Background WavePink WaveYellow Wave

CAMELLIA CARE (CHANDLER'S FORD) LTD (04509333)

CAMELLIA CARE (CHANDLER'S FORD) LTD (04509333) is an active UK company. incorporated on 12 August 2002. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. CAMELLIA CARE (CHANDLER'S FORD) LTD has been registered for 23 years. Current directors include RAJAN, Karim, RAJAN, Ragini.

Company Number
04509333
Status
active
Type
ltd
Incorporated
12 August 2002
Age
23 years
Address
9 Bonhill Street, London, EC2A 4DJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
RAJAN, Karim, RAJAN, Ragini
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMELLIA CARE (CHANDLER'S FORD) LTD

CAMELLIA CARE (CHANDLER'S FORD) LTD is an active company incorporated on 12 August 2002 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. CAMELLIA CARE (CHANDLER'S FORD) LTD was registered 23 years ago.(SIC: 87300)

Status

active

Active since 23 years ago

Company No

04509333

LTD Company

Age

23 Years

Incorporated 12 August 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 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

CAMELLIA CARE LTD
From: 12 August 2002To: 28 August 2003
Contact
Address

9 Bonhill Street London, EC2A 4DJ,

Previous Addresses

Epworth House 25 City Road London EC1Y 1AR
From: 17 April 2013To: 18 November 2014
5 Valley Road Chandlers Ford Eastleigh Hampshire SO53 1GQ
From: 12 August 2002To: 17 April 2013
Timeline

5 key events • 2002 - 2013

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

RAJAN, Karim

Active
Bonhill Street, LondonEC2A 4DJ
Born October 1967
Director
Appointed 18 Mar 2013

RAJAN, Ragini

Active
Bonhill Street, LondonEC2A 4DJ
Born August 1963
Director
Appointed 18 Mar 2013

HAWKINS, Mary Josephine, Dr

Resigned
5 Valley Road, EastleighSO53 1GQ
Secretary
Appointed 01 Jul 2003
Resigned 18 Mar 2013

HAWKINS, Nicholas Ian

Resigned
5 Valley Road, EastleighSO53 1GQ
Secretary
Appointed 12 Aug 2002
Resigned 18 Mar 2013

INCORPORATE SECRETARIAT LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee secretary
Appointed 12 Aug 2002
Resigned 12 Aug 2002

HAWKINS, Mary Josephine, Dr

Resigned
5 Valley Road, EastleighSO53 1GQ
Born July 1969
Director
Appointed 01 Jul 2003
Resigned 18 Mar 2013

HAWKINS, Nicholas Ian

Resigned
5 Valley Road, EastleighSO53 1GQ
Born June 1973
Director
Appointed 12 Aug 2002
Resigned 18 Mar 2013

HAWKINS, Philip

Resigned
25 Coultas Road, EastleighSO53 5BA
Born November 1946
Director
Appointed 12 Aug 2002
Resigned 01 Jul 2003

INCORPORATE DIRECTORS LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee director
Appointed 12 Aug 2002
Resigned 12 Aug 2002

Persons with significant control

1

Bonhill Street, LondonEC2A 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 August 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
17 April 2013
AD01Change of Registered Office Address
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Termination Secretary Company With Name
16 April 2013
TM02Termination of Secretary
Termination Secretary Company With Name
16 April 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Legacy
22 March 2013
MG02MG02
Legacy
21 March 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 August 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
31 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 February 2008
AAAnnual Accounts
Legacy
23 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 July 2007
AAAnnual Accounts
Legacy
18 August 2006
363aAnnual Return
Legacy
6 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Legacy
16 August 2005
363aAnnual Return
Legacy
16 August 2005
288cChange of Particulars
Legacy
16 August 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 April 2005
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Legacy
9 September 2004
88(2)R88(2)R
Accounts With Accounts Type Dormant
1 April 2004
AAAnnual Accounts
Legacy
11 December 2003
287Change of Registered Office
Legacy
8 September 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 August 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 July 2003
288bResignation of Director or Secretary
Legacy
26 July 2003
288aAppointment of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
12 August 2002
288bResignation of Director or Secretary
Legacy
12 August 2002
288bResignation of Director or Secretary
Incorporation Company
12 August 2002
NEWINCIncorporation