Background WavePink WaveYellow Wave

MORAR CARE HOME STRATFORD LTD (11785622)

MORAR CARE HOME STRATFORD LTD (11785622) is an active UK company. incorporated on 24 January 2019. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities and 1 other business activities. MORAR CARE HOME STRATFORD LTD has been registered for 7 years. Current directors include O'BRIEN, Christopher, SHARP, Gary Thomas Patrick.

Company Number
11785622
Status
active
Type
ltd
Incorporated
24 January 2019
Age
7 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
O'BRIEN, Christopher, SHARP, Gary Thomas Patrick
SIC Codes
87100, 87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORAR CARE HOME STRATFORD LTD

MORAR CARE HOME STRATFORD LTD is an active company incorporated on 24 January 2019 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities and 1 other business activity. MORAR CARE HOME STRATFORD LTD was registered 7 years ago.(SIC: 87100, 87300)

Status

active

Active since 7 years ago

Company No

11785622

LTD Company

Age

7 Years

Incorporated 24 January 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

SIMPLY OP 2 LTD
From: 24 January 2019To: 29 March 2023
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

Hatfield Manor Care Home Hatfield Avenue Hatfield Hertfordshire AL10 9UA United Kingdom
From: 1 March 2024To: 7 May 2024
Ground Floor 722 Capability Green Luton LU1 3LU England
From: 20 April 2021To: 1 March 2024
Simply Uk Ground Floor 722 Capability Green Luton LU1 3LU England
From: 12 April 2021To: 20 April 2021
71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 24 January 2019To: 12 April 2021
Timeline

16 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Owner Exit
Mar 19
New Owner
Mar 23
Owner Exit
Mar 23
New Owner
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Owner Exit
May 23
Owner Exit
May 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Director Left
Dec 23
Director Joined
Jun 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Secured
Jul 25
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

O'BRIEN, Christopher

Active
Shelton Street, LondonWC2H 9JQ
Born August 1969
Director
Appointed 20 Jun 2025

SHARP, Gary Thomas Patrick

Active
Shelton Street, LondonWC2H 9JQ
Born June 1984
Director
Appointed 24 Jan 2019

MESTON, Linda Isabel

Resigned
Dunnikier Road, KirkcaldyKY1 2RL
Born February 1959
Director
Appointed 24 Jan 2019
Resigned 20 Mar 2023

O'BRIEN, Christopher

Resigned
722 Capability Green, LutonLU1 3LU
Born August 1969
Director
Appointed 20 Mar 2023
Resigned 02 Dec 2023

Persons with significant control

5

1 Active
4 Ceased
Capability Green, LutonLU1 3LU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 May 2023

Mr Christopher O'Brien

Ceased
722 Capability Green, LutonLU1 3LU
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Mar 2023
Ceased 05 May 2023

Mr Gary Thomas Sharp

Ceased
722 Capability Green, LutonLU1 3LU
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Mar 2023
Ceased 05 May 2023

Simply Care Group Uk Ltd

Ceased
321 Springhill Parkway, GlasgowG69 6GA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Mar 2019
Ceased 20 Mar 2023

Mr Gary Thomas Patrick Sharp

Ceased
Townsend Place, KirkcaldyKY1 1HB
Born June 1984

Nature of Control

Significant influence or control
Notified 24 Jan 2019
Ceased 11 Mar 2019
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Resolution
11 July 2025
RESOLUTIONSResolutions
Memorandum Articles
10 July 2025
MAMA
Mortgage Satisfy Charge Full
2 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Certificate Change Of Name Company
29 March 2023
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
28 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 March 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
24 January 2019
NEWINCIncorporation