Background WavePink WaveYellow Wave

CAVENDISH CLOSE LIMITED (02399435)

CAVENDISH CLOSE LIMITED (02399435) is an active UK company. incorporated on 29 June 1989. with registered office in Bromley. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. CAVENDISH CLOSE LIMITED has been registered for 36 years. Current directors include SANTHIAPILLAI, Marcellus Vathsayan, WORDLEY, Katie Rose.

Company Number
02399435
Status
active
Type
ltd
Incorporated
29 June 1989
Age
36 years
Address
Third Floor, Bromley, BR1 1DE
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
SANTHIAPILLAI, Marcellus Vathsayan, WORDLEY, Katie Rose
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAVENDISH CLOSE LIMITED

CAVENDISH CLOSE LIMITED is an active company incorporated on 29 June 1989 with the registered office located in Bromley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. CAVENDISH CLOSE LIMITED was registered 36 years ago.(SIC: 87100)

Status

active

Active since 36 years ago

Company No

02399435

LTD Company

Age

36 Years

Incorporated 29 June 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

CAVENDISH CLOSE NOMINEES LIMITED
From: 29 June 1989To: 7 February 1990
Contact
Address

Third Floor 17 London Road Bromley, BR1 1DE,

Previous Addresses

C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP United Kingdom
From: 21 March 2023To: 10 March 2025
C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA
From: 27 April 2015To: 21 March 2023
North Quay House Sutton Harbour Plymouth PL4 0RA
From: 27 October 2014To: 27 April 2015
C/O Clayton Stark & Co 5Th Floor,Charles House 108-110 Finchley Road London NW3 5JJ
From: 29 June 1989To: 27 October 2014
Timeline

21 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jun 89
Director Left
Nov 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Jul 15
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Left
Aug 24
Loan Cleared
Dec 24
Director Left
Mar 25
Director Left
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Loan Secured
Mar 25
Loan Secured
Apr 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

PERERA, Panagodage Inoka Chandima

Active
17 London Road, BromleyBR1 1DE
Secretary
Appointed 07 Mar 2025

SANTHIAPILLAI, Marcellus Vathsayan

Active
17 London Road, BromleyBR1 1DE
Born January 1996
Director
Appointed 07 Mar 2025

WORDLEY, Katie Rose

Active
London Road, BromleyBR1 1DE
Born September 1988
Director
Appointed 07 Mar 2025

DHRONA, Girishkumar Devchand

Resigned
Melville Building East, PlymouthPL1 3RP
Secretary
Appointed 06 Nov 1998
Resigned 07 Mar 2025

RADIA, Sushilkumar Chandulal

Resigned
9 Grove Farm Park, NorthwoodHA6 2BQ
Secretary
Appointed N/A
Resigned 16 Jun 1994

VINEHEATH NOMINEES LIMITED

Resigned
5th Floor, Charles House, LondonNW3 5JJ
Corporate secretary
Appointed 16 Jun 1994
Resigned 06 Nov 1998

DHRONA, Girishkumar Devchand

Resigned
Melville Building East, PlymouthPL1 3RP
Born August 1946
Director
Appointed N/A
Resigned 07 Mar 2025

DHRONA, Sanjay Girishkumar

Resigned
Melville Building East, PlymouthPL1 3RP
Born December 1983
Director
Appointed 22 Jun 2015
Resigned 07 Mar 2025

DHRONA, Vanantlal Devchand

Resigned
Sutton Harbour, PlymouthPL4 0RA
Born April 1943
Director
Appointed 15 Apr 2014
Resigned 15 Apr 2014

DHRONA, Vasantlal Devchand, Jhina

Resigned
North Quay House, PlymouthPL4 0RA
Born December 1983
Director
Appointed 22 Jun 2015
Resigned 22 Jun 2015

DHRONA, Vasantlal Devchand Jhina

Resigned
Melville Building East, PlymouthPL1 3RP
Born April 1943
Director
Appointed 15 Apr 2014
Resigned 12 Aug 2024

FINCH, Kevin Michael

Resigned
102 Regents Park Road, LondonNW1 8UG
Born July 1954
Director
Appointed N/A
Resigned 03 May 1994

HALTON, James Anthony

Resigned
Langley House, BanburyOX15 6EU
Born September 1959
Director
Appointed 01 Sept 2006
Resigned 25 Oct 2013

MADAN, Ramesh Kumar

Resigned
47 Chiddingfold, LondonN12 7EX
Born May 1943
Director
Appointed 01 Jun 1998
Resigned 15 Apr 2014

Persons with significant control

2

1 Active
1 Ceased
17 London Road, BromleyBR1 1DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2025
Melville Building East, PlymouthPL1 3RP

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
Ceased 07 Mar 2025
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Medium
8 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 April 2025
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2025
MR01Registration of a Charge
Statement Of Companys Objects
24 March 2025
CC04CC04
Memorandum Articles
20 March 2025
MAMA
Resolution
17 March 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
10 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 March 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 December 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 March 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
21 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Termination Director Company
7 December 2017
TM01Termination of Director
Change Person Director Company
7 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Change Person Director Company With Change Date
14 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 September 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2017
CH01Change of Director Details
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2016
AR01AR01
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2014
AD01Change of Registered Office Address
Miscellaneous
27 October 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Full
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Legacy
4 March 2010
MG02MG02
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
8 November 2006
395Particulars of Mortgage or Charge
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
363aAnnual Return
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Legacy
28 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 January 2005
AAAnnual Accounts
Legacy
13 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2004
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
2 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2001
AAAnnual Accounts
Legacy
20 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
8 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1999
AAAnnual Accounts
Legacy
1 August 1999
363sAnnual Return (shuttle)
Legacy
20 May 1999
288aAppointment of Director or Secretary
Legacy
24 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 October 1998
AAAnnual Accounts
Legacy
3 August 1998
363sAnnual Return (shuttle)
Legacy
3 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 January 1998
AAAnnual Accounts
Legacy
28 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1997
AAAnnual Accounts
Legacy
10 September 1996
287Change of Registered Office
Legacy
1 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1995
AAAnnual Accounts
Legacy
25 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 August 1994
363sAnnual Return (shuttle)
Legacy
24 August 1994
288288
Legacy
24 August 1994
288288
Accounts With Accounts Type Full
27 July 1994
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 1994
AAAnnual Accounts
Legacy
18 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 1993
AAAnnual Accounts
Legacy
28 July 1992
363b363b
Legacy
6 May 1992
288288
Accounts With Accounts Type Full
23 April 1992
AAAnnual Accounts
Legacy
15 July 1991
363b363b
Legacy
11 June 1991
363aAnnual Return
Accounts With Accounts Type Full
26 February 1991
AAAnnual Accounts
Legacy
2 January 1991
287Change of Registered Office
Legacy
25 April 1990
288288
Legacy
25 April 1990
88(2)R88(2)R
Certificate Change Of Name Company
6 February 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 February 1990
RESOLUTIONSResolutions
Resolution
6 February 1990
RESOLUTIONSResolutions
Resolution
6 February 1990
RESOLUTIONSResolutions
Resolution
6 February 1990
RESOLUTIONSResolutions
Legacy
9 August 1989
395Particulars of Mortgage or Charge
Legacy
9 August 1989
395Particulars of Mortgage or Charge
Legacy
4 August 1989
288288
Legacy
4 August 1989
288288
Legacy
24 July 1989
287Change of Registered Office
Incorporation Company
29 June 1989
NEWINCIncorporation