KNOWLES CARE HOME LIMITED
Overview
| Company Name | KNOWLES CARE HOME LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06003959 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KNOWLES CARE HOME LIMITED?
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
Where is KNOWLES CARE HOME LIMITED located?
| Registered Office Address | Office 1 Ickenham House 2-4 High Road Ickenham UB10 8LJ Uxbridge Greater London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KNOWLES CARE HOME LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for KNOWLES CARE HOME LIMITED?
| Last Confirmation Statement Made Up To | Dec 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 02, 2025 |
| Overdue | No |
What are the latest filings for KNOWLES CARE HOME LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from 2nd Floor, One Hobbs House Harrovian Business Village Bessborough Road Harrow HA1 3EX England to Office 1 Ickenham House 2-4 High Road Ickenham Uxbridge Greater London UB10 8LJ on Feb 28, 2026 | 1 pages | AD01 | ||
Director's details changed for Mr Hassanali Mohamedhusein Nurmohamed on Feb 28, 2026 | 2 pages | CH01 | ||
Director's details changed for Mr Shaiq Munawar Rashid on Feb 28, 2026 | 2 pages | CH01 | ||
Director's details changed for Mr Abbas Hassanali Nurmohamed on Feb 28, 2026 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Sukaina Nurmohamed on Feb 28, 2026 | 1 pages | CH03 | ||
Change of details for Jha Limited as a person with significant control on Feb 28, 2026 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Feb 28, 2025 | 6 pages | AA | ||
Confirmation statement made on Dec 02, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Feb 29, 2024 | 6 pages | AA | ||
Confirmation statement made on Dec 02, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 20, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Abbas Hassanali Nurmohamed as a director on Aug 30, 2024 | 2 pages | AP01 | ||
Termination of appointment of Abbas Nurmohamed as a director on Aug 30, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Feb 28, 2023 | 8 pages | AA | ||
Confirmation statement made on Nov 20, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 20, 2022 with updates | 4 pages | CS01 | ||
Notification of Jha Limited as a person with significant control on Sep 09, 2022 | 2 pages | PSC02 | ||
Appointment of Mrs Sukaina Nurmohamed as a secretary on Sep 09, 2022 | 2 pages | AP03 | ||
Appointment of Mr Abbas Nurmohamed as a director on Sep 09, 2022 | 2 pages | AP01 | ||
Appointment of Mr Shaiq Munawar Rashid as a director on Sep 09, 2022 | 2 pages | AP01 | ||
Appointment of Mr Hassanali Mohamedhusein Nurmohamed as a director on Sep 09, 2022 | 2 pages | AP01 | ||
Cessation of Adept Care Homes Limited as a person with significant control on Sep 09, 2022 | 3 pages | PSC07 | ||
Termination of appointment of Barbara Mary Granger as a secretary on Sep 09, 2022 | 2 pages | TM02 | ||
Termination of appointment of Christopher John White as a director on Sep 09, 2022 | 2 pages | TM01 | ||
Termination of appointment of Emma Sara Philpott as a director on Sep 09, 2022 | 2 pages | TM01 | ||
Who are the officers of KNOWLES CARE HOME LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NURMOHAMED, Sukaina | Secretary | 2-4 High Road Ickenham UB10 8LJ Uxbridge Office 1 Ickenham House Greater London England | 305012240001 | |||||||
| NURMOHAMED, Abbas Hassanali | Director | 2-4 High Road Ickenham UB10 8LJ Uxbridge Office 1 Ickenham House Greater London England | England | British | 226788070001 | |||||
| NURMOHAMED, Hassanali Mohamedhusein | Director | 2-4 High Road Ickenham UB10 8LJ Uxbridge Office 1 Ickenham House Greater London England | United Kingdom | British | 209127520001 | |||||
| RASHID, Shaiq Munawar | Director | 2-4 High Road Ickenham UB10 8LJ Uxbridge Office 1 Ickenham House Greater London England | England | British | 305011650001 | |||||
| GRANGER, Barbara Mary | Secretary | 1 Lutterworth Road Burbage LE10 2DJ Hinckley Homes Support Centre Leicestershire United Kingdom | British | 34687000001 | ||||||
| BRIGHTON SECRETARY LTD | Nominee Secretary | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023320001 | |||||||
| BONAS, Michael Anthony | Director | Fields Farm Business Centre Hinckley Road Sapcote LE9 4LH Leicester The Standings Leicestershire England | United Kingdom | British | 138617190001 | |||||
| CHARMAN CONNIFF, Emma Louise | Director | 61 Lindley Road CV3 1GX Coventry West Midlands | British | 118302730001 | ||||||
| LOCK, David Nigel | Director | Harrovian Business Village Bessborough Road HA1 3EX Harrow 2nd Floor, One Hobbs House England | England | British | 32300150008 | |||||
| LOCK, Karen Joy | Director | Fields Farm Business Centre Hinckley Road Sapcote LE9 4LH Leicester The Standings Leicestershire England | England | United States | 64362430001 | |||||
| NELSON, Kenneth Barrie | Director | Harrovian Business Village Bessborough Road HA1 3EX Harrow 2nd Floor, One Hobbs House England | United Kingdom | British | 279281760001 | |||||
| NURMOHAMED, Abbas | Director | Harrovian Business Village Bessborough Road HA1 3EX Harrow 2nd Floor, One Hobbs House England | England | British | 305011920001 | |||||
| PHILPOTT, Emma Sara | Director | Harrovian Business Village Bessborough Road HA1 3EX Harrow 2nd Floor, One Hobbs House England | England | British | 154239650002 | |||||
| WHITE, Christopher John | Director | Harrovian Business Village Bessborough Road HA1 3EX Harrow 2nd Floor, One Hobbs House England | England | British | 34823590001 | |||||
| WILSON, Michael Anthony | Director | 1 Lutterworth Road Burbage LE10 2DJ Hinckley Homes Support Centre Leicestershire England | England | British | 248624910001 | |||||
| BRIGHTON DIRECTOR LTD | Nominee Director | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023310001 |
Who are the persons with significant control of KNOWLES CARE HOME LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jha Limited | Sep 09, 2022 | 2-4 High Road Ickenham UB10 8LJ Uxbridge Office 1 Ickenham House Greater London England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Adept Care Homes Limited | Apr 06, 2016 | 1 Lutterworth Road Burbage LE10 2DJ Hinckley Home Support Centre Leicestershire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0