CONNIFERS CARE LIMITED

Register to unlock more data on OkredoRegister

CONNIFERS CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04914850

Incorporation date

29/09/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

1st Floor 2 Station Close, Potters Bar, Hertfordshire EN6 1TLCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2003)
dot icon14/03/2026
Notification of Connifers Care Holdings Co Ltd as a person with significant control on 2026-02-27
dot icon13/03/2026
Cessation of Tahen Seechurn as a person with significant control on 2026-02-27
dot icon13/03/2026
Cessation of Bickram Soobdhan as a person with significant control on 2026-02-27
dot icon13/02/2026
Change of details for Mr Tahen Seechurn as a person with significant control on 2026-02-09
dot icon13/02/2026
Change of details for Mr Bickram Soobdhan as a person with significant control on 2026-02-09
dot icon12/02/2026
Registered office address changed from Helen Nicolas Accounting Solutions 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Herts EN6 1AQ England to 1st Floor 2 Station Close Potters Bar Hertfordshire EN6 1TL on 2026-02-12
dot icon12/02/2026
Change of details for Mr Sunil Sanjeev Soobdhan as a person with significant control on 2026-02-09
dot icon12/02/2026
Director's details changed for Mr Tahen Seechurn on 2026-02-09
dot icon12/02/2026
Director's details changed for Mr Sunil Sanjeev Soobdhan on 2026-02-09
dot icon12/02/2026
Director's details changed for Mr Bickram Soobdhan on 2026-02-09
dot icon24/12/2025
Confirmation statement made on 2025-12-16 with updates
dot icon14/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon17/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon16/12/2024
Confirmation statement made on 2024-12-16 with updates
dot icon18/12/2023
Confirmation statement made on 2023-12-16 with updates
dot icon09/08/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon30/05/2023
Termination of appointment of Helen Nicolas Accounting as a secretary on 2023-03-31
dot icon21/12/2022
Confirmation statement made on 2022-12-16 with updates
dot icon13/09/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon20/12/2021
Confirmation statement made on 2021-12-16 with updates
dot icon02/08/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon17/12/2020
Confirmation statement made on 2020-12-16 with updates
dot icon07/12/2020
Registration of charge 049148500009, created on 2020-11-20
dot icon01/09/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon18/12/2019
Change of details for Mr Bickram Soobdhan as a person with significant control on 2018-12-17
dot icon18/12/2019
Change of details for Mr Tahen Seechurn as a person with significant control on 2018-12-17
dot icon17/12/2019
Confirmation statement made on 2019-12-16 with updates
dot icon17/12/2019
Change of details for Mr Sunil Sanjeev Soobdhan as a person with significant control on 2018-12-17
dot icon17/12/2019
Director's details changed for Mr Bickram Soobdhan on 2018-12-17
dot icon17/12/2019
Director's details changed for Mr Sunil Sanjeev Soobdhan on 2018-12-17
dot icon17/12/2019
Director's details changed for Mr Tahen Seechurn on 2018-12-17
dot icon17/09/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon27/12/2018
Confirmation statement made on 2018-12-16 with updates
dot icon03/09/2018
Micro company accounts made up to 2018-03-31
dot icon07/08/2018
Cessation of Sunhil Sanjeev Soobdhan as a person with significant control on 2017-12-17
dot icon07/08/2018
Cessation of Bickram Soobdhan as a person with significant control on 2017-12-17
dot icon07/08/2018
Cessation of Tahen Seechurn as a person with significant control on 2017-12-17
dot icon19/07/2018
Change of details for Mr Bickram Soobdhan as a person with significant control on 2018-07-18
dot icon15/02/2018
Secretary's details changed for Helen Nicolas Accounting on 2017-11-01
dot icon28/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon22/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon01/11/2017
Registered office address changed from Woodgate House 2 - 8 Games Road Cockfosters Barnet Herts EN4 9HN to Helen Nicolas Accounting Solutions 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Herts EN6 1AQ on 2017-11-01
dot icon09/01/2017
Full accounts made up to 2016-03-31
dot icon19/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon19/12/2016
Director's details changed for Mr Sunil Sanjeev Soobdhan on 2011-10-05
dot icon04/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon15/01/2016
Director's details changed for Mr Sunil Sanjeev Soobdhan on 2015-05-22
dot icon09/01/2016
Accounts for a medium company made up to 2015-03-31
dot icon01/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon10/02/2015
Full accounts made up to 2014-03-31
dot icon07/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon01/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/12/2012
Amended accounts made up to 2012-03-31
dot icon27/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon05/07/2012
Particulars of a mortgage or charge / charge no: 8
dot icon12/04/2012
Annual return made up to 2011-09-29 with full list of shareholders
dot icon08/03/2012
Appointment of Helen Nicolas Accounting as a secretary
dot icon08/03/2012
Termination of appointment of Diane Seechurn as a secretary
dot icon06/03/2012
Director's details changed
dot icon12/01/2012
Registered office address changed from , C/O Helen Nicolas Accounting Solutions, Woodgate House 2-8 Games Road, Cockfosters, Hertfordshire, EN4 9HN, United Kingdom on 2012-01-12
dot icon28/11/2011
Current accounting period extended from 2012-03-28 to 2012-03-31
dot icon25/11/2011
Total exemption small company accounts made up to 2011-03-28
dot icon05/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon23/09/2011
Registered office address changed from , 1 Hamilton Avenue, Edmonton, London, N9 7PP on 2011-09-23
dot icon25/06/2011
Particulars of a mortgage or charge / charge no: 7
dot icon08/11/2010
Total exemption small company accounts made up to 2010-03-28
dot icon11/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon11/10/2010
Director's details changed for Tahen Seechurn on 2010-09-29
dot icon11/10/2010
Director's details changed for Sunil Sanjeev Soobdhan on 2010-09-29
dot icon11/10/2010
Director's details changed for Bickram Soobdhan on 2010-09-29
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-28
dot icon30/10/2009
Duplicate mortgage certificatecharge no:6
dot icon16/10/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon19/11/2008
Total exemption small company accounts made up to 2008-03-28
dot icon27/10/2008
Return made up to 29/09/08; full list of members
dot icon26/08/2008
Appointment terminated director diane seechurn
dot icon22/08/2008
Ad 27/02/08\gbp si 99@1=99\gbp ic 198/297\
dot icon20/08/2008
Particulars of a mortgage or charge / charge no: 6
dot icon07/04/2008
Ad 27/02/08\gbp si 99@1=99\gbp ic 99/198\
dot icon07/04/2008
Resolutions
dot icon08/03/2008
Total exemption small company accounts made up to 2007-03-28
dot icon18/02/2008
New director appointed
dot icon23/10/2007
Director's particulars changed
dot icon23/10/2007
Director's particulars changed
dot icon23/10/2007
Secretary's particulars changed
dot icon23/10/2007
Return made up to 29/09/07; full list of members
dot icon25/09/2007
Particulars of mortgage/charge
dot icon03/03/2007
Total exemption small company accounts made up to 2006-03-28
dot icon19/02/2007
New director appointed
dot icon19/02/2007
Director resigned
dot icon01/02/2007
Particulars of mortgage/charge
dot icon25/10/2006
Return made up to 29/09/06; full list of members
dot icon15/03/2006
Total exemption small company accounts made up to 2005-03-28
dot icon10/03/2006
Registered office changed on 10/03/06 from: 18 ascot gardens, enfield, middlesex EN3 5RS
dot icon04/10/2005
Return made up to 29/09/05; full list of members
dot icon07/09/2005
New director appointed
dot icon07/09/2005
Director resigned
dot icon26/01/2005
Accounting reference date extended from 30/09/04 to 28/03/05
dot icon29/12/2004
Particulars of mortgage/charge
dot icon06/10/2004
Return made up to 29/09/04; full list of members
dot icon20/07/2004
Particulars of mortgage/charge
dot icon16/07/2004
Particulars of mortgage/charge
dot icon14/11/2003
Director's particulars changed
dot icon13/11/2003
Director's particulars changed
dot icon29/10/2003
Ad 24/03/03--------- £ si 98@1=98 £ ic 1/99
dot icon07/10/2003
New director appointed
dot icon07/10/2003
New director appointed
dot icon07/10/2003
New director appointed
dot icon07/10/2003
New secretary appointed
dot icon07/10/2003
Registered office changed on 07/10/03 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP
dot icon07/10/2003
Director resigned
dot icon07/10/2003
Secretary resigned
dot icon29/09/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-11 *

