Background WavePink WaveYellow Wave

PRESTWOOD RESIDENTIAL HOMES LTD (04129564)

PRESTWOOD RESIDENTIAL HOMES LTD (04129564) is an active UK company. incorporated on 18 December 2000. with registered office in Uxbridge. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 1 other business activities. PRESTWOOD RESIDENTIAL HOMES LTD has been registered for 25 years. Current directors include DICKINSON, Christopher Keith, SHEIKH, Farouq Rashid, SHEIKH, Haroon Rashid and 1 others.

Company Number
04129564
Status
active
Type
ltd
Incorporated
18 December 2000
Age
25 years
Address
4th Floor, Parkview, Uxbridge, UB8 1UX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DICKINSON, Christopher Keith, SHEIKH, Farouq Rashid, SHEIKH, Haroon Rashid, WHITTLE, Deana Marie
SIC Codes
86900, 87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESTWOOD RESIDENTIAL HOMES LTD

PRESTWOOD RESIDENTIAL HOMES LTD is an active company incorporated on 18 December 2000 with the registered office located in Uxbridge. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 1 other business activity. PRESTWOOD RESIDENTIAL HOMES LTD was registered 25 years ago.(SIC: 86900, 87900)

Status

active

Active since 25 years ago

Company No

04129564

LTD Company

Age

25 Years

Incorporated 18 December 2000

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 15 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

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

Previous Addresses

Metropolitan House 5th Floor 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: 28 July 2010To: 21 January 2013
49 Conway Road Colwyn Bay North Wales LL29 7AW
From: 18 December 2000To: 28 July 2010
Timeline

23 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Jan 13
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Loan Cleared
May 19
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Mar 22
Director Left
Mar 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Nov 24
Loan Secured
Nov 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

DICKINSON, Christopher Keith

Active
82 Oxford Road, UxbridgeUB8 1UX
Born November 1978
Director
Appointed 30 Jan 2020

SHEIKH, Farouq Rashid

Active
82 Oxford Road, UxbridgeUB8 1UX
Born October 1958
Director
Appointed 19 Jul 2010

SHEIKH, Haroon Rashid

Active
82 Oxford Road, UxbridgeUB8 1UX
Born March 1956
Director
Appointed 19 Jul 2010

WHITTLE, Deana Marie

Active
82 Oxford Road, UxbridgeUB8 1UX
Born December 1973
Director
Appointed 02 Mar 2022

HALL, Lynda Ann

Resigned
89a Rhos Road, Colwyn BayLL28 4RY
Secretary
Appointed 12 Sept 2008
Resigned 19 Jul 2010

HALL, Suzanne

Resigned
27 Tan Y Bryn Road, Rhos On SeaLL28 4AD
Secretary
Appointed 09 Dec 2003
Resigned 20 Sept 2007

HAMLETT, Suzanne

Resigned
Moonrakers 22 St Annes Gardens, LlandudnoLL30 1SD
Secretary
Appointed 07 Aug 2002
Resigned 23 Jun 2003

HUGHES, Amy Kate

Resigned
Millfield, Colwyn BayLL29 7RL
Secretary
Appointed 15 Oct 2007
Resigned 12 Sept 2008

IVERS, John

Resigned
5th Floor, Potters BarEN6 1AG
Secretary
Appointed 08 Jan 2019
Resigned 11 Aug 2021

MACMILIAN, Sandra

Resigned
2 Victoria Crescent, Llandudno JunctionLL31 9HT
Secretary
Appointed 18 Dec 2000
Resigned 07 Aug 2002

MCALLISTER, Sandra

Resigned
9 West Road, Colwyn BayLL29 9DU
Secretary
Appointed 23 Jun 2003
Resigned 09 Dec 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Dec 2000
Resigned 18 Dec 2000

DUFTON, Gareth Norman

Resigned
5th Floor, Potters BarEN6 1AG
Born January 1976
Director
Appointed 23 Jan 2019
Resigned 13 Jan 2020

HALL, Lynda Ann

Resigned
89a Rhos Road, Colwyn BayLL28 4RY
Born January 1951
Director
Appointed 19 Dec 2000
Resigned 19 Jul 2010

HALL, Suzanne

Resigned
27 Tan Y Bryn Road, Rhos On SeaLL28 4AD
Born June 1945
Director
Appointed 18 Dec 2000
Resigned 20 Sept 2007

HILL, Michael Gerard

Resigned
5th Floor, Potters BarEN6 1AG
Born June 1951
Director
Appointed 02 Aug 2011
Resigned 10 Dec 2018

HOLLAND, Kirsty Nina

Resigned
Pendorlan Road, LlandudnoLL30 3PS
Born June 1973
Director
Appointed 22 Oct 2006
Resigned 19 Jul 2010

LAPHAM, Gregory George

Resigned
Darkes Lane, Potters BarEN6 1BB
Born January 1969
Director
Appointed 26 Jul 2010
Resigned 30 Nov 2012

LIVESEY, Amy Kate

Resigned
4 Grange Road, Colwyn BayLL29 7RL
Born July 1984
Director
Appointed 22 Oct 2006
Resigned 19 Jul 2010

PUGH, David Richard

Resigned
Darkes Lane, Potters BarEN6 1BB
Born October 1961
Director
Appointed 19 Jul 2010
Resigned 02 Aug 2011

SMITH, Charlotte Louise

Resigned
5th Floor, Potters BarEN6 1AG
Born October 1976
Director
Appointed 08 Jan 2019
Resigned 28 Feb 2022

