Background WavePink WaveYellow Wave

SPRINGVALE CARE LIMITED (11341248)

SPRINGVALE CARE LIMITED (11341248) is an active UK company. incorporated on 2 May 2018. 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.. SPRINGVALE CARE LIMITED has been registered for 7 years. Current directors include JOHAL, Manpreet Singh, RIDGARD, Christopher David, TATLA, Gurkirpal Singh.

Company Number
11341248
Status
active
Type
ltd
Incorporated
2 May 2018
Age
7 years
Address
Link Spaces, Botanica, Ditton Park, Slough, SL3 9LL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
JOHAL, Manpreet Singh, RIDGARD, Christopher David, TATLA, Gurkirpal Singh
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRINGVALE CARE LIMITED

SPRINGVALE CARE LIMITED is an active company incorporated on 2 May 2018 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.. SPRINGVALE CARE LIMITED was registered 7 years ago.(SIC: 87900)

Status

active

Active since 7 years ago

Company No

11341248

LTD Company

Age

7 Years

Incorporated 2 May 2018

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 4 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 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

PRIORY CC19 LIMITED
From: 2 May 2018To: 1 April 2019
Contact
Address

Link Spaces, Botanica, Ditton Park Riding Court Road Slough, SL3 9LL,

Previous Addresses

2nd Floor the Priory Stomp Road Burnham Bucks SL1 7LW United Kingdom
From: 2 May 2018To: 23 March 2026
Timeline

14 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
May 18
Owner Exit
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Director Joined
Jul 20
Director Left
Jun 21
Loan Secured
Jun 21
Director Left
Jun 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Secured
Aug 21
Director Joined
Oct 21
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

JOHAL, Manpreet Singh

Active
Ditton Park, SloughSL3 9LL
Born August 1983
Director
Appointed 02 May 2018

RIDGARD, Christopher David

Active
Ditton Park, SloughSL3 9LL
Born March 1974
Director
Appointed 26 Oct 2021

TATLA, Gurkirpal Singh

Active
Ditton Park, SloughSL3 9LL
Born May 1961
Director
Appointed 29 Mar 2019

GROSS, Mark Daniel

Resigned
The Priory, BurnhamSL1 7LW
Born November 1978
Director
Appointed 29 Mar 2019
Resigned 17 Jun 2021

SMITH, David Martin

Resigned
The Priory, BurnhamSL1 7LW
Born November 1984
Director
Appointed 29 Mar 2019
Resigned 17 Jun 2021

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 29 Mar 2019

Mr. 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 02 May 2018
Ceased 29 Mar 2019
Fundings
Financials
Latest Activities

Filing History

35

Change Registered Office Address Company With Date Old Address New Address
23 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
6 March 2024
RP04CS01RP04CS01
Accounts With Accounts Type Small
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
13 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Change To A Person With Significant Control
24 June 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 February 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Memorandum Articles
7 May 2019
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2019
MR01Registration of a Charge
Resolution
15 April 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
1 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 April 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Resolution
1 April 2019
RESOLUTIONSResolutions
Incorporation Company
2 May 2018
NEWINCIncorporation