Background WavePink WaveYellow Wave

CAREROOM LIMITED (03614275)

CAREROOM LIMITED (03614275) is an active UK company. incorporated on 12 August 1998. with registered office in Hitchin. The company operates in the Education sector, engaged in pre-primary education. CAREROOM LIMITED has been registered for 27 years. Current directors include DARDAS, Islam Abdelkhaleq Yousef, FRENCH, Claire Louise, RIDHA, Adil and 1 others.

Company Number
03614275
Status
active
Type
ltd
Incorporated
12 August 1998
Age
27 years
Address
Glover Centre, Hitchin, SG5 1RT
Industry Sector
Education
Business Activity
Pre-primary education
Directors
DARDAS, Islam Abdelkhaleq Yousef, FRENCH, Claire Louise, RIDHA, Adil, TANNER, Gail Joanne
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAREROOM LIMITED

CAREROOM LIMITED is an active company incorporated on 12 August 1998 with the registered office located in Hitchin. The company operates in the Education sector, specifically engaged in pre-primary education. CAREROOM LIMITED was registered 27 years ago.(SIC: 85100)

Status

active

Active since 27 years ago

Company No

03614275

LTD Company

Age

27 Years

Incorporated 12 August 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Glover Centre 23-25 Bury Mead Road Hitchin, SG5 1RT,

Previous Addresses

3Rd Floor Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE
From: 12 August 1998To: 2 October 2012
Timeline

31 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Aug 98
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Oct 12
Director Joined
Dec 12
Director Left
Aug 13
Director Left
Jan 14
Loan Cleared
Nov 15
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Mar 20
Loan Secured
Feb 21
Director Joined
Aug 22
Director Joined
Sept 22
Director Left
Oct 23
Director Joined
Dec 24
Director Left
Mar 25
Director Left
Jul 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

DARDAS, Islam Abdelkhaleq Yousef

Active
Riyadh 12781 - 4698, Riyadh
Born July 1985
Director
Appointed 29 Sept 2022

FRENCH, Claire Louise

Active
Thomas Way, AbingdonOX14 5GD
Born December 1978
Director
Appointed 28 Feb 2017

RIDHA, Adil

Active
Colton Road, HarrowHA1 1SG
Born April 1964
Director
Appointed 25 Apr 2012

TANNER, Gail Joanne

Active
Park Drive, AbingdonOX14 4RY
Born July 1976
Director
Appointed 25 Jul 2022

OWEN, Sarah Patricia

Resigned
1 Brouncker Road, LondonW3 8AG
Secretary
Appointed 09 Sept 1998
Resigned 20 Jul 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Aug 1998
Resigned 09 Sept 1998

EL DUKAIR, Abdulaziz Emad

Resigned
John St, Toronto On M5v 3t5
Born July 1995
Director
Appointed 10 Jan 2018
Resigned 17 Oct 2023

EL-DUKAIR, Leen

Resigned
Chester Street, LondonSW1X 7BL
Born February 2000
Director
Appointed 03 Dec 2024
Resigned 04 Jul 2025

HAIDAR, Mohamad Rostom

Resigned
Victoria Avenue, MumblesSA3 4NG
Born January 1956
Director
Appointed 15 Jun 2010
Resigned 02 Apr 2012

HYLAND, John Graham

Resigned
Cavendish Crescent, BathBA1 2UG
Born August 1940
Director
Appointed 15 Jun 2010
Resigned 13 Jan 2014

JAFFAR, Ali Salim

Resigned
P O Box 27132, Safat 13132
Born February 1960
Director
Appointed 09 Sept 1998
Resigned 01 Feb 2007

LARROZA, Belen Sorega

Resigned
Chester Street, LondonSW1X 7BL
Born February 1954
Director
Appointed 27 Feb 2017
Resigned 29 Dec 2017

MILLIE-JAMES, Karen

Resigned
Capital Business Park, Manor Way, BorehamwoodWD6 1GW
Born September 1954
Director
Appointed 13 Dec 2012
Resigned 26 Feb 2020

OWEN, Sarah Patricia

Resigned
1 Brouncker Road, LondonW3 8AG
Born April 1966
Director
Appointed 09 Sept 1998
Resigned 09 Aug 2013

