A1 CARE SERVICES LIMITED - PONTNEWYNYDD


Company Profile Company Filings

Overview

A1 CARE SERVICES LIMITED is a Private Limited Company from PONTNEWYNYDD and has the status: Active.
A1 CARE SERVICES LIMITED was incorporated 23 years ago on 07/12/2000 and has the registered number: 04120909. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

A1 CARE SERVICES LIMITED - PONTNEWYNYDD

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
87300 - Residential care activities for the elderly and disabled

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

TY CEIRIOS NURSING HOME
PONTNEWYNYDD
PONTYPOOL
NP4 6TJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/06/2023 14/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SAGAR MAJTHIA Apr 1984 British Director 2024-04-09 CURRENT
MRS CERION THOMAS Nov 1980 British Director 2023-05-22 CURRENT
MR NIKESH KOTECHA Aug 1989 British Director 2024-04-09 CURRENT
MYRA JENNIFER HEMMING ALLEN Jul 1938 British Director 2000-12-07 UNTIL 2001-09-29 RESIGNED
TEMPLE SECRETARIES LIMITED Corporate Nominee Secretary 2000-12-07 UNTIL 2000-12-07 RESIGNED
ABERGAN REED NOMINEES LIMITED Corporate Nominee Secretary 2005-12-01 UNTIL 2006-06-21 RESIGNED
MR JOHN WILLIAM EAGLES Jun 1942 British Director 2002-05-03 UNTIL 2024-04-09 RESIGNED
MRS JANET MARY EAGLES Jun 1942 British Director 2002-05-03 UNTIL 2024-04-09 RESIGNED
RICHARD SEAN CHILDS Jul 1973 British Director 2001-09-29 UNTIL 2006-06-21 RESIGNED
BARBARA ANN BROBEN British Director 2000-12-07 UNTIL 2001-09-29 RESIGNED
MRS MARY ELIZABETH MOWAT Secretary 2018-08-01 UNTIL 2022-11-18 RESIGNED
MRS JANET MARY EAGLES Jun 1942 British Secretary 2002-05-03 UNTIL 2024-04-09 RESIGNED
DAVID CHILDS British Secretary 2001-09-29 UNTIL 2002-05-03 RESIGNED
MISS LOUISE WILLIAMS Jul 1987 British Director 2022-12-01 UNTIL 2023-02-01 RESIGNED
BARBARA ANN BROBEN British Secretary 2000-12-07 UNTIL 2001-09-29 RESIGNED
COMPANY DIRECTORS LIMITED Corporate Nominee Director 2000-12-07 UNTIL 2000-12-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Kotcare Holdings Limited 2024-04-09 Newport   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Mrs Janet Mary Eagles 2016-04-06 - 2024-04-09 6/1942 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr John William Eagles 2016-04-06 - 2024-04-09 6/1942 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RAMSAY HEALTH CARE UK OPERATIONS LIMITED LONDON Active FULL 86101 - Hospital activities
REGENCY HOUSE RESIDENTIAL HOME LIMITED PONTYPRIDD Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
EYRIE DOWN LIMITED PONTYPRIDD WALES Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CLAREMONT COURT CARE HOME LIMITED PONTYPRIDD Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
KOTHO LIMITED NEWPORT Active UNAUDITED ABRIDGED 68100 - Buying and selling of own real estate
KOTCARE HOLDINGS LTD NEWPORT ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
LLANFRECHFA GATE LLP PONTYPRIDD Dissolved... TOTAL EXEMPTION SMALL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
A1 Care Services Limited - Accounts to registrar (filleted) - small 23.1.2 2023-09-19 31-12-2022 £638,330 Cash £1,358,617 equity
A1 Care Services Limited - Accounts to registrar (filleted) - small 18.2 2022-09-28 31-12-2021 £547,047 Cash £1,190,040 equity
A1 Care Services Limited - Accounts to registrar (filleted) - small 18.2 2021-09-29 31-12-2020 £234,428 Cash £999,083 equity
A1 Care Services Limited - Accounts to registrar (filleted) - small 18.2 2020-09-26 31-12-2019 £156,400 Cash £808,147 equity
A1 Care Services Limited - Accounts to registrar (filleted) - small 18.2 2019-09-19 31-12-2018 £101,418 Cash £673,699 equity
A1 Care Services Limited - Accounts to registrar (filleted) - small 18.1 2018-09-25 31-12-2017 £142,682 Cash £722,658 equity
A1 Care Services Limited - Accounts to registrar - small 17.2 2017-09-15 31-12-2016 £265,541 Cash £692,302 equity
A1 Care Services Limited - Abbreviated accounts 16.1 2016-09-08 31-12-2015 £145,343 Cash £742,749 equity
A1 Care Services Limited - Limited company - abbreviated - 11.6 2015-09-16 31-12-2014 £569,414 Cash £712,804 equity