Company Information for COPPERMILL CARE LIMITED
SUITE 311, HARROW BUSINESS CENTRE, 429-433 PINNER ROAD, HARROW, HA1 4HN,
|
Company Registration Number
04436224
Private Limited Company
Active |
Company Name | |
---|---|
COPPERMILL CARE LIMITED | |
Legal Registered Office | |
SUITE 311, HARROW BUSINESS CENTRE 429-433 PINNER ROAD HARROW HA1 4HN Other companies in N3 | |
Company Number | 04436224 | |
---|---|---|
Company ID Number | 04436224 | |
Date formed | 2002-05-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 13/05/2016 | |
Return next due | 10/06/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-09-08 15:38:11 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SMITA BHUPESH SHAH |
||
BHUPESH DEVRAJ JIVRAJ SHAH |
||
SMITA BHUPESH SHAH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TREECOURT PROPERTIES LIMITED | Company Secretary | 2008-08-06 | CURRENT | 2007-05-24 | Active | |
LAYMEAD PROPERTIES LIMITED | Company Secretary | 2006-12-15 | CURRENT | 2006-09-01 | Active | |
ROCKCHARM PROPERTIES LIMITED | Company Secretary | 2006-03-28 | CURRENT | 2006-03-21 | Active | |
MASON BUSINESS SERVICES LTD. | Company Secretary | 2001-02-07 | CURRENT | 2001-01-12 | Active | |
89 CCSS LIMITED | Company Secretary | 2000-08-23 | CURRENT | 1998-09-21 | Dissolved 2013-10-29 | |
MINEHOME LIMITED | Company Secretary | 1994-12-19 | CURRENT | 1994-12-19 | Active | |
BEECH LODGE CARE LIMITED | Director | 2011-10-20 | CURRENT | 2011-10-20 | Active | |
DEVRAJ PROPERTIES LIMITED | Director | 2010-10-05 | CURRENT | 2010-10-05 | Active | |
DEVRAJ TRADING LIMITED | Director | 2010-08-12 | CURRENT | 2010-08-12 | Dissolved 2017-03-21 | |
LAYMEAD PROPERTIES LIMITED | Director | 2006-12-15 | CURRENT | 2006-09-01 | Active | |
ROCKCHARM PROPERTIES LIMITED | Director | 2006-03-28 | CURRENT | 2006-03-21 | Active | |
MASON BUSINESS SERVICES LTD. | Director | 2001-02-07 | CURRENT | 2001-01-12 | Active | |
MINEHOME LIMITED | Director | 1994-12-19 | CURRENT | 1994-12-19 | Active | |
5 WAVERLEY ROAD FREEHOLD LTD | Director | 2018-07-15 | CURRENT | 2016-10-27 | Active | |
BEECH LODGE CARE LIMITED | Director | 2018-02-23 | CURRENT | 2011-10-20 | Active | |
ROCKCHARM PROPERTIES LIMITED | Director | 2017-03-01 | CURRENT | 2006-03-21 | Active | |
MINEHOME LIMITED | Director | 2016-04-01 | CURRENT | 1994-12-19 | Active | |
DEVRAJ PROPERTIES LIMITED | Director | 2016-04-01 | CURRENT | 2010-10-05 | Active | |
COMMONSIDE COURT STREATHAM LTD | Director | 2016-03-16 | CURRENT | 2015-11-13 | Active | |
TREECOURT PROPERTIES LIMITED | Director | 2016-01-01 | CURRENT | 2007-05-24 | Active | |
MASON BUSINESS SERVICES LTD. | Director | 2016-01-01 | CURRENT | 2001-01-12 | Active | |
MINEHOME INVESTMENTS LIMITED | Director | 2016-01-01 | CURRENT | 2003-11-26 | Active | |
LAYMEAD PROPERTIES LIMITED | Director | 2015-09-01 | CURRENT | 2006-09-01 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Coppermill Estates Ltd as a person with significant control on 2024-03-19 | ||
CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 044362240002 | ||
REGISTERED OFFICE CHANGED ON 20/07/23 FROM 6 Highbanks Road Pinner Middlesex HA5 4RQ England | ||
REGISTERED OFFICE CHANGED ON 19/07/23 FROM 230 Regents Park Road London N3 3HP | ||
DIRECTOR APPOINTED MR JABRIEL RAJA | ||
Termination of appointment of Smita Bhupesh Shah on 2023-07-14 | ||
DIRECTOR APPOINTED MR EJAZ NABI RAJA | ||
APPOINTMENT TERMINATED, DIRECTOR BHUPESH DEVRAJ JIVRAJ SHAH | ||
CESSATION OF BHUPESH DEVRAJ JIVRAJ SHAH AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF SMITA BHUPESH SHAH AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Coppermill Estates Ltd as a person with significant control on 2023-07-14 | ||
Unaudited abridged accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES | ||
Amended accounts made up to 2021-03-31 | ||
Amended accounts made up to 2022-03-31 | ||
