Background WavePink WaveYellow Wave

SHEEPCOTE ROAD HARROW MANAGEMENT LIMITED (02070098)

SHEEPCOTE ROAD HARROW MANAGEMENT LIMITED (02070098) is an active UK company. incorporated on 3 November 1986. with registered office in Harrow. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c. and 1 other business activities. SHEEPCOTE ROAD HARROW MANAGEMENT LIMITED has been registered for 39 years. Current directors include CORNBLOOM, Janet Irene, GREY, Abigail Victoria, NIKOLOVA, Aneta and 1 others.

Company Number
02070098
Status
active
Type
ltd
Incorporated
3 November 1986
Age
39 years
Address
C/O Woodward Estate Agents The Old Fire Station, Harrow, HA1 3LP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
CORNBLOOM, Janet Irene, GREY, Abigail Victoria, NIKOLOVA, Aneta, RUPARELL, Sona
SIC Codes
87900, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEEPCOTE ROAD HARROW MANAGEMENT LIMITED

SHEEPCOTE ROAD HARROW MANAGEMENT LIMITED is an active company incorporated on 3 November 1986 with the registered office located in Harrow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c. and 1 other business activity. SHEEPCOTE ROAD HARROW MANAGEMENT LIMITED was registered 39 years ago.(SIC: 87900, 98000)

Status

active

Active since 39 years ago

Company No

02070098

LTD Company

Age

39 Years

Incorporated 3 November 1986

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

C/O Woodward Estate Agents The Old Fire Station 90 High Street Harrow, HA1 3LP,

Previous Addresses

C/O Mayfords 557 Pinner Road North Harrow Middlesex HA2 6EQ
From: 3 November 1986To: 17 October 2019
Timeline

7 key events • 2017 - 2024

Funding Officers Ownership
Director Joined
Jun 17
Owner Exit
Oct 21
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Nov 24
Director Joined
Dec 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

GREY, Abigail Victoria

Active
The Old Fire Station, HarrowHA1 3LP
Secretary
Appointed 17 Mar 2006

CORNBLOOM, Janet Irene

Active
The Old Fire Station, HarrowHA1 3LP
Born July 1954
Director
Appointed 29 Nov 2024

GREY, Abigail Victoria

Active
The Old Fire Station, HarrowHA1 3LP
Born October 1979
Director
Appointed 16 Oct 2024

NIKOLOVA, Aneta

Active
The Old Fire Station, HarrowHA1 3LP
Born June 1981
Director
Appointed 10 Dec 2024

RUPARELL, Sona

Active
The Old Fire Station, HarrowHA1 3LP
Born April 1978
Director
Appointed 28 May 2017

CONNOLLY, Mary Philomena

Resigned
28 Shepherds Court, HarrowHA1 2JS
Secretary
Appointed 12 Nov 2001
Resigned 17 Mar 2006

DALE, Gillian Helen

Resigned
12 Shepherds Court, HarrowHA1 2JS
Secretary
Appointed 25 Aug 1998
Resigned 11 Nov 2001

EMANUEL, Sylvia

Resigned
5 Shepherds Court, HarrowHA1 2JS
Secretary
Appointed 05 Jan 1996
Resigned 14 Oct 1997

HOLLIDAY, Bernice Marjorie

Resigned
8 Shepherds Court, HarrowHA1 2JS
Secretary
Appointed N/A
Resigned 30 Nov 1991

MEIKLEJOHN, Alexander Gavin

Resigned
9 Shepherds Court, HarrowHA1 2JS
Secretary
Appointed 14 Oct 1997
Resigned 25 Aug 1998

ULRICH, Marcel Arthur

Resigned
32 Edgwarebury Lane, LondonHA8 8LW
Secretary
Appointed 30 Nov 1991
Resigned 05 Jan 1996

CHAPMAN, Imelda Maria

Resigned
1 Shepherds Court, HarrowHA1 2JS
Born June 1938
Director
Appointed 25 Aug 1998
Resigned 03 Jul 2002

