Background WavePink WaveYellow Wave

ROCKLEY DENE HOMES LIMITED (02108777)

ROCKLEY DENE HOMES LIMITED (02108777) is an active UK company. incorporated on 11 March 1987. with registered office in Middlesex. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. ROCKLEY DENE HOMES LIMITED has been registered for 39 years. Current directors include HARVEY, Sandali, POPAT, Paavan, Hon, PURI, Gagan.

Company Number
02108777
Status
active
Type
ltd
Incorporated
11 March 1987
Age
39 years
Address
36 Railway Approach, Middlesex, HA3 5AA
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
HARVEY, Sandali, POPAT, Paavan, Hon, PURI, Gagan
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKLEY DENE HOMES LIMITED

ROCKLEY DENE HOMES LIMITED is an active company incorporated on 11 March 1987 with the registered office located in Middlesex. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. ROCKLEY DENE HOMES LIMITED was registered 39 years ago.(SIC: 87100)

Status

active

Active since 39 years ago

Company No

02108777

LTD Company

Age

39 Years

Incorporated 11 March 1987

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

ROCKLEY DENE RESIDENTIAL HOME LIMITED
From: 29 May 1987To: 18 October 1993
BLENDSTAT LIMITED
From: 11 March 1987To: 29 May 1987
Contact
Address

36 Railway Approach Harrow Middlesex, HA3 5AA,

Timeline

29 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
May 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Mar 11
Director Joined
May 11
Director Left
May 12
Director Left
May 12
Director Joined
Oct 12
Loan Cleared
May 13
Director Joined
May 14
Director Left
Dec 14
Director Joined
Mar 15
Director Left
May 15
Director Left
Dec 16
Loan Secured
Mar 17
Loan Cleared
Oct 17
Director Joined
Jan 18
Director Joined
Dec 18
Director Left
Dec 19
Loan Secured
Oct 22
Director Joined
Oct 24
Director Left
Oct 24
Loan Secured
Mar 25
Loan Secured
Mar 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

PURI, Gagan

Active
36 Railway Approach, MiddlesexHA3 5AA
Secretary
Appointed 01 Jul 2011

HARVEY, Sandali

Active
36 Railway Approach, MiddlesexHA3 5AA
Born June 1984
Director
Appointed 11 Oct 2024

POPAT, Paavan, Hon

Active
36 Railway Approach, MiddlesexHA3 5AA
Born February 1985
Director
Appointed 20 Apr 2010

PURI, Gagan

Active
36 Railway Approach, MiddlesexHA3 5AA
Born February 1978
Director
Appointed 01 Jun 2011

AGGARWAL, Viman

Resigned
24 Courtfield Avenue, HarrowHA1 2JX
Secretary
Appointed 05 Mar 2001
Resigned 09 Nov 2001

BAXTER, John Peter

Resigned
78 Chestnut Drive, PinnerHA5 1LY
Secretary
Appointed 18 Jul 2006
Resigned 29 Jun 2011

MILLS, Kathleen Mary

Resigned
52 Manor Way, North HarrowHA2 6BY
Secretary
Appointed 08 Dec 1996
Resigned 24 Nov 1997

POPAT, Dolar

Resigned
The Knoll, StanmoreHA7 3BY
Secretary
Appointed 21 May 2002
Resigned 18 Jul 2006

POPAT, Dolar

Resigned
The Knoll, StanmoreHA7 3BY
Secretary
Appointed N/A
Resigned 08 Dec 1996

POPAT, Kantesh Amarshi

Resigned
6 Blackwell Gardens, EdgwareHA8 8QA
Secretary
Appointed 24 Nov 1997
Resigned 12 Dec 1997

TIMOTHY, Gerard

Resigned
32 Elm Grove, HarrowHA2 7JE
Secretary
Appointed 05 Sept 2000
Resigned 05 Mar 2001

WARE, David William Barclay

Resigned
20 Sefton Road, SheffieldS10 3TP
Secretary
Appointed 12 Dec 1997
Resigned 05 Sept 2000

ACRES, Jennifer

Resigned
36 Railway Approach, MiddlesexHA3 5AA
Born September 1950
Director
Appointed 21 Jun 2010
Resigned 04 Mar 2012

ACRES, Jennifer

Resigned
36 Railway Approach, MiddlesexHA3 5AA
Born September 1950
Director
Appointed 21 Jun 2010
Resigned 04 Mar 2012

CLAYDON, Lynn Rosa

Resigned
36 Railway Approach, MiddlesexHA3 5AA
Born December 1957
Director
Appointed 21 Jun 2010
Resigned 11 Aug 2010

CLAYDON, Lynn Rosa

Resigned
36 Railway Approach, MiddlesexHA3 5AA
Born December 1957
Director
Appointed 21 Jun 2010
Resigned 11 Aug 2010

DUNWELL, David John

Resigned
Silverhill 120 Churchfield Lane, BarnsleyS75 5DN
Born July 1937
Director
Appointed N/A
Resigned 30 Sept 1992

