Background WavePink WaveYellow Wave

IDEAL CAREHOMES LIMITED (10531219)

IDEAL CAREHOMES LIMITED (10531219) is an active UK company. incorporated on 19 December 2016. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. IDEAL CAREHOMES LIMITED has been registered for 9 years. Current directors include ISRAR, Qasim Raza, MANRIQUE CHARRO, Jorge.

Company Number
10531219
Status
active
Type
ltd
Incorporated
19 December 2016
Age
9 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
ISRAR, Qasim Raza, MANRIQUE CHARRO, Jorge
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDEAL CAREHOMES LIMITED

IDEAL CAREHOMES LIMITED is an active company incorporated on 19 December 2016 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. IDEAL CAREHOMES LIMITED was registered 9 years ago.(SIC: 87300)

Status

active

Active since 9 years ago

Company No

10531219

LTD Company

Age

9 Years

Incorporated 19 December 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

LNT NEWCO LIMITED
From: 19 December 2016To: 13 April 2017
Contact
Address

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

Previous Addresses

Southgate House Archer Street Darlington County Durham DL3 6AH United Kingdom
From: 15 October 2023To: 7 November 2025
Marian House 3 Colton Mill Bullerthorpe Lane Leeds LS15 9JN England
From: 14 June 2022To: 15 October 2023
Helios 47 Isabella Road Garforth Leeds LS25 2DY United Kingdom
From: 19 December 2016To: 14 June 2022
Timeline

39 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Funding Round
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Director Left
May 18
Loan Secured
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Share Issue
Aug 18
Director Left
Apr 19
Owner Exit
Apr 19
Loan Secured
May 19
Loan Secured
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Loan Secured
May 20
Loan Secured
Nov 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Apr 21
Loan Secured
Oct 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Loan Secured
Nov 21
Loan Secured
Jun 22
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
2
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
10th Floor, LondonE14 5HU
Corporate secretary
Appointed 06 Nov 2025

ISRAR, Qasim Raza

Active
10th Floor, LondonE14 5HU
Born January 1977
Director
Appointed 24 Oct 2025

MANRIQUE CHARRO, Jorge

Active
10th Floor, LondonE14 5HU
Born December 1986
Director
Appointed 24 Oct 2025

RAVEN, Philip Miles

Resigned
Isabella Road, LeedsLS25 2DY
Secretary
Appointed 19 Dec 2016
Resigned 03 Apr 2017

TOMLINSON, Phoebe Lucy

Resigned
Isabella Road, LeedsLS25 2DY
Secretary
Appointed 03 Apr 2017
Resigned 01 Apr 2019

BOYLE, Allison Jayne

Resigned
Isabella Road, LeedsLS25 2DY
Born April 1967
Director
Appointed 30 Oct 2019
Resigned 12 Oct 2023

FARMER, Paul

Resigned
Isabella Road, LeedsLS25 2DY
Born December 1962
Director
Appointed 03 Mar 2017
Resigned 09 May 2018

GREAVES, Mark Charles

Resigned
Archer Street, DarlingtonDL3 6AH
Born June 1966
Director
Appointed 01 Nov 2021
Resigned 12 Oct 2023

LINN, Stacey Amanda

Resigned
Archer Street, DarlingtonDL3 6AH
Born March 1981
Director
Appointed 30 Oct 2019
Resigned 12 Oct 2023

LOWE, Matthew Graeme

Resigned
Isabella Road, LeedsLS25 2DY
Born April 1973
Director
Appointed 03 Mar 2017
Resigned 01 Nov 2021

MCCAFFERTY, Rachelle Victoria

Resigned
Archer Street, DarlingtonDL3 6AH
Born June 1985
Director
Appointed 08 Nov 2021
Resigned 12 Oct 2023

RAVEN, Philip Miles

Resigned
Isabella Road, LeedsLS25 2DY
Born January 1966
Director
Appointed 19 Dec 2016
Resigned 01 Nov 2021

SMITH, David Andrew

Resigned
Archer Street, DarlingtonDL3 6AH
Born March 1974
Director
Appointed 12 Oct 2023
Resigned 24 Oct 2025

TOMLINSON, Lawrence Neil

Resigned
Isabella Road, LeedsLS25 2DY
Born July 1964
Director
Appointed 19 Dec 2016
Resigned 01 Apr 2019

TUGENDHAT, James Walter

Resigned
Archer Street, DarlingtonDL3 6AH
Born April 1971
Director
Appointed 12 Oct 2023
Resigned 24 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
Archer Street, DarlingtonDL3 6AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2019
Isabella Road, LeedsLS25 2DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2016
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

81

Memorandum Articles
27 February 2026
MAMA
Resolution
27 February 2026
RESOLUTIONSResolutions
Legacy
20 November 2025
ANNOTATIONANNOTATION
Legacy
20 November 2025
ANNOTATIONANNOTATION
Appoint Corporate Secretary Company With Name Date
7 November 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
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
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Resolution
23 October 2023
RESOLUTIONSResolutions
Memorandum Articles
23 October 2023
MAMA
Change To A Person With Significant Control
15 October 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
15 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2019
MR01Registration of a Charge
Resolution
22 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2019
MR01Registration of a Charge
Capital Name Of Class Of Shares
25 April 2019
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
11 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 April 2019
TM02Termination of Secretary
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2018
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
13 August 2018
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
13 August 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 August 2018
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
25 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
7 November 2017
AA01Change of Accounting Reference Date
Resolution
13 April 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
12 April 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 April 2017
AP03Appointment of Secretary
Capital Variation Of Rights Attached To Shares
9 April 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 April 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
5 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Capital Allotment Shares
7 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Incorporation Company
19 December 2016
NEWINCIncorporation