Valley's Health Care Limited

General information

Name:

Valley's Health Care Ltd

Office Address:

3 New Mill Court Swansea Enterprise Park SA7 9FG Swansea

Number: 07858822

Incorporation date: 2011-11-24

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official day the company was established is 2011-11-24. Started under 07858822, the firm operates as a Private Limited Company. You can contact the headquarters of the firm during business times under the following address: 3 New Mill Court Swansea Enterprise Park, SA7 9FG Swansea. This business's registered with SIC code 74909, that means Other professional, scientific and technical activities not elsewhere classified. The latest filed accounts documents were submitted for the period up to 2022/11/30 and the most current annual confirmation statement was released on 2022/11/24.

Current directors registered by the business include: Christian B. assigned to lead the company in 2020 in September, Paul B. assigned to lead the company in 2020 in September and Jeremy B. assigned to lead the company in 2020.

Financial data based on annual reports

Company staff

Christian B.

Role: Director

Appointed: 22 September 2020

Latest update: 31 January 2024

Paul B.

Role: Director

Appointed: 22 September 2020

Latest update: 31 January 2024

Jeremy B.

Role: Director

Appointed: 22 September 2020

Latest update: 31 January 2024

People with significant control

Executives who have control over this firm are as follows: Christian B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jeremy B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Christian B.
Notified on 22 September 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul B.
Notified on 22 September 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jeremy B.
Notified on 22 September 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Vivienne B.
Notified on 8 August 2019
Ceased on 22 September 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Raymond B.
Notified on 6 April 2016
Ceased on 23 August 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Graham H.
Notified on 6 April 2016
Ceased on 8 August 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 08 December 2023
Confirmation statement last made up date 24 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 01 December 2014
Date Approval Accounts 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts 5 March 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 5 March 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2015
Annual Accounts 14 August 2014
Date Approval Accounts 14 August 2014
Annual Accounts 15 August 2015
Date Approval Accounts 15 August 2015
Annual Accounts 7 August 2017
Date Approval Accounts 7 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On Friday 1st December 2023 director's details were changed (CH01)
filed on: 15th, December 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

9 Court Road

Post code:

CF31 1BE

City / Town:

Bridgend

HQ address,
2013

Address:

9 Court Road

Post code:

CF31 1BE

City / Town:

Bridgend

HQ address,
2014

Address:

9 Court Road

Post code:

CF31 1BE

City / Town:

Bridgend

Accountant/Auditor,
2014

Name:

Roger Thomas Limited

Address:

9 Court Road

Post code:

CF31 1BE

City / Town:

Bridgend

Accountant/Auditor,
2013 - 2012

Name:

Morris & Thomas Bridgend Limited

Address:

9 Court Road

Post code:

CF31 1BE

City / Town:

Bridgend

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
12
Company Age

Similar companies nearby

Closest companies