Background WavePink WaveYellow Wave

SUPERIOR CARE HOMES LTD. (03796326)

SUPERIOR CARE HOMES LTD. (03796326) is an active UK company. incorporated on 25 June 1999. with registered office in 20 Craven Walk. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SUPERIOR CARE HOMES LTD. has been registered for 26 years. Current directors include MEISELS, Pearl.

Company Number
03796326
Status
active
Type
ltd
Incorporated
25 June 1999
Age
26 years
Address
20 Craven Walk, N16 6BT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MEISELS, Pearl
SIC Codes
68100, 87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPERIOR CARE HOMES LTD.

SUPERIOR CARE HOMES LTD. is an active company incorporated on 25 June 1999 with the registered office located in 20 Craven Walk. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SUPERIOR CARE HOMES LTD. was registered 26 years ago.(SIC: 68100, 87300)

Status

active

Active since 26 years ago

Company No

03796326

LTD Company

Age

26 Years

Incorporated 25 June 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

20 Craven Walk London , N16 6BT,

Timeline

6 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jun 99
New Owner
Aug 18
Director Left
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
New Owner
Oct 24
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MEISELS, Pearl

Active
20 Craven Walk, LondonN16 6BT
Secretary
Appointed 25 Jun 1999

MEISELS, Pearl

Active
20 Craven WalkN16 6BT
Born July 1957
Director
Appointed 20 Jul 2024

M & K NOMINEE SECRETARIES LTD

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate secretary
Appointed 25 Jun 1999
Resigned 25 Jun 1999

MEISELS, Michael

Resigned
Craven Walk, LondonN16 6BT
Born May 1956
Director
Appointed 25 Jun 1999
Resigned 20 Jul 2024

Persons with significant control

2

1 Active
1 Ceased

Mrs Pearl Meisels

Active
20 Craven WalkN16 6BT
Born July 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2024

Michael Meisels

Ceased
20 Craven WalkN16 6BT
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jul 2016
Ceased 20 Jul 2024
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
31 July 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 June 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
20 March 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 October 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2020
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
13 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 August 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Gazette Filings Brought Up To Date
3 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 November 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Gazette Notice Compulsary
30 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
8 August 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
7 August 2012
AAAnnual Accounts
Gazette Notice Compulsary
26 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 October 2011
AR01AR01
Gazette Notice Compulsary
25 October 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2011
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
13 November 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Gazette Notice Compulsary
19 October 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
6 July 2010
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
6 July 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
5 July 2010
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 May 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
26 May 2009
363aAnnual Return
Gazette Notice Compulsary
19 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
24 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 April 2008
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2007
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 May 2007
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
21 December 2006
363aAnnual Return
Gazette Notice Compulsary
5 December 2006
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
7 October 2005
395Particulars of Mortgage or Charge
Legacy
27 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 August 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
29 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
23 March 2004
AAAnnual Accounts
Legacy
19 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 August 2003
AAAnnual Accounts
Legacy
4 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 September 2002
AAAnnual Accounts
Legacy
20 July 2001
363sAnnual Return (shuttle)
Legacy
19 October 2000
395Particulars of Mortgage or Charge
Legacy
26 July 2000
363sAnnual Return (shuttle)
Legacy
11 May 2000
395Particulars of Mortgage or Charge
Legacy
30 October 1999
395Particulars of Mortgage or Charge
Legacy
12 July 1999
288bResignation of Director or Secretary
Incorporation Company
25 June 1999
NEWINCIncorporation