Background WavePink WaveYellow Wave

HUSKARDS CARE LIMITED (03445861)

HUSKARDS CARE LIMITED (03445861) is an active UK company. incorporated on 7 October 1997. with registered office in Harrow. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. HUSKARDS CARE LIMITED has been registered for 28 years. Current directors include RAJA, Amal Ejaz, RAJA, Bilal Ejaz, RAJA, Ejaz Nabi and 2 others.

Company Number
03445861
Status
active
Type
ltd
Incorporated
7 October 1997
Age
28 years
Address
Suite 311, Harrow Business Centre, Harrow, HA1 4HN
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
RAJA, Amal Ejaz, RAJA, Bilal Ejaz, RAJA, Ejaz Nabi, RAJA, Jabriel Ejaz, RAJA, Shahida
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUSKARDS CARE LIMITED

HUSKARDS CARE LIMITED is an active company incorporated on 7 October 1997 with the registered office located in Harrow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. HUSKARDS CARE LIMITED was registered 28 years ago.(SIC: 87100)

Status

active

Active since 28 years ago

Company No

03445861

LTD Company

Age

28 Years

Incorporated 7 October 1997

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 13 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Suite 311, Harrow Business Centre 429-433 Pinner Road Harrow, HA1 4HN,

Previous Addresses

Suite 311, Harrow Business Centre Pinner Road Harrow HA1 4HN England
From: 15 February 2024To: 26 February 2024
6 Highbanks Road Pinner Middlesex HA5 4AR
From: 7 October 1997To: 15 February 2024
Timeline

13 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Oct 97
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Jul 13
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Left
Mar 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

RAJA, Shahida

Active
429-433 Pinner Road, HarrowHA1 4HN
Secretary
Appointed 07 Oct 1997

RAJA, Amal Ejaz

Active
429-433 Pinner Road, HarrowHA1 4HN
Born February 1984
Director
Appointed 01 Mar 2011

RAJA, Bilal Ejaz

Active
429-433 Pinner Road, HarrowHA1 4HN
Born September 1974
Director
Appointed 01 Mar 2011

RAJA, Ejaz Nabi

Active
429-433 Pinner Road, HarrowHA1 4HN
Born March 1940
Director
Appointed 07 Oct 1997

RAJA, Jabriel Ejaz

Active
429-433 Pinner Road, HarrowHA1 4HN
Born April 1977
Director
Appointed 01 Mar 2011

RAJA, Shahida

Active
429-433 Pinner Road, HarrowHA1 4HN
Born September 1947
Director
Appointed 06 Apr 2012

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 07 Oct 1997
Resigned 07 Oct 1997

RAJA, Abeer Ejaz

Resigned
429-433 Pinner Road, HarrowHA1 4HN
Born January 1976
Director
Appointed 01 Mar 2011
Resigned 31 Mar 2025

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 07 Oct 1997
Resigned 07 Oct 1997

Persons with significant control

2

1 Active
1 Ceased
Harrow Business Centre, HarrowHA1 4HN

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 2019

Mr Ejaz Nabi Raja

Ceased
Highbanks Road, PinnerHA5 4AR
Born March 1940

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Small
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 March 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Change Person Secretary Company With Change Date
22 July 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 October 2011
AAAnnual Accounts
Legacy
13 December 2010
MG02MG02
Legacy
13 December 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Legacy
4 August 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
13 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 December 2008
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 December 2007
AAAnnual Accounts
Legacy
29 November 2007
363aAnnual Return
Legacy
3 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 December 2006
AAAnnual Accounts
Legacy
18 October 2006
363sAnnual Return (shuttle)
Legacy
28 December 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 December 2005
AAAnnual Accounts
Legacy
28 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 November 2004
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Resolution
1 October 2004
RESOLUTIONSResolutions
Resolution
1 October 2004
RESOLUTIONSResolutions
Legacy
11 March 2004
403aParticulars of Charge Subject to s859A
Legacy
11 March 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
14 January 2004
AAAnnual Accounts
Legacy
8 October 2003
363sAnnual Return (shuttle)
Legacy
29 August 2003
395Particulars of Mortgage or Charge
Legacy
19 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 February 2003
AAAnnual Accounts
Legacy
8 October 2002
363sAnnual Return (shuttle)
Legacy
3 October 2001
363sAnnual Return (shuttle)
Legacy
10 July 2001
287Change of Registered Office
Accounts With Accounts Type Small
20 June 2001
AAAnnual Accounts
Accounts With Accounts Type Small
26 October 2000
AAAnnual Accounts
Legacy
16 October 2000
287Change of Registered Office
Legacy
11 October 2000
363aAnnual Return
Legacy
23 January 2000
363aAnnual Return
Legacy
20 January 2000
287Change of Registered Office
Accounts With Accounts Type Full
23 June 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 March 1999
AAAnnual Accounts
Resolution
10 March 1999
RESOLUTIONSResolutions
Legacy
10 March 1999
225Change of Accounting Reference Date
Legacy
3 November 1998
363sAnnual Return (shuttle)
Legacy
16 April 1998
395Particulars of Mortgage or Charge
Legacy
9 April 1998
395Particulars of Mortgage or Charge
Legacy
8 April 1998
88(2)R88(2)R
Resolution
8 April 1998
RESOLUTIONSResolutions
Resolution
8 April 1998
RESOLUTIONSResolutions
Legacy
8 April 1998
123Notice of Increase in Nominal Capital
Legacy
31 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
288bResignation of Director or Secretary
Legacy
21 October 1997
288bResignation of Director or Secretary
Legacy
21 October 1997
287Change of Registered Office
Incorporation Company
7 October 1997
NEWINCIncorporation