Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARE COTTAGE LIMITED
Company Information for

CARE COTTAGE LIMITED

228 ST. MARYS LANE, UPMINSTER, ESSEX, RM14 3DH,
Company Registration Number
02985344
Private Limited Company
Active

Company Overview

About Care Cottage Ltd
CARE COTTAGE LIMITED was founded on 1994-11-01 and has its registered office in Upminster. The organisation's status is listed as "Active". Care Cottage Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CARE COTTAGE LIMITED
 
Legal Registered Office
228 ST. MARYS LANE
UPMINSTER
ESSEX
RM14 3DH
Other companies in RM14
 
Filing Information
Company Number 02985344
Company ID Number 02985344
Date formed 1994-11-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-12-05 21:04:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARE COTTAGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CARE COTTAGE LIMITED
The following companies were found which have the same name as CARE COTTAGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARE COTTAGE, INC. 155 NORWOOD AVENUE Suffolk PORT JEFFERSON STA. NY 11776 Active Company formed on the 2013-11-12
CARE COTTAGES OF LAKE WORTH, LLC 55 NE 5TH AVENUE BOCA RATON FL 33432 Inactive Company formed on the 2016-04-21
CARE COTTAGES INC Georgia Unknown
CARE COTTAGES LLC 3143 SE 54TH CIR OCALA FL 34480 Active Company formed on the 2019-06-07
CARE COTTAGES INC Georgia Unknown
CARE COTTAGE HOME LLC 17350 STATE HIGHWAY 249 STE 220 HOUSTON TX 77064 Active Company formed on the 2023-04-07