GIBBONS, William George

Resigned
81 Balmore Drive, ReadingRG4 8NN
Born February 1955
Director
Appointed 01 Apr 2007
Resigned 11 Aug 2010

HAWKES, Roselyn

Resigned
78 Ravensden Road, BedfordMK41 0JY
Born March 1951
Director
Appointed 01 Sept 2005
Resigned 18 Jan 2006

JACKSON, Amanda Jane

Resigned
36 Railway Approach, MiddlesexHA3 5AA
Born January 1968
Director
Appointed 29 Oct 2012
Resigned 30 Apr 2015

MACLEAN, Donald Lachlan

Resigned
92 Bence Lane, BarnsleyS75 5DA
Born October 1946
Director
Appointed N/A
Resigned 30 Sept 1992

MANGION, Andrew John

Resigned
36 Railway Approach, MiddlesexHA3 5AA
Born February 1956
Director
Appointed 15 Jan 2015
Resigned 14 Nov 2016

NEAL, William Charles

Resigned
Railway Approach, HarrowHA3 5AA
Born February 1986
Director
Appointed 01 Nov 2017
Resigned 30 Sept 2019

POPAT, Dolar

Resigned
The Knoll, StanmoreHA7 3BY
Born June 1953
Director
Appointed 31 Aug 1998
Resigned 06 Mar 2011

POPAT, Dolar

Resigned
The Knoll, StanmoreHA7 3BY
Born June 1953
Director
Appointed 22 Dec 1997
Resigned 31 Aug 1998

POPAT, Dolar

Resigned
The Knoll, StanmoreHA7 3BY
Born June 1953
Director
Appointed N/A
Resigned 12 Dec 1997

POPAT, Kantesh Amarshi

Resigned
6 Blackwell Gardens, EdgwareHA8 8QA
Born December 1960
Director
Appointed 03 Nov 1992
Resigned 12 Dec 1997

POPAT, Shivaan Shillin

Resigned
36 Railway Approach, MiddlesexHA3 5AA
Born December 1988
Director
Appointed 01 Oct 2018
Resigned 11 Oct 2024

ROGERS, Duncan Walter

Resigned
51a High Street, Harrow On The HillHA3 3HT
Born May 1944
Director
Appointed 12 Nov 2001
Resigned 31 Mar 2007

SMITH, Jacqueline Anne

Resigned
36 Railway Approach, MiddlesexHA3 5AA
Born October 1957
Director
Appointed 01 May 2014
Resigned 14 Nov 2014

THAKRAR, Vijaykumar

Resigned
31 Horn Lane, LondonW3 9NT
Born February 1952
Director
Appointed 12 Dec 1997
Resigned 26 Feb 1999

WING, Pieter Dudley

Resigned
23 Wivenhoe Court, HounslowTW3 3JW
Born August 1947
Director
Appointed 18 Aug 1993
Resigned 21 Jul 1995

Persons with significant control

1

Railway Approach, HarrowHA3 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

