OHI CANNON CARE HOMES 4 LTD

Register to unlock more data on OkredoRegister

OHI CANNON CARE HOMES 4 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06389135

Incorporation date

03/10/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Suite 1, 7th Floor 50 Broadway, London SW1H 0DBCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2007)
dot icon11/02/2026
Director's details changed for Mr Vikas Gupta on 2026-01-13
dot icon13/01/2026
Registered office address changed from C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42 25 Old Broad Street London EC2N 1HQ England to Suite 1, 7th Floor 50 Broadway London SW1H 0DB on 2026-01-13
dot icon09/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon09/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon09/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon09/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon28/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon13/10/2025
Accounts for a dormant company made up to 2024-10-18
dot icon01/10/2025
Accounts for a dormant company made up to 2024-09-30
dot icon06/08/2025
Previous accounting period shortened from 2025-10-18 to 2024-12-31
dot icon22/04/2025
Director's details changed for Mr Vikas Gupta on 2025-01-01
dot icon22/04/2025
Director's details changed for Mr Robert Oran Stephenson on 2025-04-08
dot icon21/01/2025
Termination of appointment of Daniel James Booth as a director on 2025-01-02
dot icon21/01/2025
Termination of appointment of Daniel James Booth as a secretary on 2025-01-02
dot icon27/11/2024
Previous accounting period shortened from 2025-09-30 to 2024-10-18
dot icon26/11/2024
Previous accounting period extended from 2023-12-31 to 2024-09-30
dot icon01/11/2024
Previous accounting period shortened from 2024-09-29 to 2023-12-31
dot icon01/11/2024
Certificate of change of name
dot icon29/10/2024
Current accounting period shortened from 2025-09-29 to 2024-12-31
dot icon24/10/2024
Registered office address changed from Tower 42 Arnold & Porter Old Broad Street London EC2N 1HQ United Kingdom to C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42 25 Old Broad Street London EC2N 1HQ on 2024-10-24
dot icon23/10/2024
Satisfaction of charge 063891350006 in full
dot icon23/10/2024
Appointment of Mr Robert Oran Stephenson as a director on 2024-10-18
dot icon22/10/2024
Registered office address changed from Century House Nicholson Road Torquay Devon TQ2 7TD England to Tower 42 Arnold & Porter Old Broad Street London EC2N 1HQ on 2024-10-22
dot icon22/10/2024
Termination of appointment of Robin George Cannon as a director on 2024-10-18
dot icon22/10/2024
Appointment of Mr Daniel James Booth as a director on 2024-10-18
dot icon22/10/2024
Appointment of Mr Vikas Gupta as a director on 2024-10-18
dot icon22/10/2024
Appointment of Mr Daniel James Booth as a secretary on 2024-10-18
dot icon22/10/2024
Appointment of Mr Neal Alexander Ballew as a director on 2024-10-18
dot icon15/10/2024
Confirmation statement made on 2024-10-03 with updates
dot icon09/07/2024
Accounts for a dormant company made up to 2023-09-30
dot icon16/10/2023
Confirmation statement made on 2023-10-03 with updates
dot icon03/08/2023
Director's details changed for Robin George Cannon on 2023-04-03
dot icon11/07/2023
Accounts for a dormant company made up to 2022-09-30
dot icon14/10/2022
Confirmation statement made on 2022-10-03 with updates
dot icon04/07/2022
Full accounts made up to 2021-09-30
dot icon12/11/2021
Termination of appointment of Jane Cannon as a secretary on 2021-11-09
dot icon15/10/2021
Confirmation statement made on 2021-10-03 with updates
dot icon26/08/2021
Full accounts made up to 2020-09-30
dot icon25/03/2021
Previous accounting period extended from 2020-03-30 to 2020-09-29
dot icon29/01/2021
Secretary's details changed for Jane Cannon on 2021-01-29
dot icon29/01/2021
Director's details changed for Robin George Cannon on 2021-01-29
dot icon17/11/2020
Confirmation statement made on 2020-10-03 with updates
dot icon04/01/2020
Full accounts made up to 2019-03-31
dot icon04/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon12/07/2019
Change of details for Cannon Care Homes Limited as a person with significant control on 2019-07-11
dot icon02/07/2019
Registered office address changed from 50 the Terrace Torquay Devon TQ1 1DD to Century House Nicholson Road Torquay Devon TQ2 7TD on 2019-07-02
dot icon08/01/2019
Full accounts made up to 2018-03-31
