Background WavePink WaveYellow Wave

HUCCLECOTE CARE LTD (05201491)

HUCCLECOTE CARE LTD (05201491) is an active UK company. incorporated on 10 August 2004. with registered office in Surrey. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. HUCCLECOTE CARE LTD has been registered for 21 years. Current directors include JEEBUN, Sheth.

Company Number
05201491
Status
active
Type
ltd
Incorporated
10 August 2004
Age
21 years
Address
Unit 6 Sky Business Park, Surrey, TW20 8RF
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
JEEBUN, Sheth
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUCCLECOTE CARE LTD

HUCCLECOTE CARE LTD is an active company incorporated on 10 August 2004 with the registered office located in Surrey. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. HUCCLECOTE CARE LTD was registered 21 years ago.(SIC: 87300)

Status

active

Active since 21 years ago

Company No

05201491

LTD Company

Age

21 Years

Incorporated 10 August 2004

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

AVENS (UK) LIMITED
From: 1 November 2004To: 5 January 2010
PARVENU LIMITED
From: 10 August 2004To: 1 November 2004
Contact
Address

Unit 6 Sky Business Park Eversley Way, Egham Surrey, TW20 8RF,

Previous Addresses

Image Court 328-334 Moseley Road Surrey KT12 3LT England
From: 20 December 2017To: 11 November 2024
2 Lyon Road Walton-on-Thames Surrey KT12 3PU
From: 8 January 2016To: 20 December 2017
34 Claremont House Molesey Road Hersham Walton-on-Thames Surrey KT12 4RQ
From: 19 October 2009To: 8 January 2016
Pinecroft Golf Club Road Weybridge Surrey KT13 0NN
From: 10 August 2004To: 19 October 2009
Timeline

2 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Aug 04
Loan Cleared
Feb 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

JEEBUN, Bibi Zainah

Active
Sky Business Park, SurreyTW20 8RF
Secretary
Appointed 20 Oct 2004

JEEBUN, Sheth

Active
34 Molesey Road, Walton On HershamKT12 4RQ
Born June 1961
Director
Appointed 20 Oct 2004

BTC (SECRETARIES) LIMITED

Resigned
Btc House, Longridge PrestonPR3 3JY
Corporate nominee secretary
Appointed 10 Aug 2004
Resigned 20 Aug 2004

BTC (DIRECTORS) LTD

Resigned
Btc House, Longridge PrestonPR3 3JY
Corporate nominee director
Appointed 10 Aug 2004
Resigned 20 Aug 2004

Persons with significant control

1

Mrs Zainah Jeebun

Active
Sky Business Park, SurreyTW20 8RF
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Gazette Notice Compulsory
15 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Resolution
18 January 2010
RESOLUTIONSResolutions
Legacy
18 January 2010
MG02MG02
Certificate Change Of Name Company
5 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 January 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
19 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2007
AAAnnual Accounts
Legacy
13 September 2007
363sAnnual Return (shuttle)
Legacy
12 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 June 2006
AAAnnual Accounts
Legacy
13 June 2006
225Change of Accounting Reference Date
Legacy
6 December 2005
363sAnnual Return (shuttle)
Legacy
16 July 2005
395Particulars of Mortgage or Charge
Legacy
9 July 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
1 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
287Change of Registered Office
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
31 August 2004
288bResignation of Director or Secretary
Incorporation Company
10 August 2004
NEWINCIncorporation