CHURCHILL RESIDENTIAL CARE AND NURSING HOMES LIMITED

Register to unlock more data on OkredoRegister

CHURCHILL RESIDENTIAL CARE AND NURSING HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03013704

Incorporation date

24/01/1995

Size

Unaudited abridged

Contacts

Registered address

Registered address

Orchard House, 35 Hallmead Road, Sutton SM1 1RDCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1995)
dot icon03/12/2025
Previous accounting period shortened from 2025-12-31 to 2025-10-14
dot icon20/10/2025
Appointment of Mr Suman Kumar Konkumalla as a director on 2025-10-15
dot icon20/10/2025
Termination of appointment of Amyna Manji as a director on 2025-10-15
dot icon20/10/2025
Termination of appointment of Alicia Tara Kanji as a director on 2025-10-15
dot icon20/10/2025
Appointment of Mrs Bindu Konkumalla as a secretary on 2025-10-15
dot icon20/10/2025
Termination of appointment of Nazim Manji as a secretary on 2025-10-15
dot icon20/10/2025
Registered office address changed from 60 Wensleydale Road Hampton Middlesex TW12 2LX to Orchard House 35 Hallmead Road Sutton SM1 1rd on 2025-10-20
dot icon20/10/2025
Satisfaction of charge 030137040006 in full
dot icon20/10/2025
Satisfaction of charge 030137040008 in full
dot icon20/10/2025
Satisfaction of charge 030137040007 in full
dot icon17/10/2025
Registration of charge 030137040009, created on 2025-10-15
dot icon10/10/2025
Amended accounts made up to 2023-12-31
dot icon30/09/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon19/03/2025
Appointment of Mrs Alicia Tara Kanji as a director on 2025-03-19
dot icon27/09/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon27/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon28/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon01/03/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon28/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon06/04/2022
Compulsory strike-off action has been discontinued
dot icon05/04/2022
First Gazette notice for compulsory strike-off
dot icon04/04/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon02/08/2021
Unaudited abridged accounts made up to 2019-12-31
dot icon07/03/2021
Notification of Churchill Investments Uk Ltd as a person with significant control on 2021-02-15
dot icon07/03/2021
Cessation of Amyna Manji as a person with significant control on 2021-02-15
dot icon07/03/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon17/03/2020
Unaudited abridged accounts made up to 2018-12-31
dot icon03/02/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon20/07/2019
Registration of charge 030137040008, created on 2019-07-17
dot icon29/03/2019
Previous accounting period extended from 2018-06-30 to 2018-12-31
dot icon13/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon04/05/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon30/04/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon18/12/2017
Satisfaction of charge 5 in full
dot icon09/11/2017
Registration of charge 030137040007, created on 2017-11-03
dot icon07/11/2017
Registration of charge 030137040006, created on 2017-11-03
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon13/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon25/01/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon04/06/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon26/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/03/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon05/04/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon05/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon29/03/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon09/02/2012
Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 2012-02-09
dot icon22/03/2011
Accounts for a small company made up to 2010-06-30
dot icon28/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon14/09/2010
Appointment of Mr Nazim Manji as a secretary
dot icon26/03/2010
Accounts for a small company made up to 2009-06-30
dot icon24/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon23/02/2010
Director's details changed for Amyna Manji on 2010-01-01
dot icon01/12/2009
Termination of appointment of Nzim Manji as a secretary
dot icon30/11/2009
Appointment of Mr Nzim Manji as a secretary
dot icon30/11/2009
Termination of appointment of Aston House Nominees Limited as a secretary
dot icon15/04/2009
Accounts for a small company made up to 2008-06-30
dot icon26/02/2009
Return made up to 24/01/09; full list of members
dot icon16/02/2009
Secretary appointed aston house nominees LIMITED
dot icon16/02/2009
Registered office changed on 16/02/2009 from finsgate 5-7 cranwood street london EC1V 9EE
dot icon14/01/2009
Appointment terminated secretary international registrars LIMITED
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon28/01/2008
Return made up to 24/01/08; full list of members
dot icon23/10/2007
Declaration of satisfaction of mortgage/charge
dot icon20/09/2007
Particulars of mortgage/charge
