Background WavePink WaveYellow Wave

CLARENDONS CARE LTD (16331082)

CLARENDONS CARE LTD (16331082) is an active UK company. incorporated on 20 March 2025. with registered office in Didcot. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores and 2 other business activities. CLARENDONS CARE LTD has been registered for 1 year. Current directors include JAVED, Harveen Kaur, JAVED, Wakas.

Company Number
16331082
Status
active
Type
ltd
Incorporated
20 March 2025
Age
1 years
Address
12 Mallard Drive, Didcot, OX11 6EH
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
JAVED, Harveen Kaur, JAVED, Wakas
SIC Codes
47730, 47741, 47750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARENDONS CARE LTD

CLARENDONS CARE LTD is an active company incorporated on 20 March 2025 with the registered office located in Didcot. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores and 2 other business activities. CLARENDONS CARE LTD was registered 1 year ago.(SIC: 47730, 47741, 47750)

Status

active

Active since 1 years ago

Company No

16331082

LTD Company

Age

1 Years

Incorporated 20 March 2025

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to N/A

Next Due

Due by 20 December 2026
Period: 20 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

DRAGON RETAIL 528 LIMITED
From: 20 March 2025To: 1 September 2025
Contact
Address

12 Mallard Drive Didcot, OX11 6EH,

Previous Addresses

Selsdon House 212-220 Addington Road South Croydon Surrey CR2 8LD United Kingdom
From: 20 March 2025To: 3 September 2025
Timeline

8 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Mar 25
Loan Secured
Sept 25
Owner Exit
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Loan Secured
Sept 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

JAVED, Harveen Kaur

Active
Mallard Drive, DidcotOX11 6EH
Born March 1991
Director
Appointed 01 Sept 2025

JAVED, Wakas

Active
Mallard Drive, DidcotOX11 6EH
Born January 1987
Director
Appointed 01 Sept 2025

GILDER, David Robert

Resigned
Mallard Drive, DidcotOX11 6EH
Born February 1963
Director
Appointed 20 Mar 2025
Resigned 01 Sept 2025

WRIGHT, Jake Hockley

Resigned
Mallard Drive, DidcotOX11 6EH
Born August 1972
Director
Appointed 20 Mar 2025
Resigned 01 Sept 2025

Persons with significant control

2

1 Active
1 Ceased

Clarendons Pharmacy Ltd

Active
Mallard Drive, DidcotOX11 6EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2025
212-220 Addington Road, South CroydonCR2 8LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2025
Ceased 01 Sept 2025
Fundings
Financials
Latest Activities

Filing History

12

Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 September 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2025
MR01Registration of a Charge
Certificate Change Of Name Company
1 September 2025
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 March 2025
NEWINCIncorporation