Background WavePink WaveYellow Wave

MCKENZIE CARE HOMES LTD (06051368)

MCKENZIE CARE HOMES LTD (06051368) is an active UK company. incorporated on 12 January 2007. with registered office in Burnham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MCKENZIE CARE HOMES LTD has been registered for 19 years. Current directors include JOHAL, Balbir Singh, JOHAL, Manpreet Singh, TATLA, Gurkirpal Singh.

Company Number
06051368
Status
active
Type
ltd
Incorporated
12 January 2007
Age
19 years
Address
2nd Floor The Priory, Burnham, SL1 7LW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JOHAL, Balbir Singh, JOHAL, Manpreet Singh, TATLA, Gurkirpal Singh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCKENZIE CARE HOMES LTD

MCKENZIE CARE HOMES LTD is an active company incorporated on 12 January 2007 with the registered office located in Burnham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MCKENZIE CARE HOMES LTD was registered 19 years ago.(SIC: 64209)

Status

active

Active since 19 years ago

Company No

06051368

LTD Company

Age

19 Years

Incorporated 12 January 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 March 2024 - 30 September 2024(8 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

CARE CONCERN (W) LIMITED
From: 25 May 2012To: 25 May 2012
G.S.T. MANAGEMENT LIMITED
From: 12 January 2007To: 25 May 2012
Contact
Address

2nd Floor The Priory Stomp Road Burnham, SL1 7LW,

Previous Addresses

, 204 Field End Road, Pinner, Middlesex, HA5 1rd
From: 16 April 2012To: 24 February 2016
, 53 Bathurst Walk, Richings Park Iver, Buckinghamshire, SL0 9EE
From: 12 January 2007To: 16 April 2012
Timeline

7 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Jul 11
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jan 14
Loan Secured
Dec 15
Owner Exit
Mar 19
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

TATLA, Loveleen Kaur

Active
53 Bathurst Walk, IverSL0 9EE
Secretary
Appointed 12 Jan 2007

JOHAL, Balbir Singh

Active
The Priory, BurnhamSL1 7LW
Born May 1955
Director
Appointed 17 Jan 2014

JOHAL, Manpreet Singh

Active
Progress Business Centre, SloughSL1 6DQ
Born August 1983
Director
Appointed 12 Jul 2011

TATLA, Gurkirpal Singh

Active
53 Bathurst Walk, IverSL0 9EE
Born May 1961
Director
Appointed 12 Jan 2007

7SIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate secretary
Appointed 12 Jan 2007
Resigned 12 Jan 2007

TATLA, Loveleen Kaur

Resigned
53 Bathurst Walk, IverSL0 9EE
Born January 1966
Director
Appointed 12 Jan 2007
Resigned 20 Jun 2012

7SIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate director
Appointed 12 Jan 2007
Resigned 12 Jan 2007

Persons with significant control

2

1 Active
1 Ceased

Manpreet Singh Johal

Ceased
The Priory, BurnhamSL1 7LW
Born August 1983

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Stomp Road, SloughSL1 7LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Dormant
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Gazette Notice Compulsory
13 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Accounts With Accounts Type Full
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 February 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Accounts With Accounts Type Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Mortgage Charge Part Release With Charge Number
2 July 2014
MR05Certification of Charge
Accounts With Accounts Type Small
28 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Legacy
8 November 2012
MG01MG01
Legacy
25 October 2012
MG01MG01
Legacy
10 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Certificate Change Of Name Company
25 May 2012
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 May 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2010
AR01AR01
Change Person Director Company With Change Date
27 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 November 2008
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Legacy
7 October 2008
88(2)Return of Allotment of Shares
Legacy
20 May 2008
225Change of Accounting Reference Date
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
287Change of Registered Office
Incorporation Company
12 January 2007
NEWINCIncorporation