Background WavePink WaveYellow Wave

J SAI COUNTRY HOME LIMITED (03863548)

J SAI COUNTRY HOME LIMITED (03863548) is an active UK company. incorporated on 22 October 1999. with registered office in Kingswood. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. J SAI COUNTRY HOME LIMITED has been registered for 26 years. Current directors include RAJAN, Mehboob Mohomedali, RAJAN, Yasheen.

Company Number
03863548
Status
active
Type
ltd
Incorporated
22 October 1999
Age
26 years
Address
3rd Floor Warrengate Nursing Home, Kingswood, KT20 6PQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
RAJAN, Mehboob Mohomedali, RAJAN, Yasheen
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J SAI COUNTRY HOME LIMITED

J SAI COUNTRY HOME LIMITED is an active company incorporated on 22 October 1999 with the registered office located in Kingswood. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. J SAI COUNTRY HOME LIMITED was registered 26 years ago.(SIC: 87100)

Status

active

Active since 26 years ago

Company No

03863548

LTD Company

Age

26 Years

Incorporated 22 October 1999

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 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

ROUNDSTONE MANAGEMENT LTD
From: 22 October 1999To: 14 March 2000
Contact
Address

3rd Floor Warrengate Nursing Home 2 The Warren Kingswood, KT20 6PQ,

Previous Addresses

3rd Floor Warrengate Nursing Home 2 the Warren Kingswood Surrey KT20 6NN England
From: 7 September 2023To: 5 December 2023
Georgian House 67-71 London Road Newbury RG14 1JN England
From: 6 July 2020To: 7 September 2023
C/O Foundation Investments 50 Curzon Street London W1J 7UW England
From: 6 December 2018To: 6 July 2020
Church View House Morgan Gardens Aldenham Hertfordshire WD25 8BF
From: 22 October 1999To: 6 December 2018
Timeline

37 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Oct 99
Loan Cleared
Jul 18
Funding Round
Jul 18
Owner Exit
Oct 18
Loan Cleared
Nov 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Joined
Nov 19
Loan Cleared
Feb 20
Director Joined
May 20
Director Left
Jun 20
Director Left
Jun 23
Capital Update
Jul 23
Funding Round
Jul 23
Loan Cleared
Jul 23
Capital Update
Jul 23
Funding Round
Jul 23
Owner Exit
Jul 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Owner Exit
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
5
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

RAJAN, Mehboob Mohomedali

Active
2 The Warren, KingswoodKT20 6PQ
Born June 1948
Director
Appointed 04 Sept 2023

RAJAN, Yasheen

Active
2 The Warren, KingswoodKT20 6PQ
Born July 1979
Director
Appointed 04 Sept 2023

BASKARAN, Maniccam Sri

Resigned
50 Curzon Street, LondonW1J 7UW
Secretary
Appointed 21 Feb 2000
Resigned 04 Dec 2018

TEMPLES (NOMINEES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee secretary
Appointed 22 Oct 1999
Resigned 21 Feb 2000

ADAMS, Richard

Resigned
67-71 London Road, NewburyRG14 1JN
Born May 1979
Director
Appointed 30 Oct 2019
Resigned 04 Sept 2023

BASKARAN, Maniccam Sri

Resigned
50 Curzon Street, LondonW1J 7UW
Born April 1958
Director
Appointed 17 Sept 2008
Resigned 04 Dec 2018

OWSTON, Gavin Anthony Wyndham

Resigned
67-71 London Road, NewburyRG14 1JN
Born April 1970
Director
Appointed 04 Dec 2018
Resigned 04 Sept 2023

SAUNDERS, Chris Ian

Resigned
67-71 London Road, NewburyRG14 1JN
Born September 1985
Director
Appointed 15 May 2020
Resigned 31 May 2023

SHANMUGATHAS, Dhakshayini

Resigned
50 Curzon Street, LondonW1J 7UW
Born September 1959
Director
Appointed 21 Feb 2000
Resigned 04 Dec 2018

SHANMUGATHAS, Navaratnam

Resigned
50 Curzon Street, LondonW1J 7UW
Born January 1955
Director
Appointed 21 Feb 2000
Resigned 04 Dec 2018