CONNOLLY, Mary Philomena

Resigned
28 Shepherds Court, HarrowHA1 2JS
Born August 1929
Director
Appointed 12 Nov 2001
Resigned 17 Mar 2006

CORNBLOOM, Janet

Resigned
3 Shepherds Court, HarrowHA1 2JS
Born July 1954
Director
Appointed 30 Aug 1994
Resigned 25 Jul 1995

DALE, Gillian Helen

Resigned
12 Shepherds Court, HarrowHA1 2JS
Born September 1967
Director
Appointed 14 Oct 1997
Resigned 18 Sept 2000

DONETTI, Anthony John

Resigned
20 Shepherds Court, HarrowHA1 2JS
Born October 1962
Director
Appointed 21 Jan 2008
Resigned 15 Oct 2024

EMANUEL, Sylvia

Resigned
5 Shepherds Court, HarrowHA1 2JS
Born October 1918
Director
Appointed 19 Jan 1999
Resigned 12 Nov 2001

EMANUEL, Sylvia

Resigned
5 Shepherds Court, HarrowHA1 2JS
Born October 1918
Director
Appointed 30 Aug 1994
Resigned 14 Oct 1997

HOLLIDAY, Bernice Marjorie

Resigned
8 Shepherds Court, HarrowHA1 2JS
Born September 1916
Director
Appointed N/A
Resigned 30 Nov 1991

HUME, Daphne Constance

Resigned
23 Shepherds Court, HarrowHA1 2JS
Born August 1929
Director
Appointed 12 Nov 1991
Resigned 18 Nov 1993

KAUFMAN, Geraldine Mary

Resigned
21 Shepherds Court, HarrowHA1 2JS
Born October 1924
Director
Appointed 25 Aug 1998
Resigned 22 Jan 2003

MAY, David

Resigned
24 Shepherds Court, HarrowHA1 2JS
Born February 1972
Director
Appointed 22 Jan 2003
Resigned 21 Jan 2008

MCGRATH, James Patrick

Resigned
24 Shepherds Court, HarrowHA1 2JS
Born November 1932
Director
Appointed 04 Jan 1996
Resigned 14 Oct 1997

MEIKLEJOHN, Alexander Gavin

Resigned
9 Shepherds Court, HarrowHA1 2JS
Born March 1969
Director
Appointed 14 Oct 1997
Resigned 25 Aug 1998

MITRUKA, Ankesh

Resigned
The Old Fire Station, HarrowHA1 3LP
Born January 1977
Director
Appointed 18 Nov 2008
Resigned 04 Oct 2024

PLAUSIN, Maria

Resigned
9 Shepherds Court, HarrowHA1 2JS
Born September 1964
Director
Appointed 06 Feb 1996
Resigned 14 Oct 1997

THOMAS, Kim Caroline

Resigned
25 Shepherds Court, HarrowHA1 2JS
Born September 1969
Director
Appointed 14 Oct 1997
Resigned 25 Aug 1999

ULRICH, Marcel Arthur

Resigned
32 Edgwarebury Lane, LondonHA8 8LW
Born June 1948
Director
Appointed N/A
Resigned 05 Jan 1996

VISUVARATNAM, Mailoo

Resigned
24 New Greens Avenue, St AlbansAL3 6HS
Born February 1931
Director
Appointed 22 Jan 2003
Resigned 21 Feb 2008

