Get an alert when CARE CYMRU SERVICES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-10-24 (in 5mo)

Last made up 2025-10-10

Watchouts

None on the register

Name history

Renamed 2 times since incorporation

  1. CARE CYMRU SERVICES LIMITED 2016-10-12 → present
  2. SEVACARE (CYMRU) LIMITED 2014-11-05 → 2016-10-12
  3. PROMPT CARE LIMITED 2002-10-10 → 2014-11-05

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Forvis Mazars LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Forecasts have been prepared up to 31 December 2026 which incorporate assumptions about the market in which the Company operates and relationships with its customers. These forecasts indicate the Company will continue to trade in the foreseeable future and accordingly the directors continue to adopt the going concern basis in preparing the annual report and accounts.”

Group structure

  1. CARE CYMRU SERVICES LIMITED · parent
    1. Deluxe Home Care Limited 100%

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 12 resigned

Name Role Appointed Born Nationality
PEACH, Lee Secretary 2019-02-19
JAYNE, Nicola Director 2021-12-15 May 1971 British
JOLLY, David Michael Bourdeau Director 2021-12-03 Oct 1988 British
ROBERTS, Sharon Mary Director 2021-06-01 Jun 1962 British
STAPELBERG, Darren Director 2017-12-01 May 1980 British
WEIGHT, James Dominic Director 2021-12-03 Apr 1965 British
Show 12 resigned officers
Name Role Appointed Resigned
JACKSON, Carla Secretary 2017-12-01 2018-12-24
OWEN, Vivien Paul Secretary 2002-10-10 2012-07-13
TALBOT, Philip John Secretary 2012-07-13 2017-12-01
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 2002-10-10 2002-10-10
BAINS, Ravinder Singh Director 2012-07-13 2021-12-03
BOOKER, Roger Ian Director 2012-07-13 2015-02-09
JAYNE, Nicola Director 2019-06-01 2021-05-14
MORAITIS, Constantine Director 2021-12-03 2023-10-13
OWEN, Michelle Karen Director 2002-10-10 2012-07-13
TALBOT, Philip John Director 2015-03-10 2017-12-01
COMBINED NOMINEES LIMITED Corporate Nominee Director 2002-10-10 2002-10-10
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Director 2002-10-10 2002-10-10

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Grosvenor Health And Social Care Limited Corporate entity Shares 75–100% 2021-12-03 Active
Mr Ravinder Singh Bains Individual Significant influence 2016-10-10 Ceased 2016-10-10
Grosvenor Health And Social Care Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2021-12-03

Filing timeline

Last 20 of 121 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2022-02-14 RESOLUTIONS Resolution
  • 2022-02-11 MA Memorandum articles
Date Type Category Description
2025-10-29 CH01 officers Change person director company with change date PDF
2025-10-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-11 AA accounts Accounts with accounts type full
2024-10-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-11 AA accounts Accounts with accounts type full
2024-08-23 AD01 address Change registered office address company with date old address new address PDF
2023-11-03 TM01 officers Termination director company with name termination date PDF
2023-10-24 CS01 confirmation-statement Confirmation statement with updates PDF
2023-07-25 AA accounts Accounts with accounts type small
2022-11-09 CH01 officers Change person director company with change date PDF
2022-11-09 CH01 officers Change person director company with change date PDF
2022-10-26 PSC05 persons-with-significant-control Change to a person with significant control PDF
2022-10-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-05 AA01 accounts Change account reference date company current extended PDF
2022-06-10 CH01 officers Change person director company with change date PDF
2022-06-07 AA accounts Accounts with accounts type small
2022-04-07 CH01 officers Change person director company with change date PDF
2022-03-14 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-02-14 RESOLUTIONS resolution Resolution
2022-02-11 MA incorporation Memorandum articles

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page