Background WavePink WaveYellow Wave

BUCKLAND REST HOMES LIMITED (05446057)

BUCKLAND REST HOMES LIMITED (05446057) is an active UK company. incorporated on 6 May 2005. with registered office in Surrey. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. BUCKLAND REST HOMES LIMITED has been registered for 20 years. Current directors include RAJAN, Mehboob Mohomedali, RAJAN, Yasheen, RAJAN, Zeenat Mehboob.

Company Number
05446057
Status
active
Type
ltd
Incorporated
6 May 2005
Age
20 years
Address
3rd Floor,Warrengate Nursing Home 2 The Warren, Surrey, KT20 6PQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
RAJAN, Mehboob Mohomedali, RAJAN, Yasheen, RAJAN, Zeenat Mehboob
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCKLAND REST HOMES LIMITED

BUCKLAND REST HOMES LIMITED is an active company incorporated on 6 May 2005 with the registered office located in Surrey. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. BUCKLAND REST HOMES LIMITED was registered 20 years ago.(SIC: 87100)

Status

active

Active since 20 years ago

Company No

05446057

LTD Company

Age

20 Years

Incorporated 6 May 2005

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 19 December 2025 (4 months ago)
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

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

3rd Floor,Warrengate Nursing Home 2 The Warren Kingswood Surrey, KT20 6PQ,

Previous Addresses

3rd Floor, Warrengate Nursing Home 2 the Warren Kingswood Surrey KT20 6NN England
From: 16 April 2019To: 28 May 2022
63 Woodland Way Kingswood Tadworth Surrey KT20 6NN England
From: 10 February 2017To: 16 April 2019
Templeton House, 274a Kew Road Richmond Surrey TW9 3EE
From: 6 May 2005To: 10 February 2017
Timeline

11 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
May 05
Loan Cleared
Dec 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Loan Secured
May 18
Loan Cleared
Sept 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

RAJAN, Zeenat

Active
Woodland Way, TadworthKT20 6NN
Secretary
Appointed 27 Jan 2017

RAJAN, Mehboob Mohomedali

Active
Woodland Way, TadworthKT20 6NN
Born June 1948
Director
Appointed 27 Jan 2017

RAJAN, Yasheen

Active
Woodland Way, TadworthKT20 6NN
Born July 1979
Director
Appointed 27 Jan 2017

RAJAN, Zeenat Mehboob

Active
Woodland Way, TadworthKT20 6NN
Born February 1947
Director
Appointed 27 Jan 2017

BIRKETT, Roger Wilfred

Resigned
Forest House, PooleBH13 7DH
Secretary
Appointed 06 May 2005
Resigned 05 Dec 2007

DALLI, Josephine Grace

Resigned
Templeton House, 274a, RichmondTW9 3EE
Secretary
Appointed 26 Oct 2007
Resigned 27 Jan 2016

BIRKETT, Joy Elisabeth

Resigned
6 Martello Road, PooleBH13 7DH
Born December 1949
Director
Appointed 06 May 2005
Resigned 05 Dec 2007

BIRKETT, Roger Wilfred

Resigned
Forest House, PooleBH13 7DH
Born March 1943
Director
Appointed 06 May 2005
Resigned 05 Dec 2007

DALLI, Dominic Stefan

Resigned
Templeton House, 274a, RichmondTW9 3EE
Born August 1972
Director
Appointed 26 Oct 2007
Resigned 27 Jan 2017

DALLI, Josephine Grace

Resigned
Templeton House, 274a, RichmondTW9 3EE
Born September 1971
Director
Appointed 26 Oct 2007
Resigned 27 Jan 2017

Persons with significant control

1

Mr Yasheen Rajan

Active
2 The Warren, SurreyKT20 6PQ
Born July 1979

Nature of Control

Significant influence or control
Notified 27 Jan 2017
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Accounts With Accounts Type Small
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
18 April 2023
AAAnnual Accounts
Legacy
18 April 2023
PARENT_ACCPARENT_ACC
Legacy
6 April 2023
GUARANTEE2GUARANTEE2
Legacy
6 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 February 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 February 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 February 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 February 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
30 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2010
AR01AR01
Change Account Reference Date Company Previous Extended
7 April 2010
AA01Change of Accounting Reference Date
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Accounts Amended With Made Up Date
4 July 2008
AAMDAAMD
Legacy
30 June 2008
363aAnnual Return
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 May 2008
AAAnnual Accounts
Legacy
12 December 2007
395Particulars of Mortgage or Charge
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
287Change of Registered Office
Legacy
14 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 2007
AAAnnual Accounts
Legacy
20 September 2006
363sAnnual Return (shuttle)
Legacy
15 June 2006
363sAnnual Return (shuttle)
Legacy
28 July 2005
395Particulars of Mortgage or Charge
Legacy
28 July 2005
395Particulars of Mortgage or Charge
Legacy
13 June 2005
88(2)R88(2)R
Legacy
25 May 2005
225Change of Accounting Reference Date
Legacy
23 May 2005
287Change of Registered Office
Incorporation Company
6 May 2005
NEWINCIncorporation