January 2018Active

People with Significant Control

Gurbaksh Kaur
Notified on:30 January 2017
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:United Kingdom
Address:7 St James Crescent, Uplands, Swansea, United Kingdom, SA1 6DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jasbir Singh
Notified on:30 January 2017
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:United Kingdom
Address:7 St James Crescent, Uplands, Swansea, United Kingdom, SA1 6DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-07Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Mortgage

Mortgage satisfy charge full.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Mortgage

Mortgage satisfy charge full.

Download
2022-02-16Mortgage

Mortgage satisfy charge full.

Download
2022-02-02Mortgage

Mortgage satisfy charge full.

Download
2022-01-25Persons with significant control

Change to a person with significant control.

Download
2022-01-25Persons with significant control

Change to a person with significant control.

Download
2022-01-25Officers

Change person director company with change date.

Download
2022-01-25Officers

Change person director company with change date.

Download
2022-01-25Officers

Change person director company with change date.

Download
2022-01-25Address

Change registered office address company with date old address new address.

Download
2022-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2021-04-13Resolution

Resolution.

Download
2020-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.