Background WavePink WaveYellow Wave

UPLANDS (FAREHAM) LIMITED (03488896)

UPLANDS (FAREHAM) LIMITED (03488896) is an active UK company. incorporated on 6 January 1998. with registered office in Uxbridge. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. UPLANDS (FAREHAM) LIMITED has been registered for 28 years. Current directors include DICKINSON, Christopher Keith, SHEIKH, Farouq Rashid, SHEIKH, Haroon Rashid.

Company Number
03488896
Status
active
Type
ltd
Incorporated
6 January 1998
Age
28 years
Address
4th Floor, Parkview, Uxbridge, UB8 1UX
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
DICKINSON, Christopher Keith, SHEIKH, Farouq Rashid, SHEIKH, Haroon Rashid
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPLANDS (FAREHAM) LIMITED

UPLANDS (FAREHAM) LIMITED is an active company incorporated on 6 January 1998 with the registered office located in Uxbridge. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. UPLANDS (FAREHAM) LIMITED was registered 28 years ago.(SIC: 86101)

Status

active

Active since 28 years ago

Company No

03488896

LTD Company

Age

28 Years

Incorporated 6 January 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

UPLANDS NURSING HOME LIMITED
From: 16 January 1998To: 8 September 2008
MANCREST ASSOCIATES LIMITED
From: 6 January 1998To: 16 January 1998
Contact
Address

4th Floor, Parkview 82 Oxford Road Uxbridge, UB8 1UX,

Previous Addresses

5th Flr Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG
From: 21 January 2013To: 2 July 2025
Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB
From: 12 October 2010To: 21 January 2013
Mount Manor House 16 the Mount Guildford Surrey GU2 4HN United Kingdom
From: 12 May 2010To: 12 October 2010
Mount Manor House 16 the Mount Guildford Surrey GU2 4HS
From: 6 January 1998To: 12 May 2010
Timeline

22 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jan 98
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Jan 13
Director Joined
Jan 19
Director Left
Jan 19
Loan Cleared
May 19
Director Joined
Apr 20
Director Left
Apr 20
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Nov 24
Loan Secured
Nov 24
Owner Exit
Sept 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

DICKINSON, Christopher Keith

Active
82 Oxford Road, UxbridgeUB8 1UX
Secretary
Appointed 13 Jan 2020

DICKINSON, Christopher Keith

Active
82 Oxford Road, UxbridgeUB8 1UX
Born November 1978
Director
Appointed 13 Jan 2020

SHEIKH, Farouq Rashid

Active
82 Oxford Road, UxbridgeUB8 1UX
Born October 1958
Director
Appointed 23 Sept 2010

SHEIKH, Haroon Rashid

Active
82 Oxford Road, UxbridgeUB8 1UX
Born March 1956
Director
Appointed 23 Sept 2010

COLVILLE, Barbara Anne

Resigned
16 The Mount, GuildfordGU2 4HN
Secretary
Appointed 09 Jan 1998
Resigned 23 Sept 2010

DUFTON, Gareth

Resigned
Metropolitan House, Potters BarEN6 1AG
Secretary
Appointed 09 Jan 2019
Resigned 13 Jan 2020

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 06 Jan 1998
Resigned 09 Jan 1998

COLVILLE, Barbara Anne

Resigned
16 The Mount, GuildfordGU2 4HN
Born January 1943
Director
Appointed 09 Jan 1998
Resigned 23 Sept 2010

COLVILLE, John Julian Robertson

Resigned
16 The Mount, GuildfordGU2 4HN
Director
Appointed 07 Jan 2008
Resigned 23 Sept 2010

COLVILLE, John Robertson, Dr

Resigned
16 The Mount, GuildfordGU2 4HN
Born August 1931
Director
Appointed 09 Jan 1998
Resigned 23 Sept 2010

DUFTON, Gareth Norman

Resigned
Metropolitan House, Potters BarEN6 1AG
Born January 1976
Director
Appointed 09 Jan 2019
Resigned 13 Jan 2020

HILL, Michael Gerard

Resigned
Metropolitan House, Potters BarEN6 1AG
Born June 1951
Director
Appointed 02 Aug 2011
Resigned 09 Jan 2019

LAPHAM, Gregory George

Resigned
33-37 Darkes Lane, Potters BarEN6 1BB
Born January 1969
Director
Appointed 23 Sept 2010
Resigned 30 Nov 2012

PUGH, David Richard

Resigned
33-37 Darkes Lane, Potters BarEN6 1BB
Born October 1961
Director
Appointed 23 Sept 2010
Resigned 02 Aug 2011

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 06 Jan 1998
Resigned 09 Jan 1998

Persons with significant control

2

1 Active
1 Ceased
Parkview, UxbridgeUB8 1UX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2025
3 Darkes Lane, Potters BarEN6 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Sept 2025
Fundings
Financials
Latest Activities

