Background WavePink WaveYellow Wave

MEADOW CARE HOMES LTD (05442816)

MEADOW CARE HOMES LTD (05442816) is an active UK company. incorporated on 4 May 2005. with registered office in Bristol. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. MEADOW CARE HOMES LTD has been registered for 20 years. Current directors include BARYAH, Gurdip Singh, BARYAH, Jasbir Singh.

Company Number
05442816
Status
active
Type
ltd
Incorporated
4 May 2005
Age
20 years
Address
Brunel House 11 The Promenade, Bristol, BS8 3NG
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
BARYAH, Gurdip Singh, BARYAH, Jasbir Singh
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEADOW CARE HOMES LTD

MEADOW CARE HOMES LTD is an active company incorporated on 4 May 2005 with the registered office located in Bristol. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. MEADOW CARE HOMES LTD was registered 20 years ago.(SIC: 87100)

Status

active

Active since 20 years ago

Company No

05442816

LTD Company

Age

20 Years

Incorporated 4 May 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

Brunel House 11 The Promenade Clifton Bristol, BS8 3NG,

Previous Addresses

Redland House, 157 Redland Rd Redland, Bristol Bristol BS6 6YE
From: 4 May 2005To: 25 September 2024
Timeline

18 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
May 05
Loan Secured
Jan 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Secured
May 18
Funding Round
Nov 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Jan 24
Loan Secured
Jan 24
Director Left
Jun 24
Director Left
Jun 24
Loan Cleared
Jul 24
Loan Secured
Jul 24
Loan Secured
Nov 24
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BARYAH, Jasbir Singh

Active
327 Fishponds Road, BristolBS5 6QG
Secretary
Appointed 04 May 2005

BARYAH, Gurdip Singh

Active
327 Fishponds Road, BristolBS5 6QG
Born August 1965
Director
Appointed 04 May 2005

BARYAH, Jasbir Singh

Active
327 Fishponds Road, BristolBS5 6QG
Born April 1963
Director
Appointed 04 May 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 May 2005
Resigned 04 May 2005

BATTOO, Satinder Singh

Resigned
7 Jubilee Cottages, LangleySL3 8AD
Born February 1965
Director
Appointed 04 May 2005
Resigned 08 Dec 2023

SHARMA, Vinod Kumar

Resigned
27 Crosslands Avenue, LondonUB2 5QZ
Born May 1949
Director
Appointed 04 May 2005
Resigned 08 Dec 2023

Persons with significant control

1

11 The Promenade, BristolBS8 3NG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Dec 2023
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 September 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 September 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 July 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
11 June 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 June 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Part
9 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2023
MR01Registration of a Charge
Capital Allotment Shares
23 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Change Account Reference Date Company Current Extended
2 February 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 August 2007
AAAnnual Accounts
Legacy
7 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 March 2007
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Legacy
16 August 2005
395Particulars of Mortgage or Charge
Legacy
15 August 2005
288cChange of Particulars
Legacy
12 August 2005
395Particulars of Mortgage or Charge
Legacy
4 May 2005
288bResignation of Director or Secretary
Incorporation Company
4 May 2005
NEWINCIncorporation