Background WavePink WaveYellow Wave

MORAR STOWMARKET LTD (08891118)

MORAR STOWMARKET LTD (08891118) is an active UK company. incorporated on 12 February 2014. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. MORAR STOWMARKET LTD has been registered for 12 years. Current directors include O'BRIEN, Christopher, SHARP, Gary Thomas Patrick.

Company Number
08891118
Status
active
Type
ltd
Incorporated
12 February 2014
Age
12 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
O'BRIEN, Christopher, SHARP, Gary Thomas Patrick
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORAR STOWMARKET LTD

MORAR STOWMARKET LTD is an active company incorporated on 12 February 2014 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. MORAR STOWMARKET LTD was registered 12 years ago.(SIC: 87100)

Status

active

Active since 12 years ago

Company No

08891118

LTD Company

Age

12 Years

Incorporated 12 February 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 April 2026 (Just now)
Submitted on 13 April 2026 (Just now)

Next Due

Due by 27 April 2027
For period ending 13 April 2027

Previous Company Names

STOWMARKET CARE CENTRE LIMITED
From: 25 August 2017To: 14 March 2023
SAXITECH LIMITED
From: 12 February 2014To: 25 August 2017
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

Hatfield Manor Care Home Hatfield Avenue Hatfield Hertfordshire AL10 9UA England
From: 1 March 2024To: 2 May 2024
Ground Floor, 722 Capability Green Luton LU1 3LU England
From: 18 October 2022To: 1 March 2024
47 Butt Road Colchester Essex CO3 3BZ United Kingdom
From: 26 November 2019To: 18 October 2022
Millhouse 32-38 East Street Rochford Essex SS4 1DB United Kingdom
From: 3 August 2017To: 26 November 2019
505 Pinner Road Harrow Middlesex HA2 6EH United Kingdom
From: 17 May 2016To: 3 August 2017
Winnington House 2 Woodberry Grove North Finchley London N12 0DR
From: 12 February 2014To: 17 May 2016
Timeline

38 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
May 16
Director Left
May 16
Funding Round
May 16
Loan Secured
Jul 17
Owner Exit
Aug 17
New Owner
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
New Owner
May 19
New Owner
May 19
New Owner
May 19
New Owner
May 19
New Owner
May 19
Owner Exit
May 19
Owner Exit
Nov 21
Director Left
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Owner Exit
Apr 23
New Owner
Apr 23
New Owner
Apr 23
Owner Exit
Apr 26
Owner Exit
Apr 26
Owner Exit
Apr 26
Director Joined
Apr 26
Director Left
Apr 26
Director Joined
Apr 26
Director Left
Apr 26
1
Funding
15
Officers
20
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

O'BRIEN, Christopher

Active
Shelton Street, LondonWC2H 9JQ
Born August 1969
Director
Appointed 07 May 2024

SHARP, Gary Thomas Patrick

Active
Shelton Street, LondonWC2H 9JQ
Born June 1984
Director
Appointed 07 May 2024

ATKAR, Harnoop Singh

Resigned
32-38 East Street, RochfordSS4 1DB
Born October 1986
Director
Appointed 21 Aug 2017
Resigned 01 Oct 2021

GILL, Kulwant Singh

Resigned
ColchesterCO3 3BZ
Born February 1959
Director
Appointed 17 May 2016
Resigned 01 Oct 2021

HAYES, Beryl

Resigned
32-38 East Street, RochfordSS4 1DB
Born March 1943
Director
Appointed 21 Aug 2017
Resigned 01 Oct 2021

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 12 Feb 2014
Resigned 17 May 2016

O'BRIEN, Christopher

Resigned
Shelton Street, LondonWC2H 9JQ
Born August 1969
Director
Appointed 01 Oct 2021
Resigned 07 May 2024

SHARP, Gary Thomas Patrick

Resigned
Shelton Street, LondonWC2H 9JQ
Born June 1984
Director
Appointed 01 Oct 2021
Resigned 07 May 2024

TURNER, Robert

Resigned
ColchesterCO3 3BZ
Born July 1973
Director
Appointed 03 Aug 2017
Resigned 01 Oct 2021

Persons with significant control

13

1 Active
12 Ceased
Pochard Way, BellshillML4 3HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2025
Pochard Way, BellshillML4 3HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2025
Ceased 17 Oct 2025

Mr Christopher O'Brien

Ceased
Pochard Way, BellshillML4 3HB
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Apr 2023
Ceased 30 Jul 2025

Mr Gary Thomas Sharp

Ceased
Pochard Way, BellshillML4 3HB
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Apr 2023
Ceased 30 Jul 2025
Pochard Way, BellshillML4 3HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Oct 2021
Ceased 03 Apr 2023

Mrs Diane Dentith

Ceased
4 Christian Road, DouglasIM1 2SD
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 01 Mar 2018
Ceased 01 Oct 2021

Mr John Philip Dentith

Ceased
4 Christian Road, DouglasIM1 2SD
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 01 Mar 2018
Ceased 01 Oct 2021

Ms Gill Graham

Ceased
4 Christian Road, DouglasIM1 2SD
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 01 Mar 2018
Ceased 01 Oct 2021

Mrs Kerry Ann Scholes

Ceased
4 Christian Road, DouglasIM1 2SD
Born March 1983

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 01 Mar 2018
Ceased 01 Oct 2021

Mr Howard Bilton

Ceased
Kinwick Centre, Central
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 01 Mar 2018
Ceased 01 Oct 2021

Mrs Beryl Hayes

Ceased
32-38 East Street, RochfordSS4 1DB
Born March 1943

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Jul 2017
Ceased 01 Oct 2021

Mr Harnoop Singh Atkar

Ceased
32-34 Forest Lane, ChigwellIG7 5AE
Born October 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2018

Mr Kulwant Singh Gill

Ceased
IlfordIG5 0BH
Born February 1959

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Aug 2017
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
10 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
7 May 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 April 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Certificate Change Of Name Company
14 March 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
18 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Administrative Restoration Company
10 October 2022
RT01RT01
Gazette Dissolved Compulsory
12 July 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
26 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
26 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
26 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Notification Of A Person With Significant Control
26 November 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
7 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Resolution
25 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 August 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 August 2017
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2016
AAAnnual Accounts
Capital Allotment Shares
23 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Dormant
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Incorporation Company
12 February 2014
NEWINCIncorporation