CHERISH CARE HOMES (UK) LIMITED

Register to unlock more data on OkredoRegister

CHERISH CARE HOMES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06428553

Incorporation date

15/11/2007

Size

Dormant

Contacts

Registered address

Registered address

Office 10, The Hub First Floor Offices, 19-21 Aintree Road, Greenford UB6 7LACopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2007)
dot icon10/03/2026
Confirmation statement made on 2025-12-03 with no updates
dot icon09/03/2026
Registered office address changed from First Floor 30 Merrick Road Southall Middlesex UB2 4AU England to Office 10, the Hub First Floor Offices 19-21 Aintree Road Greenford UB6 7LA on 2026-03-09
dot icon11/09/2025
Appointment of Mr Baljit Singh Malhi as a director on 2025-09-01
dot icon29/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon03/12/2024
Confirmation statement made on 2024-12-03 with updates
dot icon30/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon30/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon31/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon14/08/2023
Confirmation statement made on 2023-08-14 with updates
dot icon01/06/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon26/08/2022
Micro company accounts made up to 2021-11-30
dot icon16/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon27/08/2021
Micro company accounts made up to 2020-11-30
dot icon17/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon27/11/2020
Micro company accounts made up to 2019-11-30
dot icon22/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon29/08/2019
Micro company accounts made up to 2018-11-30
dot icon07/06/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon31/08/2018
Micro company accounts made up to 2017-11-30
dot icon16/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon16/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon31/08/2016
Total exemption full accounts made up to 2015-11-30
dot icon16/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon15/06/2016
Termination of appointment of Jasbinder Kaur Attwal as a director on 2014-11-19
dot icon15/06/2016
Registered office address changed from 30 Merrick Road Southall Middlesex UB2 4AU to First Floor 30 Merrick Road Southall Middlesex UB2 4AU on 2016-06-15
dot icon15/06/2016
Appointment of Mr Gurmail Singh Malhi as a director on 2014-11-19
dot icon15/06/2016
Termination of appointment of Ranbir Singh Attwal as a secretary on 2014-11-19
dot icon15/06/2016
Termination of appointment of Ranbir Singh Attwal as a secretary on 2014-11-19
dot icon15/06/2016
Termination of appointment of Ranbir Singh Attwal as a director on 2014-11-19
dot icon11/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon22/09/2015
Accounts for a dormant company made up to 2014-11-30
dot icon28/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon28/11/2014
Registered office address changed from 76a King Street Southall Middx UB2 4DD to 30 Merrick Road Southall Middlesex UB2 4AU on 2014-11-28
dot icon30/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon31/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon26/02/2013
Accounts for a dormant company made up to 2012-11-30
dot icon19/12/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon07/12/2011
Accounts for a dormant company made up to 2011-11-30
dot icon30/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon14/12/2010
Accounts for a dormant company made up to 2010-11-30
dot icon19/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon29/01/2010
Annual return made up to 2009-11-15 with full list of shareholders
dot icon29/01/2010
Director's details changed for Jasbinder Kaur Attwal on 2010-01-28
dot icon21/12/2009
Accounts for a dormant company made up to 2009-11-30
dot icon16/12/2008
Accounts for a dormant company made up to 2008-11-30
dot icon15/12/2008
Return made up to 15/11/08; full list of members
dot icon15/11/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.59K
-
0.00
-
-
2022
-
3.77K
-
0.00
-
-
2022
-
3.77K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

3.77K £Ascended5.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malhi, Gurmail Singh
Director
19/11/2014 - Present
15
Attwal, Ranbir Singh
Director
15/11/2007 - 19/11/2014
12
Attwal, Jasbinder Kaur
Director
15/11/2007 - 19/11/2014
6
Malhi, Baljit Singh
Director
01/09/2025 - Present
32
Attwal, Ranbir Singh
Secretary
15/11/2007 - 19/11/2014
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 CHERISH CARE HOMES (UK) LIMITED

CHERISH CARE HOMES (UK) LIMITED is an(a) Active company incorporated on 15/11/2007 with the registered office located at Office 10, The Hub First Floor Offices, 19-21 Aintree Road, Greenford UB6 7LA. 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 CHERISH CARE HOMES (UK) LIMITED?

toggle

CHERISH CARE HOMES (UK) LIMITED is currently Active. It was registered on 15/11/2007 .

Where is CHERISH CARE HOMES (UK) LIMITED located?

toggle

CHERISH CARE HOMES (UK) LIMITED is registered at Office 10, The Hub First Floor Offices, 19-21 Aintree Road, Greenford UB6 7LA.

What does CHERISH CARE HOMES (UK) LIMITED do?

toggle

CHERISH CARE HOMES (UK) LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for CHERISH CARE HOMES (UK) LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2025-12-03 with no updates.