Background WavePink WaveYellow Wave

EARL SHILTON CARE LIMITED (10538678)

EARL SHILTON CARE LIMITED (10538678) is an active UK company. incorporated on 23 December 2016. with registered office in Slough. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. EARL SHILTON CARE LIMITED has been registered for 9 years. Current directors include JOHAL, Manpreet Singh, TATLA, Sukhvir Singh.

Company Number
10538678
Status
active
Type
ltd
Incorporated
23 December 2016
Age
9 years
Address
2nd Floor, The Priory Stomp Road, Slough, SL1 7LW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
JOHAL, Manpreet Singh, TATLA, Sukhvir Singh
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EARL SHILTON CARE LIMITED

EARL SHILTON CARE LIMITED is an active company incorporated on 23 December 2016 with the registered office located in Slough. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. EARL SHILTON CARE LIMITED was registered 9 years ago.(SIC: 87900)

Status

active

Active since 9 years ago

Company No

10538678

LTD Company

Age

9 Years

Incorporated 23 December 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 March 2024 - 30 September 2024(8 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

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

Previous Addresses

Arnesby Lodge Cottage Welford Road Arnesby Leicester LE8 5WB England
From: 16 November 2017To: 1 March 2018
Arnesby Lodge Cottage Welford Road Leicestershire LE8 5WB United Kingdom
From: 20 April 2017To: 16 November 2017
E M W Law Pete Madden - C/O Danielle Rothery 1 Seebeck House Milton Keynes MK5 8FR England
From: 23 December 2016To: 20 April 2017
Timeline

5 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Jun 19
Owner Exit
Feb 20
Director Joined
Aug 20
Director Left
Apr 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JOHAL, Manpreet Singh

Active
Stomp Road, SloughSL1 7LW
Born August 1983
Director
Appointed 13 Jun 2019

TATLA, Sukhvir Singh

Active
Stomp Road, SloughSL1 7LW
Born July 1988
Director
Appointed 07 Aug 2020

MADDEN, Martin Peter

Resigned
Stomp Road, SloughSL1 7LW
Born March 1987
Director
Appointed 23 Dec 2016
Resigned 07 Apr 2022

Persons with significant control

2

1 Active
1 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 22 Dec 2017

Mr Martin Peter Madden

Ceased
Stomp Road, SloughSL1 7LW
Born March 1987

Nature of Control

Significant influence or control
Notified 23 Dec 2016
Ceased 22 Dec 2017
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 February 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 April 2017
AD01Change of Registered Office Address
Incorporation Company
23 December 2016
NEWINCIncorporation