COUNTY CARE HOMES LIMITED

Register to unlock more data on OkredoRegister

COUNTY CARE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04683188

Incorporation date

02/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

962 Eastern Avenue, Ilford IG2 7JDCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2003)
dot icon26/03/2026
Confirmation statement made on 2026-02-19 with updates
dot icon20/03/2026
Replacement Filing for the appointment of Mr Farooq Javed Raja as a director
dot icon23/06/2025
Current accounting period extended from 2025-03-31 to 2025-08-31
dot icon21/02/2025
Confirmation statement made on 2025-02-19 with updates
dot icon19/02/2025
Director's details changed for Dr Mohammed Asif Raja on 2025-01-30
dot icon19/02/2025
Change of details for Quiton House Care Limited as a person with significant control on 2025-01-30
dot icon12/02/2025
Appointment of Mr Faooq Javed Raja as a secretary on 2025-01-30
dot icon11/02/2025
Registered office address changed from Oak House Morris Green Sible Hedingham Essex CO9 3LU to 962 Eastern Avenue Ilford IG2 7JD on 2025-02-11
dot icon11/02/2025
Appointment of Dr Mohammed Asif Raja as a director on 2025-01-30
dot icon11/02/2025
Appointment of Mr Farooq Javed Raja as a director on 2025-01-30
dot icon11/02/2025
Notification of Quiton House Care Limited as a person with significant control on 2025-01-30
dot icon11/02/2025
Cessation of Enid Mary Nixon-Moss as a person with significant control on 2025-01-30
dot icon11/02/2025
Cessation of Gareth James Nixon-Moss as a person with significant control on 2025-01-30
dot icon11/02/2025
Termination of appointment of Enid Mary Nixon Moss as a director on 2025-01-30
dot icon11/02/2025
Termination of appointment of Gareth James Nixon Moss as a director on 2025-01-30
dot icon11/02/2025
Termination of appointment of Enid Mary Nixon Moss as a secretary on 2025-01-30
dot icon05/02/2025
Satisfaction of charge 046831880010 in full
dot icon05/02/2025
Satisfaction of charge 046831880011 in full
dot icon04/02/2025
Registration of charge 046831880012, created on 2025-01-30
dot icon04/02/2025
Registration of charge 046831880013, created on 2025-01-30
dot icon30/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon25/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon15/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon25/03/2021
Part of the property or undertaking has been released from charge 046831880011
dot icon22/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon06/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon28/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon13/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon24/12/2018
Full accounts made up to 2018-03-31
dot icon14/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon13/12/2017
Full accounts made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon07/03/2017
Full accounts made up to 2016-03-31
dot icon04/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon15/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon23/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon29/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon11/01/2014
Satisfaction of charge 7 in full
dot icon11/01/2014
Satisfaction of charge 4 in full
dot icon11/01/2014
Satisfaction of charge 5 in full
dot icon11/01/2014
Satisfaction of charge 9 in full
dot icon11/01/2014
Satisfaction of charge 2 in full
dot icon11/01/2014
Satisfaction of charge 8 in full
dot icon19/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon30/11/2013
Registration of charge 046831880010
dot icon30/11/2013
Registration of charge 046831880011
dot icon02/11/2013
Satisfaction of charge 6 in full
dot icon02/11/2013
Satisfaction of charge 3 in full
dot icon02/11/2013
Satisfaction of charge 1 in full
dot icon13/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon24/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon30/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon25/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon21/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon05/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon05/03/2010
Director's details changed for Enid Mary Nixon Moss on 2010-03-05
dot icon05/03/2010
Director's details changed for Gareth James Nixon Moss on 2010-03-05
dot icon09/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon18/05/2009
Return made up to 02/03/09; full list of members
dot icon29/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon24/12/2008
Particulars of a mortgage or charge / charge no: 9
dot icon04/10/2008
Particulars of a mortgage or charge / charge no: 7
dot icon04/10/2008
Particulars of a mortgage or charge / charge no: 8
dot icon11/09/2008
Particulars of a mortgage or charge / charge no: 6
dot icon07/03/2008
Return made up to 02/03/08; full list of members
dot icon03/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon29/03/2007
Return made up to 02/03/07; full list of members
dot icon07/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon08/03/2006
Return made up to 02/03/06; full list of members
dot icon23/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon11/06/2005
Particulars of mortgage/charge
dot icon11/06/2005
Particulars of mortgage/charge
dot icon07/06/2005
Particulars of mortgage/charge
dot icon09/04/2005
Return made up to 02/03/05; full list of members
dot icon23/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon22/03/2004
Return made up to 02/03/04; full list of members
dot icon03/07/2003
Particulars of mortgage/charge
dot icon03/07/2003
Particulars of mortgage/charge
dot icon17/03/2003
New secretary appointed;new director appointed
dot icon17/03/2003
New director appointed
dot icon17/03/2003
Ad 07/03/03--------- £ si 5998@1=5998 £ ic 2/6000
dot icon17/03/2003
Registered office changed on 17/03/03 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX
dot icon17/03/2003
Director resigned
dot icon17/03/2003
Secretary resigned
dot icon02/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-47 *

* 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
31/03/2024
dot iconNext confirmation date
19/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
136
4.47M
-
0.00
1.05M
-
2022
47
4.48M
-
0.00
608.36K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Raja, Mohammed Asif, Dr
Director
30/01/2025 - Present
11
RM NOMINEES LIMITED
Nominee Director
02/03/2003 - 02/03/2003
2323
Nixon-Moss, Gareth James
Director
02/03/2003 - 30/01/2025
2
Nixon Moss, Enid Mary
Director
02/03/2003 - 30/01/2025
3
RM REGISTRARS LIMITED
Nominee Secretary
02/03/2003 - 02/03/2003
111

Persons with Significant Control

5
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 COUNTY CARE HOMES LIMITED

COUNTY CARE HOMES LIMITED is an(a) Active company incorporated on 02/03/2003 with the registered office located at 962 Eastern Avenue, Ilford IG2 7JD. There are currently 3 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 COUNTY CARE HOMES LIMITED?

toggle

COUNTY CARE HOMES LIMITED is currently Active. It was registered on 02/03/2003 .

Where is COUNTY CARE HOMES LIMITED located?

toggle

COUNTY CARE HOMES LIMITED is registered at 962 Eastern Avenue, Ilford IG2 7JD.

What does COUNTY CARE HOMES LIMITED do?

toggle

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

What is the latest filing for COUNTY CARE HOMES LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-02-19 with updates.