UKBizDB.co.uk

VALEBROOK CARE HOMES LIMITED

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

This company is commonly known as Valebrook Care Homes Limited. The company was founded 18 years ago and was given the registration number 05556806. The firm's registered office is in . You can find them at 374 Cowbridge Road East, Cardiff, , . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:VALEBROOK CARE HOMES LIMITED
Company Number:05556806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:374 Cowbridge Road East, Cardiff, CF5 1JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
132 Vachell Road, Ely, Cardiff, Wales, CF5 4HJ

Secretary18 May 2023Active
137 Bwlch Road, Fairwater, Cardiff, CF5 3BY

Director07 September 2005Active
15b, Bishops Road, Whitchurch, Cardiff, Wales, CF14 1LT

Director07 September 2005Active
15b, Bishops Road, Whitchurch, Cardiff, Wales, CF14 1LT

Secretary07 September 2005Active
15b, Bishops Road, Whitchurch, Cardiff, Wales, CF14 1LT

Director07 September 2005Active
137 Bwlch Road, Fairwater, Cardiff, CF5 3BY

Director07 September 2005Active

People with Significant Control

Valebrook Care Homes Group Limited
Notified on:18 May 2023
Status:Active
Country of residence:Wales
Address:374, Cowbridge Road East, Cardiff, Wales, CF5 1JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Paul Feal
Notified on:01 August 2016
Status:Active
Date of birth:April 1964
Nationality:British
Address:374 Cowbridge Road East, CF5 1JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Nicky Claypole
Notified on:01 August 2016
Status:Active
Date of birth:February 1965
Nationality:British
Address:374 Cowbridge Road East, CF5 1JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ashley Moore
Notified on:01 August 2016
Status:Active
Date of birth:April 1965
Nationality:British
Address:374 Cowbridge Road East, CF5 1JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Paula Feal
Notified on:01 August 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:374 Cowbridge Road East, CF5 1JJ
Nature of control:
  • Ownership of shares 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
2023-11-23Officers

Appoint person secretary company with name date.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-22Persons with significant control

Notification of a person with significant control.

Download
2023-06-22Persons with significant control

Cessation of a person with significant control.

Download
2023-06-21Persons with significant control

Cessation of a person with significant control.

Download
2023-06-21Persons with significant control

Cessation of a person with significant control.

Download
2023-06-21Persons with significant control

Cessation of a person with significant control.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-06-21Officers

Termination secretary company with name termination date.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Persons with significant control

Change to a person with significant control.

Download
2021-09-08Officers

Change person director company with change date.

Download
2021-09-08Officers

Change person director company with change date.

Download
2021-09-08Officers

Change person secretary company with change date.

Download
2021-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-02-21Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-23Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.