Background WavePink WaveYellow Wave

TY LLANDAFF CARE HOME LIMITED (10221564)

TY LLANDAFF CARE HOME LIMITED (10221564) is an active UK company. incorporated on 8 June 2016. with registered office in Burnham. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. TY LLANDAFF CARE HOME LIMITED has been registered for 9 years. Current directors include JOHAL, Manpreet Singh, NEEDS, Joanne, RIDGARD, Christopher David and 1 others.

Company Number
10221564
Status
active
Type
ltd
Incorporated
8 June 2016
Age
9 years
Address
2nd Floor The Priory, Burnham, SL1 7LW
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
JOHAL, Manpreet Singh, NEEDS, Joanne, 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

TY LLANDAFF CARE HOME LIMITED

TY LLANDAFF CARE HOME LIMITED is an active company incorporated on 8 June 2016 with the registered office located in Burnham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. TY LLANDAFF CARE HOME LIMITED was registered 9 years ago.(SIC: 87100)

Status

active

Active since 9 years ago

Company No

10221564

LTD Company

Age

9 Years

Incorporated 8 June 2016

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 10 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

PONTCANNA CARE LIMITED
From: 8 June 2016To: 17 October 2018
Contact
Address

2nd Floor The Priory Stomp Road Burnham, SL1 7LW,

Previous Addresses

Arnesby Lodge Cottage Welford Road, Arnesby Leicester LE8 5WB England
From: 8 June 2016To: 22 October 2018
Timeline

21 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
New Owner
Oct 17
New Owner
Oct 17
New Owner
Oct 17
Loan Secured
Apr 18
Director Left
Sept 18
Director Joined
Oct 18
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Jun 21
Director Joined
Aug 21
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
13
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

JOHAL, Manpreet Singh

Active
Stomp Road, SloughSL1 7LW
Born August 1983
Director
Appointed 25 Jul 2016

NEEDS, Joanne

Active
Stomp Road, BurnhamSL1 7LW
Born December 1986
Director
Appointed 01 Jun 2025

RIDGARD, Christopher David

Active
Stomp Road, BurnhamSL1 7LW
Born March 1974
Director
Appointed 07 Jun 2021

TATLA, Gurkirpal Singh

Active
Stomp Road, SloughSL1 7LW
Born May 1961
Director
Appointed 25 Jul 2016

MADDEN, Martin Peter

Resigned
Welford Road, Arnesby, LeicesterLE8 5WB
Secretary
Appointed 08 Jun 2016
Resigned 03 Sept 2018

MADDEN, Martin Peter

Resigned
Welford Road, Arnesby, LeicesterLE8 5WB
Born March 1987
Director
Appointed 08 Jun 2016
Resigned 03 Sept 2018

MCCOURT, Yvonne Marie

Resigned
Stomp Road, BurnhamSL1 7LW
Born May 1969
Director
Appointed 04 Oct 2018
Resigned 01 Nov 2019

TATLA, Sukhvir Singh

Resigned
Stomp Road, BurnhamSL1 7LW
Born July 1988
Director
Appointed 13 Aug 2020
Resigned 14 Apr 2021

WALKER, Kelly Barbara

Resigned
Stomp Road, BurnhamSL1 7LW
Born January 1979
Director
Appointed 10 Aug 2021
Resigned 01 Jun 2025

WALTERS, Melody

Resigned
Stomp Road, BurnhamSL1 7LW
Born December 1960
Director
Appointed 13 Aug 2020
Resigned 09 Apr 2021

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 29 Mar 2018

Mr Gurkirpal Singh Tatla

Ceased
Stomp Road, BurnhamSL1 7LW
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Oct 2017
Ceased 29 Mar 2018

Manpreet Singh Johal

Ceased
Stomp Road, BurnhamSL1 7LW
Born August 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Oct 2017
Ceased 29 Mar 2018

Mr Martin Peter Madden

Ceased
Stomp Road, BurnhamSL1 7LW
Born March 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jun 2016
Ceased 29 Mar 2018
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
4 March 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Resolution
14 March 2023
RESOLUTIONSResolutions
Memorandum Articles
14 March 2023
MAMA
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Accounts With Accounts Type Small
13 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Gazette Filings Brought Up To Date
15 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
9 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 January 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
17 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2018
AD01Change of Registered Office Address
Resolution
17 October 2018
RESOLUTIONSResolutions
Change Of Name Notice
17 October 2018
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
5 July 2018
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Incorporation Company
8 June 2016
NEWINCIncorporation