BANK HOUSE CARE HOMES LIMITED

Register to unlock more data on OkredoRegister

BANK HOUSE CARE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04944349

Incorporation date

27/10/2003

Size

Medium

Contacts

Registered address

Registered address

5 Churchill Court 58 Station Road, North Harrow, Harrow HA2 7SACopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2003)
dot icon19/01/2026
Accounts for a medium company made up to 2025-07-31
dot icon11/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon03/01/2025
Accounts for a medium company made up to 2024-07-31
dot icon12/08/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon24/06/2024
Memorandum and Articles of Association
dot icon23/05/2024
Resolutions
dot icon10/01/2024
Full accounts made up to 2023-07-31
dot icon09/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon12/04/2023
Full accounts made up to 2022-07-31
dot icon07/09/2022
Change of details for Bank House Care Homes Holdings Limited as a person with significant control on 2022-09-06
dot icon07/09/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon29/04/2022
Full accounts made up to 2021-08-31
dot icon27/01/2022
Auditor's resignation
dot icon10/12/2021
Registration of charge 049443490011, created on 2021-12-08
dot icon10/12/2021
Registration of charge 049443490012, created on 2021-12-08
dot icon10/12/2021
Registration of charge 049443490013, created on 2021-12-08
dot icon09/12/2021
Current accounting period shortened from 2022-08-31 to 2022-07-31
dot icon09/12/2021
Registered office address changed from Ashcroft Care Home Langton Road Sutton-in-Ashfield NG17 1ER England to 5 Churchill Court 58 Station Road North Harrow Harrow HA2 7SA on 2021-12-09
dot icon09/12/2021
Termination of appointment of Patricia Sooriah as a director on 2021-12-08
dot icon09/12/2021
Termination of appointment of Patricia Sooriah as a secretary on 2021-12-08
dot icon09/12/2021
Termination of appointment of Roshni Sooriah as a director on 2021-12-08
dot icon09/12/2021
Appointment of Mr Rishi Rupen Dhamecha as a director on 2021-12-08
dot icon01/10/2021
Satisfaction of charge 049443490009 in full
dot icon01/10/2021
Satisfaction of charge 049443490010 in full
dot icon04/08/2021
Confirmation statement made on 2021-08-04 with updates
dot icon04/08/2021
Memorandum and Articles of Association
dot icon04/08/2021
Resolutions
dot icon02/08/2021
Change of share class name or designation
dot icon20/07/2021
Change of share class name or designation
dot icon20/07/2021
Memorandum and Articles of Association
dot icon20/07/2021
Resolutions
dot icon20/07/2021
Resolutions
dot icon06/07/2021
Notification of Bank House Care Homes Holdings Limited as a person with significant control on 2021-06-22
dot icon06/07/2021
Cessation of Patricia Sooriah as a person with significant control on 2021-06-22
dot icon06/07/2021
Statement of capital following an allotment of shares on 2021-06-21
dot icon09/06/2021
Full accounts made up to 2020-08-31
dot icon02/11/2020
Confirmation statement made on 2020-10-27 with updates
dot icon02/11/2020
Change of details for Patricia Sooriah as a person with significant control on 2020-10-27
dot icon02/11/2020
Director's details changed for Patricia Sooriah on 2020-10-27
dot icon16/10/2020
Change of details for Patricia Sooriah as a person with significant control on 2020-10-16
dot icon03/09/2020
Full accounts made up to 2019-08-31
dot icon15/11/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon04/06/2019
Full accounts made up to 2018-08-31
dot icon03/12/2018
Confirmation statement made on 2018-10-27 with updates
dot icon02/07/2018
Particulars of variation of rights attached to shares
dot icon21/06/2018
Change of share class name or designation
dot icon21/06/2018
Sub-division of shares on 2018-06-04
dot icon20/06/2018
Resolutions
dot icon20/06/2018
Resolutions
dot icon11/06/2018
Cessation of Kishna Sooriah as a person with significant control on 2017-04-16
dot icon04/06/2018
Appointment of Miss Roshni Sooriah as a director on 2018-06-04
dot icon14/05/2018
Termination of appointment of Kishna Sooriah as a director on 2017-04-16
dot icon10/05/2018
Accounts for a small company made up to 2017-08-31
dot icon13/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon08/06/2017
Full accounts made up to 2016-08-31
dot icon09/01/2017
Confirmation statement made on 2016-10-27 with updates
dot icon14/12/2016
Registered office address changed from 7 st John Street Mansfield Notts NG18 1QH to Ashcroft Care Home Langton Road Sutton-in-Ashfield NG17 1ER on 2016-12-14
dot icon02/06/2016
Accounts for a medium company made up to 2015-08-31
dot icon18/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon06/06/2015
Accounts for a medium company made up to 2014-08-31
dot icon20/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon26/03/2014
Satisfaction of charge 3 in full