Company Officers of CARE COTTAGE LIMITED

Current Directors
Officer Role Date Appointed
INDUMATI LAKHANI
Company Secretary 1994-11-01
SHIRAZ LAKHANI
Director 1994-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT CONWAY
Nominated Secretary 1994-11-01 1994-11-01
GRAHAM MICHAEL COWAN
Nominated Director 1994-11-01 1994-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INDUMATI LAKHANI THE HOLMES CARE (GREENOCK) LIMITED Company Secretary 2007-12-19 CURRENT 2007-12-19 Liquidation
INDUMATI LAKHANI THE HOLMES CARE (BATHGATE) LIMITED Company Secretary 2007-12-11 CURRENT 2007-12-11 Liquidation
INDUMATI LAKHANI HOLMES CARE (NELSON) LIMITED Company Secretary 2007-10-25 CURRENT 2007-10-25 Active
INDUMATI LAKHANI THE HOLMES CARE HOLDINGS LIMITED Company Secretary 2007-10-08 CURRENT 2007-10-08 Liquidation
INDUMATI LAKHANI CENTRAL CARE LIMITED Company Secretary 2006-11-20 CURRENT 1994-03-28 Liquidation
INDUMATI LAKHANI TOWER BRIDGE HOMES CARE (CENTRAL CARE) LIMITED Company Secretary 2006-09-13 CURRENT 2006-09-13 Liquidation
INDUMATI LAKHANI TOWER BRIDGE HOMES CARE (PRIMROSE) LIMITED Company Secretary 2006-04-26 CURRENT 2006-04-26 Dissolved 2016-10-11
INDUMATI LAKHANI AVIEMORE HOMES LIMITED Company Secretary 2005-06-13 CURRENT 2005-03-08 Liquidation
INDUMATI LAKHANI MORAR PROPERTIES LIMITED Company Secretary 2005-06-13 CURRENT 2005-03-08 Active
INDUMATI LAKHANI LAKEWOOD LEISURE LIMITED Company Secretary 2004-07-14 CURRENT 2004-07-14 Dissolved 2016-10-11
INDUMATI LAKHANI HOLMES CARE (MUGIEMOSS) LIMITED Company Secretary 2002-12-20 CURRENT 2001-11-28 Dissolved 2016-10-11
INDUMATI LAKHANI LAKEWOOD LIMITED Company Secretary 2000-10-06 CURRENT 2000-09-22 Liquidation
INDUMATI LAKHANI BAIRDLOCH LIMITED Company Secretary 1998-11-20 CURRENT 1998-11-04 Dissolved 2017-05-30
INDUMATI LAKHANI TOWER BRIDGE HOMES CARE LIMITED Company Secretary 1996-06-20 CURRENT 1996-06-20 Liquidation
INDUMATI LAKHANI THE HOLMES CARE LIMITED Company Secretary 1994-11-03 CURRENT 1994-11-03 Active
SHIRAZ LAKHANI ARCEDO DEVELOPMENT GROUP LIMITED Director 2016-02-18 CURRENT 2016-02-18 Dissolved 2018-02-13
SHIRAZ LAKHANI MOMENTUM (ESSEX) LIMITED Director 2015-04-17 CURRENT 2015-04-17 Dissolved 2017-09-12
SHIRAZ LAKHANI MOMENTUM CARE AND SUPPORT LTD Director 2015-04-16 CURRENT 2015-04-16 Dissolved 2017-09-12
SHIRAZ LAKHANI MOMENTUM DOMICILIARY CARE (ENGLAND) LTD Director 2015-04-16 CURRENT 2015-04-16 Dissolved 2017-09-12
SHIRAZ LAKHANI THE HOLMES CARE GROUP (GB) LIMITED Director 2013-08-22 CURRENT 2013-08-22 Liquidation
SHIRAZ LAKHANI HOLMES CARE (INVERNESS) LIMITED Director 2010-03-29 CURRENT 2010-03-29 Dissolved 2016-10-04
SHIRAZ LAKHANI HOLMES CARE (NELSON-1) LIMITED Director 2010-03-29 CURRENT 2010-03-29 Dissolved 2016-10-04
SHIRAZ LAKHANI HEATHERFIELD COMMUNITY CARE LIMITED Director 2008-04-04 CURRENT 1998-06-08 Liquidation
SHIRAZ LAKHANI FLAGSHIP TOWER (GREENOCK) LIMITED Director 2008-03-11 CURRENT 2005-04-28 Liquidation
SHIRAZ LAKHANI THE HOLMES CARE (GREENOCK) LIMITED Director 2007-12-19 CURRENT 2007-12-19 Liquidation
SHIRAZ LAKHANI THE HOLMES CARE (BATHGATE) LIMITED Director 2007-12-11 CURRENT 2007-12-11 Liquidation
SHIRAZ LAKHANI HOLMES CARE (NELSON) LIMITED Director 2007-10-25 CURRENT 2007-10-25 Active
SHIRAZ LAKHANI THE HOLMES CARE HOLDINGS LIMITED Director 2007-10-08 CURRENT 2007-10-08 Liquidation
SHIRAZ LAKHANI CENTRAL CARE LIMITED Director 2006-11-20 CURRENT 1994-03-28 Liquidation
SHIRAZ LAKHANI TOWER BRIDGE HOMES CARE (CENTRAL CARE) LIMITED Director 2006-09-13 CURRENT 2006-09-13 Liquidation
SHIRAZ LAKHANI TOWER BRIDGE HOMES CARE (PRIMROSE) LIMITED Director 2006-04-26 CURRENT 2006-04-26 Dissolved 2016-10-11
SHIRAZ LAKHANI THE HOLMES CARE (GROUP) LIMITED Director 2006-04-25 CURRENT 2006-04-25 Active
SHIRAZ LAKHANI AVIEMORE HOMES LIMITED Director 2005-06-13 CURRENT 2005-03-08 Liquidation
SHIRAZ LAKHANI MORAR PROPERTIES LIMITED Director 2005-06-13 CURRENT 2005-03-08 Active
SHIRAZ LAKHANI LAKEWOOD LEISURE LIMITED Director 2004-07-14 CURRENT 2004-07-14 Dissolved 2016-10-11
SHIRAZ LAKHANI HOLMES CARE (MUGIEMOSS) LIMITED Director 2002-12-20 CURRENT 2001-11-28 Dissolved 2016-10-11
SHIRAZ LAKHANI LAKEWOOD LIMITED Director 2000-10-06 CURRENT 2000-09-22 Liquidation
SHIRAZ LAKHANI BAIRDLOCH LIMITED Director 1998-11-20 CURRENT 1998-11-04 Dissolved 2017-05-30
SHIRAZ LAKHANI TOWER BRIDGE HOMES CARE LIMITED Director 1996-06-20 CURRENT 1996-06-20 Liquidation
SHIRAZ LAKHANI THE HOLMES CARE LIMITED Director 1994-11-03 CURRENT 1994-11-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-05Unaudited abridged accounts made up to 2023-03-31
2022-12-21Unaudited abridged accounts made up to 2022-03-31
2022-11-08CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2021-12-29Unaudited abridged accounts made up to 2021-03-31
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-11-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-01-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-09AR0101/11/15 ANNUAL RETURN FULL LIST
2015-09-04AA31/07/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/15 FROM 435 Saint Marys Lane Upminster Essex RM14 3NU
2015-08-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-02-10AA01Current accounting period shortened from 31/07/15 TO 31/03/15
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-19AR0101/11/14 ANNUAL RETURN FULL LIST
2014-05-07AA31/07/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-28AR0101/11/13 ANNUAL RETURN FULL LIST
2013-05-08AA31/07/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-19AR0101/11/12 ANNUAL RETURN FULL LIST
2012-05-02AA31/07/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-10AR0101/11/11 ANNUAL RETURN FULL LIST
2011-04-28AA31/07/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-17AR0101/11/10 ANNUAL RETURN FULL LIST
2010-05-26AA31/07/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-11AR0101/11/09 ANNUAL RETURN FULL LIST
2010-01-11CH01Director's details changed for Shiraz Lakhani on 2009-11-01
2009-02-09AA31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-09225PREVEXT FROM 31/03/2008 TO 31/07/2008
2008-11-03363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-28363sRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-06363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-30363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-17363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-18363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-28363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-28363sRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2001-04-11287REGISTERED OFFICE CHANGED ON 11/04/01 FROM: KLACO HOUSE 28-30 ST JOHNS SQUARE LONDON EC1M 4DN
2001-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-22363sRETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS
1999-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-29363sRETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-12363(287)REGISTERED OFFICE CHANGED ON 12/11/98
1998-11-12363sRETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS
1998-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-05363sRETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS
1996-11-22363sRETURN MADE UP TO 01/11/96; NO CHANGE OF MEMBERS
1996-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-12-11395PARTICULARS OF MORTGAGE/CHARGE
1995-11-20225(1)ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/03
1995-11-20363sRETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS
1995-10-02395PARTICULARS OF MORTGAGE/CHARGE
1994-11-29288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-11-29288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-11-29287REGISTERED OFFICE CHANGED ON 29/11/94 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB
1994-11-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CARE COTTAGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARE COTTAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1995-12-11 Outstanding BARCLAYS BANK PLC
DEBENTURE 1995-10-02 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARE COTTAGE LIMITED

Intangible Assets
Patents
We have not found any records of CARE COTTAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARE COTTAGE LIMITED
Trademarks
We have not found any records of CARE COTTAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARE COTTAGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CARE COTTAGE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CARE COTTAGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARE COTTAGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARE COTTAGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.