UKBizDB.co.uk

PETALS CARE S L LIMITED

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

This company is commonly known as Petals Care S L Limited. The company was founded 4 years ago and was given the registration number 12635793. The firm's registered office is in ILFORD. You can find them at 54 South Park Road, , Ilford, Essex. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:PETALS CARE S L LIMITED
Company Number:12635793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2020
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:54 South Park Road, Ilford, Essex, United Kingdom, IG1 1SS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 Bell Street, Sawbridgeworth, United Kingdom, United Kingdom, CM21 9AR

Director30 May 2020Active
33 Bell Street, Sawbridgeworth, United Kingdom, United Kingdom, CM21 9AR

Director30 May 2020Active
59, Empress Avenue, Ilford, United Kingdom, IG1 3DG

Director30 May 2020Active

People with Significant Control

Mrs Deepa Patel
Notified on:02 July 2021
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:33 Bell Street, Sawbridgeworth, United Kingdom, United Kingdom, CM21 9AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jyoti Patel
Notified on:02 July 2021
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:33 Bell Street, Sawbridgeworth, United Kingdom, United Kingdom, CM21 9AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dharmesh Manibhai Patel
Notified on:30 May 2020
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:59, Empress Avenue, Ilford, United Kingdom, IG1 3DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Haresh Manibhai Patel
Notified on:30 May 2020
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:59, Empress Avenue, Ilford, United Kingdom, IG1 3DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Minta Patel
Notified on:30 May 2020
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:United Kingdom
Address:59, Empress Avenue, Ilford, United Kingdom, IG1 3DG
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type dormant.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Accounts

Accounts with accounts type micro entity.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Accounts

Accounts with accounts type micro entity.

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Persons with significant control

Notification of a person with significant control.

Download
2021-07-13Persons with significant control

Notification of a person with significant control.

Download
2021-07-13Persons with significant control

Cessation of a person with significant control.

Download
2021-07-13Persons with significant control

Cessation of a person with significant control.

Download
2021-07-13Persons with significant control

Cessation of a person with significant control.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-07-13Address

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

Download
2021-06-25Resolution

Resolution.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-30Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.