Background WavePink WaveYellow Wave

KARGINI CARE SERVICES LIMITED (04619743)

KARGINI CARE SERVICES LIMITED (04619743) is an active UK company. incorporated on 17 December 2002. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. KARGINI CARE SERVICES LIMITED has been registered for 23 years. Current directors include RAJAN, Karim, RAJAN, Ragini.

Company Number
04619743
Status
active
Type
ltd
Incorporated
17 December 2002
Age
23 years
Address
9 Bonhill Street, London, EC2A 4DJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
RAJAN, Karim, RAJAN, Ragini
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KARGINI CARE SERVICES LIMITED

KARGINI CARE SERVICES LIMITED is an active company incorporated on 17 December 2002 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. KARGINI CARE SERVICES LIMITED was registered 23 years ago.(SIC: 86900)

Status

active

Active since 23 years ago

Company No

04619743

LTD Company

Age

23 Years

Incorporated 17 December 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 (3 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

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

9 Bonhill Street London, EC2A 4DJ,

Previous Addresses

1St Floor Epworth House 25 City Road London EC1Y 1AR
From: 17 December 2002To: 19 November 2014
Timeline

1 key events • 2002 - 2002

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

Officers

6

3 Active
3 Resigned

RAJAN, Karim

Active
Old Avenue, WeybridgeKT13 0QB
Secretary
Appointed 17 Dec 2002

RAJAN, Karim

Active
Old Avenue, WeybridgeKT13 0QE
Born October 1967
Director
Appointed 17 Dec 2002

RAJAN, Ragini

Active
Old Avenue, WeybridgeKT13 0QE
Born August 1963
Director
Appointed 17 Dec 2002

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 17 Dec 2002
Resigned 17 Dec 2002

RAJAN, Mehboob Mohomedali

Resigned
Parklands, EsherKT10 9LU
Born June 1948
Director
Appointed 17 Dec 2002
Resigned 20 Jan 2008

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 17 Dec 2002
Resigned 17 Dec 2002

Persons with significant control

2

Mr Karim Rajan

Active
Old Avenue, WeybridgeKT13 0QE
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Ragini Rajan

Active
Old Avenue, WeybridgeKT13 0QE
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
18 December 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
18 December 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
18 December 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 December 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 December 2009
AAAnnual Accounts
Legacy
21 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 December 2008
AAAnnual Accounts
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
24 January 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 January 2007
AAAnnual Accounts
Legacy
18 January 2007
363aAnnual Return
Legacy
13 April 2006
287Change of Registered Office
Legacy
5 April 2006
363aAnnual Return
Legacy
5 April 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 January 2006
AAAnnual Accounts
Legacy
16 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 January 2005
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Legacy
7 October 2003
225Change of Accounting Reference Date
Legacy
5 April 2003
395Particulars of Mortgage or Charge
Legacy
1 April 2003
395Particulars of Mortgage or Charge
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Resolution
24 December 2002
RESOLUTIONSResolutions
Incorporation Company
17 December 2002
NEWINCIncorporation