Background WavePink WaveYellow Wave

DOVECOTE CARE LIMITED (08670889)

DOVECOTE CARE LIMITED (08670889) is an active UK company. incorporated on 2 September 2013. with registered office in Leicester. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. DOVECOTE CARE LIMITED has been registered for 12 years. Current directors include BATA, Nizam Akbarali.

Company Number
08670889
Status
active
Type
ltd
Incorporated
2 September 2013
Age
12 years
Address
Ibc Healthcare, Willow Court, Leicester, LE5 0TE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
BATA, Nizam Akbarali
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOVECOTE CARE LIMITED

DOVECOTE CARE LIMITED is an active company incorporated on 2 September 2013 with the registered office located in Leicester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. DOVECOTE CARE LIMITED was registered 12 years ago.(SIC: 87900)

Status

active

Active since 12 years ago

Company No

08670889

LTD Company

Age

12 Years

Incorporated 2 September 2013

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 21 January 2026 (2 months ago)
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

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Ibc Healthcare, Willow Court 34 Thurmaston Lane Leicester, LE5 0TE,

Previous Addresses

Ibc Suite 93 Marsh Lane London NW7 4LE England
From: 18 September 2021To: 13 May 2025
93 Marsh Lane London NW7 4LE England
From: 18 November 2020To: 18 September 2021
4 Ardleigh Road Leicester LE5 0BG England
From: 16 December 2016To: 18 November 2020
85 Heyworth Road Leicester LE32DB
From: 2 September 2013To: 16 December 2016
Timeline

25 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Jan 15
Director Left
Jan 15
Loan Secured
Mar 16
Loan Secured
Jan 17
Director Joined
Feb 17
Director Left
May 17
Loan Secured
May 18
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Oct 22
Loan Secured
Oct 22
Funding Round
Sept 23
Share Issue
Oct 23
Capital Reduction
Feb 24
Share Buyback
Feb 24
Owner Exit
Apr 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Secured
Jul 24
4
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BATA, Akbarali

Active
34 Thurmaston Lane, LeicesterLE5 0TE
Secretary
Appointed 02 Sept 2013

BATA, Nizam Akbarali

Active
Penniwell Close, EdgwareHA8 8BX
Born April 1989
Director
Appointed 01 Jan 2014

BATA, Akbarali

Resigned
Ardleigh Road, LeicesterLE5 0BG
Born January 1953
Director
Appointed 27 Jan 2017
Resigned 10 May 2017

BATA, Akbarali

Resigned
Heyworth Road, LeicesterLE32DB
Born January 1953
Director
Appointed 02 Sept 2013
Resigned 31 Dec 2013

Persons with significant control

2

1 Active
1 Ceased
93 Marsh Lane, LondonNW7 4LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2024

Mr Nizam Akbarali Bata

Ceased
93 Marsh Lane, LondonNW7 4LE
Born April 1989

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Mar 2024
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Small
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2024
CS01Confirmation Statement
Resolution
25 July 2024
RESOLUTIONSResolutions
Memorandum Articles
25 July 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
11 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
16 February 2024
AAAnnual Accounts
Capital Cancellation Shares
12 February 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 February 2024
SH03Return of Purchase of Own Shares
Resolution
4 October 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
4 October 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
4 October 2023
MAMA
Capital Allotment Shares
27 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 October 2015
AR01AR01
Accounts With Accounts Type Micro Entity
25 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 April 2015
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
24 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Gazette Notice Compulsory
6 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
2 September 2013
NEWINCIncorporation