dot icon14/09/2007
Declaration of satisfaction of mortgage/charge
dot icon14/09/2007
Declaration of satisfaction of mortgage/charge
dot icon14/09/2007
Declaration of satisfaction of mortgage/charge
dot icon09/07/2007
Total exemption small company accounts made up to 2006-06-30
dot icon29/01/2007
Return made up to 24/01/07; full list of members
dot icon18/07/2006
Total exemption small company accounts made up to 2005-06-30
dot icon21/04/2006
Delivery ext'd 3 mth 30/06/05
dot icon03/04/2006
Return made up to 24/01/06; full list of members
dot icon13/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon16/03/2005
Return made up to 24/01/05; full list of members
dot icon13/07/2004
Director's particulars changed
dot icon15/06/2004
Auditor's resignation
dot icon09/02/2004
Return made up to 24/01/04; full list of members
dot icon13/11/2003
Accounts for a small company made up to 2003-06-30
dot icon26/02/2003
Return made up to 24/01/03; full list of members
dot icon19/12/2002
Accounts for a small company made up to 2002-06-30
dot icon11/03/2002
Accounts for a small company made up to 2001-06-30
dot icon18/02/2002
Return made up to 24/01/02; full list of members
dot icon03/04/2001
Accounts for a small company made up to 2000-06-30
dot icon30/01/2001
Return made up to 24/01/01; full list of members
dot icon13/06/2000
Resolutions
dot icon13/06/2000
Ad 30/05/00--------- £ si 50000@1=50000 £ ic 2/50002
dot icon13/06/2000
£ nc 1000/100000 30/05/00
dot icon31/03/2000
Full accounts made up to 1999-06-30
dot icon17/02/2000
Return made up to 24/01/00; full list of members
dot icon04/08/1999
Full accounts made up to 1998-06-30
dot icon06/05/1999
Delivery ext'd 3 mth 30/06/98
dot icon24/03/1999
Return made up to 24/01/99; full list of members
dot icon30/07/1998
Full accounts made up to 1997-06-30
dot icon30/05/1998
Return made up to 24/01/98; full list of members
dot icon02/03/1998
Delivery ext'd 3 mth 30/06/97
dot icon10/01/1998
Particulars of mortgage/charge
dot icon01/04/1997
Return made up to 24/01/97; no change of members
dot icon26/02/1997
Full accounts made up to 1996-06-30
dot icon28/08/1996
Director's particulars changed
dot icon02/07/1996
Return made up to 24/01/96; full list of members
dot icon02/04/1996
Accounting reference date shortened from 31/01 to 30/06
dot icon31/03/1996
Secretary resigned;new secretary appointed
dot icon03/10/1995
Registered office changed on 03/10/95 from: 58-60 kensington church street london W8 4DB
dot icon06/07/1995
Particulars of mortgage/charge
dot icon06/07/1995
Particulars of mortgage/charge
dot icon06/07/1995
Particulars of mortgage/charge
dot icon29/06/1995
Certificate of change of name
dot icon19/05/1995
Director resigned;new director appointed
dot icon19/05/1995
Secretary resigned;new secretary appointed
dot icon02/05/1995
Director resigned;new director appointed
dot icon23/02/1995
Memorandum and Articles of Association
dot icon17/02/1995
Certificate of change of name
dot icon17/02/1995
Certificate of change of name
dot icon15/02/1995
Director resigned;new director appointed
dot icon15/02/1995
Secretary resigned;new secretary appointed
dot icon15/02/1995
Registered office changed on 15/02/95 from: 1 mitchell lane bristol BS1 2BU
dot icon24/01/1995
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
31/12/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
14/10/2025
dot iconNext due on
14/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
53
690.24K
-
0.00
2.70M
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zarei, Rajabali
Director
27/04/1995 - 03/05/1995
5
Mrs Amyna Manji
Director
03/05/1995 - 15/10/2025
12
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/01/1995 - 07/02/1995
99600
INSTANT COMPANIES LIMITED
Nominee Director
23/01/1995 - 07/02/1995
43699
INTERNATIONAL REGISTRARS LIMITED
Corporate Secretary
22/01/1996 - 13/01/2009
358

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

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 CHURCHILL RESIDENTIAL CARE AND NURSING HOMES LIMITED

CHURCHILL RESIDENTIAL CARE AND NURSING HOMES LIMITED is an(a) Active company incorporated on 24/01/1995 with the registered office located at Orchard House, 35 Hallmead Road, Sutton SM1 1RD. 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 CHURCHILL RESIDENTIAL CARE AND NURSING HOMES LIMITED?

toggle

CHURCHILL RESIDENTIAL CARE AND NURSING HOMES LIMITED is currently Active. It was registered on 24/01/1995 .

Where is CHURCHILL RESIDENTIAL CARE AND NURSING HOMES LIMITED located?

toggle

CHURCHILL RESIDENTIAL CARE AND NURSING HOMES LIMITED is registered at Orchard House, 35 Hallmead Road, Sutton SM1 1RD.

What does CHURCHILL RESIDENTIAL CARE AND NURSING HOMES LIMITED do?

toggle

CHURCHILL RESIDENTIAL CARE AND NURSING HOMES LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for CHURCHILL RESIDENTIAL CARE AND NURSING HOMES LIMITED?

toggle

The latest filing was on 03/12/2025: Previous accounting period shortened from 2025-12-31 to 2025-10-14.