Background WavePink WaveYellow Wave

DUNWOOD MANOR ROMSEY LIMITED (15424271)

DUNWOOD MANOR ROMSEY LIMITED (15424271) is an active UK company. incorporated on 18 January 2024. with registered office in Edgware. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. DUNWOOD MANOR ROMSEY LIMITED has been registered for 2 years. Current directors include MATHEW, Samuel Thomas, PRABHAKARAN, Pramod, Dr, PRABHAKARAN, Pravin, Dr.

Company Number
15424271
Status
active
Type
ltd
Incorporated
18 January 2024
Age
2 years
Address
4th Floor 56-58 High Street 4th Floor, Elizabeth House, Edgware, HA8 7EJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
MATHEW, Samuel Thomas, PRABHAKARAN, Pramod, Dr, PRABHAKARAN, Pravin, Dr
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNWOOD MANOR ROMSEY LIMITED

DUNWOOD MANOR ROMSEY LIMITED is an active company incorporated on 18 January 2024 with the registered office located in Edgware. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. DUNWOOD MANOR ROMSEY LIMITED was registered 2 years ago.(SIC: 87100)

Status

active

Active since 2 years ago

Company No

15424271

LTD Company

Age

2 Years

Incorporated 18 January 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 18 January 2024 - 31 December 2024(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

4th Floor 56-58 High Street 4th Floor, Elizabeth House 54-58 High Street Edgware, HA8 7EJ,

Previous Addresses

34 Queensbury Station Parade Edgware HA8 5NN England
From: 2 October 2025To: 16 October 2025
25 Branksome Dene Road Bournemouth BH4 8JW England
From: 1 October 2025To: 2 October 2025
41 Quarrendon Street London SW6 3st England
From: 18 January 2024To: 1 October 2025
Timeline

12 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jan 24
Director Joined
Feb 24
Loan Secured
Nov 24
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Owner Exit
Oct 25
Loan Cleared
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MATHEW, Samuel Thomas

Active
4th Floor, Elizabeth House, EdgwareHA8 7EJ
Born January 1989
Director
Appointed 24 Sept 2025

PRABHAKARAN, Pramod, Dr

Active
4th Floor, Elizabeth House, EdgwareHA8 7EJ
Born August 1972
Director
Appointed 24 Sept 2025

PRABHAKARAN, Pravin, Dr

Active
4th Floor, Elizabeth House, EdgwareHA8 7EJ
Born December 1969
Director
Appointed 24 Sept 2025

DAVIES, Michael Dudley Moran

Resigned
Queensbury Station Parade, EdgwareHA8 5NN
Born September 1957
Director
Appointed 18 Jan 2024
Resigned 24 Sept 2025

JONES, Helen Genevieve

Resigned
Queensbury Station Parade, EdgwareHA8 5NN
Born February 1961
Director
Appointed 19 Feb 2024
Resigned 24 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
High Street, EdgwareHA8 7EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2025
Quarrendon Street, LondonSW6 3ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2024
Ceased 24 Sept 2025
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
16 October 2025
GUARANTEE2GUARANTEE2
Legacy
16 October 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
2 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
1 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Memorandum Articles
10 December 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2024
MR01Registration of a Charge
Resolution
3 November 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Incorporation Company
18 January 2024
NEWINCIncorporation