Background WavePink WaveYellow Wave

COOPERSCROFT CARE HOME LIMITED (08290986)

COOPERSCROFT CARE HOME LIMITED (08290986) is an active UK company. incorporated on 13 November 2012. with registered office in Harrow. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. COOPERSCROFT CARE HOME LIMITED has been registered for 13 years. Current directors include HARVEY, Sandali, POPAT, Paavan, Hon, PURI, Gagan.

Company Number
08290986
Status
active
Type
ltd
Incorporated
13 November 2012
Age
13 years
Address
36 Railway Approach, Harrow, HA3 5AA
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
HARVEY, Sandali, POPAT, Paavan, Hon, PURI, Gagan
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOPERSCROFT CARE HOME LIMITED

COOPERSCROFT CARE HOME LIMITED is an active company incorporated on 13 November 2012 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. COOPERSCROFT CARE HOME LIMITED was registered 13 years ago.(SIC: 87100)

Status

active

Active since 13 years ago

Company No

08290986

LTD Company

Age

13 Years

Incorporated 13 November 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

36 Railway Approach Harrow, HA3 5AA,

Timeline

16 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Loan Secured
Apr 13
Loan Secured
Apr 13
Director Joined
May 14
Director Left
Dec 14
Director Joined
Mar 15
Director Left
May 15
Director Left
Dec 16
Loan Secured
Mar 17
Director Joined
Jan 18
Director Joined
Dec 18
Director Left
Dec 19
Director Joined
Oct 24
Director Left
Oct 24
Loan Secured
Mar 25
Loan Secured
Mar 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

PURI, Gagan

Active
Railway Approach, HarrowHA3 5AA
Secretary
Appointed 13 Nov 2012

HARVEY, Sandali

Active
Railway Approach, HarrowHA3 5AA
Born June 1984
Director
Appointed 11 Oct 2024

POPAT, Paavan, Hon

Active
Railway Approach, HarrowHA3 5AA
Born February 1985
Director
Appointed 13 Nov 2012

PURI, Gagan

Active
Railway Approach, HarrowHA3 5AA
Born February 1978
Director
Appointed 13 Nov 2012

JACKSON, Amanda Jane

Resigned
Railway Approach, HarrowHA3 5AA
Born January 1968
Director
Appointed 13 Nov 2012
Resigned 30 Apr 2015

MANGION, Andrew John

Resigned
Railway Approach, HarrowHA3 5AA
Born February 1956
Director
Appointed 15 Jan 2015
Resigned 14 Nov 2016

NEAL, William Charles

Resigned
Railway Approach, HarrowHA3 5AA
Born February 1986
Director
Appointed 01 Nov 2017
Resigned 30 Sept 2019

POPAT, Shivaan Shillin

Resigned
Railway Approach, HarrowHA3 5AA
Born December 1988
Director
Appointed 01 Oct 2018
Resigned 11 Oct 2024

SMITH, Jacqueline Anne

Resigned
Railway Approach, HarrowHA3 5AA
Born October 1957
Director
Appointed 01 May 2014
Resigned 14 Nov 2014

Persons with significant control

1

Railway Approach, HarrowHA3 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Resolution
1 April 2025
RESOLUTIONSResolutions
Memorandum Articles
1 April 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2019
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
28 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
29 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 April 2013
MR01Registration of a Charge
Incorporation Company
13 November 2012
NEWINCIncorporation