Background WavePink WaveYellow Wave

PROVIDENCE CARE GROUP LIMITED (15651800)

PROVIDENCE CARE GROUP LIMITED (15651800) is an active UK company. incorporated on 16 April 2024. with registered office in Nottingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PROVIDENCE CARE GROUP LIMITED has been registered for 2 years. Current directors include AVALLONE, Maria.

Company Number
15651800
Status
active
Type
ltd
Incorporated
16 April 2024
Age
2 years
Address
The Renewal Trust Business Centre, Nottingham, NG3 2EG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
AVALLONE, Maria
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROVIDENCE CARE GROUP LIMITED

PROVIDENCE CARE GROUP LIMITED is an active company incorporated on 16 April 2024 with the registered office located in Nottingham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PROVIDENCE CARE GROUP LIMITED was registered 2 years ago.(SIC: 96090)

Status

active

Active since 2 years ago

Company No

15651800

LTD Company

Age

2 Years

Incorporated 16 April 2024

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 11 January 2026 (3 months ago)
Period: 16 April 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

The Renewal Trust Business Centre 3 Hawksworth Street Nottingham, NG3 2EG,

Timeline

9 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Apr 24
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Owner Exit
Jan 26
Director Left
Jan 26
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

AVALLONE, Maria

Active
3 Hawksworth Street, NottinghamNG3 2EG
Born August 1973
Director
Appointed 09 Jul 2025

SILGRAM, Israel

Resigned
3 Hawksworth Street, NottinghamNG3 2EG
Born March 1970
Director
Appointed 16 Apr 2024
Resigned 09 Jul 2025

TAYLOR, Adam Robert

Resigned
3 Hawksworth Street, NottinghamNG3 2EG
Born July 1992
Director
Appointed 16 Apr 2024
Resigned 09 Jul 2025

TAYLOR, Grace Naomi

Resigned
4 St Paul's Square, Burton-On-TrentDE14 2EF
Born May 1992
Director
Appointed 09 Jul 2025
Resigned 08 Jan 2026

Persons with significant control

4

1 Active
3 Ceased
4 St. Paul's Square, Burton-On-TrentDE14 2EF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jul 2025
Ceased 08 Jan 2026
3 Hawksworth Street, NottinghamNG3 2EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2025

Mr Israel Silgram

Ceased
3 Hawksworth Street, NottinghamNG3 2EG
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Apr 2024
Ceased 09 Jul 2025

Mr Adam Robert Taylor

Ceased
3 Hawksworth Street, NottinghamNG3 2EG
Born July 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Apr 2024
Ceased 09 Jul 2025
Fundings
Financials
Latest Activities

Filing History

15

Cessation Of A Person With Significant Control
19 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Change To A Person With Significant Control
19 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
11 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 August 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Incorporation Company
16 April 2024
NEWINCIncorporation