Background WavePink WaveYellow Wave

ABBEY DEAN CARE HOME LIMITED (08992582)

ABBEY DEAN CARE HOME LIMITED (08992582) is an active UK company. incorporated on 11 April 2014. with registered office in Potters Bar. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. ABBEY DEAN CARE HOME LIMITED has been registered for 12 years. Current directors include PATEL, Amit Champaklal, PATEL, Dharmendra, PATEL, Sivani and 2 others.

Company Number
08992582
Status
active
Type
ltd
Incorporated
11 April 2014
Age
12 years
Address
Suite 2c, Brosnan House, Potters Bar, EN6 1BW
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
PATEL, Amit Champaklal, PATEL, Dharmendra, PATEL, Sivani, RANDERWALA, Ajay, RANDERWALA, Hemal
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEY DEAN CARE HOME LIMITED

ABBEY DEAN CARE HOME LIMITED is an active company incorporated on 11 April 2014 with the registered office located in Potters Bar. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. ABBEY DEAN CARE HOME LIMITED was registered 12 years ago.(SIC: 87300)

Status

active

Active since 12 years ago

Company No

08992582

LTD Company

Age

12 Years

Incorporated 11 April 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

18 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

Suite 2c, Brosnan House 175 Darkes Lane Potters Bar, EN6 1BW,

Previous Addresses

Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS England
From: 27 October 2016To: 6 April 2022
Abbey Dean Care Home 102 Barnham Road Barnham Bognor Regis West Sussex PO22 0EW
From: 21 July 2015To: 27 October 2016
11 Amberside Wood Lane Hemel Hempstead Herts HP2 4TP England
From: 11 April 2014To: 21 July 2015
Timeline

5 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Apr 14
Loan Secured
May 16
Director Joined
Feb 19
Director Joined
Aug 20
Loan Secured
Aug 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

PATEL, Amit Champaklal

Active
175 Darkes Lane, Potters BarEN6 1BW
Born October 1980
Director
Appointed 11 Apr 2014

PATEL, Dharmendra

Active
High Street, Potters BarEN6 5BS
Born August 1979
Director
Appointed 29 Jan 2019

PATEL, Sivani

Active
175 Darkes Lane, Potters BarEN6 1BW
Born February 1980
Director
Appointed 01 Apr 2018

RANDERWALA, Ajay

Active
175 Darkes Lane, Potters BarEN6 1BW
Born March 1984
Director
Appointed 11 Apr 2014

RANDERWALA, Hemal

Active
175 Darkes Lane, Potters BarEN6 1BW
Born July 1981
Director
Appointed 11 Apr 2014

Persons with significant control

2

Mr Ajay Randerwala

Active
175 Darkes Lane, Potters BarEN6 1BW
Born March 1984

Nature of Control

Significant influence or control
Notified 11 Apr 2017

Mr Hemal Randerwala

Active
175 Darkes Lane, Potters BarEN6 1BW
Born July 1981

Nature of Control

Significant influence or control
Notified 11 Apr 2017
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Gazette Notice Compulsory
15 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 July 2015
AD01Change of Registered Office Address
Incorporation Company
11 April 2014
NEWINCIncorporation