Background WavePink WaveYellow Wave

DOWNHURST RESIDENTIAL HOME LIMITED (05508340)

DOWNHURST RESIDENTIAL HOME LIMITED (05508340) is an active UK company. incorporated on 14 July 2005. with registered office in 76 Castlebar Road. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. DOWNHURST RESIDENTIAL HOME LIMITED has been registered for 20 years. Current directors include DALY, Michael Owen, FARAG, Leila Kathleen, FOSTER, Paul Michael Myrie, Dr and 3 others.

Company Number
05508340
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 July 2005
Age
20 years
Address
76 Castlebar Road, W5 2DD
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
DALY, Michael Owen, FARAG, Leila Kathleen, FOSTER, Paul Michael Myrie, Dr, MATLOCK, Leo William, O'NEIL, Peter Terence, PASHAJ, Elisabeta
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOWNHURST RESIDENTIAL HOME LIMITED

DOWNHURST RESIDENTIAL HOME LIMITED is an active company incorporated on 14 July 2005 with the registered office located in 76 Castlebar Road. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. DOWNHURST RESIDENTIAL HOME LIMITED was registered 20 years ago.(SIC: 87300)

Status

active

Active since 20 years ago

Company No

05508340

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 14 July 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

EALING EVENTIDE HOMES LIMITED
From: 14 July 2005To: 14 August 2023
Contact
Address

76 Castlebar Road Ealing London , W5 2DD,

Timeline

17 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Aug 11
Director Left
Jul 17
Director Left
Jul 21
Director Joined
Oct 21
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
May 22
Director Joined
Sept 23
Director Joined
Mar 25
Director Left
Apr 25
Director Joined
Sept 25
Director Left
Feb 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

DALY, Michael Owen

Active
76 Castlebar RoadW5 2DD
Born August 1963
Director
Appointed 15 Sept 2025

FARAG, Leila Kathleen

Active
76 Castlebar RoadW5 2DD
Born April 1958
Director
Appointed 16 Mar 2022

FOSTER, Paul Michael Myrie, Dr

Active
Winscombe Crescent, LondonW5 1AZ
Born July 1954
Director
Appointed 18 Jul 2023

MATLOCK, Leo William

Active
76 Castlebar RoadW5 2DD
Born August 1987
Director
Appointed 16 Mar 2022

O'NEIL, Peter Terence

Active
76 Castlebar RoadW5 2DD
Born September 1944
Director
Appointed 26 Feb 2022

PASHAJ, Elisabeta

Active
76 Castlebar RoadW5 2DD
Born June 1981
Director
Appointed 05 Oct 2021

MURRAY, Barbara Mary

Resigned
2 Winscombe Crescent, LondonW5 1AZ
Secretary
Appointed 14 Jul 2005
Resigned 04 Feb 2022

ALDRIDGE, Anthony Francis

Resigned
76 Castlebar RoadW5 2DD
Born September 1939
Director
Appointed 05 May 2022
Resigned 06 Feb 2026

ALLEN, Terence Thomas

Resigned
6 Mount Avenue, LondonW5 2RG
Born August 1938
Director
Appointed 10 Sept 2007
Resigned 12 Sept 2008

BROWN, Dorothy

Resigned
180 Cavendish Avenue, LondonW13 0JW
Born October 1933
Director
Appointed 14 Jul 2005
Resigned 27 Jul 2017

GILLILAND, John Joseph

Resigned
4 Louisa Chilton Court, LondonW5 2XP
Born January 1944
Director
Appointed 14 Jul 2005
Resigned 04 Feb 2022

HARPER, Diana Margaret

Resigned
76 Castlebar RoadW5 2DD
Born September 1944
Director
Appointed 01 Jun 2011
Resigned 17 Mar 2022

MELSOM, Ann Heather

Resigned
65 Fowlers Walk, LondonW5 1BQ
Born October 1938
Director
Appointed 14 Jul 2005
Resigned 08 Jul 2021

MITCHELL, Stephen Francis

Resigned
76 Castlebar RoadW5 2DD
Born March 1961
Director
Appointed 19 Feb 2025
Resigned 24 Apr 2025

MURRAY, Barbara Mary

Resigned
2 Winscombe Crescent, LondonW5 1AZ
Born August 1922
Director
Appointed 14 Jul 2005
Resigned 04 Feb 2022

O'ROURKE, Kathleen Mary

Resigned
17 Birkdale Road, LondonW5 1JZ
Born April 1921
Director
Appointed 14 Jul 2005
Resigned 04 May 2007

OKEN, Howard John

Resigned
Flat 16 Welsby Court, LondonW5 2EX
Born September 1939
Director
Appointed 01 Aug 2006
Resigned 12 Mar 2007
Fundings
Financials
Latest Activities

Filing History

73

Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Certificate Change Of Name Company
14 August 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2012
AR01AR01
Accounts With Accounts Type Full
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2011
AR01AR01
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2010
AR01AR01
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 January 2010
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
11 October 2008
395Particulars of Mortgage or Charge
Legacy
15 September 2008
363aAnnual Return
Legacy
12 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 2008
AAAnnual Accounts
Legacy
4 November 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
363aAnnual Return
Legacy
6 August 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Resolution
5 April 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 January 2007
AAAnnual Accounts
Memorandum Articles
6 January 2007
MEM/ARTSMEM/ARTS
Resolution
6 January 2007
RESOLUTIONSResolutions
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
363sAnnual Return (shuttle)
Legacy
23 May 2006
225Change of Accounting Reference Date
Incorporation Company
14 July 2005
NEWINCIncorporation