Company NameCraysell Homes Limited
DirectorsMichael Anthony Braganza and James Oliver Braganza
Company StatusActive
Company Number01572919
CategoryPrivate Limited Company
Incorporation Date7 July 1981(42 years, 10 months ago)
Previous NameScadward Limited

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Michael Anthony Braganza
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHeston Court Business Centre Camp Road
London
SW19 4UW
Secretary NameMr Michael Anthony Braganza
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeston Court Business Centre Camp Road
London
SW19 4UW
Director NameMr James Oliver Braganza
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2014(33 years, 4 months after company formation)
Appointment Duration9 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHeston Court Business Centre Camp Road
London
SW19 4UW
Director NameMrs Shamim Braganza
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration22 years, 10 months (resigned 15 November 2014)
RolePharmacist
Country of ResidenceEngland
Correspondence Address3a Brook Gardens
Kingston Upon Thames
Surrey
KT2 7ET

Contact

Websitehestiacare.co.uk

Location

Registered AddressHeston Court Business Centre
Camp Road
London
SW19 4UW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Hestia Care LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,534,778
Gross Profit£556,768
Net Worth£650,917
Cash£127,300
Current Liabilities£617,214

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Charges

23 March 2022Delivered on: 29 March 2022
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank

Classification: A registered charge
Particulars: Legal mortgage over all freehold and leasehold property; all estates or interests in any freehold or leasehold property; and fixed charge over all estates or interest in any freehold or leasehold property belonging to the company; and. Contains floating charge over all the property, assets and rights of the company from time to time.
Outstanding
19 October 2015Delivered on: 25 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 February 2021Confirmation statement made on 23 December 2020 with updates (4 pages)
31 December 2020Unaudited abridged accounts made up to 31 December 2019 (11 pages)
18 August 2020Cessation of Michael Anthony Braganza as a person with significant control on 29 June 2020 (1 page)
18 August 2020Notification of Hestia Care Homes Limited as a person with significant control on 29 June 2020 (2 pages)
31 December 2019Confirmation statement made on 23 December 2019 with updates (4 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
8 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
28 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
23 December 2016Registered office address changed from Hoppingwood Farm Robin Hood Way London SW20 0AB to Heston Court Business Centre Camp Road London SW19 4UW on 23 December 2016 (1 page)
23 December 2016Registered office address changed from Heston Court Business Centre Camp Road London SW19 4UW England to Heston Court Business Centre Camp Road London SW19 4UW on 23 December 2016 (1 page)
23 December 2016Confirmation statement made on 23 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (6 pages)
23 December 2016Registered office address changed from Hoppingwood Farm Robin Hood Way London SW20 0AB to Heston Court Business Centre Camp Road London SW19 4UW on 23 December 2016 (1 page)
23 December 2016Registered office address changed from Heston Court Business Centre Camp Road London SW19 4UW England to Heston Court Business Centre Camp Road London SW19 4UW on 23 December 2016 (1 page)
11 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
21 June 2016Director's details changed for Mr James Oliver Braganza on 19 January 2016 (2 pages)
21 June 2016Director's details changed for Mr James Oliver Braganza on 19 January 2016 (2 pages)
8 January 2016Director's details changed for Mr Michael Anthony Braganza on 22 December 2015 (2 pages)
8 January 2016Director's details changed for Mr Michael Anthony Braganza on 22 December 2015 (2 pages)
8 January 2016Secretary's details changed for Mr Michael Anthony Braganza on 22 December 2015 (1 page)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
8 January 2016Secretary's details changed for Mr Michael Anthony Braganza on 22 December 2015 (1 page)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
25 October 2015Registration of charge 015729190001, created on 19 October 2015 (26 pages)
25 October 2015Registration of charge 015729190001, created on 19 October 2015 (26 pages)
4 October 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
4 October 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
2 December 2014Termination of appointment of Shamim Braganza as a director on 15 November 2014 (1 page)
2 December 2014Termination of appointment of Shamim Braganza as a director on 15 November 2014 (1 page)
2 December 2014Appointment of Mr James Oliver Braganza as a director on 15 November 2014 (2 pages)
2 December 2014Appointment of Mr James Oliver Braganza as a director on 15 November 2014 (2 pages)
14 October 2014Accounts for a small company made up to 31 December 2013 (9 pages)
