UKBizDB.co.uk

RAPHAEL HEALTH AND CARE HOMES (UPLANDS) LIMITED

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

This company is commonly known as Raphael Health And Care Homes (uplands) Limited. The company was founded 16 years ago and was given the registration number 06419258. The firm's registered office is in HARROW. You can find them at 45-47 Tudor Road, , Harrow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RAPHAEL HEALTH AND CARE HOMES (UPLANDS) LIMITED
Company Number:06419258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 98000 - Residents property management

Office Address & Contact

Registered Address:45-47 Tudor Road, Harrow, England, HA3 5PQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wing 1, 9th Floor Berkeley Square House, Berkeley Square, London, England, W1J 6BY

Director08 November 2021Active
17, Bush Grove, Stanmore, United Kingdom, HA7 2DZ

Director06 November 2007Active
Wing 1, 9th Floor Berkeley Square House, Berkeley Square, London, England, W1J 6BY

Director12 July 2019Active
-, 15, Clovelly Close, Pinner, United Kingdom, HA5 2BP

Director26 September 2019Active
17, Bush Grove, Stanmore, United Kingdom, HA7 2DZ

Secretary06 November 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary06 November 2007Active
32, 32, Cuckoo Hill Road, Pinner, United Kingdom, HA5 1AY

Director26 September 2019Active
45/47 Tudor Road, Harrow, Middlesex, HA3 5PQ

Director01 November 2016Active
Evergreen, 3 Ash Close, Stanmore, HA7 3RH

Director06 November 2007Active
15 Clovelly Close,, 15, Pinner, United Kingdom, HA5 2BP

Director26 September 2019Active
54, Copse Wood Way, Northwood, England, HA6 2UA

Director03 May 2021Active
45/47 Tudor Road, Harrow, Middlesex, HA3 5PQ

Director08 January 2015Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director06 November 2007Active

People with Significant Control

Mgv Capital Limited
Notified on:15 June 2021
Status:Active
Country of residence:England
Address:Level 5 Berkeley Square House, Berkeley Square, London, England, W1J 6BY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Akash Soni
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British,
Country of residence:England
Address:Wing 1, 9th Floor Berkeley Square House, Berkeley Square, London, England, W1J 6BY
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Accounts

Accounts with accounts type micro entity.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-23Accounts

Accounts with accounts type micro entity.

Download
2023-04-04Address

Change registered office address company with date old address new address.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-11-11Officers

Termination secretary company with name termination date.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Persons with significant control

Notification of a person with significant control.

Download
2021-06-16Persons with significant control

Change to a person with significant control.

Download
2021-06-16Address

Change registered office address company with date old address new address.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Address

Change registered office address company with date old address new address.

Download
2019-09-27Officers

Appoint person director company with name date.

Download
2019-09-27Address

Change registered office address company with date old address new address.

Download
2019-09-26Officers

Appoint person director company with name date.

Download
2019-09-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.