Background WavePink WaveYellow Wave

SEVACARE (UK) LIMITED (03615347)

SEVACARE (UK) LIMITED (03615347) is an active UK company. incorporated on 13 August 1998. with registered office in Wobaston Road. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. SEVACARE (UK) LIMITED has been registered for 27 years. Current directors include JOLLY, David Michael Bourdeau, ROBERTS, Sharon Mary, STAPELBERG, Darren and 1 others.

Company Number
03615347
Status
active
Type
ltd
Incorporated
13 August 1998
Age
27 years
Address
Unit 9 Pendeford Place, Wobaston Road, WV9 5HD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
JOLLY, David Michael Bourdeau, ROBERTS, Sharon Mary, STAPELBERG, Darren, WEIGHT, James Dominic
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVACARE (UK) LIMITED

SEVACARE (UK) LIMITED is an active company incorporated on 13 August 1998 with the registered office located in Wobaston Road. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. SEVACARE (UK) LIMITED was registered 27 years ago.(SIC: 86900)

Status

active

Active since 27 years ago

Company No

03615347

LTD Company

Age

27 Years

Incorporated 13 August 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 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

SEWA (ASIAN) CARE SERVICES LIMITED
From: 3 September 1998To: 13 July 2001
CRISTA SERVICES LIMITED
From: 13 August 1998To: 3 September 1998
Contact
Address

Unit 9 Pendeford Place Pendeford Business Park Wobaston Road, WV9 5HD,

Timeline

20 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Aug 98
Director Joined
Aug 11
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Dec 17
Director Left
Dec 17
Owner Exit
Jun 21
Director Joined
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Owner Exit
Dec 21
Director Left
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Loan Cleared
Jan 22
Loan Secured
Mar 22
Director Left
Nov 23
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

PEACH, Lee

Active
Pendeford Business Park, WolverhamptonWV9 5HD
Secretary
Appointed 19 Feb 2019

JOLLY, David Michael Bourdeau

Active
Unit 9 Pendeford Place, Wobaston RoadWV9 5HD
Born October 1988
Director
Appointed 03 Dec 2021

ROBERTS, Sharon Mary

Active
Unit 9 Pendeford Place, Wobaston RoadWV9 5HD
Born June 1962
Director
Appointed 01 Jun 2021

STAPELBERG, Darren

Active
Unit 9 Pendeford Place, Wobaston RoadWV9 5HD
Born May 1980
Director
Appointed 01 Dec 2017

WEIGHT, James Dominic

Active
Unit 9 Pendeford Place, Wobaston RoadWV9 5HD
Born April 1965
Director
Appointed 03 Dec 2021

JACKSON, Carla

Resigned
Unit 9 Pendeford Place, Wobaston RoadWV9 5HD
Secretary
Appointed 01 Dec 2017
Resigned 24 Dec 2018

SMITH, Patrick Aiden

Resigned
The Poplars, Westcliff On SeaSS0 8EA
Secretary
Appointed 01 Aug 1999
Resigned 31 Aug 2001

TALBOT, Philip John

Resigned
Nills Lodge,, ShrewsburySY5 0YL
Secretary
Appointed 31 Aug 2001
Resigned 01 Dec 2017

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 13 Aug 1998
Resigned 25 Aug 1998

BAINS, Ravinder Singh

Resigned
Unit 9 Pendeford Place, Wobaston RoadWV9 5HD
Born January 1967
Director
Appointed 25 Aug 1998
Resigned 03 Dec 2021

BOOKER, Roger Ian

Resigned
Unit 9 Pendeford Place, Wobaston RoadWV9 5HD
Born December 1958
Director
Appointed 30 Aug 2011
Resigned 09 Feb 2015

MALL, Lekh Raj

Resigned
47 Wychbury Road, WolverhamptonWV3 8DN
Born October 1959
Director
Appointed 25 Aug 1998
Resigned 01 Aug 1999

