J Sai Country Home Limited SURREY


J Sai Country Home started in year 1999 as Private Limited Company with registration number 03863548. The J Sai Country Home company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Surrey at 3rd Floor Warrengate Nursing Home 2 The Warren. Postal code: KT20 6NN. Since 14th March 2000 J Sai Country Home Limited is no longer carrying the name Roundstone Management.

The firm has 2 directors, namely Yasheen R., Mehboob R.. Of them, Yasheen R., Mehboob R. have been with the company the longest, being appointed on 4 September 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Maniccam B. who worked with the the firm until 4 December 2018.

J Sai Country Home Limited Address / Contact

Office Address 3rd Floor Warrengate Nursing Home 2 The Warren
Office Address2 Kingswood
Town Surrey
Post code KT20 6NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03863548
Date of Incorporation Fri, 22nd Oct 1999
Industry Residential nursing care facilities
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Yasheen R.

Position: Director

Appointed: 04 September 2023

Mehboob R.

Position: Director

Appointed: 04 September 2023

Chris S.

Position: Director

Appointed: 15 May 2020

Resigned: 31 May 2023

Richard A.

Position: Director

Appointed: 30 October 2019

Resigned: 04 September 2023

Keith W.

Position: Director

Appointed: 04 December 2018

Resigned: 31 May 2020

Gavin O.

Position: Director

Appointed: 04 December 2018

Resigned: 04 September 2023

George W.

Position: Director

Appointed: 04 December 2018

Resigned: 04 September 2023

Maniccam B.

Position: Director

Appointed: 17 September 2008

Resigned: 04 December 2018

Renukavathy S.

Position: Director

Appointed: 01 June 2000

Resigned: 04 December 2018

Navaratnam S.

Position: Director

Appointed: 21 February 2000

Resigned: 04 December 2018

Maniccam B.

Position: Secretary

Appointed: 21 February 2000

Resigned: 04 December 2018

Dhakshayini S.

Position: Director

Appointed: 21 February 2000

Resigned: 04 December 2018

Temples (professional Services) Limited

Position: Nominee Director

Appointed: 22 October 1999

Resigned: 21 February 2000

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 22 October 1999

Resigned: 21 February 2000

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As BizStats identified, there is Kenjaro Investments Limited from Surrey, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Foundation Healthcare (Fund I) Limited that put London, England as the address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Seebeck 160 Limited, who also meets the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Kenjaro Investments Limited

3rd Floor Warrengate Nursing Home 2 The Warren, Kingswood, Surrey, KT20 6NN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies For England And Wales
Registration number 01826681
Notified on 4 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Foundation Healthcare (Fund I) Limited

3rd Floor 100 Wigmore Street, London Wigmore Street, London, W1U 3RN, England

Legal authority Law Of England And Wales
Legal form Limited Liability Company
Country registered United Kingdom
Place registered Companies House
Registration number 15007934
Notified on 20 July 2023
Ceased on 4 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Seebeck 160 Limited

Church View House Morgan Gardens, Aldenham, Watford, WD25 8BF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11463498
Notified on 23 July 2018
Ceased on 20 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Seebeck 158 Limited

Church View House Morgan Gardens, Aldenham, Hertfordshire, WD25 8BF, United Kingdom

Legal authority Governing Laws Of The United Kingdom
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies Hosue
Registration number 11420696
Notified on 4 July 2018
Ceased on 23 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Roundstone Management March 14, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Current accounting period extended from 31st December 2023 to 31st March 2024
filed on: 10th, October 2023
Free Download (1 page)

Company search