Background WavePink WaveYellow Wave

SANDMERE CARE LIMITED (14843191)

SANDMERE CARE LIMITED (14843191) 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.. SANDMERE CARE LIMITED has been registered for 2 years. Current directors include JOHAL, Manpreet Singh, RIDGARD, Christopher David.

Company Number
14843191
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, RIDGARD, Christopher David
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDMERE CARE LIMITED

SANDMERE CARE 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.. SANDMERE CARE LIMITED was registered 2 years ago.(SIC: 87900)

Status

active

Active since 2 years ago

Company No

14843191

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 30 June 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 3 May 2023 - 30 June 2024(14 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 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 CC140 LIMITED
From: 3 May 2023To: 17 January 2025
Contact
Address

The Priory Stomp Road Burnham Slough, SL1 7LW,

Timeline

7 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
May 23
Owner Exit
Aug 24
Director Joined
Sept 24
Owner Exit
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Owner Exit
Mar 25
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

JOHAL, Manpreet Singh

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

RIDGARD, Christopher David

Active
Stomp Road, SloughSL1 7LW
Born March 1974
Director
Appointed 03 Sept 2024

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 01 Nov 2024
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 31 Oct 2024
Ceased 01 Nov 2024
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 20 Aug 2024
Ceased 01 Nov 2024

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 20 Aug 2024
Fundings
Financials
Latest Activities

Filing History

19

Change Account Reference Date Company Current Extended
27 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Notification Of A Person With Significant Control
18 March 2025
RP04PSC02RP04PSC02
Accounts With Accounts Type Dormant
30 January 2025
AAAnnual Accounts
Certificate Change Of Name Company
17 January 2025
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Extended
15 January 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2024
MR01Registration of a Charge
Memorandum Articles
14 November 2024
MAMA
Notification Of A Person With Significant Control
5 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
7 October 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
23 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Incorporation Company
3 May 2023
NEWINCIncorporation