Background WavePink WaveYellow Wave

CROMWELL CARE HOMES LIMITED (14031072)

CROMWELL CARE HOMES LIMITED (14031072) is an active UK company. incorporated on 6 April 2022. 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. CROMWELL CARE HOMES LIMITED has been registered for 3 years. Current directors include ISRAR, Qasim Raza, SUBRAMANIAN, Annamalai.

Company Number
14031072
Status
active
Type
ltd
Incorporated
6 April 2022
Age
3 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, SUBRAMANIAN, Annamalai
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROMWELL CARE HOMES LIMITED

CROMWELL CARE HOMES LIMITED is an active company incorporated on 6 April 2022 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. CROMWELL CARE HOMES LIMITED was registered 3 years ago.(SIC: 87300)

Status

active

Active since 3 years ago

Company No

14031072

LTD Company

Age

3 Years

Incorporated 6 April 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

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

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

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

Previous Addresses

Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY United Kingdom
From: 6 April 2022To: 4 November 2025
Timeline

17 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Loan Secured
Mar 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Loan Secured
Jun 23
Loan Cleared
Jul 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
10th Floor, LondonE14 5HU
Corporate secretary
Appointed 03 Nov 2025

ISRAR, Qasim Raza

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

SUBRAMANIAN, Annamalai

Active
10th Floor, LondonE14 5HU
Born September 1985
Director
Appointed 24 Oct 2025

AZIZ, Cathryn Christine

Resigned
Isabella Road, LeedsLS25 2DY
Born January 1979
Director
Appointed 11 Apr 2023
Resigned 16 Oct 2023

DESMOND, Kate

Resigned
Isabella Road, LeedsLS25 2DY
Born September 1975
Director
Appointed 31 Aug 2023
Resigned 27 Oct 2023

DICKINSON, Tobyn

Resigned
Isabella Road, LeedsLS25 2DY
Born September 1981
Director
Appointed 11 Apr 2023
Resigned 24 Oct 2025

GREAVES, Mark Charles

Resigned
Isabella Road, LeedsLS25 2DY
Born June 1966
Director
Appointed 06 Apr 2022
Resigned 31 Aug 2023

MATHER, Tom

Resigned
Isabella Road, LeedsLS25 2DY
Born November 1993
Director
Appointed 27 Oct 2023
Resigned 24 Oct 2025

WHITEHEAD, Michael Jon

Resigned
Isabella Road, LeedsLS25 2DY
Born July 1983
Director
Appointed 11 Apr 2023
Resigned 24 Oct 2025

Persons with significant control

1

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 06 Apr 2022
Fundings
Financials
Latest Activities

Filing History

38

Resolution
3 March 2026
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
25 February 2026
AA01Change of Accounting Reference Date
Memorandum Articles
22 February 2026
MAMA
Accounts With Accounts Type Audit Exemption Subsiduary
9 February 2026
AAAnnual Accounts
Legacy
9 February 2026
PARENT_ACCPARENT_ACC
Legacy
9 February 2026
GUARANTEE2GUARANTEE2
Legacy
9 February 2026
AGREEMENT2AGREEMENT2
Appoint Corporate Secretary Company With Name Date
17 November 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2024
AAAnnual Accounts
Legacy
1 November 2024
PARENT_ACCPARENT_ACC
Legacy
1 November 2024
AGREEMENT2AGREEMENT2
Legacy
1 November 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
31 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2023
MR01Registration of a Charge
Change To A Person With Significant Control
20 April 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
26 May 2022
AA01Change of Accounting Reference Date
Incorporation Company
6 April 2022
NEWINCIncorporation