Background WavePink WaveYellow Wave

CAERLEON HOUSE CARE 2024 LIMITED (16012023)

CAERLEON HOUSE CARE 2024 LIMITED (16012023) is an active UK company. incorporated on 11 October 2024. 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.. CAERLEON HOUSE CARE 2024 LIMITED has been registered for 1 year. Current directors include BRAINCH, Balwinder Singh, MAMTORA, Prashik Prabhudas, SHETH, Ashish Kumar and 1 others.

Company Number
16012023
Status
active
Type
ltd
Incorporated
11 October 2024
Age
1 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, 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
C

CAERLEON HOUSE CARE 2024 LIMITED

CAERLEON HOUSE CARE 2024 LIMITED is an active company incorporated on 11 October 2024 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.. CAERLEON HOUSE CARE 2024 LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

16012023

LTD Company

Age

1 Years

Incorporated 11 October 2024

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to N/A
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 31 May 2026
Period: 11 October 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

13-14 Gelliwastad Road Pontypridd, CF37 2BW,

Previous Addresses

2nd Floor, Hygeia House 66 College Road Harrow Middlesex HA1 1BE England
From: 11 October 2024To: 27 November 2025
Timeline

4 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Oct 24
Owner Exit
Jan 25
Funding Round
Jan 25
Loan Secured
Sept 25
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

BRAINCH, Balwinder Singh

Active
Gelliwastad Road, PontypriddCF37 2BW
Born November 1966
Director
Appointed 11 Oct 2024

MAMTORA, Prashik Prabhudas

Active
Gelliwastad Road, PontypriddCF37 2BW
Born August 1969
Director
Appointed 11 Oct 2024

SHETH, Ashish Kumar

Active
Gelliwastad Road, PontypriddCF37 2BW
Born July 1970
Director
Appointed 11 Oct 2024

SHETH, Sanjiv Kumar

Active
Gelliwastad Road, PontypriddCF37 2BW
Born May 1969
Director
Appointed 11 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Brittany Crescent, Unionville

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Nov 2024

Mr Sanjiv Kumar Sheth

Ceased
66 College Road, HarrowHA1 1BE
Born May 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2024
Ceased 21 Nov 2024
Fundings
Financials
Latest Activities

Filing History

14

Change Account Reference Date Company Previous Shortened
23 February 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2025
MR01Registration of a Charge
Resolution
27 January 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
24 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
24 January 2025
SH01Allotment of Shares
Incorporation Company
11 October 2024
NEWINCIncorporation