Background WavePink WaveYellow Wave

HUSKARDS NEW CARE LTD (07268284)

HUSKARDS NEW CARE LTD (07268284) is an active UK company. incorporated on 28 May 2010. with registered office in Harrow. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. HUSKARDS NEW CARE LTD has been registered for 15 years. Current directors include RAJA, Amal Ejaz, RAJA, Bilal Ejaz, RAJA, Ejaz Nabi and 2 others.

Company Number
07268284
Status
active
Type
ltd
Incorporated
28 May 2010
Age
15 years
Address
Suite 311, Harrow Business Centre, Harrow, HA1 4HN
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
RAJA, Amal Ejaz, RAJA, Bilal Ejaz, RAJA, Ejaz Nabi, RAJA, Jabriel Ejaz, RAJA, Shahida
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUSKARDS NEW CARE LTD

HUSKARDS NEW CARE LTD is an active company incorporated on 28 May 2010 with the registered office located in Harrow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. HUSKARDS NEW CARE LTD was registered 15 years ago.(SIC: 87100)

Status

active

Active since 15 years ago

Company No

07268284

LTD Company

Age

15 Years

Incorporated 28 May 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Suite 311, Harrow Business Centre 429-433 Pinner Road Harrow, HA1 4HN,

Previous Addresses

Suite 311, Harrow Business Centre 429-433 Pinner Road Harrow HA1 4HN England
From: 26 February 2024To: 26 February 2024
Suite 311, Harrow Business Centre Pinner Road Harrow HA1 4HN England
From: 15 February 2024To: 26 February 2024
6 Highbanks Road Pinner Middlesex HA5 4AR
From: 28 May 2010To: 15 February 2024
Timeline

14 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
May 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Owner Exit
Apr 19
Owner Exit
Apr 19
Share Issue
Apr 19
Director Left
Mar 25
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

RAJA, Amal Ejaz

Active
429-433 Pinner Road, HarrowHA1 4HN
Born February 1984
Director
Appointed 05 Apr 2011

RAJA, Bilal Ejaz

Active
429-433 Pinner Road, HarrowHA1 4HN
Born September 1974
Director
Appointed 05 Apr 2011

RAJA, Ejaz Nabi

Active
429-433 Pinner Road, HarrowHA1 4HN
Born March 1940
Director
Appointed 28 May 2010

RAJA, Jabriel Ejaz

Active
429-433 Pinner Road, HarrowHA1 4HN
Born April 1977
Director
Appointed 05 Apr 2011

RAJA, Shahida

Active
429-433 Pinner Road, HarrowHA1 4HN
Born September 1947
Director
Appointed 05 Apr 2011

RAJA, Abeer

Resigned
429-433 Pinner Road, HarrowHA1 4HN
Born January 1976
Director
Appointed 05 Apr 2011
Resigned 31 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
Harrow Business Centre, HarrowHA1 4HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2019

Raja

Ceased
6 Highbanks Road, PinnerHA5 4AR

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Notified 03 Jul 2017
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Small
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2019
AAAnnual Accounts
Resolution
11 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Capital Alter Shares Subdivision
10 April 2019
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
9 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC03Notification of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Legacy
11 August 2010
MG01MG01
Legacy
4 August 2010
MG01MG01
Incorporation Company
28 May 2010
NEWINCIncorporation