OHI CANNON CARE HOMES LTD

Register to unlock more data on OkredoRegister

OHI CANNON CARE HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05317825

Incorporation date

21/12/2004

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 21/12/2004)
dot icon11/02/2026
Director's details changed for Mr Vikas Gupta on 2026-01-13
dot icon16/01/2026
Confirmation statement made on 2025-12-21 with no updates
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 icon13/10/2025
Group of companies' accounts made up to 2024-10-18
dot icon01/10/2025
Group of companies' accounts 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 icon17/01/2025
Second filing of Confirmation Statement dated 2024-12-21
dot icon16/01/2025
Confirmation statement made on 2024-12-21 with updates
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 icon24/10/2024
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 England 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 053178250010 in full
dot icon22/10/2024
Registered office address changed from Century House Nicholson Road Torquay Devon TQ2 7TD England to Tower 42 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
Registered office address changed from Tower 42 Old Broad Street London EC2N 1HQ England to Tower 42 Arnold & Porter Old Broad Street London EC2N 1HQ on 2024-10-22
dot icon22/10/2024
Appointment of Mr Vikas Gupta as a director on 2024-10-18
dot icon22/10/2024
Appointment of Mr Robert Oran Stephenson as a director on 2024-10-18
dot icon22/10/2024
Appointment of Mr Neal Alexander Ballew 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
Cessation of Robin George Cannon as a person with significant control on 2024-10-18
dot icon22/10/2024
Notification of Ohi Uk Healthcare Properties Ltd as a person with significant control on 2024-10-18
dot icon09/07/2024
Group of companies' accounts made up to 2023-09-30
dot icon21/12/2023
Confirmation statement made on 2023-12-21 with updates
dot icon03/08/2023
Change of details for Robin George Cannon as a person with significant control on 2023-04-03
dot icon03/08/2023
Director's details changed for Robin George Cannon on 2023-04-03
dot icon11/07/2023
Group of companies' accounts made up to 2022-09-30
dot icon21/12/2022
Confirmation statement made on 2022-12-21 with updates
dot icon20/12/2022
Director's details changed for Robin George Cannon on 2022-12-20
dot icon04/07/2022
Group of companies' accounts made up to 2021-09-30
dot icon13/01/2022
Confirmation statement made on 2021-12-21 with updates
dot icon12/11/2021
Termination of appointment of Jane Cannon as a secretary on 2021-11-09
dot icon26/08/2021
Group of companies' 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
Director's details changed for Robin George Cannon on 2021-01-29
dot icon29/01/2021
Secretary's details changed for Jane Cannon on 2021-01-29
dot icon29/01/2021
Change of details for Robin George Cannon as a person with significant control on 2021-01-29
dot icon29/01/2021
Confirmation statement made on 2020-12-21 with updates
dot icon04/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon23/12/2019
Confirmation statement made on 2019-12-21 with updates
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
Group of companies' accounts made up to 2018-03-31
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with updates
dot icon15/03/2018
Full accounts made up to 2017-03-31
dot icon15/01/2018
Satisfaction of charge 053178250009 in full
dot icon15/01/2018
Satisfaction of charge 8 in full
dot icon15/01/2018
Registration of charge 053178250010, created on 2018-01-12
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with updates
dot icon20/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon15/09/2017
Satisfaction of charge 7 in full
dot icon07/09/2017
Satisfaction of charge 2 in full
dot icon07/09/2017
Satisfaction of charge 3 in full
dot icon07/09/2017
Satisfaction of charge 4 in full
dot icon07/09/2017
Satisfaction of charge 5 in full
dot icon07/09/2017
Satisfaction of charge 6 in full
dot icon07/09/2017
Satisfaction of charge 8 in part
dot icon03/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon21/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon03/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon21/12/2015
Annual return made up to 2015-12-21 with full list of shareholders
dot icon20/04/2015
Registration of charge 053178250009, created on 2015-04-15
dot icon12/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon22/12/2014
Annual return made up to 2014-12-21 with full list of shareholders
dot icon23/12/2013
Annual return made up to 2013-12-21 with full list of shareholders
dot icon31/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon04/02/2013
Group of companies' accounts made up to 2012-03-31
dot icon21/12/2012
Annual return made up to 2012-12-21 with full list of shareholders
dot icon21/12/2011
Annual return made up to 2011-12-21 with full list of shareholders
dot icon21/12/2011
Register inspection address has been changed from 3 Malvern House 199 Marsh Wall Meridian Gate London E14 9YT England
dot icon14/12/2011
Group of companies' accounts made up to 2011-03-31
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
Group of companies' accounts made up to 2010-03-31
dot icon21/12/2010
Annual return made up to 2010-12-21 with full list of shareholders
dot icon08/05/2010
Compulsory strike-off action has been discontinued
dot icon05/05/2010
Accounts for a medium company made up to 2009-03-31
dot icon04/05/2010
First Gazette notice for compulsory strike-off
dot icon07/01/2010
Particulars of a mortgage or charge / charge no: 5
dot icon07/01/2010
Particulars of a mortgage or charge / charge no: 6
dot icon06/01/2010
Particulars of a mortgage or charge / charge no: 8
dot icon31/12/2009
Particulars of a mortgage or charge / charge no: 7
dot icon22/12/2009
Annual return made up to 2009-12-21 with full list of shareholders
dot icon22/12/2009
Register(s) moved to registered inspection location
dot icon22/12/2009
Register inspection address has been changed
dot icon22/12/2009
Secretary's details changed for Vance Harris Services Limited on 2009-10-01
dot icon05/02/2009
Accounts for a small company made up to 2008-03-31
dot icon08/01/2009
Return made up to 21/12/08; full list of members
dot icon08/01/2009
Location of register of members
dot icon04/08/2008
Total exemption small company accounts made up to 2006-12-31
dot icon08/07/2008
Accounting reference date extended from 31/12/2007 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 icon30/05/2008
Secretary appointed vance harris services LIMITED
dot icon30/05/2008
Appointment terminated secretary keith macdonald
dot icon05/04/2008
Return made up to 21/12/07; full list of members
dot icon04/07/2007
Particulars of mortgage/charge
dot icon28/06/2007
Particulars of mortgage/charge
dot icon24/01/2007
Declaration of satisfaction of mortgage/charge
dot icon10/01/2007
Return made up to 21/12/06; no change of members
dot icon11/10/2006
Particulars of mortgage/charge
dot icon06/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon05/09/2006
Return made up to 21/12/05; full list of members
dot icon20/06/2006
Compulsory strike-off action has been discontinued
dot icon19/06/2006
Withdrawal of application for striking off
dot icon11/04/2006
First Gazette notice for voluntary strike-off
dot icon24/02/2006
Application for striking-off
dot icon25/02/2005
Particulars of mortgage/charge
dot icon21/12/2004
Secretary resigned
dot icon21/12/2004
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
21/12/2026
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
Cannon, Robin George
Director
21/12/2004 - 18/10/2024
9
Ballew, Neal Alexander
Director
18/10/2024 - Present
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/12/2004 - 21/12/2004
99600
Gupta, Vikas
Director
18/10/2024 - Present
47
Stephenson, Robert Oran
Director
18/10/2024 - Present
4

Persons with Significant Control

3
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 LTD

OHI CANNON CARE HOMES LTD is an(a) Active company incorporated on 21/12/2004 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 LTD?

toggle

OHI CANNON CARE HOMES LTD is currently Active. It was registered on 21/12/2004 .

Where is OHI CANNON CARE HOMES LTD located?

toggle

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

What does OHI CANNON CARE HOMES LTD do?

toggle

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

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

toggle

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