Background WavePink WaveYellow Wave

THE COURT ROYAL CONVALESCENT HOME LIMITED (03533202)

THE COURT ROYAL CONVALESCENT HOME LIMITED (03533202) is an active UK company. incorporated on 18 March 1998. with registered office in Pontypridd. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of beverages in specialised stores. THE COURT ROYAL CONVALESCENT HOME LIMITED has been registered for 28 years. Current directors include EARLAND, Christopher Anthony Thomas, PARSONS, Martin Roy, THOMAS, Wayne and 1 others.

Company Number
03533202
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 March 1998
Age
28 years
Address
C/O Num Unit 2 Maritime Offices Woodland Terrace, Pontypridd, CF37 1DZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of beverages in specialised stores
Directors
EARLAND, Christopher Anthony Thomas, PARSONS, Martin Roy, THOMAS, Wayne, WILLIAMS, Kevin Thomas
SIC Codes
47250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COURT ROYAL CONVALESCENT HOME LIMITED

THE COURT ROYAL CONVALESCENT HOME LIMITED is an active company incorporated on 18 March 1998 with the registered office located in Pontypridd. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of beverages in specialised stores. THE COURT ROYAL CONVALESCENT HOME LIMITED was registered 28 years ago.(SIC: 47250)

Status

active

Active since 28 years ago

Company No

03533202

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 18 March 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026
Contact
Address

C/O Num Unit 2 Maritime Offices Woodland Terrace Maesycoed Pontypridd, CF37 1DZ,

Previous Addresses

C/O Coal Industry Social Welfare Organisation, Woodland Terrace Maesycoed Pontypridd Mid Glamorgan CF37 1DZ
From: 18 March 1998To: 5 May 2022
Timeline

5 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Apr 24
Director Left
Apr 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

EDWARDS, Danielle

Active
Woodland Terrace, PontypriddCF37 1DZ
Secretary
Appointed 03 Feb 2022

EARLAND, Christopher Anthony Thomas

Active
Woodland Terrace, PontypriddCF37 1DZ
Born September 1962
Director
Appointed 09 Jan 2020

PARSONS, Martin Roy

Active
Woodland Terrace, PontypriddCF37 1DZ
Born October 1956
Director
Appointed 09 Jan 2020

THOMAS, Wayne

Active
Abergwys 5 Heol Gwys, SwanseaSA9 2XG
Born April 1960
Director
Appointed 18 Mar 1998

WILLIAMS, Kevin Thomas

Active
12 Richard Street, FerndaleCF43 4AU
Born June 1957
Director
Appointed 22 Sept 2003

MORSE, Andrew John

Resigned
Dewberry Grove, NewportNP10 9JY
Secretary
Appointed 18 Mar 1998
Resigned 02 Feb 2022

GRIFFITHS, Victor Vaughan

Resigned
10 Deeley Road, SwanseaSA9 2LW
Born October 1939
Director
Appointed 18 Mar 1998
Resigned 21 Feb 2008

JONES, Anthony Wyn

Resigned
15 Maesllwyn, AmmanfordSA18 2EG
Born May 1960
Director
Appointed 18 Mar 1998
Resigned 22 Sept 2003

O'SULLIVAN, Tyrone

Resigned
4 Landcliffe Park, MumblesSA8 4JE
Born October 1945
Director
Appointed 18 Mar 1998
Resigned 27 May 2023

ROBERTS, Glyndwr John

Resigned
7 Gwladys Street, AberdareCF44 9AP
Born April 1950
Director
Appointed 01 May 2008
Resigned 01 Jun 2023

Persons with significant control

1

Mr Wayne Thomas

Active
Woodland Terrace, PontypriddCF37 1DZ
Born April 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 May 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Legacy
18 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
20 October 2008
AAAnnual Accounts
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
363aAnnual Return
Legacy
11 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 September 2007
AAAnnual Accounts
Legacy
30 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2006
AAAnnual Accounts
Legacy
3 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 November 2003
AAAnnual Accounts
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
15 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2002
AAAnnual Accounts
Legacy
28 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2001
AAAnnual Accounts
Legacy
2 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2000
AAAnnual Accounts
Legacy
22 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
29 March 1999
363sAnnual Return (shuttle)
Legacy
21 January 1999
225Change of Accounting Reference Date
Incorporation Company
18 March 1998
NEWINCIncorporation