Background WavePink WaveYellow Wave

NORFOLK CARE HOMES LTD (09213441)

NORFOLK CARE HOMES LTD (09213441) is an active UK company. incorporated on 11 September 2014. with registered office in Potters Bar. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. NORFOLK CARE HOMES LTD has been registered for 11 years. Current directors include HUSSAIN, Syed Anjum.

Company Number
09213441
Status
active
Type
ltd
Incorporated
11 September 2014
Age
11 years
Address
Suite 2c, Brosnan House, Potters Bar, EN6 1BW
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
HUSSAIN, Syed Anjum
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORFOLK CARE HOMES LTD

NORFOLK CARE HOMES LTD is an active company incorporated on 11 September 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 nursing care activities. NORFOLK CARE HOMES LTD was registered 11 years ago.(SIC: 87100)

Status

active

Active since 11 years ago

Company No

09213441

LTD Company

Age

11 Years

Incorporated 11 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
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: 8 April 2022
43 Woodcroft Avenue London NW7 2AH
From: 14 September 2015To: 27 October 2016
11 Amberside Wood Lane Hemel Hempstead Herts HP2 4TP England
From: 11 September 2014To: 14 September 2015
Timeline

6 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Sept 14
Loan Secured
Jul 15
Director Left
Oct 16
Director Joined
May 22
Director Left
Jul 23
Loan Cleared
Mar 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HUSSAIN, Syed Anjum

Active
Woodlands Road, BusheyWD23 2LS
Born September 1976
Director
Appointed 11 Sept 2014

JONES, Catherine, Dr

Resigned
Paget Road, TrumpingtonCB2 9JF
Born September 1975
Director
Appointed 11 Sept 2014
Resigned 06 Oct 2016

PATEL, Amit Champaklal

Resigned
Woodside Hill, Gerrards CrossSL9 9TD
Born October 1980
Director
Appointed 28 Apr 2022
Resigned 11 Jul 2023

Persons with significant control

1

Mr Syed Anjum Hussain

Active
175 Darkes Lane, Potters BarEN6 1BW
Born September 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2016
Fundings
Financials
Latest Activities

Filing History

34

Mortgage Satisfy Charge Full
20 March 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Change To A Person With Significant Control
11 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Gazette Filings Brought Up To Date
17 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Gazette Notice Compulsory
16 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 September 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2015
MR01Registration of a Charge
Incorporation Company
11 September 2014
NEWINCIncorporation