Persons with significant control

1

0 Active
1 Ceased

Mr. Anthony John Donetti

Ceased
The Old Fire Station, HarrowHA1 3LP
Born October 1962

Nature of Control

Significant influence or control
Notified 02 Oct 2016
Ceased 01 Oct 2021
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Change Person Secretary Company With Change Date
16 October 2024
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
8 October 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
13 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
17 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
17 October 2019
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
17 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Move Registers To Sail Company
29 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
29 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Legacy
22 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 November 2008
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Legacy
15 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 April 2008
AAAnnual Accounts
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
21 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 February 2007
AAAnnual Accounts
Legacy
23 November 2006
363aAnnual Return
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 January 2006
AAAnnual Accounts
Legacy
19 October 2005
363sAnnual Return (shuttle)
Legacy
28 April 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 December 2004
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2004
AAAnnual Accounts
Legacy
11 November 2003
363sAnnual Return (shuttle)
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Legacy
27 October 2002
287Change of Registered Office
Legacy
14 October 2002
363sAnnual Return (shuttle)
Legacy
8 September 2002
288bResignation of Director or Secretary
Legacy
5 December 2001
287Change of Registered Office
Legacy
4 December 2001
363sAnnual Return (shuttle)
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
287Change of Registered Office
Accounts With Accounts Type Full
26 November 2001
AAAnnual Accounts
Legacy
29 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 2000
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Legacy
15 November 1999
363sAnnual Return (shuttle)
Legacy
15 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 November 1999
AAAnnual Accounts
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
5 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1998
AAAnnual Accounts
Legacy
8 September 1998
288bResignation of Director or Secretary
Legacy
8 September 1998
288aAppointment of Director or Secretary
Legacy
8 September 1998
288aAppointment of Director or Secretary
Legacy
8 September 1998
288aAppointment of Director or Secretary
Legacy
27 November 1997
363sAnnual Return (shuttle)
Legacy
19 November 1997
288bResignation of Director or Secretary
Legacy
19 November 1997
288bResignation of Director or Secretary
Legacy
19 November 1997
288bResignation of Director or Secretary
Legacy
19 November 1997
288aAppointment of Director or Secretary
Legacy
19 November 1997
288aAppointment of Director or Secretary
Legacy
19 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 1997
AAAnnual Accounts
Legacy
13 March 1997
287Change of Registered Office
Legacy
20 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1996
AAAnnual Accounts
Legacy
20 February 1996
288288
Legacy
12 January 1996
288288
Legacy
9 January 1996
287Change of Registered Office
Legacy
9 January 1996
288288
Accounts With Accounts Type Full
13 October 1995
AAAnnual Accounts
Legacy
9 October 1995
363sAnnual Return (shuttle)
Legacy
31 July 1995
288288
Accounts With Accounts Type Full
13 February 1995
AAAnnual Accounts
Legacy
26 October 1994
363sAnnual Return (shuttle)
Legacy
4 September 1994
288288
Legacy
4 September 1994
288288
Legacy
11 December 1993
288288
Accounts With Accounts Type Full
24 November 1993
AAAnnual Accounts
Legacy
19 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1992
AAAnnual Accounts
Legacy
15 October 1992
363sAnnual Return (shuttle)
Legacy
19 December 1991
288288
Legacy
21 November 1991
288288
Accounts With Accounts Type Full
16 October 1991
AAAnnual Accounts
Legacy
16 October 1991
363b363b
Legacy
25 September 1991
288288
Legacy
22 August 1991
288288
Accounts With Accounts Type Full
15 October 1990
AAAnnual Accounts
Legacy
15 October 1990
363363
Legacy
27 September 1990
288288
Accounts With Accounts Type Full
15 November 1989
AAAnnual Accounts
Legacy
15 November 1989
363363
Accounts With Accounts Type Full
23 January 1989
AAAnnual Accounts
Legacy
23 January 1989
363363
Legacy
1 September 1988
386386
Accounts With Accounts Type Full
13 July 1988
AAAnnual Accounts
Legacy
11 May 1988
287Change of Registered Office
Legacy
4 March 1988
363363
Legacy
11 January 1988
288288
Legacy
24 August 1987
288288
Legacy
24 August 1987
288288
Legacy
24 August 1987
287Change of Registered Office
Legacy
24 August 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
3 November 1986
CERTINCCertificate of Incorporation