CDA CARE LIMITED

Register to unlock more data on OkredoRegister

CDA CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11379985

Incorporation date

24/05/2018

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor Procopy Business Centre, Parc Ty Glas, Llanishen, Cardiff CF14 5DUCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2018)
dot icon29/10/2025
Director's details changed for Mr James Dominic Weight on 2025-09-23
dot icon10/09/2025
Micro company accounts made up to 2024-12-31
dot icon30/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon19/09/2024
Registered office address changed from Poplar House Tawe Business Village Swansea SA7 9LA United Kingdom to 2nd Floor Procopy Business Centre Parc Ty Glas Llanishen Cardiff CF14 5DU on 2024-09-19
dot icon11/09/2024
Accounts for a small company made up to 2023-12-31
dot icon07/06/2024
Change of details for Grosvenor Health and Social Care Limited as a person with significant control on 2022-07-25
dot icon07/06/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon03/11/2023
Termination of appointment of Constantine Moraitis as a director on 2023-10-13
dot icon25/07/2023
Accounts for a small company made up to 2022-12-31
dot icon05/06/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon06/12/2022
Current accounting period extended from 2022-12-10 to 2022-12-31
dot icon05/12/2022
Total exemption full accounts made up to 2021-12-10
dot icon18/11/2022
Appointment of Mr James Dominic Weight as a director on 2022-11-03
dot icon18/11/2022
Appointment of Mr David Michael Bourdeau Jolly as a director on 2022-11-03
dot icon18/11/2022
Appointment of Mr Constantine Moraitis as a director on 2022-11-03
dot icon29/09/2022
Appointment of Mrs Nicola Jayne as a director on 2022-09-28
dot icon05/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-10
dot icon25/07/2022
Termination of appointment of Grant Griffiths as a director on 2022-07-22
dot icon01/07/2022
Change of details for Wpc13 Limited as a person with significant control on 2022-07-01
dot icon01/07/2022
Confirmation statement made on 2022-05-22 with updates
dot icon14/06/2022
Director's details changed for Mr Darren Stapelberg on 2022-06-10
dot icon16/03/2022
Memorandum and Articles of Association
dot icon16/03/2022
Resolutions
dot icon14/03/2022
Registration of charge 113799850002, created on 2022-03-07
dot icon20/12/2021
Current accounting period extended from 2021-10-31 to 2021-12-31
dot icon17/12/2021
Cessation of Dave Frank Howells as a person with significant control on 2021-12-10
dot icon17/12/2021
Cessation of Ceri Todd as a person with significant control on 2021-12-10
dot icon17/12/2021
Cessation of Amrita Amin as a person with significant control on 2021-12-10
dot icon17/12/2021
Notification of Wpc13 Limited as a person with significant control on 2021-12-10
dot icon17/12/2021
Termination of appointment of Amrita Amin as a director on 2021-12-10
dot icon17/12/2021
Termination of appointment of Dave Frank Howells as a director on 2021-12-10
dot icon17/12/2021
Termination of appointment of Ceri Todd as a director on 2021-12-10
dot icon17/12/2021
Appointment of Mr Lee Peach as a secretary on 2021-12-10
dot icon17/12/2021
Appointment of Mrs Sharon Mary Roberts as a director on 2021-12-10
dot icon17/12/2021
Appointment of Mr Darren Stapelberg as a director on 2021-12-10
dot icon13/12/2021
Satisfaction of charge 113799850001 in full
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon02/06/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon28/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon24/02/2020
Total exemption full accounts made up to 2019-10-31
dot icon31/10/2019
Previous accounting period extended from 2019-03-31 to 2019-10-31
dot icon23/07/2019
Appointment of Mr Grant Griffiths as a director on 2019-07-23
dot icon11/06/2019
Previous accounting period shortened from 2019-05-31 to 2019-03-31
dot icon29/05/2019
Confirmation statement made on 2019-05-22 with updates
dot icon29/01/2019
Registration of charge 113799850001, created on 2019-01-18
dot icon29/06/2018
Certificate of change of name
dot icon24/05/2018
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

148
2021
change arrow icon0 % *

* during past year

Cash in Bank

£265,491.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
148
50.10K
-
0.00
265.49K
-
2021
148
50.10K
-
0.00
265.49K
-

Employees

2021

Employees

148 Ascended- *

Net Assets(GBP)

50.10K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

265.49K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stapelberg, Darren
Director
10/12/2021 - Present
43
Moraitis, Constantine
Director
03/11/2022 - 13/10/2023
25
Mr James Dominic Weight
Director
03/11/2022 - Present
176
Jolly, David Michael Bourdeau
Director
03/11/2022 - Present
45
Roberts, Sharon Mary
Director
10/12/2021 - Present
75

Persons with Significant Control

4
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 CDA CARE LIMITED

CDA CARE LIMITED is an(a) Active company incorporated on 24/05/2018 with the registered office located at 2nd Floor Procopy Business Centre, Parc Ty Glas, Llanishen, Cardiff CF14 5DU. There are currently 6 active directors according to the latest confirmation statement. Number of employees 148 according to last financial statements.

Frequently Asked Questions

What is the current status of CDA CARE LIMITED?

toggle

CDA CARE LIMITED is currently Active. It was registered on 24/05/2018 .

Where is CDA CARE LIMITED located?

toggle

CDA CARE LIMITED is registered at 2nd Floor Procopy Business Centre, Parc Ty Glas, Llanishen, Cardiff CF14 5DU.

What does CDA CARE LIMITED do?

toggle

CDA CARE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CDA CARE LIMITED have?

toggle

CDA CARE LIMITED had 148 employees in 2021.

What is the latest filing for CDA CARE LIMITED?

toggle

The latest filing was on 29/10/2025: Director's details changed for Mr James Dominic Weight on 2025-09-23.