Background WavePink WaveYellow Wave

KAILASH MANOR LIMITED (02784155)

KAILASH MANOR LIMITED (02784155) is an active UK company. incorporated on 27 January 1993. with registered office in 36 Railway Approach. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. KAILASH MANOR LIMITED has been registered for 33 years. Current directors include HARVEY, Sandali, POPAT, Paavan, Hon, PURI, Gagan.

Company Number
02784155
Status
active
Type
ltd
Incorporated
27 January 1993
Age
33 years
Address
36 Railway Approach, 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
K

KAILASH MANOR LIMITED

KAILASH MANOR LIMITED is an active company incorporated on 27 January 1993 with the registered office located in 36 Railway Approach. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. KAILASH MANOR LIMITED was registered 33 years ago.(SIC: 87100)

Status

active

Active since 33 years ago

Company No

02784155

LTD Company

Age

33 Years

Incorporated 27 January 1993

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

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

CLAVERING CARE LIMITED
From: 27 January 1993To: 26 July 2022
Contact
Address

36 Railway Approach Harrow , HA3 5AA,

Timeline

33 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jan 93
Director Joined
May 10
Director Joined
Jun 10
Director Joined
Jul 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Mar 11
Director Joined
May 11
Director Left
May 12
Director Joined
Oct 12
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Apr 14
Director Joined
May 14
Director Left
Dec 14
Director Joined
Mar 15
Director Left
May 15
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Jan 18
Director Joined
Dec 18
Director Left
Dec 19
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Feb 21
Loan Secured
Dec 23
Director Joined
Oct 24
Director Left
Oct 24
Loan Secured
Mar 25
Loan Secured
Mar 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

PURI, Gagan

Active
36 Railway ApproachHA3 5AA
Secretary
Appointed 01 Jul 2011

HARVEY, Sandali

Active
36 Railway ApproachHA3 5AA
Born June 1984
Director
Appointed 11 Oct 2024

POPAT, Paavan, Hon

Active
36 Railway ApproachHA3 5AA
Born February 1985
Director
Appointed 20 Apr 2010

PURI, Gagan

Active
36 Railway ApproachHA3 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 12 Dec 1996
Resigned 24 Nov 1997

POPAT, Dolar

Resigned
The Knoll, StanmoreHA7 3BY
Secretary
Appointed 24 May 2002
Resigned 18 Jul 2006

POPAT, Sandhya, Lady

Resigned
128 Stanmore Hill, StanmoreHA7 3BY
Secretary
Appointed 24 Nov 1997
Resigned 12 Dec 1997

POPAT, Sandhya, Lady

Resigned
128 Stanmore Hill, StanmoreHA7 3BY
Secretary
Appointed 05 Feb 1993
Resigned 12 Dec 1996

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

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 27 Jan 1993
Resigned 05 Feb 1993

ACRES, Jennifer

Resigned
36 Railway ApproachHA3 5AA
Born September 1950
Director
Appointed 21 Jun 2010
Resigned 04 Mar 2012

CLAYDON, Lynn Rosa

Resigned
36 Railway ApproachHA3 5AA
Born December 1957
Director
Appointed 21 Jun 2010
Resigned 11 Aug 2010

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 ApproachHA3 5AA
Born January 1968
Director
Appointed 29 Oct 2012
Resigned 30 Apr 2015

MANGION, Andrew John

Resigned
36 Railway ApproachHA3 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 22 Dec 1997
Resigned 31 Aug 1998

POPAT, Dolar

Resigned
The Knoll, StanmoreHA7 3BY
Born June 1953
Director
Appointed 05 Feb 1993
Resigned 12 Dec 1997

POPAT, Dolar

Resigned
The Knoll, StanmoreHA7 3BY
Born June 1953
Director
Appointed 05 Feb 1993
Resigned 06 Mar 2011

POPAT, Sandhya, Lady

Resigned
128 Stanmore Hill, StanmoreHA7 3BY
Born August 1954
Director
Appointed 05 Feb 1993
Resigned 12 Dec 1997

POPAT, Shivaan Shillin

Resigned
36 Railway ApproachHA3 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 ApproachHA3 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

