CLARENDON HOUSE CARE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CLARENDON HOUSE CARE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10068346

Incorporation date

17/03/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Saymur Accountants Ltd 4th Floor Metroline House, 118-122 College Road, Harrow, Middlesex HA1 1BQCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2016)
dot icon26/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon19/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon29/12/2025
Administrative restoration application
dot icon29/12/2025
Total exemption full accounts made up to 2024-03-31
dot icon12/08/2025
Final Gazette dissolved via compulsory strike-off
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon17/03/2025
Confirmation statement made on 2025-03-05 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon15/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon19/09/2023
Termination of appointment of Abbas Kazim Ali Alidina as a director on 2023-09-19
dot icon27/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon24/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon23/02/2023
Registered office address changed from , 118 - 122 College Road, Harrow, HA1 1BQ, England to Saymur Accountants Ltd 4th Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ on 2023-02-23
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon05/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon09/04/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/12/2020
Compulsory strike-off action has been discontinued
dot icon30/11/2020
Confirmation statement made on 2020-03-16 with updates
dot icon27/10/2020
First Gazette notice for compulsory strike-off
dot icon09/03/2020
Accounts for a dormant company made up to 2019-03-31
dot icon29/04/2019
Appointment of Mr Abbas Hassanali Nurmohamed as a director on 2019-04-15
dot icon26/04/2019
Cessation of Suzanne Hazel Tredell as a person with significant control on 2019-04-15
dot icon26/04/2019
Notification of Coventry Care Limited as a person with significant control on 2019-04-15
dot icon26/04/2019
Appointment of Mr Abbas Kazim Ali Alidina as a director on 2019-04-15
dot icon26/04/2019
Termination of appointment of Lloyd Allan Tredell as a director on 2019-04-15
dot icon26/04/2019
Termination of appointment of Hazel Jayne Mcmanus as a director on 2019-04-15
dot icon26/04/2019
Appointment of Mr Hassanali Nurmohamed as a director on 2019-04-15
dot icon26/04/2019
Termination of appointment of Heath John Tredell as a director on 2019-04-15
dot icon26/04/2019
Registered office address changed from , Bablake House Birmingham Road, Millisons Wood, Coventry, Warwickshire, CV5 9AZ, England to Saymur Accountants Ltd 4th Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ on 2019-04-26
dot icon26/04/2019
Registration of charge 100683460001, created on 2019-04-15
dot icon16/04/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/04/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon15/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon30/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon04/12/2016
Statement of capital following an allotment of shares on 2016-11-11
dot icon20/09/2016
Particulars of variation of rights attached to shares
dot icon20/09/2016
Change of share class name or designation
dot icon20/09/2016
Resolutions
dot icon25/04/2016
Director's details changed for Mrs Hazel Jayne Mcmanus Tredell on 2016-03-17
dot icon17/03/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/03/2025
dot iconNext confirmation date
05/03/2026
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)
2021
-
800.00K
-
0.00
-
-
2022
-
800.00K
-
0.00
-
-
2023
-
800.00K
-
0.00
-
-
2023
-
800.00K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

800.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Abbas Hassanali Nurmohamed
Director
15/04/2019 - Present
19
Alidina, Abbas Kazim Ali
Director
15/04/2019 - 19/09/2023
19
Mcmanus, Hazel Jayne
Director
17/03/2016 - 15/04/2019
8
Tredell, Heath John
Director
17/03/2016 - 15/04/2019
9
Nurmohamed, Hassanali Mohamedhusein
Director
15/04/2019 - Present
15

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 CLARENDON HOUSE CARE HOLDINGS LIMITED

CLARENDON HOUSE CARE HOLDINGS LIMITED is an(a) Active company incorporated on 17/03/2016 with the registered office located at Saymur Accountants Ltd 4th Floor Metroline House, 118-122 College Road, Harrow, Middlesex HA1 1BQ. 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 CLARENDON HOUSE CARE HOLDINGS LIMITED?

toggle

CLARENDON HOUSE CARE HOLDINGS LIMITED is currently Active. It was registered on 17/03/2016 .

Where is CLARENDON HOUSE CARE HOLDINGS LIMITED located?

toggle

CLARENDON HOUSE CARE HOLDINGS LIMITED is registered at Saymur Accountants Ltd 4th Floor Metroline House, 118-122 College Road, Harrow, Middlesex HA1 1BQ.

What does CLARENDON HOUSE CARE HOLDINGS LIMITED do?

toggle

CLARENDON HOUSE CARE HOLDINGS LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for CLARENDON HOUSE CARE HOLDINGS LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-05 with no updates.