Background WavePink WaveYellow Wave

PENTWYN CARE LIMITED (05745419)

PENTWYN CARE LIMITED (05745419) is an active UK company. incorporated on 16 March 2006. with registered office in Pontypridd. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. PENTWYN CARE LIMITED has been registered for 20 years. Current directors include BRAINCH, Bindu, SHETH, Sanjiv Kumar.

Company Number
05745419
Status
active
Type
ltd
Incorporated
16 March 2006
Age
20 years
Address
13-14 Gelliwastad Road, Pontypridd, CF37 2BW
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
BRAINCH, Bindu, SHETH, Sanjiv Kumar
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENTWYN CARE LIMITED

PENTWYN CARE LIMITED is an active company incorporated on 16 March 2006 with the registered office located in Pontypridd. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. PENTWYN CARE LIMITED was registered 20 years ago.(SIC: 87100)

Status

active

Active since 20 years ago

Company No

05745419

LTD Company

Age

20 Years

Incorporated 16 March 2006

Size

N/A

Accounts

ARD: 30/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

13-14 Gelliwastad Road Pontypridd, CF37 2BW,

Previous Addresses

2nd Floor, Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom
From: 26 April 2024To: 19 November 2025
Railview Lofts 19C Commercial Road Eastbourne East Sussex BN21 3XE England
From: 28 July 2021To: 26 April 2024
28 Wood Lane Close Iver SL0 0LJ England
From: 5 April 2018To: 28 July 2021
Panteg Farm Graig Road Lisvane Cardiff CF14 0UF Wales
From: 18 May 2016To: 5 April 2018
2 Rudry Road Lisvane Cardiff CF14 0SN
From: 30 October 2013To: 18 May 2016
Oakville Lodge Rudry Road Lisvane Cardiff South Glamorgan CF14 0SN
From: 16 March 2006To: 30 October 2013
Timeline

22 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Loan Cleared
Feb 15
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Owner Exit
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Director Joined
Jun 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Sept 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BRAINCH, Bindu

Active
Gelliwastad Road, PontypriddCF37 2BW
Born May 1967
Director
Appointed 14 Feb 2018

SHETH, Sanjiv Kumar

Active
Gelliwastad Road, PontypriddCF37 2BW
Born May 1969
Director
Appointed 01 Jun 2020

PATEL, Rita

Resigned
Oakville Lodge, CardiffCF14 0SN
Secretary
Appointed 16 Mar 2006
Resigned 14 Feb 2018

PATEL, Arun

Resigned
Oakville Lodge, CardiffCF14 0SN
Born August 1968
Director
Appointed 16 Mar 2006
Resigned 14 Feb 2018

PATEL, Rita

Resigned
Oakville Lodge, CardiffCF14 0SN
Born August 1968
Director
Appointed 16 Mar 2006
Resigned 14 Feb 2018

Persons with significant control

4

1 Active
3 Ceased
Gelliwastad Road, PontypriddCF37 2BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2018
Graig Road, CardiffCF14 0UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as firm
Notified 31 Oct 2017
Ceased 14 Feb 2018

Mr Arun Patel

Ceased
Graig Road, CardiffCF14 0UF
Born August 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2017

Ms Rita Patel

Ceased
Graig Road, CardiffCF14 0UF
Born August 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
19 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 November 2025
AD01Change of Registered Office Address
Resolution
29 September 2025
RESOLUTIONSResolutions
Memorandum Articles
29 September 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
29 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
17 March 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
31 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 July 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
26 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
26 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 February 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
21 February 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
31 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Small
22 February 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
30 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Small
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Legacy
9 May 2009
363aAnnual Return
Legacy
27 April 2009
288cChange of Particulars
Legacy
27 April 2009
288cChange of Particulars
Legacy
27 April 2009
287Change of Registered Office
Legacy
27 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 December 2008
AAAnnual Accounts
Legacy
5 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2007
AAAnnual Accounts
Legacy
6 June 2007
225Change of Accounting Reference Date
Legacy
29 May 2007
363sAnnual Return (shuttle)
Legacy
9 December 2006
395Particulars of Mortgage or Charge
Legacy
28 July 2006
395Particulars of Mortgage or Charge
Resolution
27 July 2006
RESOLUTIONSResolutions
Legacy
19 May 2006
395Particulars of Mortgage or Charge
Resolution
12 May 2006
RESOLUTIONSResolutions
Incorporation Company
16 March 2006
NEWINCIncorporation