* during past year

Number of employees

102
2023
change arrow icon-38.33 % *

* during past year

Cash in Bank

£614,760.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
108
3.64M
-
0.00
672.65K
-
2022
113
3.95M
-
0.00
996.86K
-
2023
102
3.95M
-
0.00
614.76K
-
2023
102
3.95M
-
0.00
614.76K
-

Employees

2023

Employees

102 Descended-10 % *

Net Assets(GBP)

3.95M £Descended-0.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

614.76K £Descended-38.33 % *

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 Tahen Seechurn
Director
17/02/2007 - Present
6
Mr Bickram Soobdhan
Director
29/09/2003 - Present
5
Seechurn, Diane Jane
Director
05/02/2008 - 22/08/2008
6
Seechurn, Diane Jane
Secretary
29/09/2003 - 01/04/2010
-
Mr Sunil Sanjeev Soobdhan
Director
29/09/2003 - Present
5

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About CONNIFERS CARE LIMITED

CONNIFERS CARE LIMITED is an(a) Active company incorporated on 29/09/2003 with the registered office located at 1st Floor 2 Station Close, Potters Bar, Hertfordshire EN6 1TL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 102 according to last financial statements.

Frequently Asked Questions

What is the current status of CONNIFERS CARE LIMITED?

toggle

CONNIFERS CARE LIMITED is currently Active. It was registered on 29/09/2003 .

Where is CONNIFERS CARE LIMITED located?

toggle

CONNIFERS CARE LIMITED is registered at 1st Floor 2 Station Close, Potters Bar, Hertfordshire EN6 1TL.

What does CONNIFERS CARE LIMITED do?

toggle

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

How many employees does CONNIFERS CARE LIMITED have?

toggle

CONNIFERS CARE LIMITED had 102 employees in 2023.

What is the latest filing for CONNIFERS CARE LIMITED?

toggle

The latest filing was on 14/03/2026: Notification of Connifers Care Holdings Co Ltd as a person with significant control on 2026-02-27.