Background WavePink WaveYellow Wave

MAYFLOWER CARE HOME (NORTHFLEET) LIMITED (04578925)

MAYFLOWER CARE HOME (NORTHFLEET) LIMITED (04578925) is an active UK company. incorporated on 31 October 2002. with registered office in Slough. The company operates in the Human Health and Social Work Activities sector, engaged in medical nursing home activities. MAYFLOWER CARE HOME (NORTHFLEET) LIMITED has been registered for 23 years. Current directors include JOHAL, Manpreet Singh, RIDGARD, Christopher David, SMITH, David Martin.

Company Number
04578925
Status
active
Type
ltd
Incorporated
31 October 2002
Age
23 years
Address
The Priory Stomp Road, Slough, SL1 7LW
Industry Sector
Human Health and Social Work Activities
Business Activity
Medical nursing home activities
Directors
JOHAL, Manpreet Singh, RIDGARD, Christopher David, SMITH, David Martin
SIC Codes
86102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYFLOWER CARE HOME (NORTHFLEET) LIMITED

MAYFLOWER CARE HOME (NORTHFLEET) LIMITED is an active company incorporated on 31 October 2002 with the registered office located in Slough. The company operates in the Human Health and Social Work Activities sector, specifically engaged in medical nursing home activities. MAYFLOWER CARE HOME (NORTHFLEET) LIMITED was registered 23 years ago.(SIC: 86102)

Status

active

Active since 23 years ago

Company No

04578925

LTD Company

Age

23 Years

Incorporated 31 October 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

HAMTON CREST LIMITED
From: 4 October 2007To: 24 June 2016
PIZZA PIANO LIMITED
From: 31 October 2002To: 4 October 2007
Contact
Address

The Priory Stomp Road Burnham Slough, SL1 7LW,

Previous Addresses

Hill Dickinson Llp, the Broadgate Tower 20 Primrose Street London EC2A 2EW England
From: 23 April 2025To: 23 April 2025
Russell House Oxford Road Bournemouth BH8 8EX
From: 29 June 2015To: 23 April 2025
227 London Road Romford Essex RM7 9BQ
From: 29 July 2014To: 29 June 2015
622 Chigwell Road Woodford Bridge Essex IG8 8AA
From: 31 October 2002To: 29 July 2014
Timeline

27 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Apr 10
Director Left
Jan 13
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Loan Secured
Jul 15
Loan Cleared
Jul 15
Loan Secured
Jun 17
Director Joined
Jan 19
Director Joined
Aug 19
Director Left
Nov 20
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

JOHAL, Manpreet Singh

Active
Stomp Road, SloughSL1 7LW
Born August 1983
Director
Appointed 15 Apr 2025

RIDGARD, Christopher David

Active
Stomp Road, SloughSL1 7LW
Born March 1974
Director
Appointed 15 Apr 2025

SMITH, David Martin

Active
Stomp Road, SloughSL1 7LW
Born November 1984
Director
Appointed 15 Apr 2025

BATES, Stephen Charles

Resigned
Oxford Road, BournemouthBH8 8EX
Secretary
Appointed 03 Apr 2018
Resigned 14 Apr 2025

KOTECHA, Ameet

Resigned
London Road, RomfordRM7 9BQ
Secretary
Appointed 31 Oct 2002
Resigned 25 Jun 2015

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 31 Oct 2002
Resigned 04 Nov 2002

LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED

Resigned
Oxford Road, BournemouthBH8 8EX
Corporate secretary
Appointed 25 Jun 2015
Resigned 03 Apr 2018

BATES, Stephen Charles

Resigned
Oxford Road, BournemouthBH8 8EX
Born July 1965
Director
Appointed 12 Dec 2018
Resigned 14 Apr 2025

COONEY, Brian Patrick

Resigned
Oxford Road, BournemouthBH8 8EX
Born August 1965
Director
Appointed 25 Jun 2015
Resigned 14 Apr 2025

CUMMINGS, Christian N

Resigned
Oxford Road, BournemouthBH8 8EX
Born December 1973
Director
Appointed 14 Apr 2025
Resigned 15 Apr 2025

KOTECHA, Ameet

Resigned
London Road, RomfordRM7 9BQ
Born May 1973
Director
Appointed 31 Oct 2002
Resigned 25 Jun 2015

KOTECHA, Ranjan Madhusudan

Resigned
London Road, RomfordRM7 9BQ
Born November 1947
Director
Appointed 31 Oct 2002
Resigned 25 Jun 2015

LAMBERT, Barry Michael

Resigned
Oxford Road, BournemouthBH8 8EX
Born June 1950
Director
Appointed 25 Jun 2015
Resigned 17 Nov 2020

LAMBERT, Barry Michael

Resigned
622 Chigwell Road, EssexIG8 8AA
Born June 1950
Director
Appointed 13 Apr 2010
Resigned 31 Dec 2012

MACKAY, Laird William

Resigned
Oxford Road, BournemouthBH8 8EX
Born October 1964
Director
Appointed 24 Jul 2019
Resigned 14 Apr 2025

WOOD, Brian K

Resigned
Oxford Road, BournemouthBH8 8EX
Born April 1962
Director
Appointed 14 Apr 2025
Resigned 15 Apr 2025

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 31 Oct 2002
Resigned 04 Nov 2002

Persons with significant control

3

1 Active
2 Ceased

Priory Cc152 Limited

Ceased
Stomp Road, SloughSL1 7LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2025
Ceased 23 Apr 2025

Canford Healthcare Limited

Active
Stomp Road, SloughSL1 7LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2025
Oxford Road, BournemouthBH8 8EX

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
Ceased 15 Apr 2025
Fundings
Financials
Latest Activities

Filing History

106

Change Account Reference Date Company Previous Extended
20 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 April 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 April 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 April 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
17 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2022
AAAnnual Accounts
Accounts With Accounts Type Small
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Certificate Change Of Name Company
24 June 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Change Account Reference Date Company Previous Extended
21 August 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2015
MR01Registration of a Charge
Resolution
3 July 2015
RESOLUTIONSResolutions
Miscellaneous
3 July 2015
MISCMISC
Appoint Corporate Secretary Company With Name Date
30 June 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
29 June 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 June 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Accounts With Accounts Type Medium
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Small
17 April 2013
AAAnnual Accounts
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2011
AR01AR01
Accounts With Accounts Type Small
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
8 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Legacy
9 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 February 2009
AAAnnual Accounts
Legacy
21 January 2009
225Change of Accounting Reference Date
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 December 2007
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Certificate Change Of Name Company
4 October 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
10 January 2007
AAAnnual Accounts
Legacy
16 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
28 November 2005
AAAnnual Accounts
Legacy
1 November 2005
363aAnnual Return
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
7 December 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
4 June 2004
AAAnnual Accounts
Legacy
13 November 2003
363sAnnual Return (shuttle)
Legacy
11 June 2003
287Change of Registered Office
Legacy
22 May 2003
287Change of Registered Office
Legacy
22 May 2003
225Change of Accounting Reference Date
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Incorporation Company
31 October 2002
NEWINCIncorporation