KNOWLES CARE HOME LIMITED

KNOWLES CARE HOME LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKNOWLES CARE HOME LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06003959
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for KNOWLES CARE HOME LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for KNOWLES CARE HOME LIMITED?

    Last Confirmation Statement Made Up ToDec 02, 2026
    Next Confirmation Statement DueDec 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 02, 2025
    OverdueNo

    What are the latest filings for KNOWLES CARE HOME LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Director's details changed for Mr Hassanali Mohamedhusein Nurmohamed on Feb 28, 2026

    2 pagesCH01

    Director's details changed for Mr Shaiq Munawar Rashid on Feb 28, 2026

    2 pagesCH01

    Director's details changed for Mr Abbas Hassanali Nurmohamed on Feb 28, 2026

    2 pagesCH01

    Secretary's details changed for Mrs Sukaina Nurmohamed on Feb 28, 2026

    1 pagesCH03

    Change of details for Jha Limited as a person with significant control on Feb 28, 2026

    2 pagesPSC05

    Total exemption full accounts made up to Feb 28, 2025

    6 pagesAA

    Confirmation statement made on Dec 02, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Feb 29, 2024

    6 pagesAA

    Confirmation statement made on Dec 02, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 20, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Abbas Hassanali Nurmohamed as a director on Aug 30, 2024

    2 pagesAP01

    Termination of appointment of Abbas Nurmohamed as a director on Aug 30, 2024

    1 pagesTM01

    Total exemption full accounts made up to Feb 28, 2023

    8 pagesAA

    Confirmation statement made on Nov 20, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 20, 2022 with updates

    4 pagesCS01

    Notification of Jha Limited as a person with significant control on Sep 09, 2022

    2 pagesPSC02

    Appointment of Mrs Sukaina Nurmohamed as a secretary on Sep 09, 2022

    2 pagesAP03

    Appointment of Mr Abbas Nurmohamed as a director on Sep 09, 2022

    2 pagesAP01

    Appointment of Mr Shaiq Munawar Rashid as a director on Sep 09, 2022

    2 pagesAP01

    Appointment of Mr Hassanali Mohamedhusein Nurmohamed as a director on Sep 09, 2022

    2 pagesAP01

    Cessation of Adept Care Homes Limited as a person with significant control on Sep 09, 2022

    3 pagesPSC07

    Termination of appointment of Barbara Mary Granger as a secretary on Sep 09, 2022

    2 pagesTM02

    Termination of appointment of Christopher John White as a director on Sep 09, 2022