SRI BASKARAN, Renukavathy

Resigned
50 Curzon Street, LondonW1J 7UW
Born July 1963
Director
Appointed 01 Jun 2000
Resigned 04 Dec 2018

WHITTAKER, George Anthony David

Resigned
67-71 London Road, NewburyRG14 1JN
Born September 1969
Director
Appointed 04 Dec 2018
Resigned 04 Sept 2023

WILLIS, Keith Andrew

Resigned
50 Curzon Street, LondonW1J 7UW
Born February 1963
Director
Appointed 04 Dec 2018
Resigned 31 May 2020

TEMPLES (PROFESSIONAL SERVICES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee director
Appointed 22 Oct 1999
Resigned 21 Feb 2000

Persons with significant control

4

1 Active
3 Ceased
Warrengate Nursing Home 2 The Warren, SurreyKT20 6NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Sept 2023
Wigmore Street, LondonW1U 3RN

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 2023
Ceased 04 Sept 2023
Morgan Gardens, WatfordWD25 8BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2018
Ceased 20 Jul 2023
Morgan Gardens, AldenhamWD25 8BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2018
Ceased 23 Jul 2018
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Medium
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 September 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2023
MR04Satisfaction of Charge
Resolution
25 July 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
20 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
17 July 2023
SH19Statement of Capital
Legacy
17 July 2023
SH20SH20
Legacy
17 July 2023
CAP-SSCAP-SS
Resolution
17 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
17 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Resolution
13 July 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 July 2023
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
4 July 2023
SH19Statement of Capital
Legacy
4 July 2023
SH20SH20
Legacy
4 July 2023
CAP-SSCAP-SS
Resolution
4 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
4 July 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 July 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
18 July 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
4 June 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
8 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2019
MR04Satisfaction of Charge
Resolution
27 December 2018
RESOLUTIONSResolutions
Legacy
11 December 2018
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 December 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 November 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 September 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 September 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Group
27 July 2018
AAAnnual Accounts
Capital Allotment Shares
18 July 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
18 July 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 July 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
17 July 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
17 July 2018
CC04CC04
Mortgage Satisfy Charge Full
2 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Group
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Group
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Group
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Change Person Director Company With Change Date
9 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2012
CH01Change of Director Details
Accounts With Accounts Type Group
6 November 2012
AAAnnual Accounts
Auditors Resignation Company
10 August 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Gazette Filings Brought Up To Date
8 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
2 November 2011
AAAnnual Accounts
Gazette Notice Compulsary
1 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Group
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
12 November 2009
AAAnnual Accounts
Accounts With Accounts Type Medium
11 May 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
395Particulars of Mortgage or Charge
Accounts Amended With Made Up Date
14 April 2008
AAMDAAMD
Accounts Amended With Made Up Date
14 April 2008
AAMDAAMD
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 February 2007
AAAnnual Accounts
Legacy
2 February 2007
395Particulars of Mortgage or Charge
Legacy
3 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 July 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Legacy
27 July 2005
403aParticulars of Charge Subject to s859A
Legacy
16 March 2005
403aParticulars of Charge Subject to s859A
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 December 2004
AAAnnual Accounts
Legacy
25 May 2004
395Particulars of Mortgage or Charge
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2003
AAAnnual Accounts
Legacy
28 May 2003
287Change of Registered Office
Legacy
17 January 2003
395Particulars of Mortgage or Charge
Legacy
10 January 2003
395Particulars of Mortgage or Charge
Legacy
10 January 2003
395Particulars of Mortgage or Charge
Legacy
12 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 June 2002
AAAnnual Accounts
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 August 2001
AAAnnual Accounts
Legacy
20 December 2000
363sAnnual Return (shuttle)
Legacy
18 December 2000
395Particulars of Mortgage or Charge
Legacy
30 November 2000
395Particulars of Mortgage or Charge
Legacy
28 September 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
3 March 2000
88(2)R88(2)R
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
287Change of Registered Office
Incorporation Company
22 October 1999
NEWINCIncorporation