Background WavePink WaveYellow Wave

NATIONAL CARE HOMES ASSOCIATION (05360550)

NATIONAL CARE HOMES ASSOCIATION (05360550) is an active UK company. incorporated on 10 February 2005. with registered office in Rochester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NATIONAL CARE HOMES ASSOCIATION has been registered for 21 years. Current directors include AHMED, Nadra Khanum.

Company Number
05360550
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 February 2005
Age
21 years
Address
Suite 4 Beaufort House Beaufort Court, Sir Thomas Longley Road, Rochester, ME2 4FB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
AHMED, Nadra Khanum
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL CARE HOMES ASSOCIATION

NATIONAL CARE HOMES ASSOCIATION is an active company incorporated on 10 February 2005 with the registered office located in Rochester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NATIONAL CARE HOMES ASSOCIATION was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05360550

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 10 February 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

NATIONAL CARE ASSOCIATION
From: 10 February 2005To: 7 September 2005
Contact
Address

Suite 4 Beaufort House Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester, ME2 4FB,

Previous Addresses

45/49 Leather Lane London EC1N 7TJ
From: 10 February 2005To: 20 June 2013
Timeline

10 key events • 2005 - 2016

Funding Officers Ownership
Company Founded
Feb 05
Director Left
May 11
Director Left
May 11
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 15
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

AHMED, Nadra Khanum

Active
Beaufort Court, Sir Thomas Longley Road, RochesterME2 4FB
Born March 1958
Director
Appointed 22 Jun 2006

SCOTT, Sheila Margaret

Resigned
52 Pyhill, PeterboroughPE3 8QQ
Secretary
Appointed 22 Jun 2006
Resigned 31 Dec 2013

SINGH, Rajinder Sadar, Mr.

Resigned
Beaufort Court, Sir Thomas Longley Road, RochesterME2 4FB
Secretary
Appointed 31 Dec 2013
Resigned 04 Apr 2025

LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED

Resigned
Russell House, BournemouthBH8 8EX
Corporate secretary
Appointed 10 Feb 2005
Resigned 22 Jun 2006

BIRD, Michael Reginald

Resigned
Holme Manor Holme Lane, RossendaleBB4 6JB
Born March 1950
Director
Appointed 22 Jun 2006
Resigned 10 Feb 2016

DENIS, Denise Ann

Resigned
6 Maurice Raes Close, NorwichNR3 4QR
Born May 1954
Director
Appointed 22 Jun 2006
Resigned 11 Feb 2013

FERRIER, Christine Ann

Resigned
29 Braxted Park, LondonSW16 3DU
Born March 1939
Director
Appointed 22 Jun 2006
Resigned 22 Nov 2010

GARDNER, Helen Lynne

Resigned
Willows, SandhurstGU47 9AF
Born December 1953
Director
Appointed 23 Jun 2006
Resigned 09 Jul 2009

GIDAR, Sukhvinder Singh

Resigned
Beaufort Court, Sir Thomas Longley Road, RochesterME2 4FB
Born April 1968
Director
Appointed 18 Dec 2014
Resigned 10 Feb 2016

RAJA, Mohammad Asif, Dr

Resigned
Beaufort Court, Sir Thomas Longley Road, RochesterME2 4FB
Born December 1969
Director
Appointed 11 Feb 2013
Resigned 10 Feb 2016

THORN, Amanda Jillian

Resigned
1 Robertsford Cottage, ShrewsburySY2 5PW
Born February 1963
Director
Appointed 22 Jun 2006
Resigned 10 Feb 2016

LESTER ALDRIDGE (MANAGEMENT) LIMITED

Resigned
Russell House Oxford Road, BournemouthBH8 8EX
Corporate director
Appointed 10 Feb 2005
Resigned 22 Jun 2006

Persons with significant control

1

Ms Nadra Khanum Ahmed

Active
Beaufort Court, Sir Thomas Longley Road, RochesterME2 4FB
Born March 1958

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2020
AAAnnual Accounts
Change To A Person With Significant Control
19 March 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2016
AR01AR01
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2015
AR01AR01
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2014
AR01AR01
Appoint Person Secretary Company With Name
29 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Termination Secretary Company With Name
29 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 March 2013
AR01AR01
Change Person Director Company With Change Date
8 March 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2011
AR01AR01
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 April 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 May 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 August 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 November 2006
AAAnnual Accounts
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
225Change of Accounting Reference Date
Legacy
8 August 2006
287Change of Registered Office
Legacy
10 February 2006
363aAnnual Return
Resolution
31 January 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 September 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 February 2005
NEWINCIncorporation