CLASSIC CARE LIMITED

Register to unlock more data on OkredoRegister

CLASSIC CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02481484

Incorporation date

15/03/1990

Size

Small

Contacts

Registered address

Registered address

Suite 311, Harrow Business Centre, 429-433 Pinner Road, Harrow HA1 4HNCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1990)
dot icon12/03/2026
Accounts for a small company made up to 2025-03-31
dot icon11/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon24/12/2024
Accounts for a small company made up to 2024-03-31
dot icon20/03/2024
Director's details changed for Mr Ejaz Nabi Raja on 2024-03-19
dot icon20/03/2024
Director's details changed for Mr Jabriel Ejaz Raja on 2024-03-19
dot icon20/03/2024
Change of details for Bricklehampton Classic Care Limited as a person with significant control on 2024-03-19
dot icon20/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon26/02/2024
Registered office address changed from Suite 311, Harrow Business Centre Pinner Road Harrow HA1 4HN England to Suite 311, Harrow Business Centre 429-433 Pinner Road Harrow HA1 4HN on 2024-02-26
dot icon15/02/2024
Registered office address changed from 6 Highbanks Road Pinner Middlesex HA5 4AR to Suite 311, Harrow Business Centre Pinner Road Harrow HA1 4HN on 2024-02-15
dot icon28/12/2023
Accounts for a small company made up to 2023-03-31
dot icon22/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon16/03/2023
Register inspection address has been changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England to Harrow Business Centre 429-433 Pinner Road Harrow HA1 4HN
dot icon16/03/2023
Register inspection address has been changed from Harrow Business Centre 429-433 Pinner Road Harrow HA1 4HN England to Harrow Business Centre Pinner Road Harrow HA1 4HN
dot icon15/03/2023
Register(s) moved to registered office address 6 Highbanks Road Pinner Middlesex HA5 4AR
dot icon23/12/2022
Accounts for a small company made up to 2022-03-31
dot icon18/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon31/12/2021
Accounts for a small company made up to 2021-03-31
dot icon22/03/2021
Accounts for a small company made up to 2020-03-31
dot icon15/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon16/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon18/12/2019
Accounts for a small company made up to 2019-03-31
dot icon20/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon13/12/2018
Accounts for a small company made up to 2018-03-31
dot icon27/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon21/02/2018
Current accounting period extended from 2018-03-30 to 2018-03-31
dot icon15/02/2018
Full accounts made up to 2017-03-31
dot icon28/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon15/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon17/01/2017
Satisfaction of charge 6 in full
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon23/12/2016
Satisfaction of charge 5 in full
dot icon21/12/2016
Registration of charge 024814840008, created on 2016-12-20
dot icon13/12/2016
Registration of charge 024814840007, created on 2016-12-09
dot icon16/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon16/03/2016
Register inspection address has been changed from 115 Crockhamwell Road Woodley Reading RG5 3JP to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL
dot icon07/01/2016
Accounts for a medium company made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon24/12/2014
Accounts for a medium company made up to 2014-03-31
dot icon17/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon22/11/2013
Accounts for a medium company made up to 2013-03-31
dot icon18/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon18/03/2013
Register(s) moved to registered inspection location
dot icon07/01/2013
Accounts for a medium company made up to 2012-03-31
dot icon26/10/2012
Particulars of a mortgage or charge / charge no: 6
dot icon10/10/2012
Registered office address changed from the Coach House, Broughton Poggs Filkins Lechlade Gloucestershire GL7 3JH on 2012-10-10
dot icon16/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/04/2012
Previous accounting period shortened from 2012-06-30 to 2012-03-31
dot icon11/04/2012
Termination of appointment of Helen Kendall as a director
dot icon11/04/2012
Termination of appointment of Helen Kendall as a secretary
dot icon11/04/2012
Termination of appointment of Tudor Jones as a director
dot icon11/04/2012
Termination of appointment of Lucille Jones as a director
dot icon11/04/2012
Appointment of Mr Jabriel Ejaz Raja as a director
dot icon11/04/2012
Appointment of Mr Ejaz Nabi Raja as a director
dot icon05/04/2012
Particulars of a mortgage or charge / charge no: 5
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon15/03/2012
Register(s) moved to registered office address
dot icon09/01/2012
Accounts for a medium company made up to 2011-06-30
dot icon15/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon19/10/2010
Accounts for a medium company made up to 2010-06-30
dot icon16/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon16/03/2010
Register(s) moved to registered inspection location
dot icon15/03/2010
Director's details changed for Mrs Lucille Ann Jones on 2010-03-15
dot icon15/03/2010
Director's details changed for Mrs Helen Kendall on 2010-03-15
dot icon15/03/2010
Director's details changed for Mr Tudor Saunders Jones on 2010-03-15
dot icon15/03/2010
Register inspection address has been changed
dot icon28/09/2009
Accounts for a medium company made up to 2009-06-30
dot icon20/03/2009
Return made up to 15/03/09; full list of members
dot icon05/11/2008
Accounts for a medium company made up to 2008-06-30
dot icon19/03/2008
Return made up to 15/03/08; full list of members
dot icon14/09/2007
Accounts for a medium company made up to 2007-06-30
dot icon16/03/2007
Return made up to 15/03/07; full list of members
dot icon16/03/2007
Director's particulars changed
dot icon16/03/2007
Director's particulars changed
dot icon16/03/2007
Registered office changed on 16/03/07 from: the coach house, broughton poggs filkins lechlade gloucestershire GL7 3JH
dot icon27/10/2006
Accounts for a small company made up to 2006-06-30
dot icon15/03/2006
Return made up to 15/03/06; full list of members
dot icon15/03/2006
Director's particulars changed
dot icon15/03/2006
Director's particulars changed
dot icon15/03/2006
Registered office changed on 15/03/06 from: the coach house broughton poggs filkins, near lechlade gloucestershire GL7 3JH
dot icon16/09/2005
Accounts for a small company made up to 2005-06-30
dot icon21/03/2005
Return made up to 15/03/05; full list of members
dot icon09/12/2004
Accounts for a medium company made up to 2004-06-30
dot icon07/04/2004
Return made up to 15/03/04; full list of members
dot icon26/11/2003
Memorandum and Articles of Association
dot icon26/11/2003
Resolutions
dot icon26/11/2003
Resolutions
dot icon31/10/2003
Accounts for a medium company made up to 2003-06-30
dot icon08/10/2003
Resolutions
dot icon15/04/2003
Return made up to 15/03/03; full list of members
dot icon20/11/2002
Accounts for a medium company made up to 2002-06-30
dot icon26/03/2002
Return made up to 15/03/02; full list of members
dot icon06/12/2001
Accounts for a medium company made up to 2001-06-30
dot icon13/04/2001
Return made up to 15/03/01; full list of members
dot icon27/11/2000
Accounts for a small company made up to 2000-06-30
dot icon05/04/2000
Return made up to 15/03/00; full list of members
dot icon13/10/1999
Particulars of mortgage/charge
dot icon08/10/1999
Accounts for a small company made up to 1999-06-30
dot icon03/04/1999
Return made up to 15/03/99; no change of members
dot icon19/10/1998
Accounts for a small company made up to 1998-06-30
dot icon20/03/1998
Return made up to 15/03/98; full list of members
dot icon10/10/1997
Particulars of mortgage/charge
dot icon10/10/1997
Particulars of mortgage/charge
dot icon29/09/1997
Accounts for a small company made up to 1997-06-30
dot icon11/04/1997
Return made up to 15/03/97; no change of members
dot icon15/10/1996
Accounts for a small company made up to 1996-06-30
dot icon26/03/1996
Return made up to 15/03/96; no change of members
dot icon06/11/1995
Accounts for a small company made up to 1995-06-30
dot icon29/03/1995
Return made up to 15/03/95; full list of members
dot icon06/03/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Accounts for a small company made up to 1994-06-30
dot icon22/03/1994
Accounts for a small company made up to 1993-06-30
dot icon16/03/1994
Return made up to 15/03/94; full list of members
dot icon19/03/1993
Return made up to 15/03/93; no change of members
dot icon09/12/1992
Accounts for a small company made up to 1992-06-30
dot icon15/04/1992
Return made up to 15/03/92; no change of members
dot icon12/11/1991
Accounts for a small company made up to 1991-06-30
dot icon11/06/1991
Return made up to 15/03/91; full list of members
dot icon13/10/1990
Particulars of mortgage/charge
dot icon26/09/1990
Ad 12/09/90--------- £ si 98@1=98 £ ic 2/100
dot icon28/08/1990
Memorandum and Articles of Association
dot icon07/08/1990
Certificate of change of name
dot icon02/08/1990
Resolutions
dot icon15/05/1990
Accounting reference date notified as 30/06
dot icon04/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/05/1990
Registered office changed on 04/05/90 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon15/03/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

