Background WavePink WaveYellow Wave

CAERLEON HOUSE CARE LIMITED (12560118)

CAERLEON HOUSE CARE LIMITED (12560118) is an active UK company. incorporated on 16 April 2020. with registered office in Pontypridd. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. CAERLEON HOUSE CARE LIMITED has been registered for 5 years. Current directors include BRAINCH, Balwinder Singh, MAMTORA, Prashik Prabhudas, SHETH, Ashish Kumar and 1 others.

Company Number
12560118
Status
active
Type
ltd
Incorporated
16 April 2020
Age
5 years
Address
13-14 Gelliwastad Road, Pontypridd, CF37 2BW
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
BRAINCH, Balwinder Singh, MAMTORA, Prashik Prabhudas, SHETH, Ashish Kumar, SHETH, Sanjiv Kumar
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAERLEON HOUSE CARE LIMITED

CAERLEON HOUSE CARE LIMITED is an active company incorporated on 16 April 2020 with the registered office located in Pontypridd. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. CAERLEON HOUSE CARE LIMITED was registered 5 years ago.(SIC: 87100)

Status

active

Active since 5 years ago

Company No

12560118

LTD Company

Age

5 Years

Incorporated 16 April 2020

Size

N/A

Accounts

ARD: 30/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

13-14 Gelliwastad Road Pontypridd, CF37 2BW,

Previous Addresses

2nd Floor, Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom
From: 30 April 2024To: 26 November 2025
Devonshire House, Office 212 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom
From: 19 January 2021To: 30 April 2024
28 Wood Lane Close Iver SL0 0LJ England
From: 16 April 2020To: 19 January 2021
Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Apr 20
Owner Exit
Oct 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Owner Exit
Jan 25
Loan Secured
Sept 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

BRAINCH, Balwinder Singh

Active
Gelliwastad Road, PontypriddCF37 2BW
Born November 1966
Director
Appointed 16 Apr 2020

MAMTORA, Prashik Prabhudas

Active
Gelliwastad Road, PontypriddCF37 2BW
Born August 1968
Director
Appointed 19 Nov 2020

SHETH, Ashish Kumar

Active
Gelliwastad Road, PontypriddCF37 2BW
Born July 1970
Director
Appointed 19 Nov 2020

SHETH, Sanjiv Kumar

Active
Gelliwastad Road, PontypriddCF37 2BW
Born May 1969
Director
Appointed 19 Nov 2020

Persons with significant control

3

1 Active
2 Ceased
Gelliwastad Road, PontypriddCF37 2BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2024
19c Commercial Road, EastbourneBN21 3XE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Sept 2020
Ceased 21 Nov 2024

Mr Balwinder Singh Brainch

Ceased
Wood Lane Close, IverSL0 0LJ
Born November 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2020
Ceased 23 Sept 2020
Fundings
Financials
Latest Activities

Filing History

43

Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
26 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 November 2025
AD01Change of Registered Office Address
Resolution
29 September 2025
RESOLUTIONSResolutions
Memorandum Articles
29 September 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
29 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts Amended With Accounts Type Total Exemption Full
16 March 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
30 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
16 April 2020
NEWINCIncorporation