Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COPPERMILL CARE LIMITED
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 Overview

About Coppermill Care Ltd
COPPERMILL CARE LIMITED was founded on 2002-05-13 and has its registered office in Harrow. The organisation's status is listed as "Active". Coppermill Care Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
COPPERMILL CARE LIMITED
 
Legal Registered Office
SUITE 311, HARROW BUSINESS CENTRE
429-433 PINNER ROAD
HARROW
HA1 4HN
Other companies in N3
 
Filing Information
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: 2024-04-06 19:07:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COPPERMILL CARE 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.

Company Officers of COPPERMILL CARE LIMITED

Current Directors
Officer Role Date Appointed
SMITA BHUPESH SHAH
Company Secretary 2002-05-13
BHUPESH DEVRAJ JIVRAJ SHAH
Director 2002-05-13
SMITA BHUPESH SHAH
Director 2016-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SMITA BHUPESH SHAH TREECOURT PROPERTIES LIMITED Company Secretary 2008-08-06 CURRENT 2007-05-24 Active
SMITA BHUPESH SHAH LAYMEAD PROPERTIES LIMITED Company Secretary 2006-12-15 CURRENT 2006-09-01 Active
SMITA BHUPESH SHAH ROCKCHARM PROPERTIES LIMITED Company Secretary 2006-03-28 CURRENT 2006-03-21 Active
SMITA BHUPESH SHAH MASON BUSINESS SERVICES LTD. Company Secretary 2001-02-07 CURRENT 2001-01-12 Active
SMITA BHUPESH SHAH 89 CCSS LIMITED Company Secretary 2000-08-23 CURRENT 1998-09-21 Dissolved 2013-10-29
SMITA BHUPESH SHAH MINEHOME LIMITED Company Secretary 1994-12-19 CURRENT 1994-12-19 Active
BHUPESH DEVRAJ JIVRAJ SHAH BEECH LODGE CARE LIMITED Director 2011-10-20 CURRENT 2011-10-20 Active
BHUPESH DEVRAJ JIVRAJ SHAH DEVRAJ PROPERTIES LIMITED Director 2010-10-05 CURRENT 2010-10-05 Active
BHUPESH DEVRAJ JIVRAJ SHAH DEVRAJ TRADING LIMITED Director 2010-08-12 CURRENT 2010-08-12 Dissolved 2017-03-21
BHUPESH DEVRAJ JIVRAJ SHAH LAYMEAD PROPERTIES LIMITED Director 2006-12-15 CURRENT 2006-09-01 Active
BHUPESH DEVRAJ JIVRAJ SHAH ROCKCHARM PROPERTIES LIMITED Director 2006-03-28 CURRENT 2006-03-21 Active
BHUPESH DEVRAJ JIVRAJ SHAH MASON BUSINESS SERVICES LTD. Director 2001-02-07 CURRENT 2001-01-12 Active
BHUPESH DEVRAJ JIVRAJ SHAH MINEHOME LIMITED Director 1994-12-19 CURRENT 1994-12-19 Active
SMITA BHUPESH SHAH 5 WAVERLEY ROAD FREEHOLD LTD Director 2018-07-15 CURRENT 2016-10-27 Active
SMITA BHUPESH SHAH BEECH LODGE CARE LIMITED Director 2018-02-23 CURRENT 2011-10-20 Active
SMITA BHUPESH SHAH ROCKCHARM PROPERTIES LIMITED Director 2017-03-01 CURRENT 2006-03-21 Active
SMITA BHUPESH SHAH MINEHOME LIMITED Director 2016-04-01 CURRENT 1994-12-19 Active
SMITA BHUPESH SHAH DEVRAJ PROPERTIES LIMITED Director 2016-04-01 CURRENT 2010-10-05 Active
SMITA BHUPESH SHAH COMMONSIDE COURT STREATHAM LTD Director 2016-03-16 CURRENT 2015-11-13 Active
SMITA BHUPESH SHAH TREECOURT PROPERTIES LIMITED Director 2016-01-01 CURRENT 2007-05-24 Active
SMITA BHUPESH SHAH MASON BUSINESS SERVICES LTD. Director 2016-01-01 CURRENT 2001-01-12 Active
SMITA BHUPESH SHAH MINEHOME INVESTMENTS LIMITED Director 2016-01-01 CURRENT 2003-11-26 Active
SMITA BHUPESH SHAH LAYMEAD PROPERTIES LIMITED Director 2015-09-01 CURRENT 2006-09-01 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
2024-03-20Change of details for Coppermill Estates Ltd as a person with significant control on 2024-03-19
2024-03-20CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2023-07-21REGISTRATION OF A CHARGE / CHARGE CODE 044362240002
2023-07-20REGISTERED OFFICE CHANGED ON 20/07/23 FROM 6 Highbanks Road Pinner Middlesex HA5 4RQ England
2023-07-19REGISTERED OFFICE CHANGED ON 19/07/23 FROM 230 Regents Park Road London N3 3HP
2023-07-19DIRECTOR APPOINTED MR JABRIEL RAJA
2023-07-19Termination of appointment of Smita Bhupesh Shah on 2023-07-14
2023-07-19DIRECTOR APPOINTED MR EJAZ NABI RAJA
2023-07-19APPOINTMENT TERMINATED, DIRECTOR BHUPESH DEVRAJ JIVRAJ SHAH
