Background WavePink WaveYellow Wave

CROFTWOOD CARE UK LIMITED (10721289)

CROFTWOOD CARE UK LIMITED (10721289) is an active UK company. incorporated on 11 April 2017. with registered office in Surrey. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. CROFTWOOD CARE UK LIMITED has been registered for 8 years. Current directors include FAREBROTHER, Colin William, NICHOLLS, Paul Valentine, PATEL, Mahesh Shivabhai.

Company Number
10721289
Status
active
Type
ltd
Incorporated
11 April 2017
Age
8 years
Address
238 Station Road, Surrey, KT15 2PS
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
FAREBROTHER, Colin William, NICHOLLS, Paul Valentine, PATEL, Mahesh Shivabhai
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROFTWOOD CARE UK LIMITED

CROFTWOOD CARE UK LIMITED is an active company incorporated on 11 April 2017 with the registered office located in Surrey. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. CROFTWOOD CARE UK LIMITED was registered 8 years ago.(SIC: 87300)

Status

active

Active since 8 years ago

Company No

10721289

LTD Company

Age

8 Years

Incorporated 11 April 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

238 Station Road Addlestone Surrey, KT15 2PS,

Timeline

12 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Apr 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Mar 19
Director Joined
Jul 20
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ALFLATT, John Neal

Active
Station Road, SurreyKT15 2PS
Secretary
Appointed 11 Apr 2017

FAREBROTHER, Colin William

Active
Station Road, SurreyKT15 2PS
Born December 1965
Director
Appointed 11 Apr 2017

NICHOLLS, Paul Valentine

Active
AddlestoneKT15 2PS
Born November 1968
Director
Appointed 22 Jul 2020

PATEL, Mahesh Shivabhai

Active
Station Road, SurreyKT15 2PS
Born September 1953
Director
Appointed 11 Apr 2017

ALFLATT, John Neal

Resigned
Station Road, SurreyKT15 2PS
Born November 1967
Director
Appointed 11 Apr 2017
Resigned 03 May 2017

BARCLAY, Rupert George Maxwell Lothian

Resigned
9 Berkeley Street, LondonW1J 8DW
Born February 1957
Director
Appointed 03 May 2017
Resigned 04 May 2017

BROOKS, David Nicholas

Resigned
9 Berkeley Street, LondonW1J 8DW
Born January 1948
Director
Appointed 03 May 2017
Resigned 04 May 2017

COWLEY, Andrew Christian

Resigned
9 Berkeley Street, LondonW1J 8DW
Born May 1963
Director
Appointed 03 May 2017
Resigned 04 May 2017

HALL, Philip Charles Leonard

Resigned
9 Berkeley Street, LondonW1J 8DW
Born July 1954
Director
Appointed 03 May 2017
Resigned 04 May 2017

PATEL, Alka

Resigned
Station Road, SurreyKT15 2PS
Born June 1960
Director
Appointed 11 Apr 2017
Resigned 13 Mar 2019

Persons with significant control

1

AddlestoneKT15 2PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2017
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2024
AAAnnual Accounts
Legacy
13 December 2024
PARENT_ACCPARENT_ACC
Legacy
13 December 2024
GUARANTEE2GUARANTEE2
Legacy
13 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2023
AAAnnual Accounts
Legacy
30 December 2023
PARENT_ACCPARENT_ACC
Legacy
30 December 2023
GUARANTEE2GUARANTEE2
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2022
AAAnnual Accounts
Legacy
23 December 2022
PARENT_ACCPARENT_ACC
Legacy
23 December 2022
GUARANTEE2GUARANTEE2
Legacy
23 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2022
AAAnnual Accounts
Legacy
13 January 2022
PARENT_ACCPARENT_ACC
Legacy
13 January 2022
GUARANTEE2GUARANTEE2
Legacy
13 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2021
AAAnnual Accounts
Legacy
20 February 2021
PARENT_ACCPARENT_ACC
Legacy
20 February 2021
AGREEMENT2AGREEMENT2
Legacy
20 February 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2019
AAAnnual Accounts
Legacy
23 October 2019
PARENT_ACCPARENT_ACC
Legacy
23 October 2019
AGREEMENT2AGREEMENT2
Legacy
23 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2019
AAAnnual Accounts
Legacy
11 January 2019
PARENT_ACCPARENT_ACC
Legacy
5 January 2019
GUARANTEE2GUARANTEE2
Legacy
5 January 2019
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
20 July 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 July 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
19 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2018
AAAnnual Accounts
Legacy
6 February 2018
PARENT_ACCPARENT_ACC
Legacy
6 February 2018
GUARANTEE2GUARANTEE2
Legacy
6 February 2018
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
18 October 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Incorporation Company
11 April 2017
NEWINCIncorporation