Background WavePink WaveYellow Wave

POTTERSWAY CARE HOME LIMITED (14843110)

POTTERSWAY CARE HOME LIMITED (14843110) is an active UK company. incorporated on 3 May 2023. with registered office in Slough. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. POTTERSWAY CARE HOME LIMITED has been registered for 2 years. Current directors include JOHAL, Manpreet Singh, MARTIN SMITH, David Julian, RIDGARD, Christopher David.

Company Number
14843110
Status
active
Type
ltd
Incorporated
3 May 2023
Age
2 years
Address
The Priory Stomp Road, Slough, SL1 7LW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
JOHAL, Manpreet Singh, MARTIN SMITH, David Julian, RIDGARD, Christopher David
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POTTERSWAY CARE HOME LIMITED

POTTERSWAY CARE HOME LIMITED is an active company incorporated on 3 May 2023 with the registered office located in Slough. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. POTTERSWAY CARE HOME LIMITED was registered 2 years ago.(SIC: 87900)

Status

active

Active since 2 years ago

Company No

14843110

LTD Company

Age

2 Years

Incorporated 3 May 2023

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 February 2026 (1 month ago)
Period: 1 July 2024 - 31 December 2024(7 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 30 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

PRIORY CC139 LIMITED
From: 3 May 2023To: 7 July 2025
Contact
Address

The Priory Stomp Road Burnham Slough, SL1 7LW,

Timeline

10 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
May 23
Owner Exit
Nov 23
Loan Secured
Dec 23
Director Joined
Mar 25
Director Joined
Mar 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Loan Cleared
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

JOHAL, Manpreet Singh

Active
Stomp Road, SloughSL1 7LW
Born August 1983
Director
Appointed 03 May 2023

MARTIN SMITH, David Julian

Active
Stomp Road, SloughSL1 7LW
Born November 1984
Director
Appointed 12 Mar 2025

RIDGARD, Christopher David

Active
Stomp Road, SloughSL1 7LW
Born March 1974
Director
Appointed 12 Mar 2025

Persons with significant control

4

1 Active
3 Ceased
Stomp Road, SloughSL1 7LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2025
Ceased 02 Apr 2025
Stomp Road, SloughSL1 7LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2025
Stomp Road, SloughSL1 7LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2023
Ceased 02 Apr 2025

Mr Manpreet Singh Johal

Ceased
Stomp Road, SloughSL1 7LW
Born August 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2023
Ceased 30 Nov 2023
Fundings
Financials
Latest Activities

Filing History

23

Change Account Reference Date Company Previous Shortened
12 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 January 2026
AAAnnual Accounts
Certificate Change Of Name Company
7 July 2025
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
13 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
4 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
4 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 January 2025
AA01Change of Accounting Reference Date
Memorandum Articles
14 November 2024
MAMA
Resolution
7 October 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
1 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
3 May 2023
NEWINCIncorporation