Background WavePink WaveYellow Wave

MRJ CARE LIMITED (11239681)

MRJ CARE LIMITED (11239681) is an active UK company. incorporated on 7 March 2018. with registered office in Gravesend. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. MRJ CARE LIMITED has been registered for 8 years. Current directors include DOWLOT MAULAYAH, Lokeshwaree.

Company Number
11239681
Status
active
Type
ltd
Incorporated
7 March 2018
Age
8 years
Address
56 Arthur Street, Gravesend, DA11 0PR
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
DOWLOT MAULAYAH, Lokeshwaree
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MRJ CARE LIMITED

MRJ CARE LIMITED is an active company incorporated on 7 March 2018 with the registered office located in Gravesend. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. MRJ CARE LIMITED was registered 8 years ago.(SIC: 88100)

Status

active

Active since 8 years ago

Company No

11239681

LTD Company

Age

8 Years

Incorporated 7 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

56 Arthur Street Gravesend, DA11 0PR,

Previous Addresses

Suite 1 Lansdown House Lansdown Place Northfleet Gravesend DA11 8QX England
From: 29 October 2021To: 7 September 2022
Wiltshire House Burial Ground Lane Tovil Green Kent ME15 6RJ
From: 26 November 2019To: 29 October 2021
1a High Street Lenham Maidstone Kent ME17 2QD United Kingdom
From: 7 March 2018To: 26 November 2019
Timeline

8 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Mar 18
Director Left
Mar 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
Feb 21
New Owner
Mar 21
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DOWLOT MAULAYAH, Lokeshwaree

Active
Arthur Street, GravesendDA11 0PR
Born March 1984
Director
Appointed 07 Mar 2018

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 07 Mar 2018
Resigned 07 Mar 2018

JUKHOOP, Kishore

Resigned
Burial Ground Lane, MaidstoneME15 6RJ
Born March 1984
Director
Appointed 07 Mar 2018
Resigned 30 May 2018

RICHARDS, Natalie

Resigned
Burial Ground Lane, MaidstoneME15 6RJ
Born November 1988
Director
Appointed 07 Mar 2018
Resigned 14 Dec 2020

Persons with significant control

1

Mrs Lokeshwaree Dowlot Maulayah

Active
Arthur Street, GravesendDA11 0PR
Born March 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Dec 2020
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
6 June 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 March 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 March 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
13 October 2020
AAMDAAMD
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Incorporation Company
7 March 2018
NEWINCIncorporation