217

Accounts With Accounts Type Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Resolution
1 April 2025
RESOLUTIONSResolutions
Memorandum Articles
1 April 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
30 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 October 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
7 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Full
2 February 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
24 November 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
4 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Mortgage Satisfy Charge Full
24 May 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 January 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 July 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Termination Secretary Company With Name
29 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2011
AAAnnual Accounts
Legacy
30 November 2010
MG02MG02
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Appoint Person Director Company With Name
10 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Accounts With Accounts Type Small
14 December 2009
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Full
22 January 2009
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Legacy
6 June 2008
190190
Legacy
1 May 2008
395Particulars of Mortgage or Charge
Legacy
20 March 2008
395Particulars of Mortgage or Charge
Legacy
21 December 2007
287Change of Registered Office
Accounts With Accounts Type Full
5 December 2007
AAAnnual Accounts
Legacy
26 June 2007
363aAnnual Return
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
363sAnnual Return (shuttle)
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 January 2007
AAAnnual Accounts
Legacy
5 December 2006
395Particulars of Mortgage or Charge
Legacy
14 October 2006
395Particulars of Mortgage or Charge
Legacy
7 October 2006
395Particulars of Mortgage or Charge
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
363aAnnual Return
Legacy
24 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 January 2006
AAAnnual Accounts
Legacy
11 October 2005
363sAnnual Return (shuttle)
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
22 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2005
AAAnnual Accounts
Auditors Resignation Company
15 July 2004
AUDAUD
Legacy
10 June 2004
363sAnnual Return (shuttle)
Legacy
7 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 January 2004
AAAnnual Accounts
Auditors Resignation Company
7 January 2004
AUDAUD
Legacy
10 June 2003
363sAnnual Return (shuttle)
Resolution
15 April 2003
RESOLUTIONSResolutions
Resolution
15 April 2003
RESOLUTIONSResolutions
Legacy
13 April 2003
155(6)a155(6)a
Legacy
25 March 2003
403aParticulars of Charge Subject to s859A
Legacy
25 March 2003
403aParticulars of Charge Subject to s859A
Legacy
22 March 2003
395Particulars of Mortgage or Charge
Legacy
22 March 2003
395Particulars of Mortgage or Charge
Legacy
22 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 February 2003
AAAnnual Accounts
Legacy
2 June 2002
363sAnnual Return (shuttle)
Legacy
2 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 April 2002
AAAnnual Accounts
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
15 November 2001
288bResignation of Director or Secretary
Legacy
28 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 2001
AAAnnual Accounts
Legacy
8 March 2001
288bResignation of Director or Secretary
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
13 October 2000
288bResignation of Director or Secretary
Legacy
22 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 August 2000
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2000
AAAnnual Accounts
Legacy
22 October 1999
363sAnnual Return (shuttle)
Legacy
8 September 1999
287Change of Registered Office
Legacy
31 August 1999
155(6)a155(6)a
Legacy
3 August 1999
395Particulars of Mortgage or Charge
Legacy
7 May 1999
288aAppointment of Director or Secretary
Legacy
2 April 1999
288bResignation of Director or Secretary
Legacy
12 February 1999
288bResignation of Director or Secretary
Legacy
12 February 1999
287Change of Registered Office
Legacy
9 June 1998
363sAnnual Return (shuttle)
Legacy
22 April 1998
403aParticulars of Charge Subject to s859A
Legacy
22 April 1998
403aParticulars of Charge Subject to s859A
Legacy
6 January 1998
395Particulars of Mortgage or Charge
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
287Change of Registered Office
Legacy
5 January 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
288bResignation of Director or Secretary
Resolution
5 January 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 December 1997
AAAnnual Accounts
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
288bResignation of Director or Secretary
Auditors Resignation Company
28 October 1997
AUDAUD
Legacy
22 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1997
AAAnnual Accounts
Legacy
24 December 1996
395Particulars of Mortgage or Charge
Legacy
17 December 1996
288aAppointment of Director or Secretary
Legacy
17 December 1996
288bResignation of Director or Secretary
Legacy
2 December 1996
403aParticulars of Charge Subject to s859A
Legacy
23 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1996
AAAnnual Accounts
Legacy
24 July 1995
288288
Legacy
26 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 June 1994
363sAnnual Return (shuttle)
Legacy
4 June 1994
403aParticulars of Charge Subject to s859A
Legacy
2 June 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 March 1994
AAAnnual Accounts
Certificate Change Of Name Company
15 October 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 October 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 September 1993
288288
Accounts With Accounts Type Full
3 September 1993
AAAnnual Accounts
Legacy
24 August 1993
288288
Legacy
24 August 1993
288288
Legacy
24 August 1993
363sAnnual Return (shuttle)
Legacy
29 June 1993
225(1)225(1)
Legacy
19 November 1992
288288
Legacy
6 October 1992
288288
Legacy
21 September 1992
363b363b
Legacy
21 July 1992
403aParticulars of Charge Subject to s859A
Legacy
21 July 1992
155(6)a155(6)a
Legacy
21 July 1992
288288
Legacy
21 July 1992
288288
Legacy
21 July 1992
287Change of Registered Office
Resolution
21 July 1992
RESOLUTIONSResolutions
Legacy
14 July 1992
403aParticulars of Charge Subject to s859A
Legacy
10 July 1992
403aParticulars of Charge Subject to s859A
Legacy
4 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
11 September 1991
AAAnnual Accounts
Legacy
28 August 1991
363b363b
Legacy
30 April 1991
403aParticulars of Charge Subject to s859A
Legacy
30 April 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 September 1990
AAAnnual Accounts
Legacy
27 September 1990
363363
Legacy
27 September 1990
288288
Legacy
3 March 1990
403aParticulars of Charge Subject to s859A
Legacy
26 October 1989
363363
Legacy
14 August 1989
395Particulars of Mortgage or Charge
Legacy
3 August 1989
395Particulars of Mortgage or Charge
Legacy
3 August 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 April 1989
AAAnnual Accounts
Accounts With Accounts Type Small
24 April 1989
AAAnnual Accounts
Legacy
10 April 1989
395Particulars of Mortgage or Charge
Legacy
5 February 1989
363363
Legacy
15 February 1988
PUC 2PUC 2
Legacy
15 February 1988
PUC 5PUC 5
Legacy
24 January 1988
288288
Legacy
20 January 1988
287Change of Registered Office
Legacy
30 October 1987
395Particulars of Mortgage or Charge
Resolution
5 October 1987
RESOLUTIONSResolutions
Legacy
11 August 1987
395Particulars of Mortgage or Charge
Memorandum Articles
23 July 1987
MAMA
Legacy
20 July 1987
224224
Legacy
4 June 1987
288288
Legacy
4 June 1987
288288
Legacy
4 June 1987
287Change of Registered Office
Certificate Change Of Name Company
28 May 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 May 1987
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 May 1987
RESOLUTIONSResolutions
Certificate Incorporation
11 March 1987
CERTINCCertificate of Incorporation