Background WavePink WaveYellow Wave

FAIRWAYS CARE LIMITED (03538836)

FAIRWAYS CARE LIMITED (03538836) is an active UK company. incorporated on 1 April 1998. with registered office in Addlestone. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. FAIRWAYS CARE LIMITED has been registered for 27 years. Current directors include ALFLATT, John Neal, NICHOLLS, Paul Valentine, PATEL, Jankee and 1 others.

Company Number
03538836
Status
active
Type
ltd
Incorporated
1 April 1998
Age
27 years
Address
238 Station Road, Addlestone, KT15 2PS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ALFLATT, John Neal, NICHOLLS, Paul Valentine, PATEL, Jankee, PATEL, Jay Mahesh
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRWAYS CARE LIMITED

FAIRWAYS CARE LIMITED is an active company incorporated on 1 April 1998 with the registered office located in Addlestone. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. FAIRWAYS CARE LIMITED was registered 27 years ago.(SIC: 86900)

Status

active

Active since 27 years ago

Company No

03538836

LTD Company

Age

27 Years

Incorporated 1 April 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

238 Station Road Addlestone, KT15 2PS,

Previous Addresses

Fairways Nursing Home Lon St Ffraid Trearddur Road Trearddur Bay Anglesey LL65 2UD United Kingdom
From: 23 March 2022To: 14 April 2022
Fairways Nursing Home Lon-St-Ffraid Trearddur Road Trearddur Bay Anglesey LL65 3UD
From: 1 April 1998To: 23 March 2022
Timeline

25 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Mar 98
Director Left
May 12
Loan Secured
May 13
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Jan 14
Loan Secured
May 16
Loan Cleared
Mar 22
Owner Exit
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Secured
Jul 24
Loan Secured
Jul 24
3
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

ALFLATT, John Neal

Active
AddlestoneKT15 2PS
Secretary
Appointed 08 Apr 2022

ALFLATT, John Neal

Active
AddlestoneKT15 2PS
Born November 1967
Director
Appointed 08 Apr 2022

NICHOLLS, Paul Valentine

Active
AddlestoneKT15 2PS
Born November 1968
Director
Appointed 08 Apr 2022

PATEL, Jankee

Active
AddlestoneKT15 2PS
Born April 1993
Director
Appointed 08 Apr 2022

PATEL, Jay Mahesh

Active
AddlestoneKT15 2PS
Born September 1991
Director
Appointed 08 Apr 2022

BAILEY, Elaine

Resigned
Swallow Barn, HolyheadLL65 4PF
Secretary
Appointed 01 Apr 1998
Resigned 01 May 2012

BAILEY, Mark Robert

Resigned
Llanfaethlu, HolyheadLL65 4PF
Secretary
Appointed 01 May 2012
Resigned 08 Apr 2022

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 01 Apr 1998
Resigned 01 Apr 1998

BAILEY, Elaine

Resigned
Swallow Barn, HolyheadLL65 4PF
Born September 1962
Director
Appointed 01 Apr 1998
Resigned 01 May 2012

BAILEY, Mark Robert

Resigned
Swallow Barn, HolyheadLL65 4PF
Born March 1962
Director
Appointed 01 Apr 1998
Resigned 08 Apr 2022

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 01 Apr 1998
Resigned 01 Apr 1998

Persons with significant control

2

1 Active
1 Ceased
AddlestoneKT15 2PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2022

Mr Mark Robert Bailey

Ceased
Llanfaethlu, HolyheadLL65 4PF
Born March 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 08 Apr 2022
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2026
AAAnnual Accounts
Legacy
2 January 2026
PARENT_ACCPARENT_ACC
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Legacy
2 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2024
AAAnnual Accounts
Legacy
28 December 2024
PARENT_ACCPARENT_ACC
Legacy
28 December 2024
AGREEMENT2AGREEMENT2
Legacy
28 December 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2024
AAAnnual Accounts
Legacy
10 January 2024
PARENT_ACCPARENT_ACC
Legacy
10 January 2024
GUARANTEE2GUARANTEE2
Legacy
10 January 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
27 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 November 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
13 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 April 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
14 April 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 April 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 March 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
23 March 2022
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
24 February 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
23 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date
26 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Group
30 January 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
20 August 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Capital Allotment Shares
4 January 2014
SH01Allotment of Shares
Capital Allotment Shares
4 January 2014
SH01Allotment of Shares
Capital Allotment Shares
4 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
4 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
2 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Medium
2 October 2012
AAAnnual Accounts
Resolution
7 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Capital Name Of Class Of Shares
8 May 2012
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name
3 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
3 May 2012
TM02Termination of Secretary
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Accounts With Accounts Type Medium
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Medium
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
3 December 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Medium
9 September 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Medium
25 January 2008
AAAnnual Accounts
Legacy
2 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 2007
AAAnnual Accounts
Legacy
16 November 2006
403aParticulars of Charge Subject to s859A
Legacy
16 November 2006
403aParticulars of Charge Subject to s859A
Legacy
16 November 2006
403aParticulars of Charge Subject to s859A
Legacy
16 November 2006
403aParticulars of Charge Subject to s859A
Legacy
31 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 2006
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 2004
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Legacy
30 April 2004
395Particulars of Mortgage or Charge
Legacy
30 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 January 2004
AAAnnual Accounts
Legacy
2 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 2002
AAAnnual Accounts
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 2002
AAAnnual Accounts
Legacy
3 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 2001
AAAnnual Accounts
Legacy
27 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2000
AAAnnual Accounts
Legacy
21 June 1999
395Particulars of Mortgage or Charge
Legacy
8 April 1999
395Particulars of Mortgage or Charge
Legacy
8 April 1999
395Particulars of Mortgage or Charge
Legacy
8 April 1999
395Particulars of Mortgage or Charge
Legacy
8 April 1999
363sAnnual Return (shuttle)
Legacy
7 July 1998
395Particulars of Mortgage or Charge
Legacy
11 May 1998
395Particulars of Mortgage or Charge
Legacy
1 May 1998
88(2)R88(2)R
Legacy
18 April 1998
288bResignation of Director or Secretary
Legacy
18 April 1998
288bResignation of Director or Secretary
Legacy
18 April 1998
287Change of Registered Office
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
288aAppointment of Director or Secretary
Incorporation Company
1 April 1998
NEWINCIncorporation