Background WavePink WaveYellow Wave

SERENITY HEALTHCARE LTD (13545553)

SERENITY HEALTHCARE LTD (13545553) is an active UK company. incorporated on 3 August 2021. with registered office in Pontypridd. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SERENITY HEALTHCARE LTD has been registered for 4 years. Current directors include BRAINCH, Balwinder Singh, BRAINCH, Bindu, MAMTORA, Prashik Prabhudas and 2 others.

Company Number
13545553
Status
active
Type
ltd
Incorporated
3 August 2021
Age
4 years
Address
13-14 Gelliwastad Road, Pontypridd, CF37 2BW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRAINCH, Balwinder Singh, BRAINCH, Bindu, MAMTORA, Prashik Prabhudas, SHETH, Ashish Kumar, SHETH, Sanjiv Kumar
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERENITY HEALTHCARE LTD

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

Status

active

Active since 4 years ago

Company No

13545553

LTD Company

Age

4 Years

Incorporated 3 August 2021

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

TY CEIRIOS CARE LIMITED
From: 3 August 2021To: 5 July 2022
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: 13 May 2024To: 14 November 2025
28 Wood Lane Close Iver Buckinghamshire SL0 0LJ England
From: 28 September 2021To: 13 May 2024
Hubspace 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom
From: 3 August 2021To: 28 September 2021
Timeline

23 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
New Owner
Sept 21
New Owner
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
New Owner
Sept 22
Director Joined
Sept 22
Loan Secured
Feb 23
Funding Round
Jun 23
Funding Round
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Funding Round
Jul 23
Director Joined
Jun 24
Director Joined
Jun 24
Loan Cleared
Nov 24
Loan Secured
Nov 24
Loan Secured
Sept 25
3
Funding
7
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BRAINCH, Balwinder Singh

Active
Gelliwastad Road, PontypriddCF37 2BW
Born November 1966
Director
Appointed 03 Aug 2021

BRAINCH, Bindu

Active
Gelliwastad Road, PontypriddCF37 2BW
Born May 1967
Director
Appointed 20 Sept 2021

MAMTORA, Prashik Prabhudas

Active
Gelliwastad Road, PontypriddCF37 2BW
Born August 1968
Director
Appointed 03 Jun 2024

SHETH, Ashish Kumar

Active
Gelliwastad Road, PontypriddCF37 2BW
Born July 1970
Director
Appointed 01 Sept 2022

SHETH, Sanjiv Kumar

Active
Gelliwastad Road, PontypriddCF37 2BW
Born May 1969
Director
Appointed 03 Jun 2024

MAMTORA, Prashik Prabhudas

Resigned
Ross Way, NorthwoodHA6 3HU
Born August 1968
Director
Appointed 03 Aug 2021
Resigned 20 Sept 2021

SHETH, Ashish Kumar

Resigned
Denham Green Lane, UxbridgeUB9 5LG
Born July 1970
Director
Appointed 03 Aug 2021
Resigned 20 Sept 2021

SHETH, Sanjiv Kumar

Resigned
Keith Park Road, UxbridgeUB10 0RQ
Born May 1969
Director
Appointed 03 Aug 2021
Resigned 20 Sept 2021

Persons with significant control

5

0 Active
5 Ceased

Mr Ashish Kumar Sheth

Ceased
Wood Lane Close, IverSL0 0LJ
Born July 1970

Nature of Control

Significant influence or control
Notified 01 Sept 2022
Ceased 15 Feb 2023

Mr Balwinder Singh Brainch

Ceased
Wood Lane Close, IverSL0 0LJ
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Sept 2021
Ceased 15 Feb 2023

Mrs Bindu Brainch

Ceased
Wood Lane Close, IverSL0 0LJ
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Sept 2021
Ceased 15 Feb 2023

Mr Prashik Prabhudas Mamtora

Ceased
Wood Lane Close, IverSL0 0LJ
Born August 1968

Nature of Control

Right to appoint and remove directors
Notified 03 Aug 2021
Ceased 20 Sept 2021

Mr Sanjiv Kumar Sheth

Ceased
Wood Lane Close, IverSL0 0LJ
Born May 1969

Nature of Control

Right to appoint and remove directors
Notified 03 Aug 2021
Ceased 20 Sept 2021
Fundings
Financials
Latest Activities

Filing History

43

Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Capital Allotment Shares
11 July 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
30 June 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
29 June 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
22 June 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
21 June 2023
SH01Allotment of Shares
Capital Allotment Shares
20 June 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
16 June 2023
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
3 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2023
MR01Registration of a Charge
Confirmation Statement
5 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 September 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 September 2022
AP01Appointment of Director
Certificate Change Of Name Company
5 July 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 September 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 September 2021
AD01Change of Registered Office Address
Incorporation Company
3 August 2021
NEWINCIncorporation