CAMELLIA CARE (CHANDLER'S FORD) LTD

Register to unlock more data on OkredoRegister

CAMELLIA CARE (CHANDLER'S FORD) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04509333

Incorporation date

12/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O BEGBIES, 9 Bonhill Street, London EC2A 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2002)
dot icon04/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/08/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon18/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon21/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon03/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon03/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/09/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon20/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/09/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon01/09/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon25/04/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon08/09/2016
Confirmation statement made on 2016-08-12 with updates
dot icon03/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon06/10/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon06/10/2015
Director's details changed for Mr Karim Rajan on 2014-11-23
dot icon06/10/2015
Director's details changed for Mrs Ragini Rajan on 2014-11-23
dot icon18/11/2014
Registered office address changed from Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 2014-11-18
dot icon08/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon03/09/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon26/09/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon13/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon13/08/2013
Previous accounting period shortened from 2013-08-31 to 2013-03-31
dot icon17/04/2013
Registered office address changed from 5 Valley Road Chandlers Ford Eastleigh Hampshire SO53 1GQ on 2013-04-17
dot icon16/04/2013
Termination of appointment of Nicholas Hawkins as a director
dot icon16/04/2013
Termination of appointment of Mary Hawkins as a director
dot icon16/04/2013
Termination of appointment of Nicholas Hawkins as a secretary
dot icon16/04/2013
Termination of appointment of Mary Hawkins as a secretary
dot icon16/04/2013
Appointment of Mr Karim Rajan as a director
dot icon16/04/2013
Appointment of Mrs Ragini Rajan as a director
dot icon22/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/03/2013
Particulars of a mortgage or charge / charge no: 2
dot icon23/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon04/09/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon31/08/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon31/08/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon31/08/2010
Director's details changed for Nicholas Ian Hawkins on 2010-08-01
dot icon31/08/2010
Director's details changed for Dr Mary Josephine Hawkins on 2010-08-01
dot icon31/08/2010
Secretary's details changed for Nicholas Ian Hawkins on 2010-08-01
dot icon31/08/2010
Secretary's details changed for Dr Mary Josephine Hawkins on 2010-08-01
dot icon26/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon02/09/2009
Return made up to 12/08/09; full list of members
dot icon02/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon18/08/2008
Return made up to 12/08/08; full list of members
dot icon12/02/2008
Total exemption small company accounts made up to 2007-08-31
dot icon23/08/2007
Return made up to 12/08/07; full list of members
dot icon06/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon18/08/2006
Return made up to 12/08/06; full list of members
dot icon06/07/2006
Particulars of mortgage/charge
dot icon05/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon16/08/2005
Return made up to 12/08/05; full list of members
dot icon16/08/2005
Secretary's particulars changed;director's particulars changed
dot icon16/08/2005
Secretary's particulars changed;director's particulars changed
dot icon06/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon09/09/2004
Return made up to 12/08/04; full list of members
dot icon09/09/2004
Ad 10/11/03--------- £ si 99@1=99 £ ic 1/100
dot icon01/04/2004
Accounts for a dormant company made up to 2003-08-31
dot icon11/12/2003
Registered office changed on 11/12/03 from: camellia lodge hiltingbury road chandler's ford SO53 5NQ
dot icon08/09/2003
Return made up to 12/08/03; full list of members
dot icon28/08/2003
Certificate of change of name
dot icon26/07/2003
Director resigned
dot icon26/07/2003
New secretary appointed;new director appointed
dot icon13/08/2002
New secretary appointed
dot icon13/08/2002
New director appointed
dot icon13/08/2002
New director appointed
dot icon12/08/2002
Secretary resigned
dot icon12/08/2002
Director resigned
dot icon12/08/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
32
916.96K
-
0.00
441.61K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Rajan, Ragini
Director
18/03/2013 - Present
6
Rajan, Karim
Director
18/03/2013 - Present
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMELLIA CARE (CHANDLER'S FORD) LTD

CAMELLIA CARE (CHANDLER'S FORD) LTD is an(a) Active company incorporated on 12/08/2002 with the registered office located at C/O BEGBIES, 9 Bonhill Street, London EC2A 4DJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMELLIA CARE (CHANDLER'S FORD) LTD?

toggle

CAMELLIA CARE (CHANDLER'S FORD) LTD is currently Active. It was registered on 12/08/2002 .

Where is CAMELLIA CARE (CHANDLER'S FORD) LTD located?

toggle

CAMELLIA CARE (CHANDLER'S FORD) LTD is registered at C/O BEGBIES, 9 Bonhill Street, London EC2A 4DJ.

What does CAMELLIA CARE (CHANDLER'S FORD) LTD do?

toggle

CAMELLIA CARE (CHANDLER'S FORD) LTD operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for CAMELLIA CARE (CHANDLER'S FORD) LTD?

toggle

The latest filing was on 04/12/2025: Total exemption full accounts made up to 2025-03-31.