Company NameSEWA Day Limited
Company StatusActive
Company Number08957685
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 March 2014(10 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Anand Vyas
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2014(same day as company formation)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence AddressFerguson Maidment & Co. 8th Floor
167 Fleet Street
London
EC4A 2EA
Director NameMr Kartik Dave
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(4 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFerguson Maidment & Co. 8th Floor
167 Fleet Street
London
EC4A 2EA
Director NameMr Ashish Surendra Patel
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(4 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFerguson Maidment & Co. 8th Floor
167 Fleet Street
London
EC4A 2EA
Director NameMr Sanjay Vadhera
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(4 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFerguson Maidment & Co. 8th Floor
167 Fleet Street
London
EC4A 2EA
Director NameMr Arup Kumar Ganguly
Date of BirthOctober 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed25 March 2014(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address2 Thorndyke Court
Pinner
Middlesex
HA5 4JG
Director NameMr Manoj Kumar Ladwa
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1100 Stratford Road
Hall Green
Birmingham
B28 8AD
Director NameMr Bharat Jivan Vadukul
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2017(3 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1100 Stratford Road
Hall Green
Birmingham
West Midlands
B28 8AD

Location

Registered AddressFerguson Maidment & Co. 8th Floor
167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£32,514
Cash£32,514

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (overdue)

Filing History

11 May 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 June 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
20 December 2018Appointment of Mr Ashish Surendra Patel as a director on 1 October 2018 (2 pages)
20 December 2018Appointment of Mr Sanjay Vadhera as a director on 1 October 2018 (2 pages)
20 December 2018Appointment of Mr Kartik Dave as a director on 1 October 2018 (2 pages)
15 May 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
4 May 2018Termination of appointment of Manoj Kumar Ladwa as a director on 20 April 2018 (1 page)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
1 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
28 September 2017Termination of appointment of Bharat Jivan Vadukul as a director on 2 September 2017 (1 page)
28 September 2017Registered office address changed from C/O Bharat Vadukul 1100 Stratford Road Hall Green Birmingham B28 8AD to Ferguson Maidment & Co. 8th Floor 167 Fleet Street London EC4A 2EA on 28 September 2017 (1 page)
28 September 2017Registered office address changed from C/O Bharat Vadukul 1100 Stratford Road Hall Green Birmingham B28 8AD to Ferguson Maidment & Co. 8th Floor 167 Fleet Street London EC4A 2EA on 28 September 2017 (1 page)
28 September 2017Termination of appointment of Bharat Jivan Vadukul as a director on 2 September 2017 (1 page)
24 May 2017Second filing for the appointment of Bharat Vadukul as a director (6 pages)
24 May 2017Second filing for the appointment of Bharat Vadukul as a director (6 pages)
29 April 2017Director's details changed for Mr Manoj Kumar Ladwa on 29 April 2017 (2 pages)
29 April 2017Director's details changed for Mr Manoj Kumar Ladwa on 29 April 2017 (2 pages)
8 April 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
8 April 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 November 2016Appointment of Mr Bharat Vadukul as a director on 1 November 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 24/05/2017
(3 pages)
5 November 2016Appointment of Mr Bharat Vadukul as a director on 1 November 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 24/05/2017
(3 pages)
23 April 2016Annual return made up to 25 March 2016 no member list (3 pages)
23 April 2016Annual return made up to 25 March 2016 no member list (3 pages)
23 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 October 2015Director's details changed for Mr Anand Vyas on 1 October 2015 (2 pages)
8 October 2015Director's details changed for Mr Anand Vyas on 1 October 2015 (2 pages)
9 May 2015Annual return made up to 25 March 2015 no member list (3 pages)
9 May 2015Termination of appointment of Arup Kumar Ganguly as a director on 1 February 2015 (1 page)
9 May 2015Termination of appointment of Arup Kumar Ganguly as a director on 1 February 2015 (1 page)
9 May 2015Annual return made up to 25 March 2015 no member list (3 pages)
9 May 2015Termination of appointment of Arup Kumar Ganguly as a director on 1 February 2015 (1 page)
9 May 2015Registered office address changed from 2 Thorndyke Court, Pinner, Middlesex, HA5 4JG United Kingdom to C/O Bharat Vadukul 1100 Stratford Road Hall Green Birmingham B28 8AD on 9 May 2015 (1 page)
9 May 2015Registered office address changed from 2 Thorndyke Court, Pinner, Middlesex, HA5 4JG United Kingdom to C/O Bharat Vadukul 1100 Stratford Road Hall Green Birmingham B28 8AD on 9 May 2015 (1 page)
9 May 2015Registered office address changed from 2 Thorndyke Court, Pinner, Middlesex, HA5 4JG United Kingdom to C/O Bharat Vadukul 1100 Stratford Road Hall Green Birmingham B28 8AD on 9 May 2015 (1 page)
25 March 2014Incorporation (33 pages)
25 March 2014Incorporation (33 pages)