Background WavePink WaveYellow Wave

BROADMEAD RESTHOME LTD (05061899)

BROADMEAD RESTHOME LTD (05061899) is an active UK company. incorporated on 3 March 2004. with registered office in Harrow. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. BROADMEAD RESTHOME LTD has been registered for 22 years. Current directors include RAJA, Amal Ejaz, RAJA, Bilal Ejaz, RAJA, Ejaz Nabi and 2 others.

Company Number
05061899
Status
active
Type
ltd
Incorporated
3 March 2004
Age
22 years
Address
Suite 311, Harrow Business Centre, Harrow, HA1 4HN
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
RAJA, Amal Ejaz, RAJA, Bilal Ejaz, RAJA, Ejaz Nabi, RAJA, Jabriel Ejaz, RAJA, Shahida
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADMEAD RESTHOME LTD

BROADMEAD RESTHOME LTD is an active company incorporated on 3 March 2004 with the registered office located in Harrow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. BROADMEAD RESTHOME LTD was registered 22 years ago.(SIC: 87300)

Status

active

Active since 22 years ago

Company No

05061899

LTD Company

Age

22 Years

Incorporated 3 March 2004

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 12 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Suite 311, Harrow Business Centre 429-433 Pinner Road Harrow, HA1 4HN,

Previous Addresses

Suite 311, Harrow Business Centre Pinner Road Harrow HA1 4HN England
From: 15 February 2024To: 26 February 2024
6 Highbanks Road, Hatch End Pinner Middlesex HA5 4AR
From: 3 March 2004To: 15 February 2024
Timeline

15 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Jul 13
Director Left
Dec 17
Loan Secured
Jan 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Owner Exit
Apr 19
Owner Exit
Apr 19
Share Issue
Apr 19
Director Left
Mar 25
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

RAJA, Amal Ejaz

Active
429-433 Pinner Road, HarrowHA1 4HN
Born February 1984
Director
Appointed 05 Apr 2011

RAJA, Bilal Ejaz

Active
429-433 Pinner Road, HarrowHA1 4HN
Born September 1974
Director
Appointed 05 Apr 2011

RAJA, Ejaz Nabi

Active
429-433 Pinner Road, HarrowHA1 4HN
Born March 1940
Director
Appointed 03 Mar 2004

RAJA, Jabriel Ejaz

Active
429-433 Pinner Road, HarrowHA1 4HN
Born April 1977
Director
Appointed 05 Apr 2011

RAJA, Shahida

Active
429-433 Pinner Road, HarrowHA1 4HN
Born September 1947
Director
Appointed 01 Apr 2012

RAJA, Ejaz Nabi

Resigned
34 Kenton Gardens, HarrowHA3 8DE
Secretary
Appointed 03 Mar 2004
Resigned 03 Mar 2004

RAJA, Shahida

Resigned
6 Highbanks Road, PinnerHA5 4AR
Secretary
Appointed 03 Mar 2004
Resigned 06 Apr 2012

KHAN, Saeed-Ur-Rahman

Resigned
9 Pebworth Road, HarrowHA1 3UB
Born February 1939
Director
Appointed 03 Mar 2004
Resigned 04 Oct 2004

RAJA, Abeer Ejaz

Resigned
429-433 Pinner Road, HarrowHA1 4HN
Born January 1976
Director
Appointed 05 Apr 2011
Resigned 31 Mar 2025

RAJA, Jabriel Ejaz, Mt

Resigned
Highbanks Road, PinnerHA5 4AR
Born April 1974
Director
Appointed 05 Apr 2011
Resigned 05 Apr 2011

Persons with significant control

2

1 Active
1 Ceased
Harrow Business Centre, HarrowHA1 4HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2019

Mr Ejaz Nabi Raja

Ceased
6 Highbanks Road, Hatch End, MiddlesexHA5 4AR
Born March 1940

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Small
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2019
AAAnnual Accounts
Resolution
11 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Capital Alter Shares Subdivision
10 April 2019
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
5 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2017
TM01Termination of Director
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Termination Secretary Company With Name
26 July 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Change Person Director Company With Change Date
6 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Legacy
4 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 December 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 December 2007
AAAnnual Accounts
Legacy
12 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2007
AAAnnual Accounts
Legacy
3 March 2006
363aAnnual Return
Legacy
3 March 2006
288cChange of Particulars
Legacy
3 March 2006
288cChange of Particulars
Legacy
3 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 December 2005
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
288bResignation of Director or Secretary
Resolution
13 July 2004
RESOLUTIONSResolutions
Legacy
2 July 2004
395Particulars of Mortgage or Charge
Incorporation Company
3 March 2004
NEWINCIncorporation