Company NameHuskards Nursing Home Limited
DirectorsSattiadeu Reekhaye and Renny Reekhaye
Company StatusActive
Company Number01954716
CategoryPrivate Limited Company
Incorporation Date5 November 1985(38 years, 6 months ago)
Previous NameSkillclass Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameSattiadeu Reekhaye
Date of BirthNovember 1951 (Born 72 years ago)
NationalityMauritian
StatusCurrent
Appointed25 April 2003(17 years, 5 months after company formation)
Appointment Duration21 years
RoleSecurity Officer
Country of ResidenceEngland
Correspondence Address9 Russell Road
West Hendon
London
NW9 6AB
Director NameMrs Renny Reekhaye
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2020(34 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleRegistered Nurse Operations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Director NameMary Teresa Reekhaye
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed29 March 1991(5 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 03 February 2003)
RoleNurse
Correspondence Address45 Stratford Road
Watford
Hertfordshire
WD1 3NY
Secretary NameMarion Oleary
NationalityBritish
StatusResigned
Appointed29 March 1991(5 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 November 1994)
RoleCompany Director
Correspondence Address103 Parkside Drive
Watford
Hertfordshire
WD1 3AY
Secretary NameCarolyne Brown
NationalityBritish
StatusResigned
Appointed24 November 1994(9 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 October 1995)
RoleCompany Director
Correspondence Address23 Tile Kiln Lane
Hemel Hempstead
Hertfordshire
HP3 8NH
Secretary NameMrs Mary Claire Skinner
NationalityBritish
StatusResigned
Appointed13 October 1995(9 years, 11 months after company formation)
Appointment Duration16 years, 11 months (resigned 30 September 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address14 Hunters Close
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0NF

Location

Registered AddressElm Park House
Elm Park Court
Pinner
Middlesex
HA5 3NN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Wilton House LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 March 2024 (3 weeks, 6 days ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Charges

30 August 1996Delivered on: 4 September 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
30 August 1996Delivered on: 4 September 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a huskards nursing home, 49 stratford road, watford, hertfordshire. Fixed charges over all buildings and fixtures, any goodwill, all plant machinery and other chattels and the proceeds of any claim made under any insurance policy relating to the property. Assignment of the rental income. Floating charge over all unattached plant machinery chattels and goods.. See the mortgage charge document for full details.
Outstanding
16 December 1994Delivered on: 22 December 1994
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over all that l/h property k/a 49 stratford road watford hertfordshire and the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
1 May 1992Delivered on: 5 May 1992
Persons entitled: Allied Irish Banks, P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Huskards" 49 stratford road watford herts (leasehold). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

30 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
28 March 2023Director's details changed for Sattiadeu Reekhaye on 28 March 2023 (2 pages)
28 March 2023Change of details for Mr Nittianund Reekhaye as a person with significant control on 28 March 2023 (2 pages)
10 March 2023Satisfaction of charge 1 in full (1 page)
10 March 2023Satisfaction of charge 4 in full (1 page)
10 March 2023Satisfaction of charge 2 in full (1 page)
10 March 2023Satisfaction of charge 3 in full (1 page)
8 December 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
29 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
1 December 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
7 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
29 March 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
30 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
9 March 2020Appointment of Mrs Renny Reekhaye as a director on 5 March 2020 (2 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
4 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
13 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
21 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
21 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
12 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
17 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
17 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
25 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
25 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
13 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
10 March 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
10 March 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
2 March 2015Registered office address changed from Bkb York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Bkb York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Bkb York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 2 March 2015 (1 page)
2 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
2 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 June 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
7 June 2013Termination of appointment of Mary Skinner as a secretary (1 page)
7 June 2013Termination of appointment of Mary Skinner as a secretary (1 page)
7 June 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 April 2010Director's details changed for Sattiadeu Reekhaye on 29 March 2010 (2 pages)
8 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Sattiadeu Reekhaye on 29 March 2010 (2 pages)
23 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
23 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
22 April 2009Return made up to 29/03/09; full list of members (3 pages)
22 April 2009Return made up to 29/03/09; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 May 2008Return made up to 29/03/08; full list of members (3 pages)
12 May 2008Return made up to 29/03/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 July 2007Return made up to 29/03/07; full list of members (2 pages)
4 July 2007Return made up to 29/03/07; full list of members (2 pages)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
27 April 2006Return made up to 29/03/06; full list of members (6 pages)
27 April 2006Return made up to 29/03/06; full list of members (6 pages)
24 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
24 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
4 May 2005Return made up to 29/03/05; full list of members (6 pages)
4 May 2005Return made up to 29/03/05; full list of members (6 pages)
14 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
14 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
20 April 2004Return made up to 29/03/04; full list of members (6 pages)
20 April 2004Return made up to 29/03/04; full list of members (6 pages)
5 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
5 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
23 May 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2003New director appointed (2 pages)
23 May 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2003New director appointed (2 pages)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
17 May 2002Return made up to 29/03/02; full list of members (6 pages)
17 May 2002Return made up to 29/03/02; full list of members (6 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
8 June 2001Return made up to 29/03/01; full list of members (6 pages)
8 June 2001Return made up to 29/03/01; full list of members (6 pages)
14 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
16 June 2000Return made up to 29/03/00; full list of members (6 pages)
16 June 2000Return made up to 29/03/00; full list of members (6 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 May 1999Return made up to 29/03/99; no change of members (4 pages)
21 May 1999Return made up to 29/03/99; no change of members (4 pages)
29 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 April 1998Return made up to 29/03/98; full list of members (6 pages)
14 April 1998Return made up to 29/03/98; full list of members (6 pages)
14 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
14 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
8 May 1997Return made up to 29/03/97; no change of members (4 pages)
8 May 1997Return made up to 29/03/97; no change of members (4 pages)
14 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
14 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
4 September 1996Particulars of mortgage/charge (5 pages)
4 September 1996Particulars of mortgage/charge (5 pages)
4 September 1996Particulars of mortgage/charge (4 pages)
4 September 1996Particulars of mortgage/charge (4 pages)
7 July 1996Return made up to 29/03/96; no change of members (4 pages)
7 July 1996Return made up to 29/03/96; no change of members (4 pages)
22 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
22 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
3 November 1995Secretary resigned;new secretary appointed (2 pages)
3 November 1995Secretary resigned;new secretary appointed (2 pages)
12 April 1995Return made up to 29/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 1995Return made up to 29/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)