Background WavePink WaveYellow Wave

TONBRIDGE CARE LTD (08250377)

TONBRIDGE CARE LTD (08250377) is an active UK company. incorporated on 12 October 2012. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. TONBRIDGE CARE LTD has been registered for 13 years. Current directors include WADHWA, Aruna, WADHWA, Rakesh.

Company Number
08250377
Status
active
Type
ltd
Incorporated
12 October 2012
Age
13 years
Address
The Long Lodge 265-269 Kingston Road, London, SW19 3NW
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
WADHWA, Aruna, WADHWA, Rakesh
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TONBRIDGE CARE LTD

TONBRIDGE CARE LTD is an active company incorporated on 12 October 2012 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. TONBRIDGE CARE LTD was registered 13 years ago.(SIC: 87300)

Status

active

Active since 13 years ago

Company No

08250377

LTD Company

Age

13 Years

Incorporated 12 October 2012

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 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

The Long Lodge 265-269 Kingston Road Wimbledon London, SW19 3NW,

Previous Addresses

, 60 Central Road, Morden, SM4 5RP
From: 12 October 2012To: 16 January 2019
Timeline

13 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Loan Secured
Apr 15
Loan Secured
May 15
Director Left
Jan 19
Owner Exit
Jan 19
Director Joined
Jan 19
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
New Owner
Jun 23
Loan Secured
Jul 25
Loan Secured
Jul 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

WADHWA, Aruna

Active
York Road, SuttonSM2 6HJ
Born November 1959
Director
Appointed 01 Jan 2019

WADHWA, Rakesh

Active
York Road, SuttonSM2 6HJ
Born February 1957
Director
Appointed 12 Oct 2012

SATKUNAM, Krishnan Julian

Resigned
Grand Drive, Reynes ParkSW20 9EB
Born September 1976
Director
Appointed 12 Oct 2012
Resigned 01 Jan 2019

Persons with significant control

3

2 Active
1 Ceased

Mrs Aruna Wadhwa

Active
265-269 Kingston Road, WimbledonSW19 3NW
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2019

Mr Krishnan Julian Satkunam

Ceased
Central Road, MordenSM4 5RP
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2019

Mr Rakesh Wadhwa

Active
Kingston Road, LondonSW19 3NW
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Unaudited Abridged
31 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
20 June 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Resolution
24 September 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
30 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
30 September 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Incorporation Company
12 October 2012
NEWINCIncorporation