Background WavePink WaveYellow Wave

ST. DOMINIC'S LTD. (02420790)

ST. DOMINIC'S LTD. (02420790) is an active UK company. incorporated on 7 September 1989. with registered office in Egham. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. ST. DOMINIC'S LTD. has been registered for 36 years. Current directors include JEEBUN, Sheth, JEEBUN, Zainah.

Company Number
02420790
Status
active
Type
ltd
Incorporated
7 September 1989
Age
36 years
Address
Paramount House Business Centre, Egham, TW20 8RX
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
JEEBUN, Sheth, JEEBUN, Zainah
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. DOMINIC'S LTD.

ST. DOMINIC'S LTD. is an active company incorporated on 7 September 1989 with the registered office located in Egham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. ST. DOMINIC'S LTD. was registered 36 years ago.(SIC: 87300)

Status

active

Active since 36 years ago

Company No

02420790

LTD Company

Age

36 Years

Incorporated 7 September 1989

Size

N/A

Accounts

ARD: 24/12

Overdue

20 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 24 March 2026
Period: 1 January 2024 - 24 December 2024

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

ST. DOMINICS NURSING HOME LIMITED
From: 14 November 1991To: 21 December 2006
HEALTHSAVE LIMITED
From: 7 September 1989To: 14 November 1991
Contact
Address

Paramount House Business Centre 1 Delta Way Egham, TW20 8RX,

Previous Addresses

Unit 6 Sky Business Park Eversley Way, Egham Surrey TW20 8RF England
From: 11 November 2024To: 16 June 2025
Image Court 328-334 Molesey Road Walton-on-Thames Surrey KT12 3LT England
From: 18 May 2023To: 11 November 2024
Image Court 328-334 Moseley Road Surrey KT12 3LT United Kingdom
From: 20 December 2017To: 18 May 2023
St Dominics Ltd 2 Lyon Road, First Floor Walton-on-Thames Surrey KT12 3PU England
From: 14 January 2016To: 20 December 2017
Aster Healthcare Ltd Claremont House 34 Molesey Road Hersham Walton on Thames KT13 0NP
From: 7 September 1989To: 14 January 2016
Timeline

2 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Sept 89
Owner Exit
Jul 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

JEEBUN, Zainah

Active
1 Delta Way, EghamTW20 8RX
Secretary
Appointed 24 May 2006

JEEBUN, Sheth

Active
1 Delta Way, EghamTW20 8RX
Born June 1961
Director
Appointed 24 May 2006

JEEBUN, Zainah

Active
1 Delta Way, EghamTW20 8RX
Born September 1961
Director
Appointed 24 May 2006

DONNELLY, Aelred Lance

Resigned
14 Fielders Way, RomseySO51 6EX
Secretary
Appointed 30 Sept 1993
Resigned 11 Jul 2003

GUNN, Lesley Barbara

Resigned
2 Grovely Way, RomseySO51 9AX
Secretary
Appointed 11 Jul 2003
Resigned 24 May 2006

SHOOLBRED, Charles Frederick

Resigned
Timbers, LeighRH2 8PZ
Secretary
Appointed N/A
Resigned 30 Sept 1993

CALLENDER, John Dalrymple

Resigned
Fairway Heights, CamberleyGU15 1NJ
Born April 1950
Director
Appointed 07 Aug 1991
Resigned 30 Sept 1993

COWLARD, Pierre Jean

Resigned
1 Akeman Close, St AlbansAL3 4NJ
Born June 1952
Director
Appointed 14 Nov 1991
Resigned 30 Sept 1993

DONNELLY, Aelred Lance

Resigned
14 Fielders Way, RomseySO51 6EX
Born March 1956
Director
Appointed 14 Nov 1991
Resigned 11 Jul 2003

DONNELLY, Nicola Louise

Resigned
14 Fielders Way, RomseySO51 6EX
Born January 1959
Director
Appointed 01 Oct 1993
Resigned 11 Jul 2003

GUNN, Lesley Barbara

Resigned
2 Grovely Way, RomseySO51 9AX
Born January 1947
Director
Appointed 01 Oct 1993
Resigned 24 May 2006

GUNN, Robert Henry

Resigned
2 Grovely Way, RomseySO51 9AX
Born December 1946
Director
Appointed 14 Nov 1991
Resigned 24 May 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Sheth Sonachand Dharmanan Singh Jeebun