dot icon26/03/2014
Satisfaction of charge 6 in full
dot icon26/03/2014
Satisfaction of charge 7 in full
dot icon26/03/2014
Satisfaction of charge 5 in full
dot icon26/03/2014
Satisfaction of charge 4 in full
dot icon26/03/2014
Satisfaction of charge 8 in full
dot icon14/03/2014
Accounts for a medium company made up to 2013-08-31
dot icon07/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon08/10/2013
Appointment of Mr Kishna Sooriah as a director
dot icon16/07/2013
Registration of charge 049443490009
dot icon16/07/2013
Registration of charge 049443490010
dot icon14/03/2013
Accounts for a small company made up to 2012-08-31
dot icon28/02/2013
Appointment of Mrs Patricia Sooriah as a secretary
dot icon28/02/2013
Termination of appointment of Kishna Sooriah as a director
dot icon28/02/2013
Termination of appointment of Kishna Sooriah as a secretary
dot icon22/02/2013
Particulars of a mortgage or charge / charge no: 8
dot icon12/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon07/06/2012
Accounts for a small company made up to 2011-08-31
dot icon16/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon04/10/2011
Previous accounting period shortened from 2011-10-31 to 2011-08-31
dot icon25/08/2011
Particulars of a mortgage or charge / charge no: 5
dot icon25/08/2011
Particulars of a mortgage or charge / charge no: 6
dot icon25/08/2011
Particulars of a mortgage or charge / charge no: 7
dot icon25/08/2011
Particulars of a mortgage or charge / charge no: 4
dot icon19/08/2011
Particulars of a mortgage or charge / charge no: 3
dot icon21/01/2011
Total exemption small company accounts made up to 2010-10-31
dot icon09/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon09/11/2010
Director's details changed for Kishna Sooriah on 2010-01-01
dot icon09/11/2010
Secretary's details changed for Kishna Sooriah on 2010-01-01
dot icon09/11/2010
Director's details changed for Patricia Sooriah on 2010-01-01
dot icon18/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon18/01/2010
Annual return made up to 2009-10-27 with full list of shareholders
dot icon18/01/2010
Director's details changed for Patricia Sooriah on 2009-10-01
dot icon18/01/2010
Director's details changed for Kishna Sooriah on 2009-10-01
dot icon18/01/2010
Registered office address changed from Bank House, Church Street Sutton in Ashfield Nottinghamshire NG17 1EX on 2010-01-18
dot icon08/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon04/11/2008
Return made up to 27/10/08; full list of members
dot icon06/02/2008
Total exemption small company accounts made up to 2007-10-31
dot icon15/01/2008
Return made up to 27/10/07; full list of members
dot icon07/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon21/12/2006
Particulars of mortgage/charge
dot icon08/11/2006
Return made up to 27/10/06; full list of members
dot icon25/10/2006
Particulars of mortgage/charge
dot icon11/10/2006
Registered office changed on 11/10/06 from: 7 st john street mansfield nottinghamshire NG18 1QH
dot icon23/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon24/01/2006
Total exemption small company accounts made up to 2004-10-31
dot icon28/11/2005
Return made up to 27/10/05; full list of members
dot icon05/10/2005
Ad 31/12/04--------- £ si 99@1=99 £ ic 1/100
dot icon23/09/2005
New director appointed
dot icon01/11/2004
Return made up to 27/10/04; full list of members
dot icon09/12/2003
Registered office changed on 09/12/03 from: 7 castlewood grove sutton in ashfield nottinghamshire NG17 1LR
dot icon27/10/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-109 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
109
5.32M
-
0.00
555.86K
-
2022
109
5.36M
-
4.08M
516.64K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dhamecha, Rishi Rupen
Director
08/12/2021 - Present
21
Sooriah, Kishna
Director
01/10/2013 - 16/04/2017
1
Sooriah, Kishna
Director
31/10/2004 - 28/02/2013
1
Sooriah, Patricia
Director
27/10/2003 - 08/12/2021
7
Sooriah, Roshni
Director
04/06/2018 - 08/12/2021
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About BANK HOUSE CARE HOMES LIMITED

BANK HOUSE CARE HOMES LIMITED is an(a) Active company incorporated on 27/10/2003 with the registered office located at 5 Churchill Court 58 Station Road, North Harrow, Harrow HA2 7SA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANK HOUSE CARE HOMES LIMITED?

toggle

BANK HOUSE CARE HOMES LIMITED is currently Active. It was registered on 27/10/2003 .

Where is BANK HOUSE CARE HOMES LIMITED located?

toggle

BANK HOUSE CARE HOMES LIMITED is registered at 5 Churchill Court 58 Station Road, North Harrow, Harrow HA2 7SA.

What does BANK HOUSE CARE HOMES LIMITED do?

toggle

BANK HOUSE CARE HOMES LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for BANK HOUSE CARE HOMES LIMITED?

toggle

The latest filing was on 19/01/2026: Accounts for a medium company made up to 2025-07-31.