Background WavePink WaveYellow Wave

HOLMWOOD HOUSE HOLDINGS LIMITED (10931562)

HOLMWOOD HOUSE HOLDINGS LIMITED (10931562) is an active UK company. incorporated on 24 August 2017. with registered office in Ilford. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. HOLMWOOD HOUSE HOLDINGS LIMITED has been registered for 8 years. Current directors include RAJA, Farooq Javed, RAJA, Mohammad Asif, Dr.

Company Number
10931562
Status
active
Type
ltd
Incorporated
24 August 2017
Age
8 years
Address
962 Eastern Avenue, Ilford, IG2 7JD
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
RAJA, Farooq Javed, RAJA, Mohammad Asif, Dr
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLMWOOD HOUSE HOLDINGS LIMITED

HOLMWOOD HOUSE HOLDINGS LIMITED is an active company incorporated on 24 August 2017 with the registered office located in Ilford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. HOLMWOOD HOUSE HOLDINGS LIMITED was registered 8 years ago.(SIC: 87100)

Status

active

Active since 8 years ago

Company No

10931562

LTD Company

Age

8 Years

Incorporated 24 August 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 13 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

962 Eastern Avenue Ilford, IG2 7JD,

Timeline

14 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Aug 17
Loan Secured
Jan 18
New Owner
Jul 18
New Owner
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
6
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

RAJA, Ausia

Active
Eastern Avenue, IlfordIG2 7JD
Secretary
Appointed 24 Apr 2022

RAJA, Farooq Javed

Active
Eastern Avenue, IlfordIG2 7JD
Born December 1961
Director
Appointed 01 Jul 2018

RAJA, Mohammad Asif, Dr

Active
Eastern Avenue, IlfordIG2 7JD
Born December 1969
Director
Appointed 24 Aug 2017

RAJA, Jamil Jarmaine

Resigned
Alderton Hill, LoughtonIG10 3JB
Born October 1957
Director
Appointed 24 Aug 2017
Resigned 01 Apr 2018

Persons with significant control

3

2 Active
1 Ceased

Mr. Farooq Javed Raja

Active
Eastern Avenue, IlfordIG2 7JD
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2018

Dr Mohammad Asif Raja

Active
Eastern Avenue, IlfordIG2 7JD
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2018

Jamil Raja

Ceased
Alderton Hill, LoughtonIG10 3JB
Born October 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2017
Ceased 01 Jul 2018
Fundings
Financials
Latest Activities

Filing History

48

Legacy
3 April 2026
RP01PSC01RP01PSC01
Legacy
10 March 2026
RPCH01RPCH01
Accounts With Accounts Type Group
13 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
21 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Accounts With Accounts Type Group
28 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Capital Allotment Shares
9 May 2023
SH01Allotment of Shares
Capital Allotment Shares
9 May 2023
SH01Allotment of Shares
Capital Allotment Shares
9 May 2023
SH01Allotment of Shares
Change To A Person With Significant Control
30 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
10 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Group
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 May 2022
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
30 April 2022
AP03Appointment of Secretary
Capital Allotment Shares
26 April 2022
SH01Allotment of Shares
Capital Allotment Shares
26 April 2022
SH01Allotment of Shares
Capital Allotment Shares
26 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
31 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2020
CH01Change of Director Details
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Change Account Reference Date Company Current Extended
27 July 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
16 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
2 July 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
26 April 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2018
MR01Registration of a Charge
Incorporation Company
24 August 2017
NEWINCIncorporation