Background WavePink WaveYellow Wave

ARGYLE CARE LIMITED (13310517)

ARGYLE CARE LIMITED (13310517) is an active UK company. incorporated on 3 April 2021. with registered office in Bushey. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ARGYLE CARE LIMITED has been registered for 4 years. Current directors include UNADKAT, Sachin, UNADKAT, Samit.

Company Number
13310517
Status
active
Type
ltd
Incorporated
3 April 2021
Age
4 years
Address
Portman Care, Hive Road, Bushey, WD23 1JQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
UNADKAT, Sachin, UNADKAT, Samit
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARGYLE CARE LIMITED

ARGYLE CARE LIMITED is an active company incorporated on 3 April 2021 with the registered office located in Bushey. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ARGYLE CARE LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13310517

LTD Company

Age

4 Years

Incorporated 3 April 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

ARGYLL CARE LIMITED
From: 3 April 2021To: 16 April 2021
Contact
Address

Portman Care, Hive Road Bushey Heath Bushey, WD23 1JQ,

Previous Addresses

Portman Care Hive Road Bushey Heath Bushey WD23 1JQ England
From: 3 February 2025To: 3 February 2025
7 Clarendon Mews London W2 2NR United Kingdom
From: 3 April 2021To: 3 February 2025
Timeline

9 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Apr 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Jan 26
Loan Secured
Feb 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

UNADKAT, Sachin

Active
Clarendon Mews, LondonW2 2NR
Born June 1982
Director
Appointed 03 Apr 2021

UNADKAT, Samit

Active
Clarendon Mews, LondonW2 2NR
Born December 1984
Director
Appointed 03 Apr 2021

Persons with significant control

2

Mr Sachin Unadkat

Active
Clarendon Mews, LondonW2 2NR
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Apr 2021

Mr Samit Unadkat

Active
Clarendon Mews, LondonW2 2NR
Born December 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Apr 2021
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Memorandum Articles
7 March 2026
MAMA
Resolution
26 February 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 January 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2021
MR01Registration of a Charge
Resolution
16 April 2021
RESOLUTIONSResolutions
Incorporation Company
3 April 2021
NEWINCIncorporation