ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sundial Cottage Rest Home Limited

Sundial Cottage Rest Home Limited is an active company incorporated on 23 October 2020 with the registered office located in Newport Pagnell, Buckinghamshire. Sundial Cottage Rest Home Limited was registered 5 years ago.
Status
Active
Active since 3 years ago
Company No
12970713
Private limited company
Age
5 years
Incorporated 23 October 2020
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Due Soon
Dated 22 October 2024 (1 year ago)
Next confirmation dated 22 October 2025
Due by 5 November 2025 (3 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 months remaining)
Address
85 85 Wolverton Road
Newport Pagnell
Bucks
MK16 8BH
England
Address changed on 27 Nov 2024 (11 months ago)
Previous address was 6 Park Avenue Newport Pagnell Buckinghamshire MK16 8JE United Kingdom
Telephone
023 80891031
Email
Unreported
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1958
Director • British • Lives in England • Born in Dec 1980
Director • British • Lives in England • Born in Jul 1982
Director • British • Lives in England • Born in Jun 1958
Director • British • Lives in England • Born in Apr 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sundial Cottage Care Home Ltd
Roy Gerald Platten, Preeti Hasmukhlal Patel, and 4 more are mutual people.
Active
St. Elmo Care Ltd
Roy Gerald Platten, Stephanie Platten, and 3 more are mutual people.
Active
Ashdown Lodge Care Home Limited
Preeti Hasmukhlal Patel and Robin Norman Platten are mutual people.
Active
Abbey Dean Care Home Limited
Dharmendra Patel is a mutual person.
Active
Broughton Lodge Care Home Limited
Preeti Hasmukhlal Patel is a mutual person.
Active
Broughton Lodge Domiciliary Care Limited
Preeti Hasmukhlal Patel and Dharmendra Patel are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£170.25K
Decreased by £132.75K (-44%)
Turnover
Unreported
Same as previous period
Employees
27
Increased by 7 (+35%)
Total Assets
£1.34M
Decreased by £45.78K (-3%)
Total Liabilities
-£718.83K
Decreased by £205.33K (-22%)
Net Assets
£621.72K
Increased by £159.55K (+35%)
Debt Ratio (%)
54%
Decreased by 13.04% (-20%)
Latest Activity
Full Accounts Submitted
6 Months Ago on 16 Apr 2025
Registered Address Changed
11 Months Ago on 27 Nov 2024
Confirmation Submitted
11 Months Ago on 27 Nov 2024
Confirmation Submitted
1 Year 11 Months Ago on 11 Nov 2023
Mrs Natasha Carol Louise Mould Details Changed
2 Years 2 Months Ago on 29 Aug 2023
Mrs Preeti Hasmukhlal Patel Appointed
2 Years 2 Months Ago on 29 Aug 2023
Mr Luke Anthony Partridge Appointed
2 Years 2 Months Ago on 29 Aug 2023
Mrs Natasha Carol Louise Platten Details Changed
2 Years 2 Months Ago on 29 Aug 2023
Mr Robin Norman Platten Appointed
2 Years 2 Months Ago on 29 Aug 2023
Sundial Cottage Care Home Ltd (PSC) Appointed
2 Years 2 Months Ago on 29 Aug 2023
Get Credit Report
Discover Sundial Cottage Rest Home Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 April 2024
Submitted on 16 Apr 2025
Registered office address changed from 6 Park Avenue Newport Pagnell Buckinghamshire MK16 8JE United Kingdom to 85 85 Wolverton Road Newport Pagnell Bucks MK16 8BH on 27 November 2024
Submitted on 27 Nov 2024
Confirmation statement made on 22 October 2024 with updates
Submitted on 27 Nov 2024
Confirmation statement made on 22 October 2023 with no updates
Submitted on 11 Nov 2023
Director's details changed for Mrs Natasha Carol Louise Mould on 29 August 2023
Submitted on 5 Sep 2023
Registered office address changed from 31/33 Commercial Road Poole Dorset BH14 0HU United Kingdom to 6 Park Avenue Newport Pagnell Buckinghamshire MK16 8JE on 1 September 2023
Submitted on 1 Sep 2023
Satisfaction of charge 129707130002 in full
Submitted on 1 Sep 2023
Termination of appointment of Lorraine Sykes as a director on 29 August 2023
Submitted on 1 Sep 2023
Satisfaction of charge 129707130001 in full
Submitted on 1 Sep 2023
Appointment of Mrs Natasha Carol Louise Platten as a director on 29 August 2023
Submitted on 1 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year