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 18 Dec 2000
Resigned 18 Dec 2000

Persons with significant control

1

Darkes Lane, Potters BarEN6 1AG

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

187

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
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
31 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 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
5 July 2024
AAAnnual Accounts
Legacy
5 July 2024
PARENT_ACCPARENT_ACC
Legacy
5 July 2024
AGREEMENT2AGREEMENT2
Legacy
5 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2023
AAAnnual Accounts
Legacy
30 September 2023
PARENT_ACCPARENT_ACC
Legacy
30 September 2023
AGREEMENT2AGREEMENT2
Legacy
30 September 2023
GUARANTEE2GUARANTEE2
Memorandum Articles
13 February 2023
MAMA
Resolution
8 January 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 August 2022
AAAnnual Accounts
Legacy
31 August 2022
PARENT_ACCPARENT_ACC
Legacy
31 August 2022
GUARANTEE2GUARANTEE2
Legacy
31 August 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
22 June 2021
AAAnnual Accounts
Legacy
22 June 2021
PARENT_ACCPARENT_ACC
Legacy
22 June 2021
AGREEMENT2AGREEMENT2
Legacy
22 June 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 December 2020
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
GUARANTEE2GUARANTEE2
Legacy
18 September 2020
AGREEMENT2AGREEMENT2
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
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Legacy
4 July 2019
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2019
AAAnnual Accounts
Legacy
4 July 2019
AGREEMENT2AGREEMENT2
Legacy
4 July 2019
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
17 May 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 June 2018
AAAnnual Accounts
Legacy
1 June 2018
PARENT_ACCPARENT_ACC
Legacy
1 June 2018
GUARANTEE2GUARANTEE2
Legacy
1 June 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 December 2017
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
GUARANTEE2GUARANTEE2
Legacy
20 June 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2016
AAAnnual Accounts
Legacy
29 June 2016
PARENT_ACCPARENT_ACC
Legacy
10 June 2016
GUARANTEE2GUARANTEE2
Legacy
20 May 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
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
17 December 2014
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
19 December 2013
AR01AR01
Accounts With Accounts Type Full
9 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
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
5 January 2011
AR01AR01
Change Sail Address Company With Old Address
5 January 2011
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
4 January 2011
AD03Change of Location of Company Records
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Resolution
20 October 2010
RESOLUTIONSResolutions
Legacy
17 August 2010
MG02MG02
Legacy
17 August 2010
MG02MG02
Legacy
17 August 2010
MG02MG02
Legacy
17 August 2010
MG02MG02
Legacy
17 August 2010
MG02MG02
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Termination Secretary Company With Name
28 July 2010
TM02Termination of Secretary
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Statement Of Companys Objects
28 July 2010
CC04CC04
Change Account Reference Date Company Current Shortened
28 July 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
28 July 2010
AD01Change of Registered Office Address
Legacy
27 July 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
8 July 2010
AAAnnual Accounts
Legacy
6 July 2010
MG02MG02
Legacy
6 July 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Move Registers To Sail Company
31 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
31 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 July 2009
AAAnnual Accounts
Legacy
3 June 2009
288cChange of Particulars
Legacy
30 December 2008
363aAnnual Return
Legacy
30 December 2008
288cChange of Particulars
Legacy
30 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 September 2008
AAAnnual Accounts
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
3 January 2008
363aAnnual Return
Legacy
3 January 2008
288cChange of Particulars
Legacy
3 January 2008
288cChange of Particulars
Legacy
3 January 2008
288cChange of Particulars
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
190190
Legacy
3 January 2008
353353
Legacy
3 January 2008
287Change of Registered Office
Legacy
5 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
14 April 2007
395Particulars of Mortgage or Charge
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
363sAnnual Return (shuttle)
Legacy
10 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
23 August 2006
AAAnnual Accounts
Legacy
17 August 2006
288cChange of Particulars
Legacy
17 August 2006
288cChange of Particulars
Legacy
9 January 2006
363sAnnual Return (shuttle)
Legacy
27 July 2005
395Particulars of Mortgage or Charge
Legacy
21 April 2005
88(3)88(3)
Legacy
21 April 2005
88(2)R88(2)R
Legacy
21 April 2005
123Notice of Increase in Nominal Capital
Resolution
21 April 2005
RESOLUTIONSResolutions
Resolution
21 April 2005
RESOLUTIONSResolutions
Legacy
8 March 2005
88(3)88(3)
Legacy
8 March 2005
88(2)R88(2)R
Resolution
8 March 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 February 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
11 November 2004
395Particulars of Mortgage or Charge
Legacy
15 September 2004
287Change of Registered Office
Accounts With Accounts Type Small
9 June 2004
AAAnnual Accounts
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
9 January 2004
363sAnnual Return (shuttle)
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
3 September 2003
395Particulars of Mortgage or Charge
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 July 2003
AAAnnual Accounts
Legacy
24 December 2002
287Change of Registered Office
Legacy
24 December 2002
287Change of Registered Office
Legacy
13 December 2002
363sAnnual Return (shuttle)
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
22 April 2002
AAAnnual Accounts
Legacy
17 December 2001
363sAnnual Return (shuttle)
Legacy
15 March 2001
395Particulars of Mortgage or Charge
Legacy
17 January 2001
88(2)R88(2)R
Legacy
2 January 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
288aAppointment of Director or Secretary
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
21 December 2000
288bResignation of Director or Secretary
Incorporation Company
18 December 2000
NEWINCIncorporation