14 October 2014Accounts for a small company made up to 31 December 2013 (9 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (14 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (14 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
29 December 2011Company name changed scadward LIMITED\certificate issued on 29/12/11
  • CONNOT ‐
(3 pages)
29 December 2011Company name changed scadward LIMITED\certificate issued on 29/12/11
  • CONNOT ‐
(3 pages)
29 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-09
(1 page)
29 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-09
(1 page)
3 October 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
23 February 2009Return made up to 31/12/08; full list of members (3 pages)
23 February 2009Return made up to 31/12/08; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
27 June 2008Accounting reference date extended from 31/08/2007 to 31/12/2007 (1 page)
27 June 2008Accounting reference date extended from 31/08/2007 to 31/12/2007 (1 page)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
20 February 2007Return made up to 31/12/06; full list of members (7 pages)
20 February 2007Return made up to 31/12/06; full list of members (7 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
2 February 2006Return made up to 31/12/05; full list of members (7 pages)
2 February 2006Return made up to 31/12/05; full list of members (7 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 June 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
9 June 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
19 April 2004Registered office changed on 19/04/04 from: portman house colby road walton on thames surrey KT12 2RN (1 page)
19 April 2004Registered office changed on 19/04/04 from: portman house colby road walton on thames surrey KT12 2RN (1 page)
17 January 2004Return made up to 31/12/03; full list of members (8 pages)
17 January 2004Return made up to 31/12/03; full list of members (8 pages)
13 July 2003Registered office changed on 13/07/03 from: portman house colby road waltonon thames surrey KT12 2RN (1 page)
13 July 2003Registered office changed on 13/07/03 from: portman house colby road waltonon thames surrey KT12 2RN (1 page)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
24 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 24/01/03
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 24/01/03
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
27 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
21 January 2002Return made up to 31/12/01; full list of members (7 pages)
21 January 2002Return made up to 31/12/01; full list of members (7 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (7 pages)
11 January 2001Return made up to 31/12/00; full list of members (7 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
25 February 2000Return made up to 31/12/99; full list of members (7 pages)
25 February 2000Return made up to 31/12/99; full list of members (7 pages)
1 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
1 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
13 April 1999Return made up to 31/12/98; no change of members (4 pages)
13 April 1999Return made up to 31/12/98; no change of members (4 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
6 March 1998Return made up to 31/12/97; full list of members (6 pages)
6 March 1998Return made up to 31/12/97; full list of members (6 pages)
4 September 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 September 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
4 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (5 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (5 pages)
31 January 1996Return made up to 31/12/95; full list of members (6 pages)
31 January 1996Return made up to 31/12/94; no change of members (4 pages)
31 January 1996Return made up to 31/12/95; full list of members (6 pages)
12 May 1994Accounts for a small company made up to 31 August 1993 (7 pages)
14 March 1994Return made up to 31/12/93; no change of members (4 pages)
30 June 1993Accounts for a small company made up to 31 August 1992 (5 pages)
3 March 1993Return made up to 31/12/92; full list of members (5 pages)
22 July 1992Accounts for a small company made up to 31 August 1991 (5 pages)
11 March 1992Return made up to 31/12/91; no change of members (4 pages)
4 February 1992Accounts for a small company made up to 31 August 1990 (4 pages)
5 December 1991Accounts for a small company made up to 31 August 1989 (4 pages)
29 October 1990Accounts for a small company made up to 31 August 1988 (3 pages)
29 October 1990Return made up to 31/12/89; full list of members (4 pages)
8 September 1989Accounts for a small company made up to 31 August 1987 (3 pages)
1 September 1989Return made up to 31/12/88; full list of members (4 pages)
5 May 1988Accounts for a small company made up to 31 August 1986 (3 pages)
5 May 1988Return made up to 31/12/87; full list of members (4 pages)
28 February 1987Accounts for a small company made up to 31 August 1985 (3 pages)
22 December 1986Return made up to 30/11/86; full list of members (4 pages)
4 September 1981Memorandum of association (5 pages)
7 July 1981Incorporation (16 pages)