Background WavePink WaveYellow Wave

WOODSTOCK CARE HOME LIMITED (07805835)

WOODSTOCK CARE HOME LIMITED (07805835) is an active UK company. incorporated on 11 October 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WOODSTOCK CARE HOME LIMITED has been registered for 14 years. Current directors include BAPORIA, Adil Yusuf, KANORIA, Sangita.

Company Number
07805835
Status
active
Type
ltd
Incorporated
11 October 2011
Age
14 years
Address
Gateway House (First Floor), London, N3 2LN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAPORIA, Adil Yusuf, KANORIA, Sangita
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODSTOCK CARE HOME LIMITED

WOODSTOCK CARE HOME LIMITED is an active company incorporated on 11 October 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WOODSTOCK CARE HOME LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07805835

LTD Company

Age

14 Years

Incorporated 11 October 2011

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 30 December 2025 (3 months 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

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

Gateway House (First Floor) 324 Regents Park Road London, N3 2LN,

Previous Addresses

Edelman House 1238 High Road Whetstone London N20 0LH
From: 11 November 2014To: 25 June 2019
5Th Floor 89 New Bond Street London W1S 1DA
From: 11 October 2011To: 11 November 2014
Timeline

13 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Jul 12
Director Joined
Jul 12
Funding Round
Aug 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Jun 14
Director Joined
Jun 14
Owner Exit
Dec 17
Loan Secured
Feb 18
Director Joined
Apr 19
Loan Secured
Feb 22
Loan Cleared
Feb 22
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BAPORIA, Adil

Active
324 Regents Park Road, LondonN3 2LN
Secretary
Appointed 23 Aug 2013

BAPORIA, Adil Yusuf

Active
324 Regents Park Road, LondonN3 2LN
Born August 1974
Director
Appointed 31 Mar 2014

KANORIA, Sangita

Active
Hendon Avenue, LondonN3 1UJ
Born January 1967
Director
Appointed 29 Mar 2019

CONSTABLE, Richard Paul

Resigned
Floor, LondonN3 2JX
Born August 1964
Director
Appointed 16 Jul 2012
Resigned 23 Aug 2013

JACOB, Jaison

Resigned
Floor, LondonW1S 1DA
Born October 1969
Director
Appointed 23 Aug 2013
Resigned 31 Mar 2014

MEHRA, Manmohan

Resigned
Montpelier Rise, LondonNW11 9DS
Born February 1954
Director
Appointed 11 Oct 2011
Resigned 16 Jul 2012

Persons with significant control

2

1 Active
1 Ceased
324 Regents Park Road, LondonN3 2LN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2017
High Road, LondonN20 0LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2016
Ceased 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

67

Legacy
23 February 2026
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Legacy
16 January 2025
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Legacy
9 October 2024
AGREEMENT2AGREEMENT2
Legacy
9 October 2024
GUARANTEE2GUARANTEE2
Legacy
10 April 2024
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Legacy
14 February 2024
GUARANTEE2GUARANTEE2
Legacy
14 February 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Legacy
16 August 2023
PARENT_ACCPARENT_ACC
Legacy
16 August 2023
GUARANTEE2GUARANTEE2
Legacy
16 August 2023
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
13 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 June 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 June 2019
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
11 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
9 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Memorandum Articles
7 March 2018
MAMA
Resolution
22 February 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
7 February 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 December 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 November 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2014
CH03Change of Secretary Details
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
24 September 2013
AP03Appointment of Secretary
Capital Allotment Shares
12 August 2013
SH01Allotment of Shares
Accounts With Accounts Type Small
16 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
13 March 2012
AA01Change of Accounting Reference Date
Incorporation Company
11 October 2011
NEWINCIncorporation