Company NameSunflower Welfare Ltd
DirectorsMandar Patel and Kesorn Taylor
Company StatusActive
Company Number07699147
CategoryPrivate Limited Company
Incorporation Date11 July 2011(12 years, 10 months ago)
Previous NameAd Pulka Childminding Services Limited

Business Activity

Section PEducation
SIC 85100Pre-primary education
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Mandar Patel
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2023(12 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence Address13 Church Avenue
Leicester
LE3 6AJ
Director NameMrs Kesorn Taylor
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityThai
StatusCurrent
Appointed19 March 2024(12 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks
RoleOperations Director
Country of ResidenceEngland
Correspondence Address51 Oxbridge Lane
Stockton-On-Tees
TS18 4AP
Director NameMrs Anna Pulka
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityPolish
StatusResigned
Appointed11 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Bradfield Road
Nottingham
NG8 6GN
Director NameDominik Pulka
Date of BirthOctober 1975 (Born 48 years ago)
NationalityPolish
StatusResigned
Appointed11 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Russell Crescent
Nottingham
NG8 2BQ
Director NameMrs Kesorn Taylor
Date of BirthAugust 1965 (Born 58 years ago)
NationalityThai
StatusResigned
Appointed18 August 2023(12 years, 1 month after company formation)
Appointment Duration7 months (resigned 19 March 2024)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address13 Church Avenue
Leicester
LE3 6AJ

Contact

Telephone07 976609691
Telephone regionMobile

Location

Registered Address51 Oxbridge Lane
Stockton-On-Tees
TS18 4AP
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

50 at £1Anna Pulka
50.00%
Ordinary
50 at £1Dominik Pulka
50.00%
Ordinary

Financials

Year2014
Net Worth£26,103
Cash£14,404
Current Liabilities£5,553

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return17 July 2023 (9 months, 3 weeks ago)
Next Return Due31 July 2024 (2 months, 3 weeks from now)

Filing History

21 August 2023Company name changed ad pulka childminding services LIMITED\certificate issued on 21/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-18
(3 pages)
18 August 2023Termination of appointment of Anna Pulka as a director on 18 August 2023 (1 page)
18 August 2023Registered office address changed from 27 Bradfield Road Nottingham NG8 6GN to 13 Church Avenue Leicester LE3 6AJ on 18 August 2023 (1 page)
18 August 2023Appointment of Mr Mandar Patel as a director on 18 August 2023 (2 pages)
18 August 2023Notification of Kesorn Taylor as a person with significant control on 18 August 2023 (2 pages)
18 August 2023Appointment of Mrs Kesorn Taylor as a director on 18 August 2023 (2 pages)
18 August 2023Confirmation statement made on 17 July 2023 with updates (4 pages)
18 August 2023Termination of appointment of Dominik Pulka as a director on 18 August 2023 (1 page)
18 August 2023Cessation of Dominik Pulka as a person with significant control on 18 August 2023 (1 page)
18 August 2023Cessation of Anna Pulka as a person with significant control on 10 August 2023 (1 page)
18 August 2023Notification of Mandar Patel as a person with significant control on 18 August 2023 (2 pages)
6 February 2023Micro company accounts made up to 31 July 2022 (3 pages)
12 September 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
12 May 2022Micro company accounts made up to 31 July 2021 (3 pages)
26 August 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
12 November 2020Micro company accounts made up to 31 July 2020 (3 pages)
17 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 July 2019 (2 pages)
26 August 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
13 May 2019Micro company accounts made up to 31 July 2018 (2 pages)
12 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
17 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
14 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Director's details changed for Anna Pulka on 12 April 2015 (2 pages)
14 July 2015Director's details changed for Anna Pulka on 12 April 2015 (2 pages)
14 July 2015Director's details changed for Dominik Pulka on 12 April 2015 (2 pages)
14 July 2015Director's details changed for Dominik Pulka on 12 April 2015 (2 pages)
12 April 2015Registered office address changed from 27 Russell Crescent Wollaton Nottingham NG8 2BQ to 27 Bradfield Road Nottingham NG8 6GN on 12 April 2015 (1 page)
12 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
12 April 2015Registered office address changed from 27 Russell Crescent Wollaton Nottingham NG8 2BQ to 27 Bradfield Road Nottingham NG8 6GN on 12 April 2015 (1 page)
12 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
31 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 100
(4 pages)
31 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 100
(4 pages)
24 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
24 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
20 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
20 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
14 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
14 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
21 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)