Background WavePink WaveYellow Wave

ONLY CARE LIMITED (06788225)

ONLY CARE LIMITED (06788225) is an active UK company. incorporated on 12 January 2009. with registered office in Harrow. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. ONLY CARE LIMITED has been registered for 17 years. Current directors include DHAMECHA, Akshay Amit, DHAMECHA, Rishi Rupen.

Company Number
06788225
Status
active
Type
ltd
Incorporated
12 January 2009
Age
17 years
Address
5 Churchill Court, 58 Station Road, Harrow, HA2 7SA
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
DHAMECHA, Akshay Amit, DHAMECHA, Rishi Rupen
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONLY CARE LIMITED

ONLY CARE LIMITED is an active company incorporated on 12 January 2009 with the registered office located in Harrow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. ONLY CARE LIMITED was registered 17 years ago.(SIC: 87300)

Status

active

Active since 17 years ago

Company No

06788225

LTD Company

Age

17 Years

Incorporated 12 January 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

ONLY CARE PLC
From: 12 January 2009To: 18 January 2012
Contact
Address

5 Churchill Court, 58 Station Road North Harrow Harrow, HA2 7SA,

Previous Addresses

Middlesex House Floor 2 130 College Road Harrow HA1 1BQ England
From: 8 March 2017To: 14 August 2017
Suite 7B & 7C York House 347-353a Station Road Harrow Middlesex HA1 1LN
From: 12 January 2009To: 8 March 2017
Timeline

13 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jan 09
Director Left
Feb 10
Director Left
Feb 10
Loan Secured
Jul 15
Loan Secured
Jul 15
Director Left
Jan 18
Loan Secured
Nov 19
Director Joined
May 20
Funding Round
May 21
Loan Cleared
May 22
Loan Cleared
May 22
Director Joined
Oct 22
Director Left
Jan 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DHAMECHA, Akshay Amit

Active
North Harrow, United KingdomHA2 7SA
Born January 1996
Director
Appointed 25 Oct 2022

DHAMECHA, Rishi Rupen

Active
Station Road, HarrowHA2 7SA
Born December 1993
Director
Appointed 05 May 2020

MYERS CONSULTING LTD

Resigned
Station Road, HarrowHA1 1LN
Corporate secretary
Appointed 12 Jan 2009
Resigned 01 Jan 2012

DHAMECHA, Amit Kumar Shantilal

Resigned
Station Road, HarrowHA2 7SA
Born March 1969
Director
Appointed 12 Jan 2009
Resigned 09 Jan 2025

DHAMECHA, Rupen Shantilal

Resigned
Station Road, HarrowHA2 7SA
Born October 1967
Director
Appointed 12 Jan 2009
Resigned 26 Jan 2018

KAHAN, Barbara

Resigned
Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 12 Jan 2009
Resigned 01 Dec 2009

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate director
Appointed 12 Jan 2009
Resigned 01 Dec 2009

Persons with significant control

2

Mr Amit Kumar Shantilal Dhamecha

Active
Station Road, HarrowHA2 7SA
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Rupen Shantilal Dhamecha

Active
Station Road, HarrowHA2 7SA
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Group
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
9 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2024
AAAnnual Accounts
Accounts With Accounts Type Group
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Accounts With Accounts Type Group
15 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Resolution
22 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
20 May 2021
SH01Allotment of Shares
Change To A Person With Significant Control
15 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
15 January 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Termination Secretary Company With Name
26 March 2012
TM02Termination of Secretary
Certificate Re Registration Public Limited Company To Private
18 January 2012
CERT10CERT10
Re Registration Memorandum Articles
18 January 2012
MARMAR
Resolution
18 January 2012
RESOLUTIONSResolutions
Reregistration Public To Private Company
18 January 2012
RR02RR02
Statement Of Companys Objects
18 January 2012
CC04CC04
Change Account Reference Date Company Current Extended
22 November 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Full
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
9 February 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
288aAppointment of Director or Secretary
Incorporation Company
12 January 2009
NEWINCIncorporation