2023-07-19CESSATION OF BHUPESH DEVRAJ JIVRAJ SHAH AS A PERSON OF SIGNIFICANT CONTROL
2023-07-19CESSATION OF SMITA BHUPESH SHAH AS A PERSON OF SIGNIFICANT CONTROL
2023-07-19Notification of Coppermill Estates Ltd as a person with significant control on 2023-07-14
2023-07-05Unaudited abridged accounts made up to 2023-03-31
2023-05-24CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2023-03-14Amended accounts made up to 2021-03-31
2023-03-13Amended accounts made up to 2022-03-31
2023-02-13CESSATION OF BHUPESH DEVRAJ JIVRAJ SHAH AS A PERSON OF SIGNIFICANT CONTROL
2023-02-01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SMITA BHUPESH SHAH
2023-01-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHUPESH DEVRAJ SHAH
2022-12-15Unaudited abridged accounts made up to 2022-03-31
2022-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-09-30Director's details changed for Mr Bhupesh Devraj Jivraj Shah on 2019-07-01
2022-09-30SECRETARY'S DETAILS CHNAGED FOR MRS SMITA BHUPESH SHAH on 2019-07-01
2022-09-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHUPESH DEVRAJ SHAH
2022-09-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHUPESH DEVRAJ SHAH
2022-09-30CH03SECRETARY'S DETAILS CHNAGED FOR MRS SMITA BHUPESH SHAH on 2019-07-01
2022-09-30CH01Director's details changed for Mr Bhupesh Devraj Jivraj Shah on 2019-07-01
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2021-04-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR SMITA BHUPESH SHAH
2020-01-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2019-01-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-01-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-03AR0113/05/16 ANNUAL RETURN FULL LIST
2016-05-03AP01DIRECTOR APPOINTED MRS SMITA BHUPESH SHAH
2015-12-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-22AR0113/05/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-16AR0113/05/14 ANNUAL RETURN FULL LIST
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-12AR0113/05/13 ANNUAL RETURN FULL LIST
2012-10-16AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-16AR0113/05/12 ANNUAL RETURN FULL LIST
2011-12-12AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-08AR0113/05/11 ANNUAL RETURN FULL LIST
2011-02-16AAMDAmended accounts made up to 2010-03-31
2011-01-20AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-22AR0113/05/10 ANNUAL RETURN FULL LIST
2010-06-22AA01Previous accounting period shortened from 30/09/10 TO 31/03/10
2010-05-26AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-28363aReturn made up to 13/05/09; full list of members
2009-06-18AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-07-23AA30/09/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-06-19363aRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2008-06-19288cDIRECTOR'S CHANGE OF PARTICULARS / BHUPESH SHAH / 01/05/2008
2007-09-19363aRETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS
2007-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-08-16363aRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2005-07-27363aRETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS
2005-05-23225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/09/05
2004-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-07287REGISTERED OFFICE CHANGED ON 07/07/04 FROM: 230 REGENTS PARK ROAD LONDON N3 3HP
2004-05-20363(287)REGISTERED OFFICE CHANGED ON 20/05/04
2004-05-20363sRETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-11363sRETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS
2003-06-09225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03
2003-01-02395PARTICULARS OF MORTGAGE/CHARGE
2002-05-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to COPPERMILL CARE 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 COPPERMILL CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-01-02 Outstanding HARTSHORN PROPERTY LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2017-03-31
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 COPPERMILL CARE LIMITED