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 27 Jan 1993
Resigned 05 Mar 1993

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

175

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2026
AAAnnual Accounts
Memorandum Articles
1 April 2025
MAMA
Resolution
1 April 2025
RESOLUTIONSResolutions
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
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
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
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Certificate Change Of Name Company
26 July 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
19 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
4 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
21 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Full
2 February 2016
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Full
2 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 December 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
15 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 March 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Full
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Capital Name Of Class Of Shares
26 November 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
26 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Full
30 January 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 July 2011
AP03Appointment of Secretary
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
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Full
13 January 2011
AAAnnual Accounts
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Termination Director Company With Name
12 August 2010
TM01Termination 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
11 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Sail Address Company
15 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
14 December 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Legacy
18 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 2009
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Legacy
21 December 2007
287Change of Registered Office
Accounts With Accounts Type Full
5 December 2007
AAAnnual Accounts
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
363aAnnual Return
Accounts With Accounts Type Full
15 January 2007
AAAnnual Accounts
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
363aAnnual Return
Legacy
24 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 January 2006
AAAnnual Accounts
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2005
AAAnnual Accounts
Auditors Resignation Company
15 July 2004
AUDAUD
Legacy
30 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2004
AAAnnual Accounts
Auditors Resignation Company
7 January 2004
AUDAUD
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
Accounts With Accounts Type Full
11 February 2003
AAAnnual Accounts
Legacy
5 February 2003
363sAnnual Return (shuttle)
Legacy
2 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 April 2002
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
15 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 March 2001
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
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
Legacy
22 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 August 2000
AAAnnual Accounts
Legacy
2 March 2000
363sAnnual Return (shuttle)
Legacy
14 February 2000
288bResignation of Director or Secretary
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
8 April 1999
363sAnnual Return (shuttle)
Legacy
2 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 April 1999
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
10 March 1999
CERT10CERT10
Re Registration Memorandum Articles
10 March 1999
MARMAR
Resolution
10 March 1999
RESOLUTIONSResolutions
Resolution
10 March 1999
RESOLUTIONSResolutions
Legacy
10 March 1999
5353
Legacy
12 February 1999
287Change of Registered Office
Legacy
22 April 1998
403aParticulars of Charge Subject to s859A
Legacy
22 April 1998
403aParticulars of Charge Subject to s859A
Legacy
22 April 1998
403aParticulars of Charge Subject to s859A
Legacy
22 April 1998
403aParticulars of Charge Subject to s859A
Legacy
24 March 1998
363sAnnual Return (shuttle)
Legacy
6 January 1998
395Particulars of Mortgage or Charge
Legacy
5 January 1998
287Change of Registered Office
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
288bResignation of Director or Secretary
Legacy
5 January 1998
288bResignation of Director or Secretary
Resolution
5 January 1998
RESOLUTIONSResolutions
Legacy
12 December 1997
288bResignation of Director or Secretary
Legacy
12 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 December 1997
AAAnnual Accounts
Legacy
13 February 1997
363sAnnual Return (shuttle)
Legacy
17 December 1996
288aAppointment of Director or Secretary
Legacy
17 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 December 1996
AAAnnual Accounts
Legacy
5 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1995
AAAnnual Accounts
Legacy
26 July 1995
288288
Legacy
15 February 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
Accounts With Accounts Type Full
1 September 1994
AAAnnual Accounts
Legacy
6 May 1994
363sAnnual Return (shuttle)
Legacy
4 May 1994
88(2)R88(2)R
Legacy
14 April 1994
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
12 April 1994
CERT8CERT8
Application To Commence Business
12 April 1994
117117
Legacy
8 September 1993
288288
Legacy
4 August 1993
395Particulars of Mortgage or Charge
Legacy
24 July 1993
395Particulars of Mortgage or Charge
Legacy
23 July 1993
395Particulars of Mortgage or Charge
Legacy
23 July 1993
395Particulars of Mortgage or Charge
Legacy
26 May 1993
224224
Legacy
19 February 1993
288288
Legacy
19 February 1993
288288
Legacy
19 February 1993
287Change of Registered Office
Incorporation Company
27 January 1993
NEWINCIncorporation