Filing History

179

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 September 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2025
AAAnnual Accounts
Legacy
1 July 2025
PARENT_ACCPARENT_ACC
Legacy
1 July 2025
GUARANTEE2GUARANTEE2
Legacy
1 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2024
AAAnnual Accounts
Legacy
7 July 2024
PARENT_ACCPARENT_ACC
Legacy
7 July 2024
AGREEMENT2AGREEMENT2
Legacy
7 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2023
AAAnnual Accounts
Legacy
2 October 2023
PARENT_ACCPARENT_ACC
Legacy
2 October 2023
AGREEMENT2AGREEMENT2
Legacy
2 October 2023
GUARANTEE2GUARANTEE2
Memorandum Articles
28 February 2023
MAMA
Resolution
28 February 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 August 2022
AAAnnual Accounts
Legacy
30 August 2022
PARENT_ACCPARENT_ACC
Legacy
30 August 2022
AGREEMENT2AGREEMENT2
Legacy
30 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 August 2021
AAAnnual Accounts
Legacy
3 August 2021
AGREEMENT2AGREEMENT2
Legacy
23 June 2021
GUARANTEE2GUARANTEE2
Legacy
23 June 2021
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2020
AAAnnual Accounts
Legacy
18 September 2020
PARENT_ACCPARENT_ACC
Legacy
18 September 2020
AGREEMENT2AGREEMENT2
Legacy
18 September 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2019
AAAnnual Accounts
Legacy
3 July 2019
PARENT_ACCPARENT_ACC
Legacy
3 July 2019
AGREEMENT2AGREEMENT2
Legacy
3 July 2019
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
17 May 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 June 2018
AAAnnual Accounts
Legacy
4 June 2018
PARENT_ACCPARENT_ACC
Legacy
4 June 2018
AGREEMENT2AGREEMENT2
Legacy
4 June 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 June 2017
AAAnnual Accounts
Legacy
20 June 2017
PARENT_ACCPARENT_ACC
Legacy
20 June 2017
AGREEMENT2AGREEMENT2
Legacy
20 June 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 June 2016
AAAnnual Accounts
Legacy
9 June 2016
GUARANTEE2GUARANTEE2
Legacy
23 May 2016
PARENT_ACCPARENT_ACC
Legacy
23 May 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
21 May 2015
AAAnnual Accounts
Legacy
21 May 2015
GUARANTEE2GUARANTEE2
Legacy
21 April 2015
PARENT_ACCPARENT_ACC
Legacy
21 April 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
14 May 2014
AAAnnual Accounts
Legacy
14 May 2014
PARENT_ACCPARENT_ACC
Legacy
14 May 2014
AGREEMENT2AGREEMENT2
Legacy
14 May 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Full
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Auditors Resignation Company
27 June 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Move Registers To Sail Company
14 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
14 January 2011
AD02Notification of Single Alternative Inspection Location
Miscellaneous
15 October 2010
MISCMISC
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 October 2010
TM02Termination of Secretary
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Resolution
4 October 2010
RESOLUTIONSResolutions
Legacy
1 October 2010
MG01MG01
Change Account Reference Date Company Previous Shortened
30 September 2010
AA01Change of Accounting Reference Date
Statement Of Companys Objects
30 September 2010
CC04CC04
Memorandum Articles
30 September 2010
MEM/ARTSMEM/ARTS
Resolution
30 September 2010
RESOLUTIONSResolutions
Resolution
30 September 2010
RESOLUTIONSResolutions
Legacy
29 September 2010
MG02MG02
Legacy
29 September 2010
MG02MG02
Legacy
14 September 2010
MG02MG02
Legacy
3 September 2010
MG04MG04
Accounts With Accounts Type Small
24 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Legacy
23 April 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Legacy
11 July 2009
395Particulars of Mortgage or Charge
Legacy
25 June 2009
395Particulars of Mortgage or Charge
Legacy
29 January 2009
363aAnnual Return
Legacy
27 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 November 2008
AAAnnual Accounts
Certificate Change Of Name Company
5 September 2008
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
15 April 2008
AUDAUD
Legacy
30 January 2008
363aAnnual Return
Accounts With Accounts Type Small
3 November 2007
AAAnnual Accounts
Accounts With Accounts Type Small
5 April 2007
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Accounts Amended With Made Up Date
22 December 2006
AAMDAAMD
Accounts With Accounts Type Small
22 December 2006
AAAnnual Accounts
Legacy
15 March 2006
363aAnnual Return
Legacy
17 August 2005
363aAnnual Return
Accounts With Accounts Type Small
5 February 2005
AAAnnual Accounts
Legacy
3 November 2004
244244
Accounts With Accounts Type Small
3 June 2004
AAAnnual Accounts
Legacy
25 February 2004
363aAnnual Return
Legacy
19 February 2003
363aAnnual Return
Accounts With Accounts Type Small
4 November 2002
AAAnnual Accounts
Legacy
6 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2001
AAAnnual Accounts
Legacy
1 August 2001
403aParticulars of Charge Subject to s859A
Legacy
1 August 2001
403aParticulars of Charge Subject to s859A
Legacy
1 August 2001
403aParticulars of Charge Subject to s859A
Legacy
1 August 2001
403aParticulars of Charge Subject to s859A
Legacy
1 August 2001
403aParticulars of Charge Subject to s859A
Legacy
1 August 2001
403aParticulars of Charge Subject to s859A
Legacy
20 July 2001
395Particulars of Mortgage or Charge
Legacy
20 July 2001
395Particulars of Mortgage or Charge
Legacy
13 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 2000
AAAnnual Accounts
Legacy
15 February 2000
395Particulars of Mortgage or Charge
Legacy
15 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Legacy
8 March 1999
88(2)R88(2)R
Legacy
8 March 1999
363sAnnual Return (shuttle)
Legacy
27 October 1998
225Change of Accounting Reference Date
Legacy
24 February 1998
395Particulars of Mortgage or Charge
Legacy
24 February 1998
395Particulars of Mortgage or Charge
Legacy
24 February 1998
395Particulars of Mortgage or Charge
Legacy
24 February 1998
395Particulars of Mortgage or Charge
Legacy
25 January 1998
288bResignation of Director or Secretary
Legacy
25 January 1998
288bResignation of Director or Secretary
Legacy
25 January 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
288aAppointment of Director or Secretary
Memorandum Articles
16 January 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 January 1998
287Change of Registered Office
Incorporation Company
6 January 1998
NEWINCIncorporation