DOWNLANDS CARE LIMITED

Register to unlock more data on OkredoRegister

DOWNLANDS CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04162858

Incorporation date

19/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Eastern Avenue, Pinner HA5 1NPCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2001)
dot icon23/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon16/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/03/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/02/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/07/2022
Previous accounting period shortened from 2022-04-30 to 2022-03-31
dot icon23/06/2022
Registration of charge 041628580006, created on 2022-06-10
dot icon23/06/2022
Registration of charge 041628580007, created on 2022-06-10
dot icon14/06/2022
Satisfaction of charge 041628580004 in full
dot icon14/06/2022
Satisfaction of charge 041628580005 in full
dot icon29/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon21/02/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon19/02/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon30/04/2020
Memorandum and Articles of Association
dot icon18/03/2020
Confirmation statement made on 2020-02-19 with updates
dot icon09/03/2020
Resolutions
dot icon03/03/2020
Director's details changed for Mr Anand Ajay Sodha on 2020-02-28
dot icon03/03/2020
Termination of appointment of Graham Gordon Irving as a director on 2020-02-28
dot icon03/03/2020
Termination of appointment of Bernard Gordon Irving as a director on 2020-02-28
dot icon03/03/2020
Termination of appointment of Carole Anne Irving as a director on 2020-02-28
dot icon03/03/2020
Termination of appointment of Carole Anne Irving as a secretary on 2020-02-28
dot icon03/03/2020
Appointment of Mr Ajaya Gordhandas Sodha as a director on 2020-02-28
dot icon03/03/2020
Appointment of Mr Anand Ajay Sodha as a director on 2020-02-28
dot icon03/03/2020
Appointment of Mr Ravi Ajay Sodha as a director on 2020-02-28
dot icon03/03/2020
Registered office address changed from 30-34 North Street Hailsham East Sussex BN27 1DW to 10 Eastern Avenue Pinner HA5 1NP on 2020-03-03
dot icon03/03/2020
Notification of Arma Care Investments Limited as a person with significant control on 2020-02-28
dot icon03/03/2020
Cessation of Graham Gordon Irving as a person with significant control on 2020-02-28
dot icon03/03/2020
Registration of charge 041628580005, created on 2020-02-28
dot icon03/03/2020
Registration of charge 041628580004, created on 2020-02-28
dot icon27/01/2020
Satisfaction of charge 3 in full
dot icon27/01/2020
Satisfaction of charge 2 in full
dot icon20/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon07/03/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon10/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon05/03/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon17/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon03/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon19/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon25/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon06/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon01/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon25/02/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon07/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon28/02/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon28/02/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon16/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon01/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon01/03/2010
Secretary's details changed for Carole Anne Irving on 2009-10-01
dot icon01/03/2010
Director's details changed for Bernard Gordon Irving on 2009-10-01
dot icon01/03/2010
Director's details changed for Carole Anne Irving on 2009-10-01
dot icon01/03/2010
Director's details changed for Graham Gordon Irving on 2009-10-01
dot icon19/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon04/03/2009
Return made up to 19/02/09; full list of members
dot icon14/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon03/06/2008
Accounting reference date shortened from 31/05/2008 to 30/04/2008
dot icon25/02/2008
Return made up to 19/02/08; full list of members
dot icon12/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon28/02/2007
Return made up to 19/02/07; full list of members
dot icon28/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon23/02/2006
Return made up to 19/02/06; full list of members
dot icon17/02/2006
Registered office changed on 17/02/06 from: nant melyn,, 1 peakdean close east dean eastbourne east sussex BN20 0HZ
dot icon14/02/2006
Total exemption small company accounts made up to 2005-05-31
dot icon31/10/2005
Registered office changed on 31/10/05 from: 30-34 north street hailsham east sussex BN27 1DW
dot icon25/10/2005
Registered office changed on 25/10/05 from: gildredge house 5 gildredge road eastbourne east sussex BN21 4RB
dot icon23/06/2005
Particulars of mortgage/charge
dot icon07/05/2005
Declaration of satisfaction of mortgage/charge
dot icon15/04/2005
Particulars of mortgage/charge
dot icon07/03/2005
Return made up to 19/02/05; full list of members
dot icon21/02/2005
Certificate of change of name
dot icon04/11/2004
Total exemption full accounts made up to 2004-05-31
dot icon13/03/2004
Return made up to 19/02/04; full list of members
dot icon15/10/2003
Total exemption full accounts made up to 2003-05-31
dot icon20/03/2003
Director's particulars changed
dot icon20/03/2003
Return made up to 19/02/03; full list of members
dot icon07/01/2003
Registered office changed on 07/01/03 from: first floor 1 saint annes road eastbourne east sussex BN21 3UN
dot icon13/12/2002
Total exemption full accounts made up to 2002-05-31
dot icon25/02/2002
Return made up to 19/02/02; full list of members
dot icon05/02/2002
Ad 01/06/01--------- £ si 9998@1=9998 £ ic 2/10000
dot icon05/02/2002
Accounting reference date extended from 28/02/02 to 31/05/02
dot icon20/06/2001
Registered office changed on 20/06/01 from: beachlands rest home marine parade seaford sussex BN25 2PY
dot icon01/06/2001
Particulars of mortgage/charge
dot icon12/04/2001
Memorandum and Articles of Association
dot icon05/04/2001
Certificate of change of name
dot icon27/02/2001
New director appointed
dot icon27/02/2001
New secretary appointed;new director appointed
dot icon27/02/2001
New director appointed
dot icon27/02/2001
Secretary resigned
dot icon27/02/2001
Director resigned
dot icon19/02/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

37
2023
change arrow icon+92.80 % *

* during past year

Cash in Bank

£101,866.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/02/2027
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
36
5.24M
-
0.00
233.55K
-
2022
35
5.23M
-
0.00
52.84K
-
2023
37
5.26M
-
0.00
101.87K
-
2023
37
5.26M
-
0.00
101.87K
-

Employees

2023

Employees

37 Ascended6 % *

Net Assets(GBP)

5.26M £Ascended0.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

101.87K £Ascended92.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sodha, Ravi Ajay
Director
28/02/2020 - Present
16
Irving, Carole Anne
Secretary
19/02/2001 - 28/02/2020
-
Irving, Carole Anne
Director
19/02/2001 - 28/02/2020
2
Sodha, Anand Ajay
Director
28/02/2020 - Present
14
Sodha, Ajaya Gordhandas
Director
28/02/2020 - Present
13

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

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 DOWNLANDS CARE LIMITED

DOWNLANDS CARE LIMITED is an(a) Active company incorporated on 19/02/2001 with the registered office located at 10 Eastern Avenue, Pinner HA5 1NP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 37 according to last financial statements.

Frequently Asked Questions

What is the current status of DOWNLANDS CARE LIMITED?

toggle

DOWNLANDS CARE LIMITED is currently Active. It was registered on 19/02/2001 .

Where is DOWNLANDS CARE LIMITED located?

toggle

DOWNLANDS CARE LIMITED is registered at 10 Eastern Avenue, Pinner HA5 1NP.

What does DOWNLANDS CARE LIMITED do?

toggle

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

How many employees does DOWNLANDS CARE LIMITED have?

toggle

DOWNLANDS CARE LIMITED had 37 employees in 2023.

What is the latest filing for DOWNLANDS CARE LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-19 with no updates.