Ceased
328-334 Molesey Road, Walton-On-ThamesKT12 3LT
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2016
Ceased 01 May 2016

Cardinal Hc Ltd

Active
328-334 Molesey Road, Walton-On-ThamesKT12 3LT

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 December 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
30 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Accounts With Accounts Type Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
19 December 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 December 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
16 June 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
16 June 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
16 June 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 October 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Secretary Company With Change Date
2 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
19 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 October 2009
AA01Change of Accounting Reference Date
Legacy
14 September 2009
287Change of Registered Office
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Small
12 January 2009
AAAnnual Accounts
Legacy
17 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2007
AAAnnual Accounts
Legacy
22 September 2007
395Particulars of Mortgage or Charge
Legacy
1 April 2007
363sAnnual Return (shuttle)
Legacy
21 March 2007
395Particulars of Mortgage or Charge
Legacy
7 February 2007
403aParticulars of Charge Subject to s859A
Legacy
7 February 2007
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
21 December 2006
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 December 2006
RESOLUTIONSResolutions
Legacy
27 November 2006
155(6)a155(6)a
Resolution
27 November 2006
RESOLUTIONSResolutions
Legacy
17 November 2006
395Particulars of Mortgage or Charge
Legacy
15 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
6 September 2006
AAAnnual Accounts
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
287Change of Registered Office
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
363sAnnual Return (shuttle)
Legacy
10 January 2006
403aParticulars of Charge Subject to s859A
Legacy
10 January 2006
403aParticulars of Charge Subject to s859A
Legacy
10 January 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
17 October 2005
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 May 2004
AAAnnual Accounts
Legacy
27 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 October 2003
AAAnnual Accounts
Legacy
24 September 2003
395Particulars of Mortgage or Charge
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
288bResignation of Director or Secretary
Legacy
28 July 2003
288bResignation of Director or Secretary
Resolution
25 July 2003
RESOLUTIONSResolutions
Legacy
25 July 2003
169169
Legacy
17 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 July 2002
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 September 2001
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
3 May 2000
363sAnnual Return (shuttle)
Legacy
21 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1999
AAAnnual Accounts
Legacy
6 October 1999
287Change of Registered Office
Accounts With Accounts Type Small
31 October 1998
AAAnnual Accounts
Legacy
10 March 1998
287Change of Registered Office
Legacy
10 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1997
AAAnnual Accounts
Legacy
14 March 1997
363sAnnual Return (shuttle)
Legacy
11 November 1996
395Particulars of Mortgage or Charge
Legacy
25 October 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 June 1996
AAAnnual Accounts
Legacy
11 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1995
AAAnnual Accounts
Legacy
22 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
88(2)R88(2)R
Accounts With Accounts Type
25 October 1994
AAAnnual Accounts
Legacy
7 April 1994
288288
Legacy
7 April 1994
288288
Legacy
30 March 1994
363sAnnual Return (shuttle)
Legacy
14 October 1993
395Particulars of Mortgage or Charge
Legacy
14 October 1993
395Particulars of Mortgage or Charge
Auditors Resignation Company
8 October 1993
AUDAUD
Legacy
8 October 1993
288288
Legacy
8 October 1993
288288
Legacy
8 October 1993
288288
Legacy
8 October 1993
288288
Legacy
8 October 1993
287Change of Registered Office
Accounts With Accounts Type Full
9 July 1993
AAAnnual Accounts
Legacy
31 March 1993
363x363x
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Legacy
25 March 1992
363x363x
Legacy
13 January 1992
288288
Legacy
13 January 1992
288288
Legacy
10 December 1991
288288
Legacy
5 December 1991
288288
Legacy
5 December 1991
288288
Legacy
27 November 1991
288288
Resolution
14 November 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 November 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 August 1991
288288
Legacy
15 August 1991
288288
Legacy
15 August 1991
288288
Legacy
15 August 1991
288288
Accounts With Accounts Type Dormant
15 July 1991
AAAnnual Accounts
Resolution
8 July 1991
RESOLUTIONSResolutions
Legacy
2 April 1991
363aAnnual Return
Legacy
14 September 1990
288288
Legacy
14 September 1990
288288
Legacy
13 August 1990
288288
Legacy
1 December 1989
288288
Legacy
18 September 1989
224224
Incorporation Company
7 September 1989
NEWINCIncorporation