Background WavePink WaveYellow Wave

CARE CYMRU SERVICES LIMITED (04559246)

CARE CYMRU SERVICES LIMITED (04559246) is an active UK company. incorporated on 10 October 2002. with registered office in Llanishen. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CARE CYMRU SERVICES LIMITED has been registered for 23 years. Current directors include JAYNE, Nicola, JOLLY, David Michael Bourdeau, ROBERTS, Sharon Mary and 2 others.

Company Number
04559246
Status
active
Type
ltd
Incorporated
10 October 2002
Age
23 years
Address
2nd Floor Procopy Business Centre, Llanishen, CF14 5DU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
JAYNE, Nicola, 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
C

CARE CYMRU SERVICES LIMITED

CARE CYMRU SERVICES LIMITED is an active company incorporated on 10 October 2002 with the registered office located in Llanishen. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CARE CYMRU SERVICES LIMITED was registered 23 years ago.(SIC: 86900)

Status

active

Active since 23 years ago

Company No

04559246

LTD Company

Age

23 Years

Incorporated 10 October 2002

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 11 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

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

SEVACARE (CYMRU) LIMITED
From: 5 November 2014To: 12 October 2016
PROMPT CARE LIMITED
From: 10 October 2002To: 5 November 2014
Contact
Address

2nd Floor Procopy Business Centre Parc Ty Glas Llanishen, CF14 5DU,

Previous Addresses

Unit 5B Ground Floor Longcross Court Newport Road Cardiff CF24 0AD
From: 5 September 2014To: 23 August 2024
Unit 9 Pendeford Place Pendeford Business Park Wobaston Road Wolverhampton WV9 5HD
From: 20 July 2012To: 5 September 2014
11a Corelli Street Newport NP19 7AR
From: 10 October 2002To: 20 July 2012
Timeline

26 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Loan Secured
Jul 14
Loan Secured
Feb 15
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Jun 19
Director Left
May 21
Owner Exit
May 21
Director Joined
Jun 21
Funding Round
Sept 21
Director Joined
Dec 21
Director Left
Dec 21
Owner Exit
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
1
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

PEACH, Lee

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

JAYNE, Nicola

Active
Procopy Business Centre, LlanishenCF14 5DU
Born May 1971
Director
Appointed 15 Dec 2021

JOLLY, David Michael Bourdeau

Active
Procopy Business Centre, LlanishenCF14 5DU
Born October 1988
Director
Appointed 03 Dec 2021

ROBERTS, Sharon Mary

Active
Pendeford Business Park, WolverhamptonWV9 5HD
Born June 1962
Director
Appointed 01 Jun 2021

STAPELBERG, Darren

Active
Pendeford Business Park, WolverhamptonWV9 5HD
Born May 1980
Director
Appointed 01 Dec 2017

WEIGHT, James Dominic

Active
Procopy Business Centre, LlanishenCF14 5DU
Born April 1965
Director
Appointed 03 Dec 2021

JACKSON, Carla

Resigned
Longcross Court, CardiffCF24 0AD
Secretary
Appointed 01 Dec 2017
Resigned 24 Dec 2018

OWEN, Vivien Paul

Resigned
Newbridge Road, PontyclunCF72 8EY
Secretary
Appointed 10 Oct 2002
Resigned 13 Jul 2012

TALBOT, Philip John

Resigned
Longcross Court, CardiffCF24 0AD
Secretary
Appointed 13 Jul 2012
Resigned 01 Dec 2017

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 10 Oct 2002
Resigned 10 Oct 2002

BAINS, Ravinder Singh

Resigned
Pendeford Business Park, WolverhamptonWV9 5HD
Born January 1967
Director
Appointed 13 Jul 2012
Resigned 03 Dec 2021

BOOKER, Roger Ian

Resigned
Longcross Court, CardiffCF24 0AD
Born December 1958
Director
Appointed 13 Jul 2012
Resigned 09 Feb 2015

JAYNE, Nicola

Resigned
Longcross Court, CardiffCF24 0AD
Born May 1971
Director
Appointed 01 Jun 2019
Resigned 14 May 2021

MORAITIS, Constantine

Resigned
Longcross Court, CardiffCF24 0AD
Born July 1989
Director
Appointed 03 Dec 2021
Resigned 13 Oct 2023

OWEN, Michelle Karen

Resigned
Maxwell House, LlantrisantCF72 8EY
Born June 1961
Director
Appointed 10 Oct 2002
Resigned 13 Jul 2012

TALBOT, Philip John

Resigned
Longcross Court, CardiffCF24 0AD
Born January 1963
Director
Appointed 10 Mar 2015
Resigned 01 Dec 2017

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 10 Oct 2002
Resigned 10 Oct 2002

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 10 Oct 2002
Resigned 10 Oct 2002

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

Mr Ravinder Singh Bains

Ceased
Pendeford Business Park, WolverhamptonWV9 5HD
Born January 1967

Nature of Control

Significant influence or control
Notified 10 Oct 2016
Ceased 10 Oct 2016
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
Fundings
Financials
Latest Activities

Filing History

121

Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
26 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 September 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 June 2022
CH01Change of Director Details
Accounts With Accounts Type Small
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
Resolution
14 February 2022
RESOLUTIONSResolutions
Memorandum Articles
11 February 2022
MAMA
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
Mortgage Satisfy Charge Full
20 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Resolution
7 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
30 September 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
17 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Accounts With Accounts Type Small
11 June 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 May 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
18 June 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Accounts With Accounts Type Small
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 Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 December 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
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
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Certificate Change Of Name Company
12 October 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 September 2016
CONNOTConfirmation Statement Notification
Auditors Resignation Company
31 August 2016
AUDAUD
Auditors Resignation Company
19 August 2016
AUDAUD
Accounts With Accounts Type Full
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Full
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
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2015
MR01Registration of a Charge
Certificate Change Of Name Company
5 November 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 September 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
2 June 2014
AAAnnual Accounts
Change Of Name Notice
8 May 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Miscellaneous
30 October 2013
MISCMISC
Miscellaneous
25 October 2013
MISCMISC
Accounts With Accounts Type Full
2 May 2013
AAAnnual Accounts
Legacy
6 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Change Account Reference Date Company Current Shortened
20 July 2012
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
20 July 2012
TM02Termination of Secretary
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
20 July 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 July 2012
AD01Change of Registered Office Address
Legacy
29 June 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 August 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
8 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 March 2007
AAAnnual Accounts
Legacy
20 October 2006
363aAnnual Return
Legacy
18 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
12 October 2005
363aAnnual Return
Legacy
12 October 2005
190190
Legacy
12 October 2005
353353
Legacy
12 October 2005
287Change of Registered Office
Legacy
11 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 July 2005
AAAnnual Accounts
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 September 2004
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Legacy
14 November 2002
88(2)R88(2)R
Legacy
28 October 2002
287Change of Registered Office
Legacy
28 October 2002
288bResignation of Director or Secretary
Legacy
28 October 2002
288bResignation of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Incorporation Company
10 October 2002
NEWINCIncorporation