Background WavePink WaveYellow Wave

H&H CARE HOME INVESTMENTS LIMITED (06212325)

H&H CARE HOME INVESTMENTS LIMITED (06212325) is an active UK company. incorporated on 13 April 2007. with registered office in Pinner. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. H&H CARE HOME INVESTMENTS LIMITED has been registered for 18 years. Current directors include SODHA, Bharat Chunilal.

Company Number
06212325
Status
active
Type
ltd
Incorporated
13 April 2007
Age
18 years
Address
3rd Floor Westbury House, Pinner, HA5 3HR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SODHA, Bharat Chunilal
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H&H CARE HOME INVESTMENTS LIMITED

H&H CARE HOME INVESTMENTS LIMITED is an active company incorporated on 13 April 2007 with the registered office located in Pinner. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. H&H CARE HOME INVESTMENTS LIMITED was registered 18 years ago.(SIC: 68100, 68209)

Status

active

Active since 18 years ago

Company No

06212325

LTD Company

Age

18 Years

Incorporated 13 April 2007

Size

N/A

Accounts

ARD: 29/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 29 April 2026
Period: 1 August 2024 - 29 July 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

SOUTHERN CROSS (PAISLEY) PROPCO LIMITED
From: 13 April 2007To: 25 November 2009
Contact
Address

3rd Floor Westbury House 23-25 Bridge Street Pinner, HA5 3HR,

Previous Addresses

Zone G Salamander Quay West Park Lane Harefield Uxbridge Middlesex UB9 6NZ
From: 21 May 2010To: 13 November 2020
Zone G Salamander Quidy West Park Lane Harefield Middlesex UB9 6NZ
From: 24 November 2009To: 21 May 2010
Southgate House, Archer Street Darlington County Durham DL3 6AH
From: 13 April 2007To: 24 November 2009
Timeline

29 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Funding Round
Nov 09
Director Left
Feb 13
Loan Secured
Dec 14
Loan Cleared
Dec 14
Loan Secured
Jan 15
Loan Cleared
Oct 16
Loan Cleared
Nov 16
Loan Secured
Nov 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Cleared
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Cleared
Jul 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

SODHA, Bharat Chunilal

Active
Park Drive, HarrowHA3 6RN
Born June 1959
Director
Appointed 13 Nov 2009

MCLEISH, William David

Resigned
Salamander Quidy West, HarefieldUB9 6NZ
Secretary
Appointed 13 Apr 2007
Resigned 13 Nov 2009

BUCHAN, William James

Resigned
Salamander Quidy West, HarefieldUB9 6NZ
Born April 1959
Director
Appointed 01 Jan 2009
Resigned 13 Nov 2009

COLVIN, William

Resigned
Senang, West ByfleetGU22 8QR
Born March 1958
Director
Appointed 01 Jan 2008
Resigned 08 Oct 2008

FOULKES, Kamma

Resigned
Salamander Quidy West, HarefieldUB9 6NZ
Born August 1950
Director
Appointed 03 Jul 2008
Resigned 13 Nov 2009

LOCK, Jason David

Resigned
32 Monkton Rise, GuisboroughTS14 6BG
Born August 1972
Director
Appointed 01 Mar 2008
Resigned 29 Jun 2008

MIDMER, Richard Neil

Resigned
Salamander Quidy West, HarefieldUB9 6NZ
Born July 1954
Director
Appointed 07 Aug 2008
Resigned 13 Nov 2009

MURPHY, John

Resigned
4 Lochend Road, TroonKA10 6JJ
Born August 1956
Director
Appointed 13 Apr 2007
Resigned 30 Sept 2008

PATEL, Virendra

Resigned
Woodlands Avenue, HornchurchRM11 2QT
Born December 1958
Director
Appointed 13 Nov 2009
Resigned 28 Dec 2012

SCOTT, Philip Henry

Resigned
The Old Vicarage, Barnard CastleDL12 8NW
Born January 1964
Director
Appointed 13 Apr 2007
Resigned 31 Dec 2007

SIZER, Graham Kevin

Resigned
Old Salutation Barn, NorthallertonDL7 9LR
Born January 1969
Director
Appointed 13 Apr 2007
Resigned 29 Feb 2008

Persons with significant control

1

Westbury House, PinnerHA5 3HR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Apr 2017
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Small
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
24 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 July 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2017
AAAnnual Accounts
Mortgage Create With Deed
5 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
20 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Small
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Resolution
27 February 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Small
8 April 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 July 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Legacy
7 February 2013
MG02MG02
Legacy
17 January 2013
MG01MG01
Legacy
11 January 2013
MG01MG01
Accounts With Accounts Type Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
21 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 April 2010
AAAnnual Accounts
Termination Secretary Company With Name
16 December 2009
TM02Termination of Secretary
Legacy
26 November 2009
MG01MG01
Legacy
26 November 2009
MG01MG01
Certificate Change Of Name Company
25 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 November 2009
CONNOTConfirmation Statement Notification
Miscellaneous
25 November 2009
MISCMISC
Auditors Resignation Company
25 November 2009
AUDAUD
Resolution
25 November 2009
RESOLUTIONSResolutions
Capital Allotment Shares
25 November 2009
SH01Allotment of Shares
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 November 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Legacy
23 November 2009
MG02MG02
Change Person Director Company With Change Date
31 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Full
16 February 2009
AAAnnual Accounts
Resolution
9 February 2009
RESOLUTIONSResolutions
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Resolution
5 September 2008
RESOLUTIONSResolutions
Legacy
2 September 2008
395Particulars of Mortgage or Charge
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
363aAnnual Return
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
4 December 2007
288cChange of Particulars
Legacy
23 May 2007
225Change of Accounting Reference Date
Incorporation Company
13 April 2007
NEWINCIncorporation