CWM GELLI CARE LIMITED

Register to unlock more data on OkredoRegister

CWM GELLI CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12731430

Incorporation date

09/07/2020

Size

Small

Contacts

Registered address

Registered address

Royal Court, Basil Close, Chesterfield S41 7SLCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2020)
dot icon12/12/2025
Accounts for a small company made up to 2025-03-31
dot icon29/08/2025
Appointment of Kutirai Ngundu as a director on 2025-08-22
dot icon29/08/2025
Termination of appointment of Aldo Zacary Picek as a director on 2025-08-22
dot icon22/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon16/07/2025
Appointment of Mr Aldo Zacary Picek as a director on 2025-05-28
dot icon16/07/2025
Termination of appointment of Matthew Philip Reade as a director on 2025-05-28
dot icon19/11/2024
Accounts for a small company made up to 2024-03-31
dot icon03/10/2024
Termination of appointment of Paula Lewis as a director on 2024-10-01
dot icon03/10/2024
Appointment of Mr Erik Dan Hugo Svensson as a director on 2024-10-01
dot icon16/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon27/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon27/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon27/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon27/11/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon22/09/2023
Director's details changed for Ms Paula Lewis on 2023-09-15
dot icon14/07/2023
Registration of charge 127314300003, created on 2023-07-12
dot icon13/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon07/07/2023
Appointment of Mr Neil David Robinson as a director on 2023-06-25
dot icon06/07/2023
Satisfaction of charge 127314300001 in full
dot icon06/07/2023
Satisfaction of charge 127314300002 in full
dot icon27/06/2023
Change of details for Owl Bidco Limited as a person with significant control on 2023-06-19
dot icon19/06/2023
Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom to Royal Court Basil Close Chesterfield S41 7SL on 2023-06-19
dot icon17/04/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon17/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon17/04/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon17/04/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon31/03/2023
Current accounting period shortened from 2022-03-31 to 2022-03-30
dot icon10/11/2022
Appointment of Mr Matthew Philip Reade as a director on 2022-11-01
dot icon08/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon07/02/2022
Director's details changed for Mr Timothy Michael Davies on 2022-01-25
dot icon14/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon14/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon14/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon14/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon07/12/2021
Previous accounting period shortened from 2021-07-31 to 2021-03-31
dot icon26/08/2021
Appointment of Mr Timothy Michael Davies as a director on 2021-08-17
dot icon10/08/2021
Termination of appointment of Paul Reuben Hainsworth as a director on 2021-08-09
dot icon13/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon12/10/2020
Memorandum and Articles of Association
dot icon12/10/2020
Resolutions
dot icon07/10/2020
Registration of charge 127314300002, created on 2020-09-30
dot icon07/10/2020
Registration of charge 127314300001, created on 2020-09-30
dot icon09/07/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Timothy Michael
Director
17/08/2021 - Present
71
Ngundu, Kutirai
Director
22/08/2025 - Present
8
Hainsworth, Paul Reuben
Director
09/07/2020 - 09/08/2021
51
Picek, Aldo Zacary
Director
28/05/2025 - 22/08/2025
9
Reade, Matthew Philip
Director
01/11/2022 - 28/05/2025
3

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 CWM GELLI CARE LIMITED

CWM GELLI CARE LIMITED is an(a) Active company incorporated on 09/07/2020 with the registered office located at Royal Court, Basil Close, Chesterfield S41 7SL. 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 CWM GELLI CARE LIMITED?

toggle

CWM GELLI CARE LIMITED is currently Active. It was registered on 09/07/2020 .

Where is CWM GELLI CARE LIMITED located?

toggle

CWM GELLI CARE LIMITED is registered at Royal Court, Basil Close, Chesterfield S41 7SL.

What does CWM GELLI CARE LIMITED do?

toggle

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

What is the latest filing for CWM GELLI CARE LIMITED?

toggle

The latest filing was on 12/12/2025: Accounts for a small company made up to 2025-03-31.