dot icon03/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon15/03/2018
Full accounts made up to 2017-03-31
dot icon15/01/2018
Satisfaction of charge 4 in full
dot icon15/01/2018
Satisfaction of charge 063891350005 in full
dot icon15/01/2018
Registration of charge 063891350006, created on 2018-01-12
dot icon20/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon03/10/2017
Confirmation statement made on 2017-10-03 with updates
dot icon07/09/2017
Satisfaction of charge 3 in full
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon04/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon03/01/2016
Full accounts made up to 2015-03-31
dot icon29/10/2015
Satisfaction of charge 1 in full
dot icon29/10/2015
Satisfaction of charge 2 in full
dot icon05/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon20/04/2015
Registration of charge 063891350005, created on 2015-04-15
dot icon12/01/2015
Full accounts made up to 2014-03-31
dot icon07/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon31/10/2013
Full accounts made up to 2013-03-31
dot icon03/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon04/02/2013
Accounts for a small company made up to 2012-03-31
dot icon04/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon14/12/2011
Accounts for a small company made up to 2011-03-31
dot icon03/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon03/10/2011
Register inspection address has been changed from 3 Malvern House 199 Marsh Wall Meridian Gate London E14 9YT England
dot icon11/02/2011
Appointment of Jane Cannon as a secretary
dot icon11/02/2011
Termination of appointment of Vance Harris Services Limited as a secretary
dot icon30/12/2010
Accounts for a small company made up to 2010-03-31
dot icon04/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon04/10/2010
Register(s) moved to registered inspection location
dot icon05/05/2010
Accounts for a small company made up to 2009-03-31
dot icon06/01/2010
Particulars of a mortgage or charge / charge no: 4
dot icon31/12/2009
Particulars of a mortgage or charge / charge no: 3
dot icon23/10/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon23/10/2009
Register(s) moved to registered office address
dot icon17/10/2009
Secretary's details changed for Vance Harris Services Limited on 2009-10-01
dot icon17/10/2009
Register(s) moved to registered inspection location
dot icon17/10/2009
Register inspection address has been changed
dot icon16/10/2009
Director's details changed for Robin George Cannon on 2009-10-01
dot icon05/02/2009
Accounts for a small company made up to 2008-03-31
dot icon18/11/2008
Return made up to 03/10/08; full list of members
dot icon18/11/2008
Location of register of members
dot icon08/07/2008
Accounting reference date shortened from 31/10/2008 to 31/03/2008
dot icon18/06/2008
Registered office changed on 18/06/2008 from 3 malvern house 199 marsh wall london E14 9YT
dot icon01/02/2008
Director's particulars changed
dot icon07/12/2007
Particulars of mortgage/charge
dot icon07/12/2007
Particulars of mortgage/charge
dot icon16/10/2007
New secretary appointed
dot icon16/10/2007
New director appointed
dot icon16/10/2007
Director resigned
dot icon16/10/2007
Secretary resigned
dot icon03/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
03/10/2007 - 03/10/2007
68517
Cannon, Robin George
Director
03/10/2007 - 18/10/2024
11
Booth, Daniel James
Director
18/10/2024 - 02/01/2025
63
Gupta, Vikas
Director
18/10/2024 - Present
47
Ballew, Neal Alexander
Director
18/10/2024 - Present
4

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

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 OHI CANNON CARE HOMES 4 LTD

OHI CANNON CARE HOMES 4 LTD is an(a) Active company incorporated on 03/10/2007 with the registered office located at Suite 1, 7th Floor 50 Broadway, London SW1H 0DB. 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 OHI CANNON CARE HOMES 4 LTD?

toggle

OHI CANNON CARE HOMES 4 LTD is currently Active. It was registered on 03/10/2007 .

Where is OHI CANNON CARE HOMES 4 LTD located?

toggle

OHI CANNON CARE HOMES 4 LTD is registered at Suite 1, 7th Floor 50 Broadway, London SW1H 0DB.

What does OHI CANNON CARE HOMES 4 LTD do?

toggle

OHI CANNON CARE HOMES 4 LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for OHI CANNON CARE HOMES 4 LTD?

toggle

The latest filing was on 11/02/2026: Director's details changed for Mr Vikas Gupta on 2026-01-13.