68
2023
change arrow icon+17.25 % *

* during past year

Cash in Bank

£262,774.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
20,619
3.30M
-
0.00
402.90K
-
2022
68
3.04M
-
0.00
224.11K
-
2023
68
3.11M
-
0.00
262.77K
-
2023
68
3.11M
-
0.00
262.77K
-

Employees

2023

Employees

68 Ascended0 % *

Net Assets(GBP)

3.11M £Ascended2.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

262.77K £Ascended17.25 % *

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
Raja, Ejaz Nabi
Director
04/04/2012 - Present
14
Raja, Jabriel Ejaz
Director
04/04/2012 - Present
5

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CLASSIC CARE LIMITED

CLASSIC CARE LIMITED is an(a) Active company incorporated on 15/03/1990 with the registered office located at Suite 311, Harrow Business Centre, 429-433 Pinner Road, Harrow HA1 4HN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 68 according to last financial statements.

Frequently Asked Questions

What is the current status of CLASSIC CARE LIMITED?

toggle

CLASSIC CARE LIMITED is currently Active. It was registered on 15/03/1990 .

Where is CLASSIC CARE LIMITED located?

toggle

CLASSIC CARE LIMITED is registered at Suite 311, Harrow Business Centre, 429-433 Pinner Road, Harrow HA1 4HN.

What does CLASSIC CARE LIMITED do?

toggle

CLASSIC CARE LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

How many employees does CLASSIC CARE LIMITED have?

toggle

CLASSIC CARE LIMITED had 68 employees in 2023.

What is the latest filing for CLASSIC CARE LIMITED?

toggle

The latest filing was on 12/03/2026: Accounts for a small company made up to 2025-03-31.