CLARENDON MEWS CARE LIMITED

Register to unlock more data on OkredoRegister

CLARENDON MEWS CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09921133

Incorporation date

17/12/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Clarendon Mews Care Home, Grasmere Street, Leicester LE2 7FSCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2015)
dot icon11/04/2026
Appointment of Mrs Sabiha Alidina as a director on 2026-03-31
dot icon09/04/2026
Termination of appointment of Sabiha Alidina as a director on 2026-03-31
dot icon18/02/2026
Registration of charge 099211330006, created on 2026-02-16
dot icon11/11/2025
Notification of Hazaka Limited as a person with significant control on 2025-03-31
dot icon11/11/2025
Cessation of Clarendon Mews Care Holdings Limited as a person with significant control on 2025-03-31
dot icon11/11/2025
Change of details for Hazaka Limited as a person with significant control on 2025-03-31
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon11/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/10/2025
Director's details changed for Mr Abbas Kazim Ali Alidina on 2025-10-10
dot icon21/10/2025
Director's details changed for Sabiha Jaffer on 2025-10-20
dot icon21/10/2025
Director's details changed for Mr Abdulrasul Kazim Ali Alidina on 2025-10-10
dot icon20/05/2025
Change of details for Clarendon Mews Care Holdings Limited as a person with significant control on 2016-11-11
dot icon04/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon25/03/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon12/12/2024
Appointment of Sabiha Jaffer as a director on 2024-11-29
dot icon11/12/2024
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/03/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/09/2023
Termination of appointment of Masum Mohamedraza Gulamhusein as a director on 2023-09-10
dot icon17/08/2023
Termination of appointment of Hassanali Nurmohamed as a director on 2023-08-17
dot icon21/04/2023
Termination of appointment of Abbas Hassanali Nurmohamed as a director on 2023-03-31
dot icon06/04/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon01/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/04/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/03/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon28/10/2019
Director's details changed for Mr Abbas Alidina on 2019-10-28
dot icon11/10/2019
Appointment of Mr Abdulrasul Alidina as a director on 2019-10-07
dot icon01/10/2019
Registered office address changed from , Metroline House 4th Floor, 118-122 College Road, Harrow, HA1 1BQ, England to Clarendon Mews Care Home Grasmere Street Leicester LE2 7FS on 2019-10-01
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/07/2019
Registration of charge 099211330005, created on 2019-07-24
dot icon25/07/2019
Satisfaction of charge 099211330001 in full
dot icon25/07/2019
Satisfaction of charge 099211330002 in full
dot icon09/07/2019
Registration of charge 099211330004, created on 2019-06-29
dot icon11/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon06/12/2018
Satisfaction of charge 099211330003 in full
dot icon01/12/2018
Registration of charge 099211330003, created on 2018-11-26
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon01/11/2017
Registered office address changed from , 27 Peterborough Road, Harrow, HA1 2AU, England to Clarendon Mews Care Home Grasmere Street Leicester LE2 7FS on 2017-11-01
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/04/2017
Appointment of Mr Abbas Hassanali Nurmohamed as a director on 2017-03-29
dot icon03/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon22/02/2017
Termination of appointment of Suzanne Hazel Tredell as a director on 2017-02-22
dot icon22/02/2017
Termination of appointment of Lloyd Allan Tredell as a director on 2017-02-22
dot icon22/02/2017
Termination of appointment of Heath John Tredell as a director on 2017-02-22
dot icon22/02/2017
Termination of appointment of Zoe Suzanne Moore as a director on 2017-02-22
dot icon22/02/2017
Termination of appointment of Allan Tredell as a director on 2017-02-22
dot icon22/02/2017
Termination of appointment of Hazel Jayne Mcmanus as a director on 2017-02-22
dot icon22/02/2017
Appointment of Mr Hassanali Nurmohamed as a director on 2017-02-22
dot icon22/02/2017
Appointment of Mr Masum Gulamhusein as a director on 2017-02-22
dot icon22/02/2017
Appointment of Mr Abbas Alidina as a director on 2017-02-22
dot icon22/02/2017
Registered office address changed from , Bablake House Birmingham Road, Millisons Wood, Coventry, CV5 9AZ, England to Clarendon Mews Care Home Grasmere Street Leicester LE2 7FS on 2017-02-22
dot icon22/02/2017
Registration of charge 099211330002, created on 2017-02-22
dot icon22/02/2017
Registration of charge 099211330001, created on 2017-02-22
dot icon17/02/2017
Confirmation statement made on 2016-11-11 with updates
dot icon13/02/2017
Second filing of Confirmation Statement dated 29/07/2016
dot icon24/11/2016
Statement of capital following an allotment of shares on 2016-08-01
dot icon29/07/2016
Confirmation statement made on 2016-07-29 with updates
dot icon22/04/2016
Appointment of Mrs Suzanne Hazel Tredell as a director on 2016-04-10
dot icon22/04/2016
Appointment of Mr Allan Tredell as a director on 2016-04-10
dot icon22/04/2016
Appointment of Mrs Zoe Suzanne Moore as a director on 2016-04-10
dot icon17/12/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

39
2022
change arrow icon-1.36 % *

* during past year

Cash in Bank

£538,434.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/11/2026
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
39
2.94M
-
0.00
545.84K
-
2022
39
3.44M
-
0.00
538.43K
-
2022
39
3.44M
-
0.00
538.43K
-

Employees

2022

Employees

39 Ascended0 % *

Net Assets(GBP)

3.44M £Ascended17.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

538.43K £Descended-1.36 % *

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
29/03/2017 - 31/03/2023
19
Gulamhusein, Masum Mohamedraza
Director
22/02/2017 - 10/09/2023
9
Jaffer, Sabiha
Director
29/11/2024 - 31/03/2026
-
Nurmohamed, Hassanali
Director
22/02/2017 - 17/08/2023
-
Alidina, Abbas Kazim Ali
Director
22/02/2017 - Present
19

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CLARENDON MEWS CARE LIMITED

CLARENDON MEWS CARE LIMITED is an(a) Active company incorporated on 17/12/2015 with the registered office located at Clarendon Mews Care Home, Grasmere Street, Leicester LE2 7FS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 39 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARENDON MEWS CARE LIMITED?

toggle

CLARENDON MEWS CARE LIMITED is currently Active. It was registered on 17/12/2015 .

Where is CLARENDON MEWS CARE LIMITED located?

toggle

CLARENDON MEWS CARE LIMITED is registered at Clarendon Mews Care Home, Grasmere Street, Leicester LE2 7FS.

What does CLARENDON MEWS CARE LIMITED do?

toggle

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

How many employees does CLARENDON MEWS CARE LIMITED have?

toggle

CLARENDON MEWS CARE LIMITED had 39 employees in 2022.

What is the latest filing for CLARENDON MEWS CARE LIMITED?

toggle

The latest filing was on 11/04/2026: Appointment of Mrs Sabiha Alidina as a director on 2026-03-31.