Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Seymour House Residential Care Homes Limited
Seymour House Residential Care Homes Limited is an active company incorporated on 24 February 2003 with the registered office located in Northwood, Greater London. Seymour House Residential Care Homes Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04676103
Private limited company
Age
22 years
Incorporated
24 February 2003
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
24 February 2025
(8 months ago)
Next confirmation dated
24 February 2026
Due by
10 March 2026
(4 months remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Medium
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 1 month remaining)
Learn more about Seymour House Residential Care Homes Limited
Contact
Update Details
Address
Seymour House
38 Chester Road
Northwood
Middlesex
HA6 1BQ
England
Address changed on
18 Mar 2025
(7 months ago)
Previous address was
Seymour House 13/17 Rectory Road Rickmansworth Hertfordshire WD3 1FH
Companies in HA6 1BQ
Telephone
01923773355
Email
Unreported
Website
Seymourcarehomes.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Salim Rhemtulla
Director • Secretary • British • Lives in UK • Born in Nov 1977
Murad Rhemtulla
Director • British • Lives in UK • Born in Jul 1944
Yasmin Jamani
Director • British • Lives in UK • Born in Jul 1972
Seymour House Investments Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Seymour House Investments Limited
Salim Rhemtulla and Yasmin Jamani are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£5.5M
Increased by £1.65M (+43%)
Turnover
£3.65M
Increased by £120.77K (+3%)
Employees
85
Increased by 4 (+5%)
Total Assets
£8.93M
Decreased by £1.29M (-13%)
Total Liabilities
-£1.93M
Decreased by £2.58M (-57%)
Net Assets
£7M
Increased by £1.29M (+23%)
Debt Ratio (%)
22%
Decreased by 22.52% (-51%)
See 10 Year Full Financials
Latest Activity
Medium Accounts Submitted
1 Month Ago on 6 Oct 2025
Charge Satisfied
6 Months Ago on 9 May 2025
Charge Satisfied
6 Months Ago on 9 May 2025
Charge Satisfied
6 Months Ago on 9 May 2025
Charge Satisfied
6 Months Ago on 9 May 2025
Salim Rhemtulla Details Changed
7 Months Ago on 26 Mar 2025
Murad Rhemtulla Details Changed
7 Months Ago on 26 Mar 2025
Yasmin Jamani Details Changed
7 Months Ago on 26 Mar 2025
Salim Rhemtulla Details Changed
7 Months Ago on 26 Mar 2025
Charge Satisfied
7 Months Ago on 26 Mar 2025
Get Alerts
Get Credit Report
Discover Seymour House Residential Care Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Accounts for a medium company made up to 31 March 2025
Submitted on 6 Oct 2025
Satisfaction of charge 6 in full
Submitted on 9 May 2025
Satisfaction of charge 4 in full
Submitted on 9 May 2025
Satisfaction of charge 8 in full
Submitted on 9 May 2025
Satisfaction of charge 7 in full
Submitted on 9 May 2025
Director's details changed for Salim Rhemtulla on 26 March 2025
Submitted on 1 Apr 2025
Secretary's details changed for Salim Rhemtulla on 26 March 2025
Submitted on 1 Apr 2025
Director's details changed for Yasmin Jamani on 26 March 2025
Submitted on 1 Apr 2025
Director's details changed for Murad Rhemtulla on 26 March 2025
Submitted on 1 Apr 2025
Satisfaction of charge 5 in full
Submitted on 26 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs