ANNESLEY (OLDERCARE) LIMITED

Register to unlock more data on OkredoRegister

ANNESLEY (OLDERCARE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01662328

Incorporation date

07/09/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Arlington, Woodside Park, London N12 7JRCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1986)
dot icon09/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/05/2025
Satisfaction of charge 4 in full
dot icon10/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon04/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/08/2022
Satisfaction of charge 3 in full
dot icon10/08/2022
Satisfaction of charge 2 in full
dot icon14/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon21/10/2021
Appointment of Mrs Meera Vandna Patel as a secretary on 2021-04-17
dot icon21/10/2021
Termination of appointment of Dharmishtha Patel as a secretary on 2021-04-17
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon01/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon03/01/2018
Amended total exemption full accounts made up to 2016-12-31
dot icon29/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/12/2013
Annual return made up to 2013-12-31 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon08/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon21/01/2010
Secretary's details changed for Dharmishtha Patel on 2009-12-29
dot icon21/01/2010
Director's details changed for Mr Chandravadan Khushalbhai Patel on 2009-12-29
dot icon15/01/2010
Termination of appointment of Dharmishtha Patel as a director
dot icon15/01/2010
Appointment of Miss Meera Vandna Patel as a director
dot icon01/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/01/2009
Total exemption small company accounts made up to 2007-12-31
dot icon16/01/2009
Return made up to 31/12/08; full list of members
dot icon17/01/2008
Return made up to 31/12/07; full list of members
dot icon12/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/01/2007
Return made up to 31/12/06; full list of members
dot icon16/01/2007
Registered office changed on 16/01/07 from: 1,doughty street, london. WC1N 2PH
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/02/2006
Return made up to 31/12/05; full list of members
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/05/2005
New director appointed
dot icon25/01/2005
Return made up to 31/12/04; full list of members
dot icon24/11/2004
Director resigned
dot icon31/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon15/01/2004
Return made up to 31/12/03; full list of members
dot icon03/12/2003
Total exemption small company accounts made up to 2002-12-31
dot icon16/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon07/01/2003
Return made up to 31/12/02; full list of members
dot icon04/11/2002
Accounts for a small company made up to 2001-12-31
dot icon22/01/2002
Accounts for a medium company made up to 2000-12-31
dot icon07/01/2002
Return made up to 31/12/01; full list of members
dot icon19/12/2001
Secretary resigned
dot icon19/12/2001
New secretary appointed
dot icon25/09/2001
New director appointed
dot icon08/03/2001
Director resigned
dot icon08/03/2001
Director resigned
dot icon22/01/2001
Return made up to 31/12/00; full list of members
dot icon17/11/2000
Accounts for a medium company made up to 1999-12-31
dot icon19/10/2000
New director appointed
dot icon14/06/2000
New director appointed
dot icon14/06/2000
Director resigned
dot icon21/02/2000
Return made up to 31/12/99; full list of members
dot icon27/10/1999
Accounts for a medium company made up to 1998-12-31
dot icon03/02/1999
Return made up to 31/12/98; full list of members
dot icon03/11/1998
Accounts for a medium company made up to 1997-12-31
dot icon15/01/1998
Director resigned
dot icon15/01/1998
Director resigned
dot icon14/01/1998
Return made up to 31/12/97; full list of members
dot icon16/10/1997
Accounts for a medium company made up to 1996-12-31
dot icon14/10/1997
Director resigned
dot icon17/09/1997
New director appointed
dot icon16/01/1997
Return made up to 31/12/96; full list of members
dot icon29/10/1996
Accounts for a medium company made up to 1995-12-31
dot icon28/01/1996
Return made up to 31/12/95; full list of members
dot icon04/09/1995
Accounts for a small company made up to 1994-12-31
dot icon11/01/1995
Return made up to 31/12/94; full list of members
dot icon04/10/1994
Accounts for a small company made up to 1993-12-31
dot icon17/02/1994
Particulars of mortgage/charge
dot icon14/01/1994
Return made up to 31/12/93; no change of members
dot icon12/01/1994
Director resigned
dot icon12/01/1994
New director appointed
dot icon12/01/1994
New director appointed
dot icon12/01/1994
New director appointed
dot icon19/12/1993
Director resigned
dot icon03/09/1993
Full accounts made up to 1992-12-31
dot icon15/01/1993
Return made up to 31/12/92; full list of members
dot icon04/11/1992
Full accounts made up to 1991-12-31
dot icon08/01/1992
Return made up to 31/12/91; no change of members
dot icon06/01/1992
Declaration of satisfaction of mortgage/charge
dot icon02/12/1991
Full accounts made up to 1990-12-31
dot icon14/11/1991
Registered office changed on 14/11/91 from: 21,arlington, woodside park, london. N12 7JR
dot icon07/08/1991
Full accounts made up to 1989-12-31
dot icon18/06/1991
Return made up to 31/12/90; no change of members
dot icon27/12/1990
Particulars of mortgage/charge
dot icon22/12/1990
Particulars of mortgage/charge
dot icon25/06/1990
Full accounts made up to 1988-12-31
dot icon12/03/1990
Return made up to 31/12/89; full list of members
dot icon31/10/1989
Ad 25/02/89--------- £ si 49900@1=49900 £ ic 100/50000
dot icon31/10/1989
Resolutions
dot icon31/10/1989
Nc inc already adjusted 25/02/88 25/02/88
dot icon16/03/1989
Return made up to 21/12/88; full list of members
dot icon16/03/1989
Accounts for a dormant company made up to 1987-12-31
dot icon16/03/1989
Resolutions
dot icon16/03/1989
Return made up to 16/10/87; full list of members
dot icon13/03/1989
Director resigned
dot icon13/07/1988
Particulars of mortgage/charge
dot icon04/07/1988
New director appointed
dot icon04/07/1988
New director appointed
dot icon21/06/1988
Secretary resigned;new secretary appointed
dot icon21/06/1988
Registered office changed on 21/06/88 from: 23/24 margaret street london W1
dot icon02/05/1987
Full accounts made up to 1986-12-31
dot icon02/05/1987
Return made up to 31/12/86; full list of members
dot icon13/09/1986
Return made up to 31/10/85; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

