Background WavePink WaveYellow Wave

DEEVALE HEALTHCARE LIMITED (06101452)

DEEVALE HEALTHCARE LIMITED (06101452) is an active UK company. incorporated on 13 February 2007. with registered office in Southall. The company operates in the Human Health and Social Work Activities sector, engaged in medical nursing home activities. DEEVALE HEALTHCARE LIMITED has been registered for 19 years. Current directors include PRAGASHPARAN, Nadarajah.

Company Number
06101452
Status
active
Type
ltd
Incorporated
13 February 2007
Age
19 years
Address
1st Floor, 44-50 The Broadway, Southall, UB1 1QB
Industry Sector
Human Health and Social Work Activities
Business Activity
Medical nursing home activities
Directors
PRAGASHPARAN, Nadarajah
SIC Codes
86102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEEVALE HEALTHCARE LIMITED

DEEVALE HEALTHCARE LIMITED is an active company incorporated on 13 February 2007 with the registered office located in Southall. The company operates in the Human Health and Social Work Activities sector, specifically engaged in medical nursing home activities. DEEVALE HEALTHCARE LIMITED was registered 19 years ago.(SIC: 86102)

Status

active

Active since 19 years ago

Company No

06101452

LTD Company

Age

19 Years

Incorporated 13 February 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

1st Floor, 44-50 The Broadway Southall, UB1 1QB,

Previous Addresses

25 Grosvenor Road Wrexham LL11 1BT
From: 13 February 2007To: 17 February 2017
Timeline

13 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Feb 07
Funding Round
May 10
Director Left
Aug 13
Director Joined
Feb 14
Loan Cleared
Aug 16
Loan Secured
Dec 16
Loan Cleared
Jan 17
Loan Secured
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Loan Secured
Sept 18
Loan Cleared
Feb 19
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

PRAGASHPARAN, Nadarajah

Active
The Broadway, SouthallUB1 1QB
Born December 1962
Director
Appointed 10 Feb 2017

ROBERTS, Helen Lloyd

Resigned
Grosvenor Road, WrexhamLL11 1BT
Secretary
Appointed 13 Feb 2007
Resigned 10 Feb 2017

KEY LEGAL SERVICES (SECRETARIAL) LTD

Resigned
20 Station Road, CardiffCF15 8AA
Corporate secretary
Appointed 13 Feb 2007
Resigned 13 Feb 2007

ROBERTS, Helen Lloyd

Resigned
WrexhamLL11 1BT
Born October 1951
Director
Appointed 13 Feb 2007
Resigned 10 Feb 2017

ROBERTS, Iwan Rhys

Resigned
Grosvenor Road, WrexhamLL11 1BT
Born August 1985
Director
Appointed 21 Feb 2014
Resigned 10 Feb 2017

ROBERTS, Keith

Resigned
Morda Road, OswestrySY11 2AY
Born September 1950
Director
Appointed 13 Feb 2007
Resigned 01 Aug 2013

KEY LEGAL SERVICES (NOMINEES) LTD

Resigned
20 Station Road, CardiffCF15 8AA
Corporate director
Appointed 13 Feb 2007
Resigned 13 Feb 2007

Persons with significant control

1

Mr Nadarajah Pragashparan

Active
The Broadway, SouthallUB1 1QB
Born December 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Feb 2017
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 February 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 February 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Change Person Director Company With Change Date
11 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Change Person Secretary Company With Change Date
25 February 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
9 August 2011
RP04RP04
Change Person Secretary Company With Change Date
1 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Capital Allotment Shares
17 May 2010
SH01Allotment of Shares
Legacy
23 April 2010
MG01MG01
Change Account Reference Date Company Current Extended
25 March 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Accounts With Accounts Type Dormant
10 March 2010
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 March 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 April 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
20 April 2007
288bResignation of Director or Secretary
Incorporation Company
13 February 2007
NEWINCIncorporation