CARE CYMRU SERVICES LIMITED
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.
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
- CARE CYMRU SERVICES LIMITED 2016-10-12 → present
- SEVACARE (CYMRU) LIMITED 2014-11-05 → 2016-10-12
- 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
- CARE CYMRU SERVICES LIMITED · parent
- 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 | |
| 2025-10-13 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-09-11 | AA | accounts | Accounts with accounts type full | |
| 2024-10-14 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 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 | |
| 2023-11-03 | TM01 | officers | Termination director company with name termination date | |
| 2023-10-24 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2023-07-25 | AA | accounts | Accounts with accounts type small | |
| 2022-11-09 | CH01 | officers | Change person director company with change date | |
| 2022-11-09 | CH01 | officers | Change person director company with change date | |
| 2022-10-26 | PSC05 | persons-with-significant-control | Change to a person with significant control | |
| 2022-10-26 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2022-09-05 | AA01 | accounts | Change account reference date company current extended | |
| 2022-06-10 | CH01 | officers | Change person director company with change date | |
| 2022-06-07 | AA | accounts | Accounts with accounts type small | |
| 2022-04-07 | CH01 | officers | Change person director company with change date | |
| 2022-03-14 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 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
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
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