Background WavePink WaveYellow Wave

CDA CARE LIMITED (11379985)

CDA CARE LIMITED (11379985) is an active UK company. incorporated on 24 May 2018. with registered office in Llanishen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CDA CARE LIMITED has been registered for 7 years. Current directors include JAYNE, Nicola, JOLLY, David Michael Bourdeau, ROBERTS, Sharon Mary and 2 others.

Company Number
11379985
Status
active
Type
ltd
Incorporated
24 May 2018
Age
7 years
Address
2nd Floor Procopy Business Centre, Llanishen, CF14 5DU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JAYNE, Nicola, JOLLY, David Michael Bourdeau, ROBERTS, Sharon Mary, STAPELBERG, Darren, WEIGHT, James Dominic
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CDA CARE LIMITED

CDA CARE LIMITED is an active company incorporated on 24 May 2018 with the registered office located in Llanishen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CDA CARE LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11379985

LTD Company

Age

7 Years

Incorporated 24 May 2018

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 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

CDACARE LIMITED
From: 24 May 2018To: 29 June 2018
Contact
Address

2nd Floor Procopy Business Centre Parc Ty Glas Llanishen, CF14 5DU,

Previous Addresses

Poplar House Tawe Business Village Swansea SA7 9LA United Kingdom
From: 24 May 2018To: 19 September 2024
Timeline

19 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
May 18
Loan Secured
Jan 19
Director Joined
Jul 19
Loan Cleared
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Loan Secured
Mar 22
Director Left
Jul 22
Director Joined
Sept 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 23
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

PEACH, Lee

Active
Procopy Business Centre, LlanishenCF14 5DU
Secretary
Appointed 10 Dec 2021

JAYNE, Nicola

Active
Procopy Business Centre, LlanishenCF14 5DU
Born May 1971
Director
Appointed 28 Sept 2022

JOLLY, David Michael Bourdeau

Active
Procopy Business Centre, LlanishenCF14 5DU
Born October 1988
Director
Appointed 03 Nov 2022

ROBERTS, Sharon Mary

Active
Procopy Business Centre, LlanishenCF14 5DU
Born June 1962
Director
Appointed 10 Dec 2021

STAPELBERG, Darren

Active
Procopy Business Centre, LlanishenCF14 5DU
Born May 1980
Director
Appointed 10 Dec 2021

WEIGHT, James Dominic

Active
Procopy Business Centre, LlanishenCF14 5DU
Born April 1965
Director
Appointed 03 Nov 2022

AMIN, Amrita, Dr

Resigned
Varteg Row, Port TalbotSA13 2RF
Born May 1971
Director
Appointed 24 May 2018
Resigned 10 Dec 2021

GRIFFITHS, Grant

Resigned
Tawe Business Village, SwanseaSA7 9LA
Born December 1989
Director
Appointed 23 Jul 2019
Resigned 22 Jul 2022

HOWELLS, Dave Frank

Resigned
St. Annes Close, SwanseaSA3 4NX
Born June 1961
Director
Appointed 24 May 2018
Resigned 10 Dec 2021

MORAITIS, Constantine

Resigned
Tawe Business Village, SwanseaSA7 9LA
Born July 1989
Director
Appointed 03 Nov 2022
Resigned 13 Oct 2023

TODD, Ceri, Dr

Resigned
St. Annes Close, SwanseaSA3 4NX
Born May 1969
Director
Appointed 24 May 2018
Resigned 10 Dec 2021

Persons with significant control

4

1 Active
3 Ceased
Pendeford Business Park, WolverhamptonWV9 5HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2021

Mr Dave Frank Howells

Ceased
St. Annes Close, SwanseaSA3 4NX
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2018
Ceased 10 Dec 2021

Dr Amrita Amin

Ceased
Varteg Row, Port TalbotSA13 2RF
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2018
Ceased 10 Dec 2021

Dr Ceri Todd

Ceased
St. Annes Close, SwanseaSA3 4NX
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2018
Ceased 10 Dec 2021
Fundings
Financials
Latest Activities

Filing History

47

Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 June 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
5 September 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Change To A Person With Significant Control
1 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Memorandum Articles
16 March 2022
MAMA
Resolution
16 March 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
20 December 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
17 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 December 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 October 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
11 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2019
MR01Registration of a Charge
Certificate Change Of Name Company
29 June 2018
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 May 2018
NEWINCIncorporation