BRYNMAWR CARE VILLAGE LTD

Register to unlock more data on OkredoRegister

BRYNMAWR CARE VILLAGE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06427338

Incorporation date

14/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Pontprennau, Cardiff CF23 8RSCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2007)
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/12/2025
Confirmation statement made on 2025-11-14 with updates
dot icon02/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon29/11/2024
Confirmation statement made on 2024-11-14 with updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon06/12/2023
Confirmation statement made on 2023-11-14 with updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon05/12/2022
Confirmation statement made on 2022-11-14 with updates
dot icon07/06/2022
Director's details changed for Mr Sanjiv Joshi on 2022-06-07
dot icon07/06/2022
Director's details changed for Mrs Jyoti Sanjiv Joshi on 2022-06-07
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon14/03/2022
Director's details changed for Mr Raam Sanjiv Joshi on 2022-03-14
dot icon14/03/2022
Director's details changed for Mr Sanjiv Joshi on 2022-03-14
dot icon14/03/2022
Director's details changed for Mrs Jyoti Sanjiv Joshi on 2022-03-14
dot icon14/03/2022
Secretary's details changed for Mrs Jyoti Sanjiv Joshi on 2022-03-14
dot icon14/03/2022
Secretary's details changed for Mrs Jyoti Sanjiv Joshi on 2022-03-14
dot icon14/03/2022
Change of details for Mr Sanjiv Joshi as a person with significant control on 2022-03-14
dot icon09/03/2022
Director's details changed for Mr Sanjiv Joshi on 2022-03-09
dot icon09/03/2022
Director's details changed for Mr Raam Sanjiv Joshi on 2022-03-09
dot icon09/03/2022
Director's details changed for Mrs Jyoti Sanjiv Joshi on 2022-03-09
dot icon09/03/2022
Secretary's details changed for Mrs Jyoti Sanjiv Joshi on 2022-03-09
dot icon09/03/2022
Secretary's details changed for Mrs Jyoti Sanjiv Joshi on 2022-03-09
dot icon09/03/2022
Change of details for Mr Sanjiv Joshi as a person with significant control on 2022-03-09
dot icon19/01/2022
Appointment of Mr Raam Sanjiv Joshi as a director on 2021-12-01
dot icon18/01/2022
Confirmation statement made on 2021-11-14 with no updates
dot icon23/12/2021
Registered office address changed from Unit 8, Oak Tree Court Mulberry Drive Cardiff Gate Business Park Pontprennau Cardiff CF23 8RS United Kingdom to Unit 8 Oak Tree Court, Mulberry Drive Cardiff Gate Business Park Pontprennau Cardiff CF23 8RS on 2021-12-23
dot icon23/12/2021
Registered office address changed from Jebsen House 2nd Floor 53 - 61 High Street Ruislip Middlesex HA4 7BD to Unit 8, Oak Tree Court Mulberry Drive Cardiff Gate Business Park Pontprennau Cardiff CF23 8RS on 2021-12-23
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon26/10/2020
Certificate of change of name
dot icon29/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon23/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/12/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon09/08/2018
Change of details for Mr Sanjiv Joshi as a person with significant control on 2018-08-09
dot icon09/08/2018
Director's details changed for Mr Sanjiv Joshi on 2018-08-09
dot icon09/08/2018
Director's details changed for Mrs Jyoti Sanjiv Joshi on 2018-08-09
dot icon09/08/2018
Secretary's details changed for Mrs Jyoti Sanjiv Joshi on 2018-08-08
dot icon08/02/2018
Appointment of Mrs Jyoti Sanjiv Joshi as a director on 2018-02-07
dot icon12/01/2018
Change of details for Mr Sanjiv Joshi as a person with significant control on 2017-04-04
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon16/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon28/04/2017
Termination of appointment of Jinesh Shah as a director on 2017-04-04
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon11/12/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon11/04/2012
Amended accounts made up to 2011-03-31
dot icon13/12/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon13/12/2011
Secretary's details changed for Mrs Jyoti Joshi on 2011-11-14
dot icon13/12/2011
Director's details changed for Mr Sanjiv Joshi on 2011-11-14
dot icon13/12/2011
Director's details changed for Mr Jinesh Shah on 2011-11-14
dot icon09/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/11/2011
Registered office address changed from 797 Harrow Road, Sudbury Town Wembley Middlesex HA0 2LP on 2011-11-08
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon12/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon10/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/11/2008
Return made up to 14/11/08; full list of members
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon14/12/2007
New director appointed
dot icon14/12/2007
New director appointed
dot icon10/12/2007
Accounting reference date shortened from 30/11/08 to 31/03/08
dot icon10/12/2007
New secretary appointed
dot icon10/12/2007
Ad 14/11/07--------- £ si 99@1=99 £ ic 1/100
dot icon20/11/2007
Director resigned
dot icon20/11/2007
Secretary resigned
dot icon14/11/2007
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
14/11/2026
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)
2021
165
826.71K
-
0.00
127.75K
-
2022
132
1.03M
-
0.00
426.73K
-
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
Joshi, Sanjiv
Director
14/11/2007 - Present
126
Joshi, Jyoti Sanjiv
Director
07/02/2018 - Present
82
Mr Raam Sanjiv Joshi
Director
01/12/2021 - Present
51
Joshi, Jyoti Sanjiv
Secretary
14/11/2007 - Present
-

Persons with Significant Control

1
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 BRYNMAWR CARE VILLAGE LTD

BRYNMAWR CARE VILLAGE LTD is an(a) Active company incorporated on 14/11/2007 with the registered office located at Unit 8 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Pontprennau, Cardiff CF23 8RS. There are currently 4 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 BRYNMAWR CARE VILLAGE LTD?

toggle

BRYNMAWR CARE VILLAGE LTD is currently Active. It was registered on 14/11/2007 .

Where is BRYNMAWR CARE VILLAGE LTD located?

toggle

BRYNMAWR CARE VILLAGE LTD is registered at Unit 8 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Pontprennau, Cardiff CF23 8RS.

What does BRYNMAWR CARE VILLAGE LTD do?

toggle

BRYNMAWR CARE VILLAGE LTD operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for BRYNMAWR CARE VILLAGE LTD?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-03-31.