PIMENTEL, Ruth Jordan

Resigned
23-25 Bury Mead Road, HitchinSG5 1RT
Born September 1966
Director
Appointed 15 Jun 2010
Resigned 31 Mar 2017

SUMMERS, Jay

Resigned
Farmington, CheltenhamGL54 3NQ
Born January 1961
Director
Appointed 01 Feb 2007
Resigned 23 Oct 2012

WIEDER, Theodore Alexander John

Resigned
Park Village East, LondonNW1 7PX
Born January 1986
Director
Appointed 28 Feb 2017
Resigned 21 Feb 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Aug 1998
Resigned 09 Sept 1998

Persons with significant control

2

1 Active
1 Ceased
La Charroterie, GuernseyGY1 4LG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Aug 2016
Ceased 12 Aug 2016

Dr Emad Abdulaziz Al Thukair

Active
Ibrahim Al Sahrani Road, Rabwah
Born February 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Mortgage Satisfy Charge Full
23 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
21 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Accounts With Accounts Type Full
14 June 2022
AAAnnual Accounts
Accounts With Accounts Type Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2019
AAAnnual Accounts
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
9 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Auditors Resignation Company
6 June 2017
AUDAUD
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Change Person Director Company With Change Date
24 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Change Person Director Company With Change Date
23 April 2014
CH01Change of Director Details
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Accounts With Made Up Date
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 December 2012
AP01Appointment of Director
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Small
19 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 April 2012
AP01Appointment of Director
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Termination Secretary Company With Name
25 July 2011
TM02Termination of Secretary
Miscellaneous
27 April 2011
MISCMISC
Auditors Resignation Company
31 March 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Accounts With Accounts Type Small
6 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Accounts With Accounts Type Small
14 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Legacy
4 April 2009
395Particulars of Mortgage or Charge
Legacy
7 November 2008
395Particulars of Mortgage or Charge
Legacy
28 August 2008
395Particulars of Mortgage or Charge
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Small
31 July 2008
AAAnnual Accounts
Legacy
10 June 2008
288cChange of Particulars
Accounts With Made Up Date
11 September 2007
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Auditors Resignation Company
14 March 2007
AUDAUD
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
1 September 2006
363aAnnual Return
Legacy
1 September 2006
288cChange of Particulars
Accounts With Made Up Date
31 July 2006
AAAnnual Accounts
Accounts With Made Up Date
19 September 2005
AAAnnual Accounts
Legacy
15 August 2005
363aAnnual Return
Legacy
18 August 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 July 2004
AAAnnual Accounts
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
22 August 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 May 2003
AAAnnual Accounts
Legacy
2 May 2003
395Particulars of Mortgage or Charge
Legacy
4 December 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
19 September 2002
AAAnnual Accounts
Legacy
18 August 2002
363sAnnual Return (shuttle)
Legacy
8 June 2002
395Particulars of Mortgage or Charge
Legacy
27 March 2002
88(2)R88(2)R
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 May 2001
AAAnnual Accounts
Legacy
6 March 2001
88(2)R88(2)R
Legacy
20 September 2000
395Particulars of Mortgage or Charge
Legacy
23 August 2000
363sAnnual Return (shuttle)
Legacy
30 June 2000
395Particulars of Mortgage or Charge
Accounts With Made Up Date
14 June 2000
AAAnnual Accounts
Legacy
8 April 2000
395Particulars of Mortgage or Charge
Legacy
21 February 2000
225Change of Accounting Reference Date
Legacy
3 December 1999
395Particulars of Mortgage or Charge
Legacy
19 August 1999
363sAnnual Return (shuttle)
Legacy
15 June 1999
88(2)R88(2)R
Resolution
15 June 1999
RESOLUTIONSResolutions
Legacy
9 October 1998
287Change of Registered Office
Legacy
23 September 1998
288bResignation of Director or Secretary
Legacy
23 September 1998
288bResignation of Director or Secretary
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
287Change of Registered Office
Resolution
21 September 1998
RESOLUTIONSResolutions
Incorporation Company
12 August 1998
NEWINCIncorporation