CWMDARE HOME LTD.
TRALLWN

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF37 4LR

Company number 02583453
Status Active
Incorporation Date 18 February 1991
Company Type Private Limited Company
Address ASPEN HOUSE NURSING HOME, 37 COEDPENMAEN ROAD, TRALLWN, PONTYPRIDD, CF37 4LR
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Statement of capital following an allotment of shares on 15 December 2016 GBP 2,000 ; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CWMDARE HOME LTD. are www.cwmdarehome.co.uk, and www.cwmdare-home.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-four years and eight months. The distance to to Cwmbach Rail Station is 7.3 miles; to Cathays Rail Station is 10.6 miles; to Cardiff Central Rail Station is 11.3 miles; to Grangetown (Cardiff) Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cwmdare Home Ltd is a Private Limited Company. The company registration number is 02583453. Cwmdare Home Ltd has been working since 18 February 1991. The present status of the company is Active. The registered address of Cwmdare Home Ltd is Aspen House Nursing Home 37 Coedpenmaen Road Trallwn Pontypridd Cf37 4lr. The company`s financial liabilities are £864.78k. It is £83.99k against last year. The cash in hand is £1005.67k. It is £109.85k against last year. And the total assets are £1075.5k, which is £82.17k against last year. PURBEY, Sunaina is a Secretary of the company. KUMAR, Upendra, Dr is a Director of the company. PURBEY, Badri Narayan, Dr is a Director of the company. PURBEY, Sunaina is a Director of the company. RANI, Chitra is a Director of the company. SAHA, Geeta is a Director of the company. SAHA, Ranjit Prasad, Dr is a Director of the company. Secretary SAHA, Geeta has been resigned. Secretary THOMAS, Sara Desiree has been resigned. Director HERNON, Sarah Elizabeth has been resigned. The company operates in "Residential nursing care facilities".


cwmdare home Key Finiance

LIABILITIES £864.78k
+10%
CASH £1005.67k
+12%
TOTAL ASSETS £1075.5k
+8%
All Financial Figures

Current Directors

Secretary
PURBEY, Sunaina
Appointed Date: 05 June 2001

Director
KUMAR, Upendra, Dr
Appointed Date: 04 November 1991
77 years old

Director
PURBEY, Badri Narayan, Dr
Appointed Date: 31 March 2013
76 years old

Director
PURBEY, Sunaina
Appointed Date: 04 November 1991
70 years old

Director
RANI, Chitra
Appointed Date: 31 March 2013
72 years old

Director
SAHA, Geeta
Appointed Date: 04 November 1991
71 years old

Director
SAHA, Ranjit Prasad, Dr
Appointed Date: 31 March 2013
81 years old

Resigned Directors

Secretary
SAHA, Geeta
Resigned: 05 June 2001
Appointed Date: 04 November 1991

Secretary
THOMAS, Sara Desiree
Resigned: 04 November 1991
Appointed Date: 15 February 1991

Director
HERNON, Sarah Elizabeth
Resigned: 04 November 1991
Appointed Date: 15 February 1991
73 years old

Persons With Significant Control

Mrs Sunaina Purbey
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Geeta Saha Ma
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

CWMDARE HOME LTD. Events

11 Apr 2017
Confirmation statement made on 31 March 2017 with updates
18 Jan 2017
Statement of capital following an allotment of shares on 15 December 2016
  • GBP 2,000

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000

25 Apr 2016
Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Ranjit Saha

...
... and 70 more events
12 Nov 1991
New director appointed

12 Nov 1991
New secretary appointed;new director appointed

12 Nov 1991
New director appointed

25 Feb 1991
Secretary resigned

18 Feb 1991
Incorporation

CWMDARE HOME LTD. Charges

3 March 2010
Charge of deposit
Delivered: 5 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
12 May 1995
Legal mortgage
Delivered: 18 May 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 37 coedpenmaen rd,trallwyn…
25 November 1991
Mortgage debenture
Delivered: 29 November 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…