Background WavePink WaveYellow Wave

ST VINCENT'S CARE LIMITED (05625647)

ST VINCENT'S CARE LIMITED (05625647) is an active UK company. incorporated on 16 November 2005. with registered office in Bexhill-On-Sea. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. ST VINCENT'S CARE LIMITED has been registered for 20 years. Current directors include PRASANNA, Usha Ilangovan.

Company Number
05625647
Status
active
Type
ltd
Incorporated
16 November 2005
Age
20 years
Address
St Vincents Care Limited, Bexhill-On-Sea, TN39 4HD
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
PRASANNA, Usha Ilangovan
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST VINCENT'S CARE LIMITED

ST VINCENT'S CARE LIMITED is an active company incorporated on 16 November 2005 with the registered office located in Bexhill-On-Sea. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. ST VINCENT'S CARE LIMITED was registered 20 years ago.(SIC: 87300)

Status

active

Active since 20 years ago

Company No

05625647

LTD Company

Age

20 Years

Incorporated 16 November 2005

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 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

St Vincents Care Limited Down Road Bexhill-On-Sea, TN39 4HD,

Previous Addresses

Artemis House 4a Bramley Road Bletchley Milton Keynes MK1 1PT England
From: 18 December 2019To: 27 January 2023
Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT United Kingdom
From: 28 July 2017To: 18 December 2019
16 Finstock Road London W10 6LT England
From: 17 July 2017To: 28 July 2017
22 Balmoral Way Sutton Surrey SM2 6PD
From: 16 November 2005To: 17 July 2017
Timeline

26 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Nov 05
New Owner
Jul 17
Owner Exit
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Loan Secured
Jul 17
Loan Cleared
Jul 17
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Feb 23
Director Left
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PRASANNA, Usha Ilangovan

Active
Godstone Road, RedhillRH1 4PL
Born March 1980
Director
Appointed 27 Sept 2024

SIVAPALAN, Sivaguru

Resigned
22 Balmoral Way, SuttonSM2 6PD
Secretary
Appointed 16 Nov 2005
Resigned 15 Nov 2015

NEWMARK, Wade Rames

Resigned
Down Road, Bexhill-On-SeaTN39 4HD
Born February 1960
Director
Appointed 17 Jul 2017
Resigned 27 Sept 2024

SIVAPALAN, Jeyaraji

Resigned
22 Balmoral Way, SuttonSM2 6PD
Born May 1955
Director
Appointed 16 Nov 2005
Resigned 17 Jul 2017

Persons with significant control

4

1 Active
3 Ceased
Godstone Road, RedhillRH1 4PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Sept 2024

Mr Wade Rames Newmark

Ceased
1/7 Station Road, CrawleyRH10 1HT
Born February 1960

Nature of Control

Significant influence or control
Notified 17 Jul 2017
Ceased 27 Sept 2024
1/7 Station Road, CrawleyRH10 1HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2017
Ceased 27 Sept 2024

Mrs Jeyaraji Sivapalan

Ceased
Balmoral Way, SuttonSM2 6PD
Born May 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Jul 2017
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Unaudited Abridged
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
2 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
27 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Resolution
11 February 2021
RESOLUTIONSResolutions
Memorandum Articles
11 February 2021
MAMA
Mortgage Satisfy Charge Full
27 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
24 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 August 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 August 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 July 2017
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
17 July 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Termination Secretary Company With Name Termination Date
16 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
16 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 August 2007
AAAnnual Accounts
Legacy
12 January 2007
363sAnnual Return (shuttle)
Legacy
4 April 2006
395Particulars of Mortgage or Charge
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
19 December 2005
225Change of Accounting Reference Date
Legacy
19 December 2005
88(2)R88(2)R
Incorporation Company
16 November 2005
NEWINCIncorporation