Background WavePink WaveYellow Wave

AMS CARE INVESTMENTS LIMITED (06728435)

AMS CARE INVESTMENTS LIMITED (06728435) is an active UK company. incorporated on 21 October 2008. with registered office in Harrow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AMS CARE INVESTMENTS LIMITED has been registered for 17 years. Current directors include CHANDARANA, Bena, CHOTAI, Eashana Sanjana, CHOTAI, Manish and 2 others.

Company Number
06728435
Status
active
Type
ltd
Incorporated
21 October 2008
Age
17 years
Address
2 Ambassador House, Harrow, HA3 5RT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHANDARANA, Bena, CHOTAI, Eashana Sanjana, CHOTAI, Manish, CHOTAI, Sajni Isheeta, CHOTAI, Saloni
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMS CARE INVESTMENTS LIMITED

AMS CARE INVESTMENTS LIMITED is an active company incorporated on 21 October 2008 with the registered office located in Harrow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AMS CARE INVESTMENTS LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06728435

LTD Company

Age

17 Years

Incorporated 21 October 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

CARE HOME INVESTMENTS (WOOTTON BASSETT) LIMITED
From: 30 October 2008To: 19 September 2014
MC 448 LIMITED
From: 21 October 2008To: 30 October 2008
Contact
Address

2 Ambassador House Wolseley Road Harrow, HA3 5RT,

Previous Addresses

Raglan House Malthouse Avenue Cardiff Gate Business Park Cardiff CF23 8RA
From: 21 October 2008To: 4 February 2010
Timeline

9 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Owner Exit
Aug 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

FRANDZIS, Christalla Maria

Active
Wolseley Road, HarrowHA3 5RT
Secretary
Appointed 02 Jun 2025

CHANDARANA, Bena

Active
Wolseley Road, HarrowHA3 5RT
Born November 1955
Director
Appointed 02 Jun 2025

CHOTAI, Eashana Sanjana

Active
Wolseley Road, HarrowHA3 5RT
Born September 1994
Director
Appointed 02 Jun 2025

CHOTAI, Manish

Active
Wolseley Road, HarrowHA3 5RT
Born December 1961
Director
Appointed 18 Jan 2010

CHOTAI, Sajni Isheeta

Active
Wolseley Road, HarrowHA3 5RT
Born October 1991
Director
Appointed 02 Jun 2025

CHOTAI, Saloni

Active
Wolseley Road, HarrowHA3 5RT
Born March 1963
Director
Appointed 18 Jan 2010

CHOTAI, Saloni

Resigned
Wolseley Road, HarrowHA3 5RT
Secretary
Appointed 18 Jan 2010
Resigned 02 Jun 2025

JOHN, Dafydd Rhys

Resigned
Gwehelog, UskNP15 1RB
Secretary
Appointed 22 Oct 2008
Resigned 18 Jan 2010

PROSSER, Pauline

Resigned
8 Upper Francis Street, CaerphillyCF83 4DU
Secretary
Appointed 21 Oct 2008
Resigned 22 Oct 2008

CHERRY, Robert Paul

Resigned
82 Garrod Avenue, SwanseaSA2 7XQ
Born September 1967
Director
Appointed 21 Oct 2008
Resigned 22 Oct 2008

KNIGHT, Colwyn Roy

Resigned
The Mount, RaglanNP15 2JZ
Born April 1959
Director
Appointed 22 Oct 2008
Resigned 18 Jan 2010

KNIGHT, Melville William

Resigned
Wood Farm, UskNP15 1RD
Born April 1963
Director
Appointed 22 Oct 2008
Resigned 18 Jan 2010

Persons with significant control

2

1 Active
1 Ceased
Ambassador House, HarrowHA3 5RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2024
Wolseley Road, HarrowHA3 5RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Aug 2024
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 June 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 June 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Accounts With Accounts Type Small
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
21 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2015
AR01AR01
Change Person Director Company With Change Date
28 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Certificate Change Of Name Company
19 September 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 January 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Full
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Change Account Reference Date Company
4 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date
1 June 2012
AR01AR01
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 February 2010
AD01Change of Registered Office Address
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Termination Secretary Company With Name
4 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 February 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Legacy
27 January 2010
MG02MG02
Legacy
27 January 2010
MG02MG02
Legacy
23 January 2010
MG01MG01
Legacy
21 January 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Legacy
3 July 2009
288cChange of Particulars
Legacy
2 July 2009
395Particulars of Mortgage or Charge
Legacy
2 July 2009
395Particulars of Mortgage or Charge
Legacy
16 February 2009
225Change of Accounting Reference Date
Legacy
12 February 2009
88(2)Return of Allotment of Shares
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
287Change of Registered Office
Certificate Change Of Name Company
29 October 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 October 2008
NEWINCIncorporation