19
2022
change arrow icon-35.42 % *

* during past year

Cash in Bank

£166,899.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
867.49K
-
0.00
258.45K
-
2022
19
766.14K
-
0.00
166.90K
-
2022
19
766.14K
-
0.00
166.90K
-

Employees

2022

Employees

19 Ascended0 % *

Net Assets(GBP)

766.14K £Descended-11.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

166.90K £Descended-35.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Chandravadan Khushalbhai
Director
15/08/2001 - Present
5
Patel, Meera Vandna
Director
29/12/2009 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ANNESLEY (OLDERCARE) LIMITED

ANNESLEY (OLDERCARE) LIMITED is an(a) Active company incorporated on 07/09/1982 with the registered office located at 21 Arlington, Woodside Park, London N12 7JR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of ANNESLEY (OLDERCARE) LIMITED?

toggle

ANNESLEY (OLDERCARE) LIMITED is currently Active. It was registered on 07/09/1982 .

Where is ANNESLEY (OLDERCARE) LIMITED located?

toggle

ANNESLEY (OLDERCARE) LIMITED is registered at 21 Arlington, Woodside Park, London N12 7JR.

What does ANNESLEY (OLDERCARE) LIMITED do?

toggle

ANNESLEY (OLDERCARE) LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

How many employees does ANNESLEY (OLDERCARE) LIMITED have?

toggle

ANNESLEY (OLDERCARE) LIMITED had 19 employees in 2022.

What is the latest filing for ANNESLEY (OLDERCARE) LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2025-12-31 with no updates.