Background WavePink WaveYellow Wave

PEPPERHALL LIMITED (03327159)

PEPPERHALL LIMITED (03327159) is an active UK company. incorporated on 4 March 1997. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in medical nursing home activities. PEPPERHALL LIMITED has been registered for 29 years. Current directors include RAJJA, Kapil.

Company Number
03327159
Status
active
Type
ltd
Incorporated
4 March 1997
Age
29 years
Address
121 Shady Lane, Birmingham, B44 9ET
Industry Sector
Human Health and Social Work Activities
Business Activity
Medical nursing home activities
Directors
RAJJA, Kapil
SIC Codes
86102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEPPERHALL LIMITED

PEPPERHALL LIMITED is an active company incorporated on 4 March 1997 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in medical nursing home activities. PEPPERHALL LIMITED was registered 29 years ago.(SIC: 86102)

Status

active

Active since 29 years ago

Company No

03327159

LTD Company

Age

29 Years

Incorporated 4 March 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

121 Shady Lane Great Barr Birmingham, B44 9ET,

Previous Addresses

121 Shady Lane Shady Lane Birmingham B44 9ER England
From: 31 May 2024To: 1 September 2025
121 Shady Lane Great Barr Birmingham England
From: 22 April 2021To: 31 May 2024
17-19 Church Road Northfield Birmingham B31 2JZ England
From: 22 November 2018To: 22 April 2021
349 Hagley Road Birmingham B17 8DL
From: 20 November 2013To: 22 November 2018
8 Mearse Lane Barnt Green Birmingham West Midlands B45 8HN
From: 4 March 1997To: 20 November 2013
Timeline

11 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Mar 97
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Loan Secured
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

RAJJA, Kapil

Active
Shady Lane, BirminghamB44 9ET
Born June 1959
Director
Appointed 07 Mar 1997

IYENGAR, Gopal Sheshadri

Resigned
73 Hamilton Avenue, BirminghamB17 8AS
Secretary
Appointed 07 Mar 1997
Resigned 20 Sept 2008

IYENGAR, Prema

Resigned
Hamilton Avenue, BirminghamB17 8AS
Secretary
Appointed 20 Sept 2008
Resigned 01 Apr 2021

MOGHUL, Mohammed Ashraf

Resigned
Church Road, BirminghamB31 2JZ
Secretary
Appointed 01 Apr 2015
Resigned 01 Apr 2021

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 04 Mar 1997
Resigned 07 Mar 1997

DIWAN, Malti

Resigned
8 Mearse Lane, BirminghamB45 8HN
Born August 1942
Director
Appointed 07 Mar 1997
Resigned 01 Apr 2021

DIWAN, Shanti Parkash, Dr

Resigned
Mearse Lane, BirminghamB45 8HN
Born July 1938
Director
Appointed 01 Jun 2008
Resigned 01 Apr 2021

DIWAN, Shanti Parkash, Dr

Resigned
8 Meause Lane, BirminghamB48 8HN
Born July 1938
Director
Appointed 11 Aug 1997
Resigned 25 Jan 2006

IYENGAR, Gopal Sheshadri

Resigned
Hamilton Avenue, BirminghamB17 8AS
Born June 1951
Director
Appointed 07 Mar 1997
Resigned 01 Apr 2021

SALIM, Mohammed

Resigned
35 Moor Green Lane, BirminghamB13 8NE
Born February 1956
Director
Appointed 07 Mar 1997
Resigned 01 Apr 2021

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 04 Mar 1997
Resigned 07 Mar 1997

Persons with significant control

1

Dwellings Lane, BirminghamB32 1RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Accounts With Accounts Type Small
26 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 July 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
25 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2023
MR01Registration of a Charge
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 April 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 April 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 April 2021
TM02Termination of Secretary
Confirmation Statement With Updates
7 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
29 January 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Change Person Director Company With Change Date
14 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 December 2009
AAAnnual Accounts
Legacy
10 December 2009
MG02MG02
Legacy
2 June 2009
403aParticulars of Charge Subject to s859A
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
3 May 2008
395Particulars of Mortgage or Charge
Legacy
3 May 2008
395Particulars of Mortgage or Charge
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 January 2008
AAAnnual Accounts
Legacy
30 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 November 2006
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Legacy
7 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 September 2005
AAAnnual Accounts
Legacy
3 June 2005
403aParticulars of Charge Subject to s859A
Legacy
3 June 2005
403aParticulars of Charge Subject to s859A
Legacy
3 June 2005
403aParticulars of Charge Subject to s859A
Legacy
3 June 2005
403aParticulars of Charge Subject to s859A
Legacy
20 April 2005
395Particulars of Mortgage or Charge
Legacy
19 April 2005
395Particulars of Mortgage or Charge
Legacy
18 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2005
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2004
AAAnnual Accounts
Legacy
31 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2003
AAAnnual Accounts
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2002
AAAnnual Accounts
Legacy
28 April 2001
395Particulars of Mortgage or Charge
Legacy
28 April 2001
395Particulars of Mortgage or Charge
Legacy
5 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2001
AAAnnual Accounts
Legacy
23 March 2000
287Change of Registered Office
Legacy
13 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
10 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1999
AAAnnual Accounts
Legacy
8 April 1998
88(2)R88(2)R
Legacy
7 April 1998
363sAnnual Return (shuttle)
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
17 April 1997
395Particulars of Mortgage or Charge
Legacy
17 April 1997
395Particulars of Mortgage or Charge
Legacy
27 March 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
288bResignation of Director or Secretary
Legacy
27 March 1997
288bResignation of Director or Secretary
Resolution
27 March 1997
RESOLUTIONSResolutions
Legacy
19 March 1997
287Change of Registered Office
Incorporation Company
4 March 1997
NEWINCIncorporation