Background WavePink WaveYellow Wave

CARE @ ROBERTSBRIDGE LIMITED (06880890)

CARE @ ROBERTSBRIDGE LIMITED (06880890) is an active UK company. incorporated on 20 April 2009. with registered office in Brighton. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities and 1 other business activities. CARE @ ROBERTSBRIDGE LIMITED has been registered for 16 years. Current directors include SUMOREEAH, Kerri Marie, SUMOREEAH, Leckman, Dr.

Company Number
06880890
Status
active
Type
ltd
Incorporated
20 April 2009
Age
16 years
Address
The Coach House, Brighton, BN1 8WL
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
SUMOREEAH, Kerri Marie, SUMOREEAH, Leckman, Dr
SIC Codes
87100, 87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE @ ROBERTSBRIDGE LIMITED

CARE @ ROBERTSBRIDGE LIMITED is an active company incorporated on 20 April 2009 with the registered office located in Brighton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities and 1 other business activity. CARE @ ROBERTSBRIDGE LIMITED was registered 16 years ago.(SIC: 87100, 87300)

Status

active

Active since 16 years ago

Company No

06880890

LTD Company

Age

16 Years

Incorporated 20 April 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

The Coach House Grange Walk Brighton, BN1 8WL,

Previous Addresses

Tithe Farm Park Road Stoke Poges Berkshire SL2 4PJ
From: 13 March 2012To: 5 July 2016
Milton House 33a Milton Road Hampton Middlesex TW12 2LL
From: 20 April 2009To: 13 March 2012
Timeline

20 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Apr 09
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Jun 16
Loan Cleared
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Loan Secured
Jun 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Secured
Sept 18
New Owner
Jun 19
Owner Exit
Jun 19
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SUMOREEAH, Kerri Marie

Active
Grange Walk, BrightonBN1 8WL
Born August 1974
Director
Appointed 30 Jun 2016

SUMOREEAH, Leckman, Dr

Active
Grange Walk, BrightonBN1 8WL
Born November 1971
Director
Appointed 30 Jun 2016

COSTELLOE, Sean Thomas

Resigned
59 The Avenue, WraysburyTW19 5EY
Born April 1950
Director
Appointed 20 Apr 2009
Resigned 12 Mar 2012

SARAOGI, Rachana

Resigned
Woodhill Avenue, Gerrards CrossSL9 8DW
Born February 1966
Director
Appointed 12 Mar 2012
Resigned 30 Jun 2016

SARAOGI, Sharad Kumar

Resigned
Woodhill Avenue, Gerrards CrossSL9 8DW
Born October 1962
Director
Appointed 12 Mar 2012
Resigned 30 Jun 2016

Persons with significant control

3

2 Active
1 Ceased
Grange Walk, BrightonBN1 8WL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Apr 2023

Mrs Kerri Marie Sumoreeah

Active
Grange Walk, BrightonBN1 8WL
Born August 1974

Nature of Control

Right to appoint and remove directors
Notified 01 Apr 2018

Dr Leckman Sumoreeah

Ceased
Grange Walk, BrightonBN1 8WL
Born November 1971

Nature of Control

Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Jul 2016
Ceased 01 Apr 2018
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 May 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
31 January 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Total Exemption Full
7 February 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
12 April 2018
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
5 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 June 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2013
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
21 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Legacy
7 April 2012
MG02MG02
Legacy
7 April 2012
MG02MG02
Legacy
17 March 2012
MG01MG01
Legacy
17 March 2012
MG01MG01
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
13 March 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
13 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Legacy
7 November 2009
MG01MG01
Legacy
2 July 2009
395Particulars of Mortgage or Charge
Legacy
24 June 2009
225Change of Accounting Reference Date
Incorporation Company
20 April 2009
NEWINCIncorporation