Background WavePink WaveYellow Wave

SILVERLINE CARE (IMPACT) LTD (13731376)

SILVERLINE CARE (IMPACT) LTD (13731376) is an active UK company. incorporated on 9 November 2021. with registered office in Addlestone. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. SILVERLINE CARE (IMPACT) LTD has been registered for 4 years. Current directors include ALFLATT, John Neal.

Company Number
13731376
Status
active
Type
ltd
Incorporated
9 November 2021
Age
4 years
Address
238 Station Road, Addlestone, KT15 2PS
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
ALFLATT, John Neal
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERLINE CARE (IMPACT) LTD

SILVERLINE CARE (IMPACT) LTD is an active company incorporated on 9 November 2021 with the registered office located in Addlestone. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. SILVERLINE CARE (IMPACT) LTD was registered 4 years ago.(SIC: 87300)

Status

active

Active since 4 years ago

Company No

13731376

LTD Company

Age

4 Years

Incorporated 9 November 2021

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 24 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

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 8 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

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

238 Station Road Addlestone, KT15 2PS,

Previous Addresses

Second Floor Offices Lyttelton House 2 Lyttelton Road London N2 0EF United Kingdom
From: 9 November 2021To: 6 June 2023
Timeline

6 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Nov 21
Owner Exit
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jul 24
Director Left
Jan 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ALFLATT, John Neal

Active
AddlestoneKT15 2PS
Born November 1967
Director
Appointed 18 Jul 2024

BOLOT, Timothy James

Resigned
AddlestoneKT15 2PS
Born October 1969
Director
Appointed 09 Nov 2021
Resigned 02 Jun 2023

PATEL, Alka

Resigned
AddlestoneKT15 2PS
Born June 1960
Director
Appointed 02 Jun 2023
Resigned 16 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
AddlestoneKT15 2PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2023
2 Lyttelton Road, LondonN2 0EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2021
Ceased 02 Jun 2023
Fundings
Financials
Latest Activities

Filing History

16

Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 June 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
21 January 2022
AA01Change of Accounting Reference Date
Incorporation Company
9 November 2021
NEWINCIncorporation