    2 pagesTM01

    Termination of appointment of Emma Sara Philpott as a director on Sep 09, 2022

    2 pagesTM01

    Who are the officers of KNOWLES CARE HOME LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NURMOHAMED, Sukaina
    2-4 High Road
    Ickenham
    UB10 8LJ Uxbridge
    Office 1 Ickenham House
    Greater London
    England
    Secretary
    2-4 High Road
    Ickenham
    UB10 8LJ Uxbridge
    Office 1 Ickenham House
    Greater London
    England
    305012240001
    NURMOHAMED, Abbas Hassanali
    2-4 High Road
    Ickenham
    UB10 8LJ Uxbridge
    Office 1 Ickenham House
    Greater London
    England
    Director
    2-4 High Road
    Ickenham
    UB10 8LJ Uxbridge
    Office 1 Ickenham House
    Greater London
    England
    EnglandBritish226788070001
    NURMOHAMED, Hassanali Mohamedhusein
    2-4 High Road
    Ickenham
    UB10 8LJ Uxbridge
    Office 1 Ickenham House
    Greater London
    England
    Director
    2-4 High Road
    Ickenham
    UB10 8LJ Uxbridge
    Office 1 Ickenham House
    Greater London
    England
    United KingdomBritish209127520001
    RASHID, Shaiq Munawar
    2-4 High Road
    Ickenham
    UB10 8LJ Uxbridge
    Office 1 Ickenham House
    Greater London
    England
    Director
    2-4 High Road
    Ickenham
    UB10 8LJ Uxbridge
    Office 1 Ickenham House
    Greater London
    England
    EnglandBritish305011650001
    GRANGER, Barbara Mary
    1 Lutterworth Road
    Burbage
    LE10 2DJ Hinckley
    Homes Support Centre
    Leicestershire
    United Kingdom
    Secretary
    1 Lutterworth Road
    Burbage
    LE10 2DJ Hinckley
    Homes Support Centre
    Leicestershire
    United Kingdom
    British34687000001
    BRIGHTON SECRETARY LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Secretary
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023320001
    BONAS, Michael Anthony
    Fields Farm Business Centre
    Hinckley Road Sapcote
    LE9 4LH Leicester
    The Standings
    Leicestershire
    England
    Director
    Fields Farm Business Centre
    Hinckley Road Sapcote
    LE9 4LH Leicester
    The Standings
    Leicestershire
    England
    United KingdomBritish138617190001
    CHARMAN CONNIFF, Emma Louise
    61 Lindley Road
    CV3 1GX Coventry
    West Midlands
    Director
    61 Lindley Road
    CV3 1GX Coventry
    West Midlands
    British118302730001
    LOCK, David Nigel
    Harrovian Business Village
    Bessborough Road
    HA1 3EX Harrow
    2nd Floor, One Hobbs House
    England
    Director
    Harrovian Business Village
    Bessborough Road
    HA1 3EX Harrow
    2nd Floor, One Hobbs House
    England
    EnglandBritish32300150008
    LOCK, Karen Joy
    Fields Farm Business Centre
    Hinckley Road Sapcote
    LE9 4LH Leicester
    The Standings
    Leicestershire
    England
    Director
    Fields Farm Business Centre
    Hinckley Road Sapcote
    LE9 4LH Leicester
    The Standings
    Leicestershire
    England
    EnglandUnited States64362430001
    NELSON, Kenneth Barrie
    Harrovian Business Village
    Bessborough Road
    HA1 3EX Harrow
    2nd Floor, One Hobbs House
    England
    Director
    Harrovian Business Village
    Bessborough Road
    HA1 3EX Harrow
    2nd Floor, One Hobbs House
    England
    United KingdomBritish279281760001
    NURMOHAMED, Abbas
    Harrovian Business Village
    Bessborough Road
    HA1 3EX Harrow
    2nd Floor, One Hobbs House
    England
    Director
    Harrovian Business Village
    Bessborough Road
    HA1 3EX Harrow
    2nd Floor, One Hobbs House
    England
    EnglandBritish305011920001
    PHILPOTT, Emma Sara
    Harrovian Business Village
    Bessborough Road
    HA1 3EX Harrow
    2nd Floor, One Hobbs House
    England
    Director
    Harrovian Business Village
    Bessborough Road
    HA1 3EX Harrow
    2nd Floor, One Hobbs House
    England
    EnglandBritish154239650002
    WHITE, Christopher John
    Harrovian Business Village
    Bessborough Road
    HA1 3EX Harrow
    2nd Floor, One Hobbs House
    England
    Director
    Harrovian Business Village
    Bessborough Road
    HA1 3EX Harrow
    2nd Floor, One Hobbs House
    England
    EnglandBritish34823590001
    WILSON, Michael Anthony
    1 Lutterworth Road
    Burbage
    LE10 2DJ Hinckley
    Homes Support Centre
    Leicestershire
    England
    Director
    1 Lutterworth Road
    Burbage
    LE10 2DJ Hinckley
    Homes Support Centre
    Leicestershire
    England
    EnglandBritish248624910001
    BRIGHTON DIRECTOR LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jha Limited
    2-4 High Road
    Ickenham
    UB10 8LJ Uxbridge
    Office 1 Ickenham House
    Greater London
    England
    Sep 09, 2022
    2-4 High Road
    Ickenham
    UB10 8LJ Uxbridge
    Office 1 Ickenham House
    Greater London
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies For England And Wales
    Registration Number13735187
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Adept Care Homes Limited
    1 Lutterworth Road
    Burbage
    LE10 2DJ Hinckley
    Home Support Centre
    Leicestershire
    England
    Apr 06, 2016
    1 Lutterworth Road
    Burbage
    LE10 2DJ Hinckley
    Home Support Centre
    Leicestershire
    England
    Yes
    Legal FormLtd
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredEngland And Wales
    Registration Number05320657
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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