Warning: file_put_contents(c/a495bd946e49aa5839adf1ca4f813970.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Powys Care Home Ltd, HA4 7BD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

POWYS CARE HOME LTD

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

This company is commonly known as Powys Care Home Ltd. The company was founded 6 years ago and was given the registration number 11370606. The firm's registered office is in RUISLIP. You can find them at Jebsen House 2nd Floor, 53-61 High Street, Ruislip, . This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:POWYS CARE HOME LTD
Company Number:11370606
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Jebsen House 2nd Floor, 53-61 High Street, Ruislip, England, HA4 7BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, The Charter Building, Charter Place, Uxbridge, England, UB8 1JG

Secretary18 May 2018Active
First Floor, The Charter Building, Charter Place, Uxbridge, England, UB8 1JG

Director18 May 2018Active
First Floor, The Charter Building, Charter Place, Uxbridge, England, UB8 1JG

Director18 May 2018Active

People with Significant Control

Crosfield International Limited
Notified on:18 May 2018
Status:Active
Country of residence:United Kingdom
Address:First Floor, The Charter Building, Charter Place, United Kingdom, UB8 1JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sanjiv Joshi
Notified on:18 May 2018
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:First Floor, The Charter Building, Charter Place, Uxbridge, England, UB8 1JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jyoti Sanjiv Joshi
Notified on:18 May 2018
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:First Floor, The Charter Building, Charter Place, Uxbridge, England, UB8 1JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sanjiv Joshi
Notified on:18 May 2018
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:First Floor, The Charter Building, Charter Place, United Kingdom, UB8 1JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jyoti Sanjiv Joshi
Notified on:18 May 2018
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:First Floor, The Charter Building, Charter Place, United Kingdom, UB8 1JG
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2023-07-06Persons with significant control

Cessation of a person with significant control.

Download
2023-07-06Persons with significant control

Notification of a person with significant control.

Download
2023-07-06Persons with significant control

Notification of a person with significant control.

Download
2023-06-12Persons with significant control

Notification of a person with significant control.

Download
2023-06-12Persons with significant control

Cessation of a person with significant control.

Download
2023-06-12Persons with significant control

Cessation of a person with significant control.

Download
2023-04-17Mortgage

Mortgage satisfy charge full.

Download
2023-04-17Mortgage

Mortgage satisfy charge full.

Download
2023-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Officers

Change person director company with change date.

Download
2022-04-26Officers

Change person director company with change date.

Download
2022-04-26Officers

Change person director company with change date.

Download
2022-04-26Officers

Change person director company with change date.

Download
2022-04-26Persons with significant control

Change to a person with significant control.

Download
2022-04-26Officers

Change person secretary company with change date.

Download
2022-04-26Persons with significant control

Change to a person with significant control.

Download
2022-03-10Officers

Change person director company with change date.

Download
2022-03-10Officers

Change person director company with change date.

Download
2022-03-10Officers

Change person secretary company with change date.

Download
2022-03-10Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.