Background WavePink WaveYellow Wave

DELROSE HOUSE LIMITED (04611170)

DELROSE HOUSE LIMITED (04611170) is an active UK company. incorporated on 6 December 2002. with registered office in Ilford. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. DELROSE HOUSE LIMITED has been registered for 23 years. Current directors include DIGPAL, Satveer Kaur, SINGH, Jagjeet Dara.

Company Number
04611170
Status
active
Type
ltd
Incorporated
6 December 2002
Age
23 years
Address
Delrose House, Ilford, IG1 3EZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
DIGPAL, Satveer Kaur, SINGH, Jagjeet Dara
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELROSE HOUSE LIMITED

DELROSE HOUSE LIMITED is an active company incorporated on 6 December 2002 with the registered office located in Ilford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. DELROSE HOUSE LIMITED was registered 23 years ago.(SIC: 87200)

Status

active

Active since 23 years ago

Company No

04611170

LTD Company

Age

23 Years

Incorporated 6 December 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 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

8 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

Delrose House 23 The Drive Ilford, IG1 3EZ,

Previous Addresses

962 Eastern Avenue Newbury Park Ilford Essex IG2 7JD
From: 6 December 2002To: 24 August 2022
Timeline

8 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Nov 14
New Owner
Aug 18
New Owner
Aug 18
Owner Exit
Mar 21
Director Left
Mar 21
New Owner
May 21
Director Joined
May 21
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

DIGPAL, Satveer Kaur

Active
23 The Drive, IlfordIG1 3EZ
Born December 1990
Director
Appointed 24 Mar 2021

SINGH, Jagjeet Dara

Active
Eastern Avenue, IlfordIG2 7JD
Born September 1968
Director
Appointed 17 Jun 2004

SINGH, Jagjeet Dara

Resigned
10 Stonehall Avenue, IlfordIG1 3SH
Secretary
Appointed 24 Mar 2009
Resigned 07 Dec 2009

SINGH, Jagjeet Dara

Resigned
10 Stonehall Avenue, IlfordIG1 3SH
Secretary
Appointed 06 Dec 2002
Resigned 17 Jun 2004

SWALLI, Kulvinder Kaur

Resigned
57 Vaughan Gardens, IlfordIG1 3PB
Secretary
Appointed 17 Jun 2004
Resigned 23 Feb 2009

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 06 Dec 2002
Resigned 06 Dec 2002

DIGPAL, Satveer Kaur

Resigned
962 Eastern Avenue, IlfordIG2 7JD
Born December 1990
Director
Appointed 01 Dec 2014
Resigned 24 Mar 2021

HUBAND, Jeremy David

Resigned
26 Quorn Gardens, Leigh On SeaSS9 2TB
Born November 1962
Director
Appointed 11 Nov 2005
Resigned 31 Aug 2007

KAUR, Sharon

Resigned
267 Shrewsbury Road, LondonE7 8QU
Born June 1967
Director
Appointed 06 Dec 2002
Resigned 17 Jun 2004

SWALLI, Kulvinder Kaur

Resigned
57 Vaughan Gardens, IlfordIG1 3PB
Born July 1976
Director
Appointed 17 Jun 2004
Resigned 23 Feb 2009

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 06 Dec 2002
Resigned 06 Dec 2002

Persons with significant control

3

2 Active
1 Ceased

Miss Satveer Kaur Digpal

Active
Eastern Avenue, IlfordIG2 7JD
Born December 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Mar 2021

Miss Satveer Kaur Digpal

Ceased
Eastern Avenue, IlfordIG2 7JD
Born December 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Mar 2021

Mr Jagjeet Dara Singh

Active
Eastern Avenue, IlfordIG2 7JD
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
27 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
26 May 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 May 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 March 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Confirmation Statement With Updates
29 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 August 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 August 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Move Registers To Sail Company With New Address
22 December 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 December 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Termination Secretary Company With Name
9 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 November 2009
AAAnnual Accounts
Legacy
5 April 2009
288aAppointment of Director or Secretary
Legacy
5 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2007
AAAnnual Accounts
Legacy
31 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 July 2007
AAAnnual Accounts
Legacy
19 December 2006
363aAnnual Return
Legacy
12 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 November 2005
AAAnnual Accounts
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
395Particulars of Mortgage or Charge
Legacy
20 July 2005
395Particulars of Mortgage or Charge
Legacy
25 April 2005
288cChange of Particulars
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 2004
AAAnnual Accounts
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
287Change of Registered Office
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
10 January 2004
363sAnnual Return (shuttle)
Legacy
31 December 2002
225Change of Accounting Reference Date
Legacy
31 December 2002
88(2)R88(2)R
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
20 December 2002
288bResignation of Director or Secretary
Legacy
20 December 2002
288bResignation of Director or Secretary
Incorporation Company
6 December 2002
NEWINCIncorporation