Background WavePink WaveYellow Wave

GEM CARE LIMITED (05497879)

GEM CARE LIMITED (05497879) is an active UK company. incorporated on 4 July 2005. with registered office in Pinner. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GEM CARE LIMITED has been registered for 20 years. Current directors include BAKEIRATHAN, Mahendran.

Company Number
05497879
Status
active
Type
ltd
Incorporated
4 July 2005
Age
20 years
Address
Four Oaks, Pinner, HA5 4RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BAKEIRATHAN, Mahendran
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEM CARE LIMITED

GEM CARE LIMITED is an active company incorporated on 4 July 2005 with the registered office located in Pinner. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GEM CARE LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05497879

LTD Company

Age

20 Years

Incorporated 4 July 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 10 April 2025 (1 year ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 7 March 2026 (1 month ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

Four Oaks Nugents Park Pinner, HA5 4RA,

Previous Addresses

Four Oaks Nugents Park Pinner HA5 4RA England
From: 19 October 2025To: 7 March 2026
53a Cedar Drive Pinner Middlesex HA5 4BY
From: 4 July 2005To: 19 October 2025
Timeline

4 key events • 2005 - 2013

Funding Officers Ownership
Company Founded
Jul 05
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Secured
Apr 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BAKEIRATHAN, Mahendran

Active
Cedar Drive, PinnerHA5 4BY
Born December 1974
Director
Appointed 04 Jul 2005

VELUPILLAI, Sujatha

Resigned
Cedar Drive, PinnerHA5 4BY
Secretary
Appointed 04 Jul 2005
Resigned 31 Jul 2012

Persons with significant control

1

Mr Mahendran Bakeirathan

Active
Nugents Park, PinnerHA5 4RA
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Oct 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Micro Entity
15 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2016
CS01Confirmation Statement
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
1 May 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
15 February 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Termination Secretary Company With Name
13 September 2012
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
3 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
30 July 2009
288cChange of Particulars
Legacy
30 July 2009
287Change of Registered Office
Legacy
17 July 2008
363aAnnual Return
Legacy
17 July 2008
288cChange of Particulars
Legacy
17 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 May 2008
AAAnnual Accounts
Legacy
29 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 August 2007
AAAnnual Accounts
Legacy
26 September 2006
363aAnnual Return
Legacy
17 July 2006
225Change of Accounting Reference Date
Legacy
11 January 2006
395Particulars of Mortgage or Charge
Legacy
24 August 2005
395Particulars of Mortgage or Charge
Incorporation Company
4 July 2005
NEWINCIncorporation