CROWNWOOD HEALTHCARE (TEMPLE EWELL) LIMITED

Register to unlock more data on OkredoRegister

CROWNWOOD HEALTHCARE (TEMPLE EWELL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09146517

Incorporation date

24/07/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Century House, Nicholson Road, Torquay, Devon TQ2 7TDCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2014)
dot icon06/03/2026
Registration of charge 091465170005, created on 2026-03-03
dot icon05/03/2026
Satisfaction of charge 091465170003 in full
dot icon05/03/2026
Satisfaction of charge 091465170004 in full
dot icon26/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon26/02/2026
Notice of agreement to exemption from audit of accounts for period ending 05/04/25
dot icon26/02/2026
Audit exemption statement of guarantee by parent company for period ending 05/04/25
dot icon26/02/2026
Consolidated accounts of parent company for subsidiary company period ending 05/04/25
dot icon26/02/2026
Audit exemption subsidiary accounts made up to 2025-04-05
dot icon06/08/2025
Register inspection address has been changed from 50 the Terrace Torquay Devon TQ1 1DD England to Century House Nicholson Road Torquay Devon TQ2 7TD
dot icon06/08/2025
Confirmation statement made on 2025-07-29 with updates
dot icon11/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon11/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon11/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon11/04/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon16/08/2024
Confirmation statement made on 2024-07-29 with updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/08/2023
Confirmation statement made on 2023-07-29 with updates
dot icon02/08/2023
Change of details for Care Enterprises (Holdings) Limited as a person with significant control on 2022-05-23
dot icon07/06/2023
Previous accounting period shortened from 2023-07-31 to 2023-03-31
dot icon26/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon12/12/2022
Satisfaction of charge 091465170001 in full
dot icon12/12/2022
Satisfaction of charge 091465170002 in full
dot icon09/12/2022
Registration of charge 091465170003, created on 2022-12-06
dot icon09/12/2022
Registration of charge 091465170004, created on 2022-12-06
dot icon12/08/2022
Confirmation statement made on 2022-07-29 with updates
dot icon23/05/2022
Certificate of change of name
dot icon29/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon12/08/2021
Confirmation statement made on 2021-07-29 with updates
dot icon16/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon18/08/2020
Confirmation statement made on 2020-07-29 with updates
dot icon27/01/2020
Director's details changed for Mitesh Kunvarji on 2020-01-27
dot icon27/01/2020
Director's details changed for Priya Kunvarji on 2020-01-27
dot icon17/09/2019
Total exemption full accounts made up to 2019-07-31
dot icon29/07/2019
Confirmation statement made on 2019-07-29 with updates
dot icon11/07/2019
Change of details for Care Enterprises (Holdings) Limited as a person with significant control on 2019-07-11
dot icon21/06/2019
Registered office address changed from 50 the Terrace Torquay Devon TQ1 1DD England to Century House Nicholson Road Torquay Devon TQ2 7TD on 2019-06-21
dot icon30/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon05/09/2018
Appointment of Daksha Kunvarji as a secretary on 2018-08-15
dot icon05/09/2018
Appointment of Priya Kunvarji as a director on 2018-08-15
dot icon30/07/2018
Confirmation statement made on 2018-07-29 with updates
dot icon10/07/2018
Director's details changed for Mr Sailesh Morjaria on 2018-07-10
dot icon12/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon31/07/2017
Confirmation statement made on 2017-07-29 with updates
dot icon24/07/2017
Director's details changed for Mr Sailesh Morjaria on 2017-07-24
dot icon24/07/2017
Director's details changed for Mitesh Kunvarji on 2017-07-24
dot icon24/07/2017
Director's details changed for Kishorkumar Kunvarji on 2017-07-24
dot icon14/03/2017
Accounts for a dormant company made up to 2016-07-31
dot icon05/08/2016
Registration of charge 091465170001, created on 2016-08-01
dot icon05/08/2016
Registration of charge 091465170002, created on 2016-08-01
dot icon29/07/2016
Confirmation statement made on 2016-07-29 with updates
dot icon27/07/2016
Confirmation statement made on 2016-07-24 with updates
dot icon22/07/2016
Director's details changed for Mr Sailesh Morjaria on 2016-07-22
dot icon22/07/2016
Director's details changed for Mitesh Kunvarji on 2016-07-22
dot icon22/06/2016
Director's details changed for Kishor Kunvarji on 2016-06-21
dot icon11/05/2016
Director's details changed for Mr Sailesh Morjaria on 2016-05-10
dot icon11/05/2016
Director's details changed for Mitesh Kunvarji on 2016-05-10
dot icon11/05/2016
Director's details changed for Kishor Kunvarji on 2016-05-10
dot icon11/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon23/02/2016
Registered office address changed from 16 Queen Square Bristol BS1 4NT to 50 the Terrace Torquay Devon TQ1 1DD on 2016-02-23
dot icon11/02/2016
Certificate of change of name
dot icon17/08/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon17/08/2015
Register(s) moved to registered inspection location 50 the Terrace Torquay Devon TQ1 1DD
dot icon17/08/2015
Register inspection address has been changed to 50 the Terrace Torquay Devon TQ1 1DD
dot icon25/07/2014
Statement of capital following an allotment of shares on 2014-07-24
dot icon24/07/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

67
2023
change arrow icon+46.80 % *

* during past year

Cash in Bank

£481,928.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
05/04/2025
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
70
1.01M
-
0.00
166.43K
-
2022
63
1.28M
-
0.00
328.28K
-
2023
67
1.39M
-
0.00
481.93K
-
2023
67
1.39M
-
0.00
481.93K
-

Employees

2023

Employees

67 Ascended6 % *

Net Assets(GBP)

1.39M £Ascended8.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

481.93K £Ascended46.80 % *

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
Morjaria, Sailesh
Director
24/07/2014 - Present
10
Kunvarji, Mitesh
Director
24/07/2014 - Present
6
Kunvarji, Priya
Director
15/08/2018 - Present
6
Kunvarji, Kishorkumar Dayal
Director
24/07/2014 - Present
2

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CROWNWOOD HEALTHCARE (TEMPLE EWELL) LIMITED

CROWNWOOD HEALTHCARE (TEMPLE EWELL) LIMITED is an(a) Active company incorporated on 24/07/2014 with the registered office located at Century House, Nicholson Road, Torquay, Devon TQ2 7TD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 67 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWNWOOD HEALTHCARE (TEMPLE EWELL) LIMITED?

toggle

CROWNWOOD HEALTHCARE (TEMPLE EWELL) LIMITED is currently Active. It was registered on 24/07/2014 .

Where is CROWNWOOD HEALTHCARE (TEMPLE EWELL) LIMITED located?

toggle

CROWNWOOD HEALTHCARE (TEMPLE EWELL) LIMITED is registered at Century House, Nicholson Road, Torquay, Devon TQ2 7TD.

What does CROWNWOOD HEALTHCARE (TEMPLE EWELL) LIMITED do?

toggle

CROWNWOOD HEALTHCARE (TEMPLE EWELL) LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

How many employees does CROWNWOOD HEALTHCARE (TEMPLE EWELL) LIMITED have?

toggle

CROWNWOOD HEALTHCARE (TEMPLE EWELL) LIMITED had 67 employees in 2023.

What is the latest filing for CROWNWOOD HEALTHCARE (TEMPLE EWELL) LIMITED?

toggle

The latest filing was on 06/03/2026: Registration of charge 091465170005, created on 2026-03-03.