Background WavePink WaveYellow Wave

STARCARE HOMES LIMITED (04024582)

STARCARE HOMES LIMITED (04024582) is an active UK company. incorporated on 30 June 2000. with registered office in Pinner. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STARCARE HOMES LIMITED has been registered for 25 years. Current directors include SODHA, Bharat Chunilal.

Company Number
04024582
Status
active
Type
ltd
Incorporated
30 June 2000
Age
25 years
Address
3rd Floor Westbury House, Pinner, HA5 3HR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SODHA, Bharat Chunilal
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARCARE HOMES LIMITED

STARCARE HOMES LIMITED is an active company incorporated on 30 June 2000 with the registered office located in Pinner. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STARCARE HOMES LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04024582

LTD Company

Age

25 Years

Incorporated 30 June 2000

Size

N/A

Accounts

ARD: 28/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 28 April 2026
Period: 1 August 2024 - 28 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

3rd Floor Westbury House 23-25 Bridge Street Pinner, HA5 3HR,

Previous Addresses

Zone G Salamander Quay West Park Lane Harefield Middlesex UB9 6NZ
From: 30 June 2000To: 13 November 2020
Timeline

19 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jun 00
Loan Secured
Dec 14
Loan Secured
Jan 15
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Director Left
Dec 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Secured
Jul 19
Loan Cleared
Feb 20
Loan Secured
Mar 20
Loan Secured
Sept 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SODHA, Bharat Chunilal

Active
Eagles Lodge, HarrowHA3 6RN
Secretary
Appointed 17 Jul 2000

SODHA, Bharat Chunilal

Active
Eagles Lodge, HarrowHA3 6RN
Born June 1959
Director
Appointed 17 Jul 2000

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 30 Jun 2000
Resigned 17 Jul 2000

SODHA, Bhupendra

Resigned
47 Saint Marys Avenue, ReadingRG8 8BJ
Born November 1952
Director
Appointed 17 Jul 2000
Resigned 20 Dec 2018

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 30 Jun 2000
Resigned 17 Jul 2000

Persons with significant control

2

Mr Bharat Chunilal Sodha

Active
Westbury House, PinnerHA5 3HR
Born June 1959

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Westbury House, PinnerHA5 3HR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
22 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 April 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
20 February 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Small
11 May 2015
AAAnnual Accounts
Resolution
27 February 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Small
9 April 2014
AAAnnual Accounts
Accounts With Accounts Type Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
29 April 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
26 April 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Legacy
8 November 2011
MG01MG01
Legacy
8 November 2011
MG01MG01
Accounts With Accounts Type Small
21 September 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Gazette Notice Compulsary
2 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Accounts With Accounts Type Small
5 May 2010
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Small
2 June 2009
AAAnnual Accounts
Accounts With Accounts Type Small
28 August 2008
AAAnnual Accounts
Legacy
23 July 2008
363sAnnual Return (shuttle)
Legacy
1 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 2007
AAAnnual Accounts
Legacy
20 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 June 2006
AAAnnual Accounts
Legacy
10 August 2005
363sAnnual Return (shuttle)
Legacy
4 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2004
AAAnnual Accounts
Legacy
10 December 2003
403aParticulars of Charge Subject to s859A
Legacy
10 December 2003
403aParticulars of Charge Subject to s859A
Legacy
31 October 2003
287Change of Registered Office
Accounts With Accounts Type Small
21 August 2003
AAAnnual Accounts
Legacy
16 August 2003
363sAnnual Return (shuttle)
Legacy
10 July 2003
395Particulars of Mortgage or Charge
Legacy
10 July 2003
395Particulars of Mortgage or Charge
Legacy
10 July 2003
395Particulars of Mortgage or Charge
Resolution
14 February 2003
RESOLUTIONSResolutions
Resolution
14 February 2003
RESOLUTIONSResolutions
Resolution
14 February 2003
RESOLUTIONSResolutions
Resolution
14 February 2003
RESOLUTIONSResolutions
Resolution
14 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 February 2003
AAAnnual Accounts
Legacy
18 July 2002
363sAnnual Return (shuttle)
Legacy
5 September 2001
363sAnnual Return (shuttle)
Legacy
27 October 2000
395Particulars of Mortgage or Charge
Legacy
29 August 2000
395Particulars of Mortgage or Charge
Legacy
27 July 2000
225Change of Accounting Reference Date
Legacy
27 July 2000
88(2)R88(2)R
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
287Change of Registered Office
Incorporation Company
30 June 2000
NEWINCIncorporation