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
Surrey Rest Homes Limited
Surrey Rest Homes Limited is a dissolved company incorporated on 7 May 2003 with the registered office located in Feltham, Greater London. Surrey Rest Homes Limited was registered 22 years ago.
Watch Company
Status
Dissolved
Dissolved on
9 April 2024
(1 year 5 months ago)
Was
20 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
04756440
Private limited company
Age
22 years
Incorporated
7 May 2003
Size
Unreported
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Surrey Rest Homes Limited
Contact
Address
156 Stourton Avenue
Feltham
TW13 6LE
England
Address changed on
27 Feb 2023
(2 years 6 months ago)
Previous address was
Oak House 19 Queens Road Weybridge Surrey KT13 9UE
Companies in TW13 6LE
Telephone
01784451643
Email
Available in Endole App
Website
Surreyresthomesltd.co.uk
See All Contacts
People
Officers
5
Shareholders
2
Controllers (PSC)
4
Mrs Anchal Bouri
Director • PSC • PSC • Director Of Administration And Developme • British • Lives in England • Born in Jan 1992
Ajit Prasad
PSC • Director • Secretary • British • Lives in United Arab Emirates • Born in Jan 1949 • Health Care
Mrs Nishi Prasad
Director • Secretary • Health Care • British • Lives in United Arab Emirates • Born in Dec 1958
Miss Ambika Prasad
PSC • British • Lives in England • Born in Jan 1992
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
Pinsoplan Limited
Ajit Prasad is a mutual person.
Active
Jowickpat Ltd
Ajit Prasad is a mutual person.
Active
Prime Management Holdings Securities Limited
Ajit Prasad is a mutual person.
Active
Prime Investment Properties Ltd
Mrs Nishi Prasad is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period
31 Mar
⟶
31 Mar 2023
Traded for
12 months
Cash in Bank
£67.24K
Decreased by £137.33K (-67%)
Turnover
Unreported
Same as previous period
Employees
77
Same as previous period
Total Assets
£2.63M
Increased by £1.55M (+143%)
Total Liabilities
-£1.31M
Increased by £324.64K (+33%)
Net Assets
£1.32M
Increased by £1.22M (+1246%)
Debt Ratio (%)
50%
Decreased by 41.13% (-45%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
1 Year 5 Months Ago on 9 Apr 2024
Voluntary Gazette Notice
1 Year 7 Months Ago on 23 Jan 2024
Application To Strike Off
1 Year 8 Months Ago on 12 Jan 2024
Full Accounts Submitted
1 Year 10 Months Ago on 11 Nov 2023
Confirmation Submitted
2 Years 3 Months Ago on 22 May 2023
Ambika Prasad (PSC) Appointed
2 Years 4 Months Ago on 15 May 2023
Anchal Bouri (PSC) Appointed
2 Years 4 Months Ago on 15 May 2023
Registered Address Changed
2 Years 6 Months Ago on 27 Feb 2023
Nishi Prasad (PSC) Resigned
2 Years 8 Months Ago on 3 Jan 2023
Anchal Bouri (PSC) Appointed
2 Years 8 Months Ago on 3 Jan 2023
Get Alerts
Get Credit Report
Discover Surrey Rest 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
Final Gazette dissolved via voluntary strike-off
Submitted on 9 Apr 2024
First Gazette notice for voluntary strike-off
Submitted on 23 Jan 2024
Application to strike the company off the register
Submitted on 12 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 11 Nov 2023
Notification of Anchal Bouri as a person with significant control on 15 May 2023
Submitted on 22 May 2023
Confirmation statement made on 22 May 2023 with no updates
Submitted on 22 May 2023
Notification of Ambika Prasad as a person with significant control on 15 May 2023
Submitted on 22 May 2023
Registered office address changed from Oak House 19 Queens Road Weybridge Surrey KT13 9UE to 156 Stourton Avenue Feltham TW13 6LE on 27 February 2023
Submitted on 27 Feb 2023
Notification of Anchal Bouri as a person with significant control on 3 January 2023
Submitted on 17 Jan 2023
Cessation of Nishi Prasad as a person with significant control on 3 January 2023
Submitted on 17 Jan 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs