Background WavePink WaveYellow Wave

EARLSFERRY HOUSE CARE LIMITED (12280917)

EARLSFERRY HOUSE CARE LIMITED (12280917) is an active UK company. incorporated on 24 October 2019. 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.. EARLSFERRY HOUSE CARE LIMITED has been registered for 6 years. Current directors include MANN, Amrit Kaur, RIDGARD, Christopher David, UNADKAT, Sachin.

Company Number
12280917
Status
active
Type
ltd
Incorporated
24 October 2019
Age
6 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
MANN, Amrit Kaur, RIDGARD, Christopher David, UNADKAT, Sachin
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EARLSFERRY HOUSE CARE LIMITED

EARLSFERRY HOUSE CARE LIMITED is an active company incorporated on 24 October 2019 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.. EARLSFERRY HOUSE CARE LIMITED was registered 6 years ago.(SIC: 87900)

Status

active

Active since 6 years ago

Company No

12280917

LTD Company

Age

6 Years

Incorporated 24 October 2019

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 7 July 2025 (8 months ago)
Period: 1 January 2024 - 30 September 2024(10 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

PRIORY CC60 LIMITED
From: 24 October 2019To: 19 December 2019
Contact
Address

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

Previous Addresses

62 Wilson Street London EC2A 2BU England
From: 19 December 2019To: 13 March 2020
2nd Floor, the Priory Stomp Road Burnham Slough Berkshire SL1 7LW United Kingdom
From: 24 October 2019To: 19 December 2019
Timeline

11 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Dec 19
Director Left
Dec 19
Owner Exit
Mar 20
Director Joined
Aug 20
Owner Exit
Aug 20
Loan Secured
Sept 20
Director Joined
Oct 21
Loan Secured
Jan 22
Loan Cleared
Sept 23
Loan Cleared
Sept 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MANN, Amrit Kaur

Active
Stomp Road, SloughSL1 7LW
Born January 1990
Director
Appointed 11 Aug 2020

RIDGARD, Christopher David

Active
Stomp Road, SloughSL1 7LW
Born March 1974
Director
Appointed 27 Oct 2021

UNADKAT, Sachin

Active
Wilson Street, LondonEC2A 2BU
Born June 1982
Director
Appointed 26 Nov 2019

JOHAL, Manpreet Singh

Resigned
Stomp Road, SloughSL1 7LW
Born August 1983
Director
Appointed 24 Oct 2019
Resigned 26 Nov 2019

Persons with significant control

3

1 Active
2 Ceased
Stomp Road, SloughSL1 7LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Aug 2020
19 Canning Street, EdinburghEH3 8EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Dec 2019
Ceased 07 Aug 2020

Manpreet Singh Johal

Ceased
Stomp Road, SloughSL1 7LW
Born August 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2019
Ceased 09 Dec 2019
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2024
AAAnnual Accounts
Accounts With Accounts Type Small
14 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 February 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
13 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 August 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 March 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Resolution
19 December 2019
RESOLUTIONSResolutions
Incorporation Company
24 October 2019
NEWINCIncorporation