Background WavePink WaveYellow Wave

GREENWICH CARE LIMITED (09446631)

GREENWICH CARE LIMITED (09446631) is an active UK company. incorporated on 18 February 2015. with registered office in Welling. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. GREENWICH CARE LIMITED has been registered for 11 years. Current directors include THAPA, Ansuya, THAPA, Jay.

Company Number
09446631
Status
active
Type
ltd
Incorporated
18 February 2015
Age
11 years
Address
130 Bellegrove Road, Welling, DA16 3QR
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
THAPA, Ansuya, THAPA, Jay
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENWICH CARE LIMITED

GREENWICH CARE LIMITED is an active company incorporated on 18 February 2015 with the registered office located in Welling. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. GREENWICH CARE LIMITED was registered 11 years ago.(SIC: 88100)

Status

active

Active since 11 years ago

Company No

09446631

LTD Company

Age

11 Years

Incorporated 18 February 2015

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 10 April 2026 (Just now)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

130 Bellegrove Road Welling, DA16 3QR,

Previous Addresses

Unit 1, the Gateway 2a Rathmore Road London SE7 7QW England
From: 30 November 2019To: 20 August 2021
Unit 7 the Gateway 2a Rathmore Road London SE7 7QW England
From: 12 August 2015To: 30 November 2019
36 Guild Road London SE7 8HW United Kingdom
From: 18 February 2015To: 12 August 2015
Timeline

11 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Mar 15
Director Joined
Aug 15
Funding Round
Apr 16
Director Left
Aug 22
Owner Exit
Aug 22
Director Joined
Dec 22
New Owner
Dec 22
Director Joined
Jul 24
Owner Exit
Jan 25
Director Left
Jan 25
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

THAPA, Ansuya

Active
Bellegrove Road, WellingDA16 3QR
Born July 1978
Director
Appointed 28 Dec 2022

THAPA, Jay

Active
Bellegrove Road, WellingDA16 3QR
Born May 2002
Director
Appointed 19 Jul 2024

THAPA, Ansuya

Resigned
Guild Road, LondonSE7 8HW
Born July 1978
Director
Appointed 18 Feb 2015
Resigned 14 Aug 2022

THAPA, Fatta Bahadur

Resigned
Bellegrove Road, WellingDA16 3QR
Born January 1972
Director
Appointed 31 Jul 2015
Resigned 01 Jul 2024

Persons with significant control

3

1 Active
2 Ceased

Mrs Ansuya Thapa

Active
Bellegrove Road, WellingDA16 3QR
Born July 1978

Nature of Control

Significant influence or control
Notified 28 Dec 2022

Mr Fatta Bahadur Thapa

Ceased
Bellegrove Road, WellingDA16 3QR
Born January 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jul 2024

Mrs Ansuya Thapa

Ceased
Bellegrove Road, WellingDA16 3QR
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Aug 2022
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
10 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
8 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
13 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
13 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
10 February 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 December 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
14 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
7 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 November 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2016
AAAnnual Accounts
Capital Allotment Shares
6 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2015
MR01Registration of a Charge
Incorporation Company
18 February 2015
NEWINCIncorporation