Intangible Assets
Patents
We have not found any records of COPPERMILL CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COPPERMILL CARE LIMITED
Trademarks
We have not found any records of COPPERMILL CARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COPPERMILL CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2016-10 GBP £2,066 ASC Memory Cognition Support
Brighton & Hove City Council 2016-9 GBP £4,133 Support Services (SSC)
Brighton & Hove City Council 2016-7 GBP £2,066 ASC Memory Cognition Support
Brighton & Hove City Council 2016-6 GBP £4,133 ASC Memory Cognition Support
Brighton & Hove City Council 2016-5 GBP £6,199 ASC Memory Cognition Support
Buckinghamshire County Council 2016-3 GBP £1,889 Res-Perm EMI-Other - Exp
Buckinghamshire County Council 2016-2 GBP £1,763 Res-Perm EMI-Other - Exp
Buckinghamshire County Council 2016-1 GBP £1,763 Res-Perm EMI-Other - Exp
Brighton & Hove City Council 2016-1 GBP £9,816 ASC Memory Cognition Support
Brighton & Hove City Council 2015-12 GBP £443 ASC Memory Cognition Support
Buckinghamshire County Council 2015-12 GBP £3,527 Res-Perm EMI-Other - Exp
Buckinghamshire County Council 2015-11 GBP £1,763 Res-Perm EMI-Other - Exp
Brighton & Hove City Council 2015-10 GBP £2,066 ASC Memory Cognition Support
Buckinghamshire County Council 2015-10 GBP £1,763 Res-Perm EMI-Other - Exp
Buckinghamshire County Council 2015-9 GBP £1,763 Res-Perm EMI-Other - Exp
Buckinghamshire County Council 2015-8 GBP £1,763 Res-Perm EMI-Other - Exp
Buckinghamshire County Council 2015-7 GBP £1,763 Res-Perm EMI-Other - Exp
Buckinghamshire County Council 2015-4 GBP £3,558 Res-Perm EMI-Other - Exp
Buckinghamshire County Council 2015-3 GBP £1,842 Res-Perm EMI-Other - Exp
London Borough of Southwark 2015-3 GBP £1,519
Buckinghamshire County Council 2015-2 GBP £1,779 Res-Perm EMI-Other - Exp
London Borough of Southwark 2015-2 GBP £1,519
Buckinghamshire County Council 2015-1 GBP £3,558 Res-Perm EMI-Other - Exp
London Borough of Southwark 2015-1 GBP £1,519
London Borough of Southwark 2014-12 GBP £1,519
Buckinghamshire County Council 2014-12 GBP £1,779 Res-Perm EMI-Other - Exp
London Borough of Southwark 2014-11 GBP £1,519
Buckinghamshire County Council 2014-11 GBP £1,779 Res-Perm EMI-Other - Exp
Buckinghamshire County Council 2014-10 GBP £1,779 Res-Perm EMI-Other - Exp
Buckinghamshire County Council 2014-9 GBP £1,779 Res-Perm EMI-Other - Exp
Buckinghamshire County Council 2014-8 GBP £1,779
Buckinghamshire County Council 2014-7 GBP £1,779
Buckinghamshire County Council 2014-6 GBP £2,179
Buckinghamshire County Council 2014-5 GBP £1,779
Buckinghamshire County Council 2014-4 GBP £1,783
Buckinghamshire County Council 2014-3 GBP £3,657
Harrow Council 2014-2 GBP £4,860
Buckinghamshire County Council 2014-1 GBP £3,593
Buckinghamshire County Council 2013-12 GBP £1,796
Buckinghamshire County Council 2013-11 GBP £1,796
Buckinghamshire County Council 2013-10 GBP £1,796
Buckinghamshire County Council 2013-9 GBP £1,796
Buckinghamshire County Council 2013-8 GBP £1,796
Buckinghamshire County Council 2013-7 GBP £1,796
Buckinghamshire County Council 2013-6 GBP £1,796
Buckinghamshire County Council 2013-5 GBP £1,796
Buckinghamshire County Council 2013-4 GBP £1,799
Buckinghamshire County Council 2013-3 GBP £3,680

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.

Outgoings
Business Rates/Property Tax
No properties were found where COPPERMILL CARE 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 COPPERMILL CARE 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 COPPERMILL CARE 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.