Background WavePink WaveYellow Wave

GLAMORGAN CARE LIMITED (06469704)

GLAMORGAN CARE LIMITED (06469704) is an active UK company. incorporated on 10 January 2008. with registered office in Coventry. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. GLAMORGAN CARE LIMITED has been registered for 18 years. Current directors include ASKEW, Neil, EVANS, Bethan, SHEPPARD, Craig.

Company Number
06469704
Status
active
Type
ltd
Incorporated
10 January 2008
Age
18 years
Address
5 The Quadrant, Coventry, CV1 2EL
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
ASKEW, Neil, EVANS, Bethan, SHEPPARD, Craig
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLAMORGAN CARE LIMITED

GLAMORGAN CARE LIMITED is an active company incorporated on 10 January 2008 with the registered office located in Coventry. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. GLAMORGAN CARE LIMITED was registered 18 years ago.(SIC: 87100)

Status

active

Active since 18 years ago

Company No

06469704

LTD Company

Age

18 Years

Incorporated 10 January 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 9 May 2025 (10 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

5 The Quadrant Coventry, CV1 2EL,

Previous Addresses

Dan-Y-Graig House Bridgend Road Newton Porthcawl CF36 5SR
From: 4 May 2011To: 4 November 2024
120 Victoria Avenue Porthcawl Bridgend CF36 3HA
From: 10 January 2008To: 4 May 2011
Timeline

19 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Loan Secured
Sept 16
Director Joined
May 22
New Owner
Aug 22
New Owner
Aug 22
Director Joined
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Owner Exit
May 25
Loan Secured
Jun 25
Loan Cleared
Jun 25
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ASKEW, Neil

Active
CoventryCV1 2EL
Born January 1969
Director
Appointed 25 Oct 2024

EVANS, Bethan

Active
CoventryCV1 2EL
Born May 1968
Director
Appointed 25 Oct 2024

SHEPPARD, Craig

Active
CoventryCV1 2EL
Born September 1968
Director
Appointed 25 Oct 2024

APLIN, Jennifer Dawn

Resigned
CoventryCV1 2EL
Secretary
Appointed 10 Jan 2008
Resigned 25 Oct 2024

7SIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate secretary
Appointed 10 Jan 2008
Resigned 10 Jan 2008

APLIN, Jennifer Dawn

Resigned
CoventryCV1 2EL
Born June 1970
Director
Appointed 10 Jan 2008
Resigned 25 Oct 2024

APLIN, John Henry Michael

Resigned
CoventryCV1 2EL
Born September 1952
Director
Appointed 10 Jan 2008
Resigned 25 Oct 2024

FORD, Della

Resigned
CoventryCV1 2EL
Born November 1983
Director
Appointed 01 May 2022
Resigned 25 Oct 2024

7SIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate director
Appointed 10 Jan 2008
Resigned 10 Jan 2008

Persons with significant control

4

1 Active
3 Ceased
CoventryCV1 2EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2025
CoventryCV1 2EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2024
Ceased 24 Apr 2025

Jennifer Dawn Aplin

Ceased
CoventryCV1 2EL
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Oct 2024

John Henry Michael Aplin

Ceased
CoventryCV1 2EL
Born September 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Oct 2024
Fundings
Financials
Latest Activities

Filing History

81

Memorandum Articles
20 June 2025
MAMA
Resolution
13 June 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
9 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 May 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
8 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
8 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 December 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
12 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 August 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 August 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
26 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Legacy
1 June 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Legacy
16 February 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
14 November 2009
AAAnnual Accounts
Legacy
20 April 2009
225Change of Accounting Reference Date
Legacy
23 March 2009
363aAnnual Return
Legacy
8 August 2008
395Particulars of Mortgage or Charge
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
88(2)R88(2)R
Legacy
11 January 2008
287Change of Registered Office
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Incorporation Company
10 January 2008
NEWINCIncorporation