Background WavePink WaveYellow Wave

BAPS CARE LIMITED (04378226)

BAPS CARE LIMITED (04378226) is an active UK company. incorporated on 20 February 2002. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BAPS CARE LIMITED has been registered for 24 years. Current directors include PATEL, Arvindkumar Purshottam, PATEL, Jitendrakumar Maganbhai.

Company Number
04378226
Status
active
Type
ltd
Incorporated
20 February 2002
Age
24 years
Address
1 Pramukh Swami Road, London, NW10 8HW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PATEL, Arvindkumar Purshottam, PATEL, Jitendrakumar Maganbhai
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAPS CARE LIMITED

BAPS CARE LIMITED is an active company incorporated on 20 February 2002 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BAPS CARE LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04378226

LTD Company

Age

24 Years

Incorporated 20 February 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

1 Pramukh Swami Road London, NW10 8HW,

Previous Addresses

105-119 Brentfield Road Neasden London NW10 8LD
From: 20 February 2002To: 21 February 2024
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Feb 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

PATEL, Piyush

Active
53 Wards Road, IlfordIG2 7AZ
Secretary
Appointed 10 May 2002

PATEL, Arvindkumar Purshottam

Active
121 Carlton Avenue West, WembleyHA0 3RA
Born November 1942
Director
Appointed 20 Feb 2002

PATEL, Jitendrakumar Maganbhai

Active
Pramukh Swami Road, LondonNW10 8HW
Born August 1952
Director
Appointed 20 Feb 2002

PATEL, Anil Gunvantbhai

Resigned
18 Spinnells Road, HarrowHA2 9RA
Secretary
Appointed 20 Feb 2002
Resigned 10 May 2002

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 20 Feb 2002
Resigned 20 Feb 2002

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 20 Feb 2002
Resigned 20 Feb 2002

Persons with significant control

1

Mr Arvindkumar Purshottam Patel

Active
Pramukh Swami Road, LondonNW10 8HW
Born November 1942

Nature of Control

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

Filing History

63

Accounts With Accounts Type Dormant
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 January 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Dormant
27 January 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Dormant
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Dormant
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Dormant
15 February 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Accounts With Accounts Type Dormant
9 February 2010
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Legacy
3 March 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
27 January 2009
AAAnnual Accounts
Legacy
10 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 February 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 March 2007
AAAnnual Accounts
Legacy
26 February 2007
363sAnnual Return (shuttle)
Legacy
21 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 February 2006
AAAnnual Accounts
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 May 2004
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Resolution
14 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 July 2003
AAAnnual Accounts
Legacy
18 March 2003
363sAnnual Return (shuttle)
Legacy
22 November 2002
225Change of Accounting Reference Date
Legacy
24 May 2002
287Change of Registered Office
Legacy
24 May 2002
288bResignation of Director or Secretary
Legacy
24 May 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
288bResignation of Director or Secretary
Incorporation Company
20 February 2002
NEWINCIncorporation