Background WavePink WaveYellow Wave

MANOR CARE HOME LIMITED (06149488)

MANOR CARE HOME LIMITED (06149488) is an active UK company. incorporated on 9 March 2007. with registered office in Middlewich. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. MANOR CARE HOME LIMITED has been registered for 19 years. Current directors include HUSSAIN, Syed Amer, HUSSAIN, Syed Anjum.

Company Number
06149488
Status
active
Type
ltd
Incorporated
9 March 2007
Age
19 years
Address
Manor Care Home, Middlewich, CW10 0PH
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
HUSSAIN, Syed Amer, HUSSAIN, Syed Anjum
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR CARE HOME LIMITED

MANOR CARE HOME LIMITED is an active company incorporated on 9 March 2007 with the registered office located in Middlewich. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. MANOR CARE HOME LIMITED was registered 19 years ago.(SIC: 87300)

Status

active

Active since 19 years ago

Company No

06149488

LTD Company

Age

19 Years

Incorporated 9 March 2007

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Manor Care Home Greendale Drive Middlewich, CW10 0PH,

Previous Addresses

188 Station Road Knowle Solihull West Midlands B93 0ER England
From: 30 November 2015To: 8 August 2019
11 Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP
From: 9 March 2007To: 30 November 2015
Timeline

16 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Mar 10
Loan Secured
Jul 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Oct 15
Loan Secured
Nov 15
Director Left
May 17
Director Joined
May 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Director Joined
Nov 18
Director Joined
Jun 21
Director Left
Mar 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HUSSAIN, Syed Amer

Active
Greendale Drive, MiddlewichCW10 0PH
Born May 1972
Director
Appointed 08 Jun 2021

HUSSAIN, Syed Anjum

Active
Greendale Drive, MiddlewichCW10 0PH
Born September 1976
Director
Appointed 28 Oct 2018

HUSSAIN, Syed Anjum

Resigned
Millway, LondonNW7 3QR
Secretary
Appointed 09 Mar 2007
Resigned 01 Mar 2010

HUSSAIN, Imtiaz Parveen

Resigned
Overdale South View, BlackwoodNP2 1HR
Born November 1953
Director
Appointed 09 Mar 2007
Resigned 01 Mar 2010

HUSSAIN, Syed Anjum

Resigned
Woodcroft Avenue, LondonNW7 2AH
Born September 1976
Director
Appointed 09 Mar 2007
Resigned 25 May 2017

JAFFERI, Nazneen Fatima

Resigned
Merry Hill Road, BusheyWD23 1GR
Born May 1977
Director
Appointed 25 May 2017
Resigned 26 Mar 2025

Persons with significant control

1

Mr Syed Amer Hussain

Active
Greendale Drive, MiddlewichCW10 0PH
Born May 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
20 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
24 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Termination Secretary Company With Name
9 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 November 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Legacy
15 June 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
14 November 2008
AAAnnual Accounts
Legacy
14 November 2008
225Change of Accounting Reference Date
Legacy
11 September 2008
363sAnnual Return (shuttle)
Legacy
4 April 2008
287Change of Registered Office
Legacy
7 March 2008
395Particulars of Mortgage or Charge
Incorporation Company
9 March 2007
NEWINCIncorporation