Background WavePink WaveYellow Wave

OHI CARE CONCERN PROPERTIES LTD (16125166)

OHI CARE CONCERN PROPERTIES LTD (16125166) is an active UK company. incorporated on 9 December 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 CARE CONCERN PROPERTIES LTD has been registered for 1 year. Current directors include BALLEW, Neal, GUPTA, Vikas, STEPHENSON, Robert.

Company Number
16125166
Status
active
Type
ltd
Incorporated
9 December 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 CARE CONCERN PROPERTIES LTD

OHI CARE CONCERN PROPERTIES LTD is an active company incorporated on 9 December 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 CARE CONCERN PROPERTIES LTD was registered 1 year ago.(SIC: 87300)

Status

active

Active since 1 years ago

Company No

16125166

LTD Company

Age

1 Years

Incorporated 9 December 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to N/A

Next Due

Due by 9 September 2026
Period: 9 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 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 EC2N 1HQ United Kingdom
From: 9 December 2024To: 12 January 2026
Timeline

4 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Dec 24
Funding Round
Jan 25
Director Left
Jan 25
Funding Round
Apr 25
2
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 09 Dec 2024

GUPTA, Vikas

Active
50 Broadway, LondonSW1H 0DB
Born February 1981
Director
Appointed 09 Dec 2024

STEPHENSON, Robert

Active
50 Broadway, LondonSW1H 0DB
Born December 1963
Director
Appointed 09 Dec 2024

BOOTH, Daniel

Resigned
Tower 42, LondonEC2N 1HQ
Secretary
Appointed 09 Dec 2024
Resigned 02 Jan 2025

BOOTH, Daniel James

Resigned
Tower 42, LondonEC2N 1HQ
Born October 1963
Director
Appointed 09 Dec 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 09 Dec 2024
Fundings
Financials
Latest Activities

Filing History

11

Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Legacy
7 January 2026
RP01SH01RP01SH01
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 Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 January 2025
TM02Termination of Secretary
Capital Allotment Shares
11 January 2025
SH01Allotment of Shares
Incorporation Company
9 December 2024
NEWINCIncorporation