Background WavePink WaveYellow Wave

CWM GELLI CARE LIMITED (12731430)

CWM GELLI CARE LIMITED (12731430) is an active UK company. incorporated on 9 July 2020. with registered office in Chesterfield. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. CWM GELLI CARE LIMITED has been registered for 5 years. Current directors include DAVIES, Timothy Michael, NGUNDU, Kutirai, ROBINSON, Neil David and 1 others.

Company Number
12731430
Status
active
Type
ltd
Incorporated
9 July 2020
Age
5 years
Address
Royal Court, Chesterfield, S41 7SL
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
DAVIES, Timothy Michael, NGUNDU, Kutirai, ROBINSON, Neil David, SVENSSON, Erik Dan Hugo
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CWM GELLI CARE LIMITED

CWM GELLI CARE LIMITED is an active company incorporated on 9 July 2020 with the registered office located in Chesterfield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. CWM GELLI CARE LIMITED was registered 5 years ago.(SIC: 87300)

Status

active

Active since 5 years ago

Company No

12731430

LTD Company

Age

5 Years

Incorporated 9 July 2020

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

Royal Court Basil Close Chesterfield, S41 7SL,

Previous Addresses

Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom
From: 9 July 2020To: 19 June 2023
Timeline

16 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Nov 22
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Director Joined
Jul 23
Loan Secured
Jul 23
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

DAVIES, Timothy Michael

Active
Basil Close, ChesterfieldS41 7SL
Born December 1973
Director
Appointed 17 Aug 2021

NGUNDU, Kutirai

Active
Basil Close, ChesterfieldS41 7SL
Born June 1970
Director
Appointed 22 Aug 2025

ROBINSON, Neil David

Active
Basil Close, ChesterfieldS41 7SL
Born April 1982
Director
Appointed 25 Jun 2023

SVENSSON, Erik Dan Hugo

Active
Basil Close, ChesterfieldS41 7SL
Born November 1967
Director
Appointed 01 Oct 2024

HAINSWORTH, Paul Reuben

Resigned
Bayshill Road, CheltenhamGL50 3AT
Born June 1966
Director
Appointed 09 Jul 2020
Resigned 09 Aug 2021

LEWIS, Paula

Resigned
Swansea Enterprise Park, SwanseaSA7 9LA
Born June 1965
Director
Appointed 09 Jul 2020
Resigned 01 Oct 2024

PICEK, Aldo Zacary

Resigned
Basil Close, ChesterfieldS41 7SL
Born December 1967
Director
Appointed 28 May 2025
Resigned 22 Aug 2025

READE, Matthew Philip

Resigned
Basil Close, ChesterfieldS41 7SL
Born May 1969
Director
Appointed 01 Nov 2022
Resigned 28 May 2025

Persons with significant control

1

Basil Close, ChesterfieldS41 7SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2020
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Small
12 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Accounts With Accounts Type Small
19 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2023
AAAnnual Accounts
Legacy
27 November 2023
PARENT_ACCPARENT_ACC
Legacy
27 November 2023
AGREEMENT2AGREEMENT2
Legacy
27 November 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
22 September 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
27 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
17 April 2023
AAAnnual Accounts
Legacy
17 April 2023
PARENT_ACCPARENT_ACC
Legacy
17 April 2023
GUARANTEE2GUARANTEE2
Legacy
17 April 2023
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Shortened
31 March 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2021
AAAnnual Accounts
Legacy
14 December 2021
PARENT_ACCPARENT_ACC
Legacy
14 December 2021
AGREEMENT2AGREEMENT2
Legacy
14 December 2021
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
7 December 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Memorandum Articles
12 October 2020
MAMA
Resolution
12 October 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Incorporation Company
9 July 2020
NEWINCIncorporation