CARE CENTRES WALES LIMITED

Register to unlock more data on OkredoRegister

CARE CENTRES WALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03552482

Incorporation date

20/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pen Y Bryn Care Home 26 Sketty Park Road, Sketty, Swansea SA2 9ASCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1998)
dot icon21/04/2026
Director's details changed for Mr Shanavas Rahim on 2026-04-19
dot icon21/04/2026
Confirmation statement made on 2026-04-20 with updates
dot icon18/03/2026
Registered office address changed from Pen Y Care Home 26 Sketty Park Road Sketty Swansea West Glamorgan SA2 9AS Wales to Pen Y Bryn Care Home 26 Sketty Park Road Sketty Swansea SA2 9AS on 2026-03-18
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/04/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon21/04/2022
Director's details changed for Mrs Rajidha Shanavas on 2022-04-21
dot icon21/04/2022
Director's details changed for Mr Shanavas Rahim on 2022-04-21
dot icon21/04/2022
Registered office address changed from Pen Y Bryn Home 26 Sketty Park Road, Sketty Swansea West Glamorgan SA2 9AS to Pen Y Care Home 26 Sketty Park Road Sketty Swansea West Glamorgan SA2 9AS on 2022-04-21
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon21/11/2019
Current accounting period shortened from 2020-08-31 to 2020-03-31
dot icon22/10/2019
Resolutions
dot icon10/10/2019
Cessation of Deborah Jean Clark as a person with significant control on 2019-09-27
dot icon10/10/2019
Cessation of Steven James Clark as a person with significant control on 2019-09-27
dot icon10/10/2019
Notification of Pen Y Bryn Homes Limited as a person with significant control on 2019-09-27
dot icon10/10/2019
Appointment of Mr Shanavas Rahim as a director on 2019-09-27
dot icon10/10/2019
Appointment of Mrs Rajidha Shanavas as a director on 2019-09-27
dot icon10/10/2019
Termination of appointment of Steven James Clark as a director on 2019-09-27
dot icon10/10/2019
Termination of appointment of Deborah Jean Clark as a director on 2019-09-27
dot icon10/10/2019
Termination of appointment of Steven James Clark as a secretary on 2019-09-27
dot icon10/10/2019
Current accounting period extended from 2020-03-31 to 2020-08-31
dot icon02/10/2019
Registration of charge 035524820005, created on 2019-09-30
dot icon11/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/04/2019
Confirmation statement made on 2019-04-20 with updates
dot icon01/03/2019
Satisfaction of charge 4 in full
dot icon01/03/2019
Satisfaction of charge 1 in full
dot icon01/03/2019
Satisfaction of charge 2 in full
dot icon01/03/2019
Satisfaction of charge 3 in full
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/04/2018
Confirmation statement made on 2018-04-20 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/04/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/04/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/05/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/05/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/05/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon07/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/08/2011
Particulars of a mortgage or charge / charge no: 4
dot icon23/05/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon14/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/05/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon25/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/04/2009
Return made up to 20/04/09; full list of members
dot icon08/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/04/2008
Return made up to 20/04/08; full list of members
dot icon09/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/04/2007
Return made up to 20/04/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/05/2006
Return made up to 20/04/06; full list of members
dot icon04/08/2005
Auditor's resignation
dot icon13/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon03/05/2005
Return made up to 20/04/05; full list of members
dot icon13/05/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/05/2004
Accounting reference date extended from 28/02/04 to 31/03/04
dot icon12/05/2004
Return made up to 20/04/04; full list of members
dot icon23/03/2004
Accounts for a small company made up to 2003-02-28
dot icon23/03/2004
Secretary resigned
dot icon23/12/2003
Accounting reference date shortened from 30/04/03 to 28/02/03
dot icon31/07/2003
Secretary resigned
dot icon31/07/2003
Director resigned
dot icon31/07/2003
Director resigned
dot icon28/07/2003
New secretary appointed;new director appointed
dot icon28/07/2003
New secretary appointed;new director appointed
dot icon22/07/2003
Return made up to 20/04/03; full list of members
dot icon18/07/2003
Ad 20/04/98-28/02/03 £ si 998@1
dot icon07/06/2003
Director resigned
dot icon07/06/2003
Secretary resigned
dot icon27/05/2003
New secretary appointed
dot icon27/05/2003
New director appointed
dot icon27/05/2003
Registered office changed on 27/05/03 from: campion gardens nazareth house swansea SA3 3JB
dot icon12/02/2003
Full accounts made up to 2002-04-30
dot icon30/04/2002
Return made up to 20/04/02; full list of members
dot icon21/12/2001
Certificate of change of name
dot icon11/09/2001
Full accounts made up to 2001-04-30
dot icon14/05/2001
Return made up to 20/04/01; full list of members
dot icon09/05/2001
Particulars of mortgage/charge
dot icon24/03/2001
Particulars of mortgage/charge
dot icon02/03/2001
Full accounts made up to 2000-04-30
dot icon07/07/2000
Return made up to 20/04/00; full list of members
dot icon30/05/2000
Amended full accounts made up to 1999-04-30
dot icon04/03/2000
Full accounts made up to 1999-04-30
dot icon17/08/1999
Return made up to 20/04/99; full list of members
dot icon17/06/1998
Particulars of mortgage/charge
dot icon07/05/1998
Secretary resigned
dot icon20/04/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-39 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/04/2026
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
35
435.05K
-
0.00
381.80K
-
2022
39
499.94K
-
0.00
458.86K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rahim, Shanavas
Director
27/09/2019 - Present
7
Shanavas, Rajidha
Director
27/09/2019 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CARE CENTRES WALES LIMITED

CARE CENTRES WALES LIMITED is an(a) Active company incorporated on 20/04/1998 with the registered office located at Pen Y Bryn Care Home 26 Sketty Park Road, Sketty, Swansea SA2 9AS. 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 CARE CENTRES WALES LIMITED?

toggle

CARE CENTRES WALES LIMITED is currently Active. It was registered on 20/04/1998 .

Where is CARE CENTRES WALES LIMITED located?

toggle

CARE CENTRES WALES LIMITED is registered at Pen Y Bryn Care Home 26 Sketty Park Road, Sketty, Swansea SA2 9AS.

What does CARE CENTRES WALES LIMITED do?

toggle

CARE CENTRES WALES LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for CARE CENTRES WALES LIMITED?

toggle

The latest filing was on 21/04/2026: Director's details changed for Mr Shanavas Rahim on 2026-04-19.