Background WavePink WaveYellow Wave

RANDALL CARE HOMES LIMITED (07203095)

RANDALL CARE HOMES LIMITED (07203095) is an active UK company. incorporated on 25 March 2010. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. RANDALL CARE HOMES LIMITED has been registered for 16 years. Current directors include RABOR, Amanda, RABOR, Denise, RABOR, Lucille.

Company Number
07203095
Status
active
Type
ltd
Incorporated
25 March 2010
Age
16 years
Address
84 High St, London, NW10 4SJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
RABOR, Amanda, RABOR, Denise, RABOR, Lucille
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RANDALL CARE HOMES LIMITED

RANDALL CARE HOMES LIMITED is an active company incorporated on 25 March 2010 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. RANDALL CARE HOMES LIMITED was registered 16 years ago.(SIC: 87900)

Status

active

Active since 16 years ago

Company No

07203095

LTD Company

Age

16 Years

Incorporated 25 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

84 High St Harlesden London, NW10 4SJ,

Timeline

9 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Jul 10
Director Joined
Aug 11
Director Joined
Feb 14
Director Left
Feb 14
New Owner
Oct 22
New Owner
Oct 22
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

RABOR, Amanda

Active
Randall Avenue, LondonNW2 7TA
Born March 1970
Director
Appointed 18 Feb 2014

RABOR, Denise

Active
Vincent Gardens, LondonNW2 7RP
Born September 1964
Director
Appointed 19 Jul 2010

RABOR, Lucille

Active
Randall Avenue, LondonNW2 7SS
Born November 1940
Director
Appointed 08 Apr 2010

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 25 Mar 2010
Resigned 26 Mar 2010

RABOR, Amanda

Resigned
Randall Avenue, LondonNW2 7TA
Born November 1940
Director
Appointed 11 Aug 2011
Resigned 18 Feb 2014

Persons with significant control

3

Ms Amanda Rabor

Active
Randall Avenue, LondonNW2 7TA
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Oct 2022

Miss Denise Rabor

Active
Vincent Gardens, LondonNW2 7RP
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Oct 2022

Mrs Lucille Rabor

Active
Crest Road, LondonNW2 7SN
Born November 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Dec 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 October 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 October 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
18 July 2018
AAMDAAMD
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Change Person Director Company With Change Date
11 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Incorporation Company
25 March 2010
NEWINCIncorporation