Background WavePink WaveYellow Wave

CLAREMONT CARE SERVICES LIMITED (01019714)

CLAREMONT CARE SERVICES LIMITED (01019714) is an active UK company. incorporated on 4 August 1971. with registered office in Surrey. The company operates in the Human Health and Social Work Activities sector, engaged in medical nursing home activities. CLAREMONT CARE SERVICES LIMITED has been registered for 54 years. Current directors include RAJAN, Mehboob Mohomedali, RAJAN, Yasheen, RAJAN, Zeenat Mehboob.

Company Number
01019714
Status
active
Type
ltd
Incorporated
4 August 1971
Age
54 years
Address
3rd Floor Warrengate Nursing Home,2 The Warren, Surrey, KT20 6PQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Medical nursing home activities
Directors
RAJAN, Mehboob Mohomedali, RAJAN, Yasheen, RAJAN, Zeenat Mehboob
SIC Codes
86102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAREMONT CARE SERVICES LIMITED

CLAREMONT CARE SERVICES LIMITED is an active company incorporated on 4 August 1971 with the registered office located in Surrey. The company operates in the Human Health and Social Work Activities sector, specifically engaged in medical nursing home activities. CLAREMONT CARE SERVICES LIMITED was registered 54 years ago.(SIC: 86102)

Status

active

Active since 54 years ago

Company No

01019714

LTD Company

Age

54 Years

Incorporated 4 August 1971

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

TANDOORI OF MAYFAIR LIMITED
From: 4 August 1971To: 30 October 1992
Contact
Address

3rd Floor Warrengate Nursing Home,2 The Warren Kingswood Surrey, KT20 6PQ,

Previous Addresses

63 De Vere House Woodland Way Kingswood Surrey KT20 6NN
From: 4 August 1971To: 26 May 2022
Timeline

9 key events • 1971 - 2023

Funding Officers Ownership
Company Founded
Aug 71
Director Joined
Oct 15
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Apr 17
Director Joined
Apr 17
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

RAJAN, Yasheen

Active
Warrengate Nursing Home,2 The Warren, SurreyKT20 6PQ
Secretary
Appointed 14 Nov 2016

RAJAN, Mehboob Mohomedali

Active
Warrengate Nursing Home,2 The Warren, SurreyKT20 6PQ
Born June 1948
Director
Appointed 01 Apr 2017

RAJAN, Yasheen

Active
Warrengate Nursing Home,2 The Warren, SurreyKT20 6PQ
Born July 1979
Director
Appointed 01 Sept 2015

RAJAN, Zeenat Mehboob

Active
Warrengate Nursing Home,2 The Warren, SurreyKT20 6PQ
Born February 1947
Director
Appointed 01 Apr 2017

RAJAN, Zeenat Mehboob

Resigned
De Vere House, TadworthKT20 6NN
Secretary
Appointed N/A
Resigned 14 Nov 2016

RAJAN, Mehboob Mohomedali

Resigned
De Vere House, TadworthKT20 6NN
Born June 1948
Director
Appointed N/A
Resigned 14 Nov 2016

RAJAN, Zeenat Mehboob

Resigned
De Vere House, TadworthKT20 6NN
Born February 1947
Director
Appointed N/A
Resigned 14 Nov 2016

Persons with significant control

1

Mr Yasheen Rajan

Active
Warrengate Nursing Home,2 The Warren, SurreyKT20 6PQ
Born July 1979

Nature of Control

Right to appoint and remove directors
Notified 24 Oct 2016
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Accounts Amended With Made Up Date
16 May 2009
AAMDAAMD
Legacy
20 February 2009
363aAnnual Return
Legacy
19 February 2009
190190
Legacy
19 February 2009
287Change of Registered Office
Legacy
19 February 2009
353353
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
27 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
29 September 2008
AAAnnual Accounts
Legacy
9 July 2008
403aParticulars of Charge Subject to s859A
Legacy
9 July 2008
403aParticulars of Charge Subject to s859A
Legacy
9 July 2008
403aParticulars of Charge Subject to s859A
Legacy
9 July 2008
403aParticulars of Charge Subject to s859A
Legacy
2 November 2007
363aAnnual Return
Legacy
2 November 2007
288cChange of Particulars
Legacy
2 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
24 January 2007
AAAnnual Accounts
Legacy
15 December 2006
363aAnnual Return
Legacy
27 July 2006
395Particulars of Mortgage or Charge
Legacy
27 July 2006
395Particulars of Mortgage or Charge
Legacy
11 July 2006
395Particulars of Mortgage or Charge
Legacy
13 April 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
11 January 2006
AAAnnual Accounts
Legacy
31 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 January 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Legacy
9 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
3 February 2003
363sAnnual Return (shuttle)
Legacy
25 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2002
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
7 November 2000
363sAnnual Return (shuttle)
Legacy
7 November 2000
287Change of Registered Office
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
17 December 1998
287Change of Registered Office
Accounts With Accounts Type Full
2 April 1998
AAAnnual Accounts
Legacy
7 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
27 November 1996
363sAnnual Return (shuttle)
Legacy
11 November 1996
287Change of Registered Office
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Legacy
1 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 1994
AAAnnual Accounts
Legacy
28 January 1993
395Particulars of Mortgage or Charge
Legacy
28 January 1993
395Particulars of Mortgage or Charge
Legacy
8 November 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 October 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 October 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 August 1992
AAAnnual Accounts
Legacy
28 October 1991
363b363b
Accounts With Accounts Type Full
16 October 1991
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 1990
AAAnnual Accounts
Legacy
29 October 1990
363363
Legacy
20 February 1990
363363
Legacy
29 January 1990
287Change of Registered Office
Accounts With Accounts Type Full
31 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
18 November 1988
AAAnnual Accounts
Legacy
18 November 1988
363363
Legacy
29 February 1988
287Change of Registered Office
Accounts With Accounts Type Full
28 September 1987
AAAnnual Accounts
Legacy
28 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 August 1986
AAAnnual Accounts
Legacy
19 August 1986
363363
Incorporation Company
4 August 1971
NEWINCIncorporation