Background WavePink WaveYellow Wave

CARMARTHEN CARE LIMITED (04708868)

CARMARTHEN CARE LIMITED (04708868) is an active UK company. incorporated on 24 March 2003. with registered office in Coventry. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. CARMARTHEN CARE LIMITED has been registered for 23 years. Current directors include ASKEW, Neil Jonathan, EVANS, Bethan, SHEPPARD, Craig.

Company Number
04708868
Status
active
Type
ltd
Incorporated
24 March 2003
Age
23 years
Address
5 The Quadrant, Coventry, CV1 2EL
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
ASKEW, Neil Jonathan, EVANS, Bethan, SHEPPARD, Craig
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARMARTHEN CARE LIMITED

CARMARTHEN CARE LIMITED is an active company incorporated on 24 March 2003 with the registered office located in Coventry. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. CARMARTHEN CARE LIMITED was registered 23 years ago.(SIC: 87300)

Status

active

Active since 23 years ago

Company No

04708868

LTD Company

Age

23 Years

Incorporated 24 March 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 May 2025 (10 months ago)
Period: 1 April 2023 - 31 August 2024(18 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

5 The Quadrant Coventry, CV1 2EL,

Previous Addresses

Clay Shaw Butler Chartered Accountants 24 Lammas Street Carmarthen Carmarthenshire SA31 3AL
From: 24 March 2003To: 3 January 2024
Timeline

22 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Mar 03
Funding Round
Nov 14
Funding Round
Nov 14
Funding Round
Nov 14
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Secured
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Loan Secured
Sept 24
Loan Cleared
Oct 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 26
Director Joined
Jan 26
3
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ASKEW, Neil Jonathan

Active
CoventryCV1 2EL
Born January 1969
Director
Appointed 02 Jan 2024

EVANS, Bethan

Active
CoventryCV1 2EL
Born May 1968
Director
Appointed 02 Jan 2024

SHEPPARD, Craig

Active
CoventryCV1 2EL
Born September 1968
Director
Appointed 02 Jan 2024

DAVIS, Robert Howard

Resigned
Towy Castle Residential Home, Uplands ArmsSA32 8DY
Secretary
Appointed 24 Mar 2003
Resigned 13 Apr 2009

KELLY, Sean Stephen, Mr.

Resigned
5 York Terrace, North ShieldsNE29 0EF
Nominee secretary
Appointed 24 Mar 2003
Resigned 24 Mar 2003

DAVIS, Mark Christopher

Resigned
Uplands Arms, CarmarthenSA32 8DY
Born November 1983
Director
Appointed 13 Apr 2009
Resigned 02 Jan 2024

DAVIS, Robert Howard

Resigned
Towy Castle Residential Home, Uplands ArmsSA32 8DY
Born May 1956
Director
Appointed 24 Mar 2003
Resigned 02 Jan 2024

DAVIS, Sharon Anne

Resigned
Towy Castle Residential Home, Uplands ArmsSA32 8DY
Born September 1957
Director
Appointed 24 Mar 2003
Resigned 02 Jan 2024

SHEPPARD, Craig

Resigned
CoventryCV1 2EL
Born September 1968
Director
Appointed 02 Jan 2024
Resigned 02 Jan 2024

SHEPPARD, Craig

Resigned
CoventryCV1 2EL
Born September 1968
Director
Appointed 02 Jan 2023
Resigned 02 Jan 2024

CORPORATE LEGAL LTD

Resigned
5 York Terrace, North ShieldsNE29 0EF
Corporate nominee director
Appointed 24 Mar 2003
Resigned 24 Mar 2003

Persons with significant control

4

1 Active
3 Ceased
CoventryCV1 2EL

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 02 Jan 2024

Mr Robert Howard Davis

Ceased
Uplands Arms, CarmarthenSA32 8DY
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Jan 2024

Mrs Sharon Anne Davis

Ceased
Uplands Arms, CarmarthenSA32 8DY
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Jan 2024

Mr Mark Christopher Davis

Ceased
Uplands Arms, CarmarthenSA32 8DY
Born November 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Jan 2024
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Legacy
19 May 2025
PARENT_ACCPARENT_ACC
Legacy
19 May 2025
GUARANTEE2GUARANTEE2
Legacy
19 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
3 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
8 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Resolution
15 January 2024
RESOLUTIONSResolutions
Memorandum Articles
15 January 2024
MAMA
Cessation Of A Person With Significant Control
5 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 January 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Capital Allotment Shares
13 November 2014
SH01Allotment of Shares
Capital Allotment Shares
13 November 2014
SH01Allotment of Shares
Capital Allotment Shares
13 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Legacy
6 January 2012
MG01MG01
Legacy
17 December 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 November 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 October 2008
AAAnnual Accounts
Legacy
1 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
29 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2006
AAAnnual Accounts
Legacy
10 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 September 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
21 February 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 September 2004
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
288bResignation of Director or Secretary
Incorporation Company
24 March 2003
NEWINCIncorporation