Background WavePink WaveYellow Wave

COPPERMILL CARE LIMITED (04436224)

COPPERMILL CARE LIMITED (04436224) is an active UK company. incorporated on 13 May 2002. with registered office in Harrow. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. COPPERMILL CARE LIMITED has been registered for 23 years. Current directors include RAJA, Ejaz Nabi, RAJA, Jabriel.

Company Number
04436224
Status
active
Type
ltd
Incorporated
13 May 2002
Age
23 years
Address
Suite 311, Harrow Business Centre, Harrow, HA1 4HN
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
RAJA, Ejaz Nabi, RAJA, Jabriel
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPPERMILL CARE LIMITED

COPPERMILL CARE LIMITED is an active company incorporated on 13 May 2002 with the registered office located in Harrow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. COPPERMILL CARE LIMITED was registered 23 years ago.(SIC: 87300)

Status

active

Active since 23 years ago

Company No

04436224

LTD Company

Age

23 Years

Incorporated 13 May 2002

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 12 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 30 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

Suite 311, Harrow Business Centre 429-433 Pinner Road Harrow, HA1 4HN,

Previous Addresses

6 Highbanks Road Pinner HA5 4AR England
From: 20 July 2023To: 21 February 2024
6 Highbanks Road Pinner Middlesex HA5 4RQ England
From: 19 July 2023To: 20 July 2023
230 Regents Park Road London N3 3HP
From: 13 May 2002To: 19 July 2023
Timeline

15 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
May 02
Director Joined
May 16
Director Left
Apr 20
New Owner
Sept 22
Loan Cleared
Oct 22
New Owner
Jan 23
New Owner
Jan 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Loan Secured
Jul 23
0
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

RAJA, Ejaz Nabi

Active
429-433 Pinner Road, HarrowHA1 4HN
Born March 1940
Director
Appointed 14 Jul 2023

RAJA, Jabriel

Active
429-433 Pinner Road, HarrowHA1 4HN
Born April 1977
Director
Appointed 14 Jul 2023

SHAH, Smita Bhupesh

Resigned
Highbanks Road, PinnerHA5 4RQ
Secretary
Appointed 13 May 2002
Resigned 14 Jul 2023

SHAH, Bhupesh Devraj Jivraj

Resigned
Highbanks Road, PinnerHA5 4RQ
Born October 1961
Director
Appointed 13 May 2002
Resigned 14 Jul 2023

SHAH, Smita Bhupesh

Resigned
230 Regents Park RoadN3 3HP
Born August 1965
Director
Appointed 01 Jan 2016
Resigned 01 Mar 2020

Persons with significant control

5

1 Active
4 Ceased

Coppermill Estates Ltd

Active
Harrow Business Centre, HarrowHA1 4HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2023

Mrs Smita Bhupesh Shah

Ceased
Highbanks Road, PinnerHA5 4RQ
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Ceased 14 Jul 2023

Mr Bhupesh Devraj Jivraj Shah

Ceased
Highbanks Road, PinnerHA5 4RQ
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Ceased 14 Jul 2023

Mr Bhupesh Devraj Jivraj Shah

Ceased
230 Regents Park RoadN3 3HP
Born October 1961

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Feb 2023

Mr Bhupesh Devraj Jivraj Shah

Ceased
230 Regents Park RoadN3 3HP
Born October 1961

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Feb 2023
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Small
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 February 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 July 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 July 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts Amended With Made Up Date
14 March 2023
AAMDAAMD
Accounts Amended With Made Up Date
13 March 2023
AAMDAAMD
Cessation Of A Person With Significant Control
13 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 January 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
15 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
30 September 2022
PSC01Notification of Individual PSC
Change Person Secretary Company With Change Date
30 September 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts Amended With Made Up Date
16 February 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
22 June 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 July 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Legacy
19 June 2008
288cChange of Particulars
Legacy
19 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 October 2006
AAAnnual Accounts
Legacy
16 August 2006
363aAnnual Return
Legacy
27 July 2005
363aAnnual Return
Legacy
23 May 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 December 2004
AAAnnual Accounts
Legacy
7 July 2004
287Change of Registered Office
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Legacy
9 June 2003
225Change of Accounting Reference Date
Legacy
2 January 2003
395Particulars of Mortgage or Charge
Incorporation Company
13 May 2002
NEWINCIncorporation