Background WavePink WaveYellow Wave

ALL SAINTS CARE LIMITED (07083679)

ALL SAINTS CARE LIMITED (07083679) is an active UK company. incorporated on 23 November 2009. with registered office in Slough. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. ALL SAINTS CARE LIMITED has been registered for 16 years. Current directors include JOHAL, Manpreet Singh, MARTIN-SMITH, David, RENTON, Gary.

Company Number
07083679
Status
active
Type
ltd
Incorporated
23 November 2009
Age
16 years
Address
The Priory Stomp Road, Slough, SL1 7LW
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
JOHAL, Manpreet Singh, MARTIN-SMITH, David, RENTON, Gary
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALL SAINTS CARE LIMITED

ALL SAINTS CARE LIMITED is an active company incorporated on 23 November 2009 with the registered office located in Slough. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. ALL SAINTS CARE LIMITED was registered 16 years ago.(SIC: 87100)

Status

active

Active since 16 years ago

Company No

07083679

LTD Company

Age

16 Years

Incorporated 23 November 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

The Priory Stomp Road Burnham Slough, SL1 7LW,

Previous Addresses

Glenewes House Gate Way Drive Yeadon Leeds West Yorkshire LS19 7XY England
From: 1 August 2022To: 27 January 2023
27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG England
From: 12 June 2017To: 1 August 2022
1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ
From: 6 August 2015To: 12 June 2017
Unit 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ
From: 23 November 2012To: 6 August 2015
C/O Eura Audit Uk 1 Park View Court St. Paul's Road Shipley West Yorkshire BD18 3DZ England
From: 23 November 2009To: 23 November 2012
Timeline

11 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Nov 09
Loan Secured
Nov 14
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Loan Cleared
Dec 22
Loan Secured
Dec 22
Funding Round
Nov 23
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

JOHAL, Manpreet Singh

Active
Stomp Road, SloughSL1 7LW
Born August 1983
Director
Appointed 23 Dec 2022

MARTIN-SMITH, David

Active
Stomp Road, SloughSL1 7LW
Born November 1984
Director
Appointed 23 Dec 2022

RENTON, Gary

Active
Stomp Road, SloughSL1 7LW
Born April 1966
Director
Appointed 23 Dec 2022

GALLAGHER, Arthur Patrick John

Resigned
Gate Way Drive, LeedsLS19 7XY
Born February 1958
Director
Appointed 23 Nov 2009
Resigned 23 Dec 2022

Persons with significant control

3

1 Active
2 Ceased
Stomp Road, SloughSL1 7LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2022

Mr Arthur Patrick John Gallagher

Ceased
Gate Way Drive, LeedsLS19 7XY
Born February 1958

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Notified 06 Apr 2016
Ceased 23 Dec 2022
Gate Way Drive, LeedsLS19 7XY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 23 Dec 2022
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
23 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Confirmation Statement With Made Up Date
9 November 2023
RP04CS01RP04CS01
Capital Allotment Shares
7 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
23 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
23 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 June 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Dormant
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Dormant
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Dormant
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Incorporation Company
23 November 2009
NEWINCIncorporation