Background WavePink WaveYellow Wave

FESTIVAL CARE HOMES LTD (04685922)

FESTIVAL CARE HOMES LTD (04685922) is an active UK company. incorporated on 4 March 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. FESTIVAL CARE HOMES LTD has been registered for 23 years. Current directors include CLOONAN, Mark, RAJ, Binu, TAYLOR, Andy.

Company Number
04685922
Status
active
Type
ltd
Incorporated
4 March 2003
Age
23 years
Address
Sutherland House, London, NW9 7BT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CLOONAN, Mark, RAJ, Binu, TAYLOR, Andy
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FESTIVAL CARE HOMES LTD

FESTIVAL CARE HOMES LTD is an active company incorporated on 4 March 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. FESTIVAL CARE HOMES LTD was registered 23 years ago.(SIC: 70229)

Status

active

Active since 23 years ago

Company No

04685922

LTD Company

Age

23 Years

Incorporated 4 March 2003

Size

N/A

Accounts

ARD: 30/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 February 2026 (3 months ago)
Submitted on 21 February 2026 (3 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

Sutherland House 70-78 West Hendon Broadway London, NW9 7BT,

Previous Addresses

, Olympia House Armitage Road, London, NW11 8RQ
From: 2 March 2015To: 21 August 2015
, 82-84 Calcutta Road, Tilbury, Essex, RM18 7QJ
From: 22 May 2012To: 2 March 2015
, 211-219 High Street South, East Ham, London, E6 3PD
From: 4 March 2003To: 22 May 2012
Timeline

17 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Apr 10
Loan Secured
Dec 14
Director Joined
Mar 16
Director Left
Apr 16
Director Joined
Sept 16
Director Left
Mar 17
Loan Cleared
Jan 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Sept 19
Owner Exit
Jul 23
Loan Secured
Oct 23
Director Joined
Jun 25
New Owner
Mar 26
Owner Exit
Mar 26
Owner Exit
Apr 26
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

CLOONAN, Mark

Active
70-78 West Hendon Broadway, LondonNW9 7BT
Born April 1961
Director
Appointed 31 Dec 2018

RAJ, Binu

Active
70-78 West Hendon Broadway, LondonNW9 7BT
Born September 1989
Director
Appointed 01 Jun 2025

TAYLOR, Andy

Active
70-78 West Hendon Broadway, LondonNW9 7BT
Born February 1976
Director
Appointed 31 Dec 2018

ATWAL, Joga Singh

Resigned
Park View House,6 Hammond Crescent, Milton KeynesMK15 9DH
Secretary
Appointed 07 Sept 2004
Resigned 09 Oct 2008

DOSHI, Rajesh

Resigned
Calcutta Road, TilburyRM18 7QJ
Secretary
Appointed 07 Nov 2012
Resigned 01 Sept 2014

LEWINGTON, Jean Anne

Resigned
Arnold Road, FerndownBH22 0JX
Secretary
Appointed 09 Oct 2008
Resigned 07 Nov 2012

THOMAS, Richard Stephen

Resigned
11 Wagtail Close, HorshamRH12 5HL
Secretary
Appointed 11 Mar 2003
Resigned 07 Sept 2004

YOE, Tony

Resigned
70-78 West Hendon Broadway, LondonNW9 7BT
Secretary
Appointed 01 Sept 2014
Resigned 30 Jun 2016

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 04 Mar 2003
Resigned 07 Mar 2003

ADKAR, Sewa Singh

Resigned
47 Chigwell Rise, ChigwellIG7 6AQ
Born June 1957
Director
Appointed 11 Mar 2003
Resigned 01 Apr 2010

ATWAL, Joga Singh

Resigned
Park View House,6 Hammond Crescent, Milton KeynesMK15 9DH
Born September 1962
Director
Appointed 01 Mar 2006
Resigned 09 Oct 2008

ATWAL, Joga Singh

Resigned
Park View House,6 Hammond Crescent, Milton KeynesMK15 9DH
Born September 1962
Director
Appointed 07 Sept 2004
Resigned 01 Mar 2005

DHOOPER, Jaswant

Resigned
53 Highfield Road, ChislehurstBR7 6QY
Born August 1968
Director
Appointed 01 Mar 2006
Resigned 09 Oct 2008

RUSSELL, Philip Stephen

Resigned
70-78 West Hendon Broadway, LondonNW9 7BT
Born December 1969
Director
Appointed 17 Mar 2016
Resigned 30 Mar 2017

SHARMA, Vidya Sagar

Resigned
3 The Drive, LondonE18 2BL
Born October 1961
Director
Appointed 21 Feb 2005
Resigned 27 Nov 2006

SHARMA, Vidya Sagar

Resigned
3 The Drive, LondonE18 2BL
Born October 1961
Director
Appointed 11 Mar 2003
Resigned 21 Jul 2003

SODHI, Prabhdyal Singh

Resigned
Appt 1501, Tigne
Born June 1956
Director
Appointed 10 Jun 2016
Resigned 09 Sept 2019

SODHI, Prabhdyal Singh

Resigned
6 Ingram Avenue Hampstead, LondonNW11 6TE
Born June 1956
Director
Appointed 09 Oct 2008
Resigned 09 Mar 2016

THOMAS, Richard Stephen

Resigned
11 Wagtail Close, HorshamRH12 5HL
Born October 1957
Director
Appointed 11 Mar 2003
Resigned 07 Sept 2004

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 04 Mar 2003
Resigned 07 Mar 2003

Persons with significant control

4

1 Active
3 Ceased

Mr Prabhdyal Singh Sodhi

Ceased
70-78 West Hendon Broadway, LondonNW9 7BT
Born June 1956

Nature of Control

Right to appoint and remove directors as trust
Notified 11 Sept 2019
Ceased 11 Sept 2019
19a Town Range, Gibraltar

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 10 Sept 2019
Ceased 10 Sept 2019

Mr Prabhdyal Singh Sodhi

Ceased
70-78 West Hendon Broadway, LondonNW9 7BT
Born June 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Sept 2019
Sutherland House, LondonNW9 7BT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Notification Of A Person With Significant Control
23 April 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
24 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
1 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Change To A Person With Significant Control
30 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Resolution
4 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Accounts With Accounts Type Small
12 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Small
12 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
7 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 October 2011
AAAnnual Accounts
Legacy
25 May 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Change Person Secretary Company With Change Date
9 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
5 November 2008
287Change of Registered Office
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
1 November 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Legacy
11 March 2008
288cChange of Particulars
Accounts With Accounts Type Medium
2 November 2007
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Legacy
18 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
11 May 2006
395Particulars of Mortgage or Charge
Legacy
11 April 2006
363aAnnual Return
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2006
AAAnnual Accounts
Legacy
7 November 2005
244244
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2004
AAAnnual Accounts
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
225Change of Accounting Reference Date
Legacy
17 April 2004
363sAnnual Return (shuttle)
Legacy
3 April 2004
88(2)R88(2)R
Legacy
18 February 2004
287Change of Registered Office
Legacy
28 July 2003
287Change of Registered Office
Legacy
28 July 2003
288bResignation of Director or Secretary
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
88(2)R88(2)R
Legacy
4 April 2003
287Change of Registered Office
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Incorporation Company
4 March 2003
NEWINCIncorporation