Background WavePink WaveYellow Wave

THE AMWELL CARE HOME LIMITED (09052922)

THE AMWELL CARE HOME LIMITED (09052922) is an active UK company. incorporated on 22 May 2014. with registered office in Slough. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. THE AMWELL CARE HOME LIMITED has been registered for 11 years. Current directors include MADDEN, Martin Peter, RIDGARD, Christopher David, TATLA, Gurkirpal Singh.

Company Number
09052922
Status
active
Type
ltd
Incorporated
22 May 2014
Age
11 years
Address
Link Spaces, Botanica, Ditton Park, Slough, SL3 9LL
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
MADDEN, Martin Peter, RIDGARD, Christopher David, TATLA, Gurkirpal Singh
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE AMWELL CARE HOME LIMITED

THE AMWELL CARE HOME LIMITED is an active company incorporated on 22 May 2014 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. THE AMWELL CARE HOME LIMITED was registered 11 years ago.(SIC: 87100)

Status

active

Active since 11 years ago

Company No

09052922

LTD Company

Age

11 Years

Incorporated 22 May 2014

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 July 2025 (8 months ago)
Period: 1 December 2023 - 30 September 2024(11 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

MELTON CARE LIMITED
From: 28 July 2016To: 26 May 2018
REGENT FORMATIONS 264 LIMITED
From: 22 May 2014To: 28 July 2016
Contact
Address

Link Spaces, Botanica, Ditton Park Riding Court Road Slough, SL3 9LL,

Previous Addresses

The Priory Stomp Road Burnham Slough SL1 7LW England
From: 19 June 2019To: 23 March 2026
The Priory Business Centre Stomp Road Burnham
From: 17 March 2016To: 19 June 2019
Arnesby Lodge Cottage Welford Road Arnesby Leicestershire LE8 5WB
From: 18 July 2014To: 17 March 2016
20 Regent Street Nottingham NG1 5BQ England
From: 22 May 2014To: 18 July 2014
Timeline

27 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Funding Round
Mar 16
Director Left
Sept 16
Loan Secured
Jul 17
Loan Secured
Dec 18
Loan Cleared
Dec 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Feb 21
New Owner
Apr 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Director Joined
Jun 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
1
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MADDEN, Martin Peter

Active
Ditton Park, SloughSL3 9LL
Born March 1987
Director
Appointed 29 Oct 2015

RIDGARD, Christopher David

Active
Ditton Park, SloughSL3 9LL
Born March 1974
Director
Appointed 25 Jun 2025

TATLA, Gurkirpal Singh

Active
Stomp Road, SloughSL1 7LW
Born May 1961
Director
Appointed 29 Oct 2015

BEAUMONT, Paul Joseph

Resigned
Stomp Road, SloughSL1 7LW
Born October 1964
Director
Appointed 29 Oct 2015
Resigned 29 Sept 2016

DAY, Stephen Thomas

Resigned
Welford Road, ArnesbyLE8 5WB
Born November 1965
Director
Appointed 22 May 2014
Resigned 08 Jul 2014

JOHAL, Manpreet Singh

Resigned
Stomp Road, SloughSL1 7LW
Born August 1983
Director
Appointed 13 Jun 2019
Resigned 26 Feb 2021

MADDEN, Antonia Margaret

Resigned
Welford Road, ArnesbyLE8 8WB
Born October 1957
Director
Appointed 08 Jul 2014
Resigned 29 Oct 2015

MADDEN, Martin James

Resigned
Welford Road, ArnesbyLE8 5WB
Born December 1955
Director
Appointed 08 Jul 2014
Resigned 01 Nov 2018

Persons with significant control

4

1 Active
3 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 19 Dec 2025

Manpreet Singh Johal

Ceased
Stomp Road, SloughSL1 7LW
Born August 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2021
Ceased 19 Dec 2025

Mr Martin Peter Madden

Ceased
Stomp Road, SloughSL1 7LW
Born March 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Dec 2025
Granville Road, LeicesterLE1 7RU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Dec 2025
Fundings
Financials
Latest Activities

Filing History

67

Change Registered Office Address Company With Date Old Address New Address
23 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 December 2025
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
2 October 2025
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
15 April 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 April 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 April 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Resolution
26 May 2018
RESOLUTIONSResolutions
Change Of Name Notice
17 April 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Resolution
28 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Auditors Resignation Company
13 June 2016
AUDAUD
Capital Allotment Shares
17 March 2016
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
17 March 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 March 2016
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
17 March 2016
AD01Change of Registered Office Address
Resolution
17 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Accounts With Accounts Type Small
8 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Incorporation Company
22 May 2014
NEWINCIncorporation