Background WavePink WaveYellow Wave

LRH CARE HOMES LIMITED (10494310)

LRH CARE HOMES LIMITED (10494310) is an active UK company. incorporated on 24 November 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LRH CARE HOMES LIMITED has been registered for 9 years. Current directors include HAYAT, Khalid Ahmed, MANRIQUE CHARRO, Jorge, PIERPOINT, Michael John.

Company Number
10494310
Status
active
Type
ltd
Incorporated
24 November 2016
Age
9 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HAYAT, Khalid Ahmed, MANRIQUE CHARRO, Jorge, PIERPOINT, Michael John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LRH CARE HOMES LIMITED

LRH CARE HOMES LIMITED is an active company incorporated on 24 November 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LRH CARE HOMES LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10494310

LTD Company

Age

9 Years

Incorporated 24 November 2016

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 28 December 2025 (3 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

6th Floor One London Wall London EC2Y 5EB United Kingdom
From: 4 July 2024To: 6 November 2025
, 12-14 Langley Avenue, Surbiton, Surrey, KT6 6QL
From: 25 May 2017To: 4 July 2024
, the Boynes Upper Hook Road, Upton-upon-Severn, Worcestershire, WR8 0SB, United Kingdom
From: 24 November 2016To: 25 May 2017
Timeline

22 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
Feb 17
Owner Exit
Feb 19
Director Joined
Dec 19
Director Left
Dec 19
Loan Secured
Feb 22
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Loan Secured
Jul 24
Director Left
Sept 24
Director Joined
Sept 24
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Oct 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Loan Secured
Dec 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
10th Floor, LondonE14 5HU
Corporate secretary
Appointed 05 Nov 2025

HAYAT, Khalid Ahmed

Active
10th Floor, LondonE14 5HU
Born April 1994
Director
Appointed 23 Oct 2025

MANRIQUE CHARRO, Jorge

Active
10th Floor, LondonE14 5HU
Born December 1986
Director
Appointed 23 Oct 2025

PIERPOINT, Michael John

Active
10th Floor, LondonE14 5HU
Born September 1985
Director
Appointed 23 Oct 2025

GART, Jason

Resigned
Halo, BristolBS1 6AJ
Born February 1993
Director
Appointed 04 Jul 2024
Resigned 17 Sept 2024

GOLANI, Liat

Resigned
Langley Avenue, SurbitonKT6 6QL
Born August 1969
Director
Appointed 13 Nov 2019
Resigned 04 Jul 2024

ROBERTS, Caroline Mary

Resigned
Halo, BristolBS1 6AJ
Born August 1967
Director
Appointed 04 Jul 2024
Resigned 23 Oct 2025

ROBSON, Eirik Peter

Resigned
Dorset Street, LondonW1U 7NA
Born July 1958
Director
Appointed 24 Nov 2016
Resigned 13 Nov 2019

RUBINSTEIN, Arnon Nir

Resigned
Langley Avenue, SurbitonKT6 6QL
Born May 1964
Director
Appointed 24 Nov 2016
Resigned 04 Jul 2024

RUMBLE, William Graham

Resigned
Halo, BristolBS1 6AJ
Born January 1984
Director
Appointed 17 Sept 2024
Resigned 23 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
One London Wall, LondonEC2Y 5EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2024

Mr Igal David Ahouvi

Ceased
L-5367, Schuttrange
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Nov 2016
Ceased 13 Feb 2019
Fundings
Financials
Latest Activities

Filing History

55

Resolution
6 March 2026
RESOLUTIONSResolutions
Memorandum Articles
24 February 2026
MAMA
Accounts With Accounts Type Full
28 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
18 November 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 December 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 December 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Move Registers To Sail Company With New Address
12 July 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 July 2024
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
4 July 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Accounts With Accounts Type Group
4 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
24 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 April 2021
AAAnnual Accounts
Accounts With Accounts Type Group
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
26 February 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 June 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 May 2017
AD01Change of Registered Office Address
Memorandum Articles
8 March 2017
MAMA
Resolution
8 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2017
MR01Registration of a Charge
Incorporation Company
24 November 2016
NEWINCIncorporation