LITTLE COURT CARE HOME LIMITED

Register to unlock more data on OkredoRegister

LITTLE COURT CARE HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05400050

Incorporation date

21/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

38 Station Road, North Harrow, Harrow HA2 7SECopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2005)
dot icon25/03/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon08/03/2026
Total exemption full accounts made up to 2025-04-30
dot icon04/02/2026
Director's details changed for Mr Gerald Arthur Gregory on 2023-09-01
dot icon15/01/2026
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 38 Station Road North Harrow Harrow HA2 7SE on 2026-01-15
dot icon24/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon05/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon23/04/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon13/04/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon08/02/2023
Total exemption full accounts made up to 2022-04-30
dot icon21/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon11/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon10/05/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon10/05/2021
Director's details changed for Mr Gerald Arthur Gregory on 2021-05-10
dot icon05/05/2021
Total exemption full accounts made up to 2020-04-30
dot icon17/04/2020
Confirmation statement made on 2020-03-21 with updates
dot icon03/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon25/04/2019
Confirmation statement made on 2019-03-21 with updates
dot icon10/04/2019
Secretary's details changed for Mr Shiraz Sultanali Merali on 2019-03-13
dot icon09/04/2019
Director's details changed for Dr Nizar Merali on 2019-03-13
dot icon28/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon21/03/2018
Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 2018-03-21
dot icon21/03/2018
Confirmation statement made on 2018-03-21 with updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon24/11/2017
Director's details changed for Peter Francis Gregory on 2017-11-24
dot icon24/11/2017
Director's details changed for Mr Gerald Arthur Gregory on 2017-11-24
dot icon18/07/2017
Notification of a person with significant control statement
dot icon17/07/2017
Withdrawal of a person with significant control statement on 2017-07-17
dot icon20/04/2017
Director's details changed for Peter Francis Gregory on 2017-04-20
dot icon20/04/2017
Confirmation statement made on 2017-03-21 with updates
dot icon03/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon22/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon09/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon21/05/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon18/03/2015
Particulars of a charge subject to which a property has been acquired/co extend / charge code 054000500004
dot icon26/01/2015
Current accounting period extended from 2015-03-31 to 2015-04-30
dot icon26/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon16/07/2014
Registration of a charge
dot icon16/07/2014
Registration of a charge
dot icon16/07/2014
Registration of a charge
dot icon08/07/2014
Registration of charge 054000500001, created on 2014-07-02
dot icon08/07/2014
Registration of charge 054000500002, created on 2014-07-02
dot icon08/07/2014
Registration of charge 054000500003, created on 2014-07-02
dot icon20/05/2014
Sub-division of shares on 2014-04-10
dot icon20/05/2014
Resolutions
dot icon20/05/2014
Statement of capital following an allotment of shares on 2014-04-10
dot icon01/05/2014
Appointment of Peter Francis Gregory as a director
dot icon01/05/2014
Appointment of Gerald Arthur Gregory as a director
dot icon26/03/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon24/03/2014
Certificate of change of name
dot icon17/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon22/11/2013
Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2013-11-22
dot icon03/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon12/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon09/05/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon01/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon31/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon04/06/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon30/10/2009
Registered office address changed from 82 St John Street London EC1M 4JN on 2009-10-30
dot icon30/10/2009
Accounts for a dormant company made up to 2009-03-31
dot icon23/03/2009
Return made up to 21/03/09; full list of members
dot icon16/10/2008
Accounts for a dormant company made up to 2008-03-31
dot icon09/05/2008
Return made up to 21/03/08; full list of members
dot icon08/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon04/05/2007
Return made up to 21/03/07; full list of members
dot icon21/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon19/05/2006
Return made up to 21/03/06; full list of members
dot icon11/05/2006
Registered office changed on 11/05/06 from: 1 peterborough road harrow middlesex HA1 2AZ
dot icon13/04/2005
Director resigned
dot icon13/04/2005
Secretary resigned
dot icon13/04/2005
New secretary appointed
dot icon13/04/2005
New director appointed
dot icon21/03/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Merali, Nizar, Dr
Director
21/03/2005 - Present
10
SDG SECRETARIES LIMITED
Nominee Secretary
21/03/2005 - 21/03/2005
4073
SDG REGISTRARS LIMITED
Nominee Director
21/03/2005 - 21/03/2005
4035
Mr Peter Francis Gregory
Director
10/04/2014 - Present
5
Gregory, Gerald Arthur
Director
10/04/2014 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LITTLE COURT CARE HOME LIMITED

LITTLE COURT CARE HOME LIMITED is an(a) Active company incorporated on 21/03/2005 with the registered office located at 38 Station Road, North Harrow, Harrow HA2 7SE. There are currently 4 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 LITTLE COURT CARE HOME LIMITED?

toggle

LITTLE COURT CARE HOME LIMITED is currently Active. It was registered on 21/03/2005 .

Where is LITTLE COURT CARE HOME LIMITED located?

toggle

LITTLE COURT CARE HOME LIMITED is registered at 38 Station Road, North Harrow, Harrow HA2 7SE.

What does LITTLE COURT CARE HOME LIMITED do?

toggle

LITTLE COURT CARE HOME LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LITTLE COURT CARE HOME LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-21 with no updates.