Background WavePink WaveYellow Wave

HOLLYBANK HOUSE (DERBY) LTD (07690057)

HOLLYBANK HOUSE (DERBY) LTD (07690057) is an active UK company. incorporated on 1 July 2011. 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. HOLLYBANK HOUSE (DERBY) LTD has been registered for 14 years. Current directors include DHAMECHA, Amit Kumar Shantilal, DHAMECHA, Rishi Rupen.

Company Number
07690057
Status
active
Type
ltd
Incorporated
1 July 2011
Age
14 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, Amit Kumar Shantilal, DHAMECHA, Rishi Rupen
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLYBANK HOUSE (DERBY) LTD

HOLLYBANK HOUSE (DERBY) LTD is an active company incorporated on 1 July 2011 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. HOLLYBANK HOUSE (DERBY) LTD was registered 14 years ago.(SIC: 87300)

Status

active

Active since 14 years ago

Company No

07690057

LTD Company

Age

14 Years

Incorporated 1 July 2011

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
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
Middlesex House Flat 2 130 College Road Harrow HA1 1BQ England
From: 14 February 2017To: 8 March 2017
York House 347-353a Station Road Harrow Middlesex HA1 1LN
From: 1 July 2011To: 14 February 2017
Timeline

5 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Nov 16
Director Joined
Aug 20
Owner Exit
Jul 21
Owner Exit
Jul 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DHAMECHA, Amit Kumar Shantilal

Active
Station Road, HarrowHA2 7SA
Born March 1969
Director
Appointed 01 Jul 2011

DHAMECHA, Rishi Rupen

Active
Station Road, HarrowHA2 7SA
Born December 1993
Director
Appointed 12 Aug 2020

DHAMECHA, Rupen Shantilal

Resigned
The Dell, PinnerHA5 3EW
Born October 1967
Director
Appointed 01 Jul 2011
Resigned 15 Nov 2016

Persons with significant control

3

1 Active
2 Ceased
Churchill Court, North HarrowHA2 7SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Apr 2021

Mr Rupen Shantilal Dhamecha

Ceased
Station Road, HarrowHA2 7SA
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Apr 2021

Mr Amit Kumar Shantilal Dhamecha

Ceased
Station Road, HarrowHA2 7SA
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Apr 2021
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Small
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2022
AAAnnual Accounts
Resolution
22 December 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 July 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
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
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Legacy
22 March 2012
MG01MG01
Legacy
3 February 2012
MG01MG01
Incorporation Company
1 July 2011
NEWINCIncorporation