Background WavePink WaveYellow Wave

EXETER CARE DEVELOPMENTS LIMITED (10551159)

EXETER CARE DEVELOPMENTS LIMITED (10551159) is an active UK company. incorporated on 6 January 2017. with registered office in Burnham. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. EXETER CARE DEVELOPMENTS LIMITED has been registered for 9 years. Current directors include JOHAL, Manpreet Singh, RENTON, Gary.

Company Number
10551159
Status
active
Type
ltd
Incorporated
6 January 2017
Age
9 years
Address
2nd Floor The Priory, Burnham, SL1 7LW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
JOHAL, Manpreet Singh, RENTON, Gary
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXETER CARE DEVELOPMENTS LIMITED

EXETER CARE DEVELOPMENTS LIMITED is an active company incorporated on 6 January 2017 with the registered office located in Burnham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. EXETER CARE DEVELOPMENTS LIMITED was registered 9 years ago.(SIC: 87900)

Status

active

Active since 9 years ago

Company No

10551159

LTD Company

Age

9 Years

Incorporated 6 January 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

NEWTONLEA MANOR CARE HOME LTD
From: 27 March 2018To: 7 November 2019
PRIORY CC6 LIMITED
From: 6 January 2017To: 27 March 2018
Contact
Address

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

Previous Addresses

62 Wilson Street London EC2A 2BU United Kingdom
From: 6 January 2017To: 8 January 2017
Timeline

27 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Mar 18
Owner Exit
May 18
Loan Secured
Jul 19
Director Left
Mar 20
Owner Exit
Apr 20
Loan Cleared
Jun 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Director Joined
Feb 21
Funding Round
Mar 21
Owner Exit
Mar 21
Funding Round
Mar 21
Loan Secured
Oct 21
Funding Round
Aug 22
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jul 23
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
8
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JOHAL, Manpreet Singh

Active
The Priory, BurnhamSL1 7LW
Born August 1983
Director
Appointed 06 Jan 2017

RENTON, Gary

Active
The Priory, BurnhamSL1 7LW
Born April 1966
Director
Appointed 16 Feb 2021

BEAUMONT, Paul Joseph

Resigned
The Priory, BurnhamSL1 7LW
Born October 1964
Director
Appointed 26 Mar 2018
Resigned 16 Mar 2020

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
Notified 17 Mar 2021
Stomp Road, SloughSL1 7LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Dec 2019
Ceased 17 Mar 2021
Stomp Road, SloughSL1 7LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Mar 2018
Ceased 10 Dec 2019

Manpreet Singh Johal

Ceased
The Priory, BurnhamSL1 7LW
Born August 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jan 2017
Ceased 27 Mar 2018
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Small
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Capital Allotment Shares
3 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Capital Allotment Shares
21 June 2023
SH01Allotment of Shares
Capital Allotment Shares
21 June 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
26 May 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
26 May 2023
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
16 May 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
16 May 2023
RP04CS01RP04CS01
Capital Allotment Shares
23 January 2023
SH01Allotment of Shares
Capital Allotment Shares
19 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
1 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Capital Allotment Shares
3 August 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 May 2021
AA01Change of Accounting Reference Date
Memorandum Articles
23 March 2021
MAMA
Resolution
23 March 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
18 March 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 March 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 June 2020
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
21 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 April 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
3 February 2020
AA01Change of Accounting Reference Date
Resolution
7 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Memorandum Articles
2 September 2019
MAMA
Resolution
2 September 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
27 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2017
AD01Change of Registered Office Address
Incorporation Company
6 January 2017
NEWINCIncorporation