Background WavePink WaveYellow Wave

OHI SPRINGCARE PROPERTIES LTD (15846933)

OHI SPRINGCARE PROPERTIES LTD (15846933) is an active UK company. incorporated on 18 July 2024. 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. OHI SPRINGCARE PROPERTIES LTD has been registered for 1 year. Current directors include BALLEW, Neal, GUPTA, Vikas, STEPHENSON, Robert.

Company Number
15846933
Status
active
Type
ltd
Incorporated
18 July 2024
Age
1 years
Address
Suite 1, 7th Floor 50 Broadway, London, SW1H 0DB
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
BALLEW, Neal, GUPTA, Vikas, STEPHENSON, Robert
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OHI SPRINGCARE PROPERTIES LTD

OHI SPRINGCARE PROPERTIES LTD is an active company incorporated on 18 July 2024 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. OHI SPRINGCARE PROPERTIES LTD was registered 1 year ago.(SIC: 87300)

Status

active

Active since 1 years ago

Company No

15846933

LTD Company

Age

1 Years

Incorporated 18 July 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to N/A
Submitted on 19 July 2024 (1 year ago)

Next Due

Due by 18 July 2026
Period: 18 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

Suite 1, 7th Floor 50 Broadway London, SW1H 0DB,

Previous Addresses

C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42 25 Old Broad Street London England EC2N 1HQ United Kingdom
From: 18 July 2024To: 12 January 2026
Timeline

3 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jul 24
Director Left
Jan 25
Funding Round
Apr 25
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BALLEW, Neal

Active
50 Broadway, LondonSW1H 0DB
Born May 1985
Director
Appointed 18 Jul 2024

GUPTA, Vikas

Active
50 Broadway, LondonSW1H 0DB
Born February 1981
Director
Appointed 18 Jul 2024

STEPHENSON, Robert

Active
50 Broadway, LondonSW1H 0DB
Born December 1963
Director
Appointed 18 Jul 2024

BOOTH, Daniel

Resigned
Tower 42, LondonEC2N 1HQ
Secretary
Appointed 18 Jul 2024
Resigned 02 Jan 2025

BOOTH, Daniel James

Resigned
Tower 42, LondonEC2N 1HQ
Born October 1963
Director
Appointed 18 Jul 2024
Resigned 02 Jan 2025

Persons with significant control

1

Tower 42, LondonEC2N 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2024
Fundings
Financials
Latest Activities

Filing History

10

Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Capital Allotment Shares
1 May 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
23 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 July 2024
AA01Change of Accounting Reference Date
Incorporation Company
18 July 2024
NEWINCIncorporation