CESSATION OF BHUPESH DEVRAJ JIVRAJ SHAH AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SMITA BHUPESH SHAH | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHUPESH DEVRAJ SHAH | ||
Unaudited abridged accounts made up to 2022-03-31 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
Director's details changed for Mr Bhupesh Devraj Jivraj Shah on 2019-07-01 | ||
SECRETARY'S DETAILS CHNAGED FOR MRS SMITA BHUPESH SHAH on 2019-07-01 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHUPESH DEVRAJ SHAH | ||
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHUPESH DEVRAJ SHAH | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SMITA BHUPESH SHAH on 2019-07-01 | |
CH01 | Director's details changed for Mr Bhupesh Devraj Jivraj Shah on 2019-07-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SMITA BHUPESH SHAH | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES | |
LATEST SOC | 13/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/05/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS SMITA BHUPESH SHAH | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/05/11 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2010-03-31 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/05/10 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 30/09/10 TO 31/03/10 | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 13/05/09; full list of members | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BHUPESH SHAH / 01/05/2008 | |
363a | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/09/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 07/07/04 FROM: 230 REGENTS PARK ROAD LONDON N3 3HP | |
363(287) | REGISTERED OFFICE CHANGED ON 20/05/04 | |
363s | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HARTSHORN PROPERTY LIMITED |
|
|
|
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 COPPERMILL CARE LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brighton & Hove City Council | |
|
ASC Memory Cognition Support |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Brighton & Hove City Council | |
|
ASC Memory Cognition Support |
Brighton & Hove City Council | |
|
ASC Memory Cognition Support |
Brighton & Hove City Council | |
|
ASC Memory Cognition Support |
Buckinghamshire County Council | |
|
Res-Perm EMI-Other - Exp |
Buckinghamshire County Council | |
|
Res-Perm EMI-Other - Exp |
Buckinghamshire County Council | |
|
Res-Perm EMI-Other - Exp |
Brighton & Hove City Council | |
|
ASC Memory Cognition Support |
Brighton & Hove City Council | |
|
ASC Memory Cognition Support |
Buckinghamshire County Council | |
|
Res-Perm EMI-Other - Exp |
Buckinghamshire County Council | |
|
Res-Perm EMI-Other - Exp |
Brighton & Hove City Council | |
|
ASC Memory Cognition Support |
Buckinghamshire County Council | |
|
Res-Perm EMI-Other - Exp |
Buckinghamshire County Council | |
|
Res-Perm EMI-Other - Exp |
Buckinghamshire County Council | |
|
Res-Perm EMI-Other - Exp |
Buckinghamshire County Council | |
|
Res-Perm EMI-Other - Exp |
Buckinghamshire County Council | |
|
Res-Perm EMI-Other - Exp |
Buckinghamshire County Council | |
|
Res-Perm EMI-Other - Exp |
London Borough of Southwark | |
|
|
Buckinghamshire County Council | |
|
Res-Perm EMI-Other - Exp |
London Borough of Southwark | |
|
|
Buckinghamshire County Council | |
|
Res-Perm EMI-Other - Exp |
London Borough of Southwark | |
|
|
London Borough of Southwark | |
|
|
Buckinghamshire County Council | |
|
Res-Perm EMI-Other - Exp |
London Borough of Southwark | |
|
|
Buckinghamshire County Council | |
|
Res-Perm EMI-Other - Exp |
Buckinghamshire County Council | |
|
Res-Perm EMI-Other - Exp |
Buckinghamshire County Council | |
|
Res-Perm EMI-Other - Exp |
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
|
Harrow Council | |
|
|
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |