Background WavePink WaveYellow Wave

AMBERLEY HOUSE CARE LIMITED (09224572)

AMBERLEY HOUSE CARE LIMITED (09224572) is an active UK company. incorporated on 18 September 2014. with registered office in Addlestone. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AMBERLEY HOUSE CARE LIMITED has been registered for 11 years. Current directors include PATEL, Mahesh Shivabhai.

Company Number
09224572
Status
active
Type
ltd
Incorporated
18 September 2014
Age
11 years
Address
238 Station Road, Addlestone, KT15 2PS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PATEL, Mahesh Shivabhai
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBERLEY HOUSE CARE LIMITED

AMBERLEY HOUSE CARE LIMITED is an active company incorporated on 18 September 2014 with the registered office located in Addlestone. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AMBERLEY HOUSE CARE LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09224572

LTD Company

Age

11 Years

Incorporated 18 September 2014

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 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

DOVE OF AMBERLEY CARE LIMITED
From: 18 September 2014To: 21 October 2014
Contact
Address

238 Station Road Addlestone, KT15 2PS,

Previous Addresses

6 New Street Square London EC4A 3LX United Kingdom
From: 18 September 2014To: 19 August 2015
Timeline

9 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Sept 14
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Cleared
May 17
Loan Cleared
May 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Jul 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ALFLATT, John

Active
AddlestoneKT15 2PS
Secretary
Appointed 18 Sept 2014

PATEL, Mahesh Shivabhai

Active
AddlestoneKT15 2PS
Born September 1953
Director
Appointed 18 Sept 2014

BARCLAY, Rupert George Maxwell Lothian

Resigned
9 Berkeley Street, LondonW1J 8DW
Born February 1957
Director
Appointed 03 May 2017
Resigned 04 May 2017

COWLEY, Andrew Christian

Resigned
9 Berkeley Street, LondonW1J 8DW
Born May 1963
Director
Appointed 03 May 2017
Resigned 04 May 2017

Persons with significant control

1

AddlestoneKT15 2PS

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

48

Accounts With Accounts Type Dormant
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2019
AAAnnual Accounts
Legacy
23 October 2019
PARENT_ACCPARENT_ACC
Legacy
23 October 2019
AGREEMENT2AGREEMENT2
Legacy
23 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2019
AAAnnual Accounts
Legacy
4 January 2019
PARENT_ACCPARENT_ACC
Legacy
4 January 2019
AGREEMENT2AGREEMENT2
Legacy
4 January 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
19 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2018
AAAnnual Accounts
Legacy
6 February 2018
PARENT_ACCPARENT_ACC
Legacy
6 February 2018
GUARANTEE2GUARANTEE2
Legacy
6 February 2018
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Extended
19 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Termination Director Company With Name
2 June 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
31 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Change Account Reference Date Company Current Shortened
15 June 2016
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
26 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Certificate Change Of Name Company
21 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 October 2014
CONNOTConfirmation Statement Notification
Incorporation Company
18 September 2014
NEWINCIncorporation