UKBizDB.co.uk

CARE HOME (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Care Home (uk) Limited. The company was founded 19 years ago and was given the registration number SC275295. The firm's registered office is in ABERDEEN. You can find them at 13 Queen's Road, , Aberdeen, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CARE HOME (UK) LIMITED
Company Number:SC275295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2004
End of financial year:31 October 2022
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:13 Queen's Road, Aberdeen, AB15 4YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sommerville House, Phillips Street, St Helier, Jersey, JE2 4SW

Corporate Secretary16 April 2008Active
1st Floor, Units 4 & 5, Oriel House, York Lane, St Helier, Jersey, JE4 9NU

Director04 January 2024Active
Sommerville House, Phillips Street, St. Helier, JE2 4SW

Director02 May 2008Active
Sommerville House, Phillips Street, St Helier, JE2 4SW

Director18 April 2008Active
40 Addison Road, Hove, BN3 1TP

Secretary02 October 2006Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Nominee Secretary28 October 2004Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Secretary01 April 2006Active
40 Addison Road, Hove, BN3 1TP

Director02 October 2006Active
Sommerville House, Phillips Street, St. Helier, JE2 4SW

Director16 April 2008Active
Berrylow, Maryculter, Aberdeen, AB12 5GT

Director01 December 2004Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Nominee Director28 October 2004Active

People with Significant Control

Ajaykumar Chandulal Gokani
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:Unit 206, Canada House, 272 Field End Road, Eastcote, England, HA4 9NA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Bemal Patel
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Address:Bemin House, Cox Lane, Chessington, KT9 1SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Officers

Appoint person director company with name date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-31Gazette

Gazette filings brought up to date.

Download
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Gazette

Gazette notice compulsory.

Download
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Accounts

Change account reference date company previous shortened.

Download
2022-11-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Persons with significant control

Change to a person with significant control.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Accounts

Change account reference date company previous shortened.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Accounts

Accounts with accounts type total exemption small.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-04-28Accounts

Accounts with accounts type total exemption small.

Download
2015-12-22Officers

Change person director company with change date.

Download
2015-12-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.