UKBizDB.co.uk

S K CARE HOMES LTD

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

This company is commonly known as S K Care Homes Ltd. The company was founded 18 years ago and was given the registration number 05826488. The firm's registered office is in HARROW. You can find them at 5 Churchill Court, 58 Station Road, North Harrow, Harrow, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:S K CARE HOMES LTD
Company Number:05826488
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2006
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:5 Churchill Court, 58 Station Road, North Harrow, Harrow, United Kingdom, HA2 7SA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Churchill Court, 58, Station Road, North Harrow, Harrow, United Kingdom, HA2 7SA

Director01 September 2008Active
122 Headstone Lane, Harrow, HA2 6JN

Secretary23 May 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary23 May 2006Active
122 Headstone Lane, Pinner, HA2 6JN

Director23 May 2006Active
122 Headstone Lane, Harrow, HA2 6JN

Director23 May 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director23 May 2006Active

People with Significant Control

Only Care Limited
Notified on:23 April 2021
Status:Active
Country of residence:United Kingdom
Address:5, Churchill Court, North Harrow, United Kingdom, HA2 7SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Amit Kumar Shantilal Dhamecha
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:5 Churchill Court, 58, Station Road, Harrow, United Kingdom, HA2 7SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rupen Shantilal Dhamecha
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:5 Churchill Court, 58, Station Road, Harrow, United Kingdom, HA2 7SA
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
2024-03-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-09Accounts

Legacy.

Download
2024-01-30Other

Legacy.

Download
2024-01-30Other

Legacy.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type small.

Download
2022-06-24Capital

Capital variation of rights attached to shares.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type small.

Download
2021-07-09Persons with significant control

Cessation of a person with significant control.

Download
2021-07-09Persons with significant control

Cessation of a person with significant control.

Download
2021-07-09Persons with significant control

Notification of a person with significant control.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Persons with significant control

Change to a person with significant control.

Download
2021-05-19Persons with significant control

Change to a person with significant control.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Mortgage

Mortgage satisfy charge full.

Download
2020-07-23Mortgage

Mortgage satisfy charge full.

Download
2020-07-02Officers

Change person director company with change date.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.