Background WavePink WaveYellow Wave

CARE HOME (UK) LIMITED (SC275295)

CARE HOME (UK) LIMITED (SC275295) is an active UK company. incorporated on 28 October 2004. with registered office in Aberdeen. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CARE HOME (UK) LIMITED has been registered for 21 years. Current directors include ARMSTRONG, Maria Ann Lourenco, BAUDET, Paul Andrew, MACHAN, George Robinson.

Company Number
SC275295
Status
active
Type
ltd
Incorporated
28 October 2004
Age
21 years
Address
13 Queen's Road, Aberdeen, AB15 4YL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ARMSTRONG, Maria Ann Lourenco, BAUDET, Paul Andrew, MACHAN, George Robinson
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE HOME (UK) LIMITED

CARE HOME (UK) LIMITED is an active company incorporated on 28 October 2004 with the registered office located in Aberdeen. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CARE HOME (UK) LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

SC275295

LTD Company

Age

21 Years

Incorporated 28 October 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 November 2024 - 31 March 2025(6 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

LEDGE 830 LIMITED
From: 28 October 2004To: 9 December 2004
Contact
Address

13 Queen's Road Aberdeen, AB15 4YL,

Previous Addresses

C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1UD
From: 28 October 2004To: 29 August 2012
Timeline

3 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Jan 24
Director Joined
Jan 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

VERITE SECRETARIES LIMITED

Active
York Lane, St HelierJE2 4YH
Corporate secretary
Appointed 16 Apr 2008

ARMSTRONG, Maria Ann Lourenco

Active
York Lane, St HelierJE4 9NU
Born September 1975
Director
Appointed 04 Jan 2024

BAUDET, Paul Andrew

Active
York Lane, St HelierJE2 4YH
Born December 1969
Director
Appointed 02 May 2008

MACHAN, George Robinson

Active
York Lane, St HelierJE2 4YH
Born August 1952
Director
Appointed 18 Apr 2008

DUFRESNE, Alison

Resigned
40 Addison Road, HoveBN3 1TP
Secretary
Appointed 02 Oct 2006
Resigned 18 Apr 2008

LEDINGHAM CHALMERS

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate nominee secretary
Appointed 28 Oct 2004
Resigned 01 Apr 2006

LEDINGHAM CHALMERS LLP

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate secretary
Appointed 01 Apr 2006
Resigned 09 Oct 2006

DUFRESNE, Alison

Resigned
40 Addison Road, HoveBN3 1TP
Born September 1952
Director
Appointed 02 Oct 2006
Resigned 18 Apr 2008

ROBINSON, Trevor George

Resigned
Phillips Street, St. HelierJE2 4SW
Born September 1956
Director
Appointed 16 Apr 2008
Resigned 31 Dec 2023

STORY, Anthony Neilson

Resigned
Berrylow, AberdeenAB12 5GT
Born April 1956
Director
Appointed 01 Dec 2004
Resigned 18 Apr 2008

LEDGE SERVICES LIMITED

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate nominee director
Appointed 28 Oct 2004
Resigned 01 Dec 2004

Persons with significant control

2

Ajaykumar Chandulal Gokani

Active
272 Field End Road, EastcoteHA4 9NA
Born December 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mr Bemal Patel

Active
Cox Lane, ChessingtonKT9 1SG
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Change Corporate Secretary Company With Change Date
12 March 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
31 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Gazette Notice Compulsory
16 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Change Person Director Company With Change Date
2 December 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 December 2015
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
26 November 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date
11 April 2014
AR01AR01
Dissolved Compulsory Strike Off Suspended
7 March 2014
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
21 February 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
17 December 2012
AR01AR01
Accounts With Accounts Type Small
3 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Accounts With Accounts Type Small
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
16 February 2011
AR01AR01
Accounts With Accounts Type Small
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
11 February 2010
AR01AR01
Accounts Amended With Made Up Date
9 January 2010
AAMDAAMD
Accounts With Accounts Type Small
5 January 2010
AAAnnual Accounts
Legacy
24 January 2009
363aAnnual Return
Accounts With Accounts Type Small
3 December 2008
AAAnnual Accounts
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
419a(Scot)419a(Scot)
Legacy
14 May 2008
419a(Scot)419a(Scot)
Legacy
14 May 2008
155(6)a155(6)a
Resolution
14 May 2008
RESOLUTIONSResolutions
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
410(Scot)410(Scot)
Legacy
8 May 2008
287Change of Registered Office
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
410(Scot)410(Scot)
Legacy
7 May 2008
410(Scot)410(Scot)
Legacy
1 May 2008
410(Scot)410(Scot)
Auditors Resignation Company
29 April 2008
AUDAUD
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 June 2007
AAAnnual Accounts
Legacy
25 January 2007
88(2)R88(2)R
Resolution
25 January 2007
RESOLUTIONSResolutions
Resolution
25 January 2007
RESOLUTIONSResolutions
Legacy
4 December 2006
410(Scot)410(Scot)
Legacy
23 November 2006
363aAnnual Return
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
410(Scot)410(Scot)
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
30 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
28 November 2005
AAAnnual Accounts
Resolution
28 November 2005
RESOLUTIONSResolutions
Resolution
28 November 2005
RESOLUTIONSResolutions
Resolution
28 November 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 December 2004
288bResignation of Director or Secretary
Resolution
7 December 2004
RESOLUTIONSResolutions
Resolution
7 December 2004
RESOLUTIONSResolutions
Resolution
7 December 2004
RESOLUTIONSResolutions
Legacy
7 December 2004
288aAppointment of Director or Secretary
Incorporation Company
28 October 2004
NEWINCIncorporation