MORAITIS, Constantine

Resigned
Unit 9 Pendeford Place, Wobaston RoadWV9 5HD
Born July 1989
Director
Appointed 03 Dec 2021
Resigned 13 Oct 2023

TALBOT, Philip John

Resigned
Unit 9 Pendeford Place, Wobaston RoadWV9 5HD
Born January 1963
Director
Appointed 10 Mar 2015
Resigned 01 Dec 2017

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 13 Aug 1998
Resigned 25 Aug 1998

Persons with significant control

3

1 Active
2 Ceased
Pendeford Business Park, WolverhamptonWV9 5HD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Dec 2021
Pendeford Business Park, WolverhamptonWV9 5HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Dec 2021

Mr Ravinder Singh Bains

Ceased
Unit 9 Pendeford Place, Wobaston RoadWV9 5HD
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent as firm
Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Change Account Reference Date Company Current Extended
5 September 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
2 September 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2022
CH01Change of Director Details
Accounts With Accounts Type Full
7 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2022
MR01Registration of a Charge
Memorandum Articles
11 February 2022
MAMA
Resolution
11 February 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
25 January 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
20 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
20 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2021
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
19 October 2021
MR05Certification of Charge
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 June 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 December 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 December 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 June 2017
AAAnnual Accounts
Auditors Resignation Company
31 August 2016
AUDAUD
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Auditors Resignation Company
19 August 2016
AUDAUD
Accounts With Accounts Type Group
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Group
6 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Group
2 June 2014
AAAnnual Accounts
Miscellaneous
30 October 2013
MISCMISC
Miscellaneous
25 October 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Group
19 April 2013
AAAnnual Accounts
Miscellaneous
4 September 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Change Person Director Company With Change Date
3 September 2012
CH01Change of Director Details
Accounts With Accounts Type Group
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Legacy
23 April 2011
MG01MG01
Accounts With Accounts Type Group
7 April 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 November 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Accounts With Accounts Type Small
25 May 2010
AAAnnual Accounts
Legacy
19 December 2009
MG01MG01
Legacy
8 December 2009
MG01MG01
Gazette Notice Compulsary
8 December 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
5 December 2009
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Legacy
1 December 2009
MG01MG01
Accounts With Accounts Type Medium
23 February 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Legacy
9 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 June 2008
AAAnnual Accounts
Legacy
4 February 2008
169169
Legacy
1 February 2008
363aAnnual Return
Accounts With Accounts Type Medium
3 May 2007
AAAnnual Accounts
Legacy
8 September 2006
363aAnnual Return
Accounts With Accounts Type Medium
12 June 2006
AAAnnual Accounts
Legacy
30 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2005
AAAnnual Accounts
Legacy
1 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 2004
AAAnnual Accounts
Legacy
7 November 2003
395Particulars of Mortgage or Charge
Legacy
28 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 2003
AAAnnual Accounts
Legacy
21 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 2002
AAAnnual Accounts
Legacy
15 September 2001
395Particulars of Mortgage or Charge
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 July 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
4 July 2001
AAAnnual Accounts
Legacy
26 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 2000
AAAnnual Accounts
Legacy
28 January 2000
287Change of Registered Office
Legacy
27 August 1999
288bResignation of Director or Secretary
Legacy
27 August 1999
363b363b
Legacy
27 August 1999
363(287)363(287)
Legacy
27 August 1999
88(2)R88(2)R
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
24 November 1998
288bResignation of Director or Secretary
Legacy
24 November 1998
288bResignation of Director or Secretary
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
24 November 1998
288aAppointment of Director or Secretary
Memorandum Articles
4 September 1998
MEM/ARTSMEM/ARTS
Resolution
4 September 1998
RESOLUTIONSResolutions
Resolution
4 September 1998
RESOLUTIONSResolutions
Resolution
4 September 1998
RESOLUTIONSResolutions
Legacy
4 September 1998
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
2 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 August 1998
287Change of Registered Office
Incorporation Company
13 August 1998
NEWINCIncorporation