BESPOKE SENIOR CARE LIMITED

Register to unlock more data on OkredoRegister

BESPOKE SENIOR CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08750604

Incorporation date

28/10/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Castle House, 63-69 Cardiff Rd, Taff's Well CF15 7RDCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2013)
dot icon02/04/2026
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Castle House 63-69 Cardiff Rd Taff's Well CF15 7rd on 2026-04-02
dot icon03/03/2026
Cessation of Jonathan Oliver Edward Davies as a person with significant control on 2026-02-27
dot icon03/03/2026
Cessation of Stephanie Susan Davies as a person with significant control on 2026-02-27
dot icon03/03/2026
Notification of Arubah Healthcare Ltd as a person with significant control on 2026-02-27
dot icon03/03/2026
Appointment of Chijioke Onyemaechi Akwukwuma as a director on 2026-02-27
dot icon03/03/2026
Appointment of Mr Noah Fadayomi as a director on 2026-02-27
dot icon03/03/2026
Termination of appointment of Jonathan Oliver Edward Davies as a director on 2026-02-27
dot icon03/03/2026
Termination of appointment of Stephanie Susan Davies as a director on 2026-02-27
dot icon03/03/2026
Registered office address changed from Castle House 63-69 Cardiff Road, Taffs Well CF15 7rd Wales to 85 Great Portland Street First Floor London W1W 7LT on 2026-03-03
dot icon05/11/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon09/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/02/2025
Satisfaction of charge 087506040001 in full
dot icon06/11/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon05/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/10/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon04/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/11/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon08/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/11/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/11/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon07/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/11/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon27/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/10/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/10/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon27/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/10/2016
Register inspection address has been changed from C/O Home Instead Senior Care Unit 2 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS Wales to C/O Home Instead Senior Care Castle House 63- 69 Cardiff Road Taffs Well Cardiff CF15 7rd
dot icon28/10/2016
Confirmation statement made on 2016-10-28 with updates
dot icon28/10/2016
Register(s) moved to registered inspection location C/O Home Instead Senior Care Unit 2 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS
dot icon29/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/01/2016
Registered office address changed from Unit 2 Ynys Bridge Court Gwaelod-Y-Garth CF15 9SS to Castle House 63-69 Cardiff Road, Taffs Well CF15 7rd on 2016-01-27
dot icon23/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon20/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/02/2015
Registered office address changed from 70 Maes-Y-Coed Road Cardiff CF14 4HG to Unit 2 Ynys Bridge Court Gwaelod-Y-Garth CF15 9SS on 2015-02-13
dot icon03/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon03/11/2014
Register(s) moved to registered inspection location C/O Home Instead Senior Care Unit 2 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS
dot icon03/11/2014
Register inspection address has been changed to C/O Home Instead Senior Care Unit 2 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS
dot icon17/01/2014
Registration of charge 087506040001
dot icon28/10/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
34
19.72K
-
0.00
58.99K
-
2023
37
1.22K
-
0.00
35.41K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fadayomi, Noah
Director
27/02/2026 - Present
11
Mr Jonathan Davies
Director
28/10/2013 - 27/02/2026
-
Mrs Stephanie Davies
Director
28/10/2013 - 27/02/2026
-
Akwukwuma, Chijioke Onyemaechi
Director
27/02/2026 - Present
6

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BESPOKE SENIOR CARE LIMITED

BESPOKE SENIOR CARE LIMITED is an(a) Active company incorporated on 28/10/2013 with the registered office located at Castle House, 63-69 Cardiff Rd, Taff's Well CF15 7RD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BESPOKE SENIOR CARE LIMITED?

toggle

BESPOKE SENIOR CARE LIMITED is currently Active. It was registered on 28/10/2013 .

Where is BESPOKE SENIOR CARE LIMITED located?

toggle

BESPOKE SENIOR CARE LIMITED is registered at Castle House, 63-69 Cardiff Rd, Taff's Well CF15 7RD.

What does BESPOKE SENIOR CARE LIMITED do?

toggle

BESPOKE SENIOR CARE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BESPOKE SENIOR CARE LIMITED?

toggle

The latest filing was on 02/04/2026: Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Castle House 63-69 Cardiff Rd Taff's Well CF15 7rd on 2026-04-02.