Background WavePink WaveYellow Wave

SUNNYMEADE QUALITY CARE LTD. (07730131)

SUNNYMEADE QUALITY CARE LTD. (07730131) is an active UK company. incorporated on 5 August 2011. with registered office in Plymouth. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. SUNNYMEADE QUALITY CARE LTD. has been registered for 14 years. Current directors include ADAMS, Wendy Karen.

Company Number
07730131
Status
active
Type
ltd
Incorporated
5 August 2011
Age
14 years
Address
323 Tavistock Road, Plymouth, PL6 8AE
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
ADAMS, Wendy Karen
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNNYMEADE QUALITY CARE LTD.

SUNNYMEADE QUALITY CARE LTD. is an active company incorporated on 5 August 2011 with the registered office located in Plymouth. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. SUNNYMEADE QUALITY CARE LTD. was registered 14 years ago.(SIC: 87300)

Status

active

Active since 14 years ago

Company No

07730131

LTD Company

Age

14 Years

Incorporated 5 August 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

323 Tavistock Road Derriford Plymouth, PL6 8AE,

Timeline

4 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Aug 11
Loan Secured
May 13
Loan Secured
Jul 14
Director Left
Aug 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ADAMS, Wendy

Active
North Quay House, PlymouthPL4 0RA
Secretary
Appointed 05 Aug 2011

ADAMS, Wendy Karen

Active
North Quay House, PlymouthPL4 0RA
Born March 1958
Director
Appointed 05 Aug 2011

ADAMS, Wayne Francis

Resigned
Tavistock Road, PlymouthPL6 8AE
Born October 1965
Director
Appointed 05 Aug 2011
Resigned 13 Aug 2018

Persons with significant control

1

Mrs Wendy Adams

Active
North Quay House, PlymouthPL4 0RA
Born March 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 February 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
19 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 February 2019
CH01Change of Director Details
Resolution
21 August 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Mortgage Create With Deed With Co Extend Charge Number Charge Creation Date
24 July 2014
MR01Registration of a Charge
Capital Name Of Class Of Shares
10 July 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
10 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
16 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Incorporation Company
5 August 2011
NEWINCIncorporation