Background WavePink WaveYellow Wave

SRJ CARE HOME LIMITED (09944614)

SRJ CARE HOME LIMITED (09944614) is an active UK company. incorporated on 11 January 2016. with registered office in Wembley. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. SRJ CARE HOME LIMITED has been registered for 10 years. Current directors include VARSANI, Jayaben.

Company Number
09944614
Status
active
Type
ltd
Incorporated
11 January 2016
Age
10 years
Address
18 The Broadway East Lane, Wembley, HA9 8JU
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
VARSANI, Jayaben
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SRJ CARE HOME LIMITED

SRJ CARE HOME LIMITED is an active company incorporated on 11 January 2016 with the registered office located in Wembley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. SRJ CARE HOME LIMITED was registered 10 years ago.(SIC: 87300)

Status

active

Active since 10 years ago

Company No

09944614

LTD Company

Age

10 Years

Incorporated 11 January 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

18 The Broadway East Lane Wembley, HA9 8JU,

Previous Addresses

56 Dagmar Avenue Wembley HA9 8DF England
From: 10 November 2017To: 24 June 2021
14 Maryland Square Stratford London E15 1HE England
From: 6 May 2016To: 10 November 2017
Virtual Finance Limited Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS England
From: 11 January 2016To: 6 May 2016
Timeline

10 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jan 16
Director Left
Oct 16
Loan Secured
May 17
Loan Secured
May 17
Director Left
Dec 22
Owner Exit
Feb 26
Owner Exit
Feb 26
New Owner
Feb 26
Capital Reduction
Feb 26
Share Buyback
Mar 26
2
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

VARSANI, Jayaben

Active
Dagmar Avenue, WembleyHA9 8DF
Born October 1970
Director
Appointed 11 Jan 2016

SHINGADIA, Pravin

Resigned
Church Hill Road, SolihullB91 3HZ
Secretary
Appointed 01 Oct 2016
Resigned 31 Oct 2017

PATEL, Rakesh Arvindkumar

Resigned
Carlton Avenue West, WembleyHA0 3RA
Born July 1972
Director
Appointed 11 Jan 2016
Resigned 30 Sept 2016

SIDHPURA, Sailesh

Resigned
Maryland Square, LondonE15 1HE
Born September 1971
Director
Appointed 11 Jan 2016
Resigned 23 Dec 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Nitin Sidhpura

Ceased
Waxlow Way, NortholtUB5 6FH
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Feb 2026
Ceased 10 Feb 2026

Mr Sailesh Sidhpura

Ceased
Stratford, LondonE15 1HE
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Feb 2026

Mrs Jayaben Varsani

Active
WembleyHA9 8DF
Born October 1970

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

39

Capital Return Purchase Own Shares
18 March 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 February 2026
SH06Cancellation of Shares
Resolution
21 February 2026
RESOLUTIONSResolutions
Resolution
21 February 2026
RESOLUTIONSResolutions
Change To A Person With Significant Control
10 February 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 February 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 December 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
9 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
22 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 October 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 May 2016
AD01Change of Registered Office Address
Incorporation Company
11 January 2016
NEWINCIncorporation