Company NameTreemont Care Limited
DirectorAnnar Mangalji
Company StatusActive
Company Number02429975
CategoryPrivate Limited Company
Incorporation Date6 October 1989(34 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Annar Mangalji
Date of BirthOctober 1955 (Born 68 years ago)
NationalityCanadian
StatusCurrent
Appointed16 December 1991(2 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 St Georges Road
Wimbledon
London
SW19 4EA
Secretary NameMs Mary Bouchez
StatusCurrent
Appointed11 October 2011(22 years after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence Address10 Killicks Cottages Benover Road
Yalding
Maidstone
Kent
ME18 6EW
Director NameMajid Mangalji
Date of BirthJune 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed16 December 1991(2 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 May 1996)
RoleCompany Director
Correspondence Address213 Malden Road
New Malden
Surrey
KT3 6AG
Secretary NameMrs Annar Mangalji
NationalityCanadian
StatusResigned
Appointed16 December 1991(2 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 St Georges Road
Wimbledon
London
SW19 4EA
Secretary NameVeronica Taylor
NationalityBritish
StatusResigned
Appointed03 May 1996(6 years, 7 months after company formation)
Appointment Duration15 years, 5 months (resigned 11 October 2011)
RoleSecretary/Administrator
Correspondence Address11 Orme Road
Kingston Upon Thames
Surrey
KT1 3SD

Location

Registered AddressFairman Harris
1 Landor Road
London
SW9 9RX
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£667,472
Cash£68,058
Current Liabilities£218,441

Accounts

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

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

19 August 2014Delivered on: 20 August 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Flat 1, 215 malden road, new malden, surrey t/no SGL366065.
Outstanding
19 August 2014Delivered on: 20 August 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Flat 4. 215 malden road, new malden, surrey t/no SGL361139.
Outstanding
20 November 1999Delivered on: 10 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £30,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 37411047 and earmarked or designated by reference to the company.
Outstanding
8 March 1999Delivered on: 11 March 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding
8 March 1999Delivered on: 11 March 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 213 malden road new malden surrey-SY187884. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
19 June 1990Delivered on: 22 June 1990
Satisfied on: 21 December 1999
Persons entitled: Mercantile Credit Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that f/h land and buildings in the royal borough of kngston upon thames k/a 213 malden road, new malden, surrey. Title number sy 187884 and the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

5 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
12 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
1 November 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
8 March 2022Secretary's details changed for Ms Mary Bouchez on 7 March 2022 (1 page)
15 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
4 February 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
1 February 2021Registered office address changed from C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE England to Fairman Harris 1 Landor Road London SW9 9RX on 1 February 2021 (1 page)
4 November 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
10 January 2020Confirmation statement made on 16 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
8 April 2019Notification of Annar Mangalji as a person with significant control on 6 April 2017 (2 pages)
28 March 2019Cessation of Moorecrest Ltd as a person with significant control on 6 April 2017 (1 page)
19 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
19 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 April 2016Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 14 April 2016 (1 page)
14 April 2016Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 14 April 2016 (1 page)
13 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(4 pages)
13 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(4 pages)
14 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 August 2014Registration of charge 024299750006, created on 19 August 2014 (8 pages)
20 August 2014Registration of charge 024299750005, created on 19 August 2014 (8 pages)
20 August 2014Registration of charge 024299750006, created on 19 August 2014 (8 pages)
20 August 2014Registration of charge 024299750005, created on 19 August 2014 (8 pages)
10 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
(4 pages)
10 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
17 October 2011Secretary's details changed for Ms Mary Bouchez on 11 October 2011 (2 pages)
17 October 2011Secretary's details changed for Ms Mary Bouchez on 11 October 2011 (2 pages)
11 October 2011Appointment of Ms Mary Bouchez as a secretary (1 page)
11 October 2011Appointment of Ms Mary Bouchez as a secretary (1 page)
11 October 2011Termination of appointment of Veronica Taylor as a secretary (1 page)
11 October 2011Termination of appointment of Veronica Taylor as a secretary (1 page)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
16 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
16 December 2009Director's details changed for Annar Mangalji on 31 October 2009 (2 pages)
16 December 2009Director's details changed for Annar Mangalji on 31 October 2009 (2 pages)
16 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
6 January 2009Return made up to 16/12/08; full list of members (3 pages)
6 January 2009Return made up to 16/12/08; full list of members (3 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
1 February 2008Return made up to 16/12/07; no change of members (6 pages)
1 February 2008Return made up to 16/12/07; no change of members (6 pages)
29 January 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
29 January 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
7 March 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
7 March 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
15 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
15 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
10 January 2007Return made up to 16/12/06; full list of members (6 pages)
10 January 2007Return made up to 16/12/06; full list of members (6 pages)
7 June 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
7 June 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
23 December 2005Return made up to 16/12/05; full list of members (6 pages)
23 December 2005Return made up to 16/12/05; full list of members (6 pages)
19 May 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
19 May 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
4 January 2005Return made up to 16/12/04; full list of members (6 pages)
4 January 2005Return made up to 16/12/04; full list of members (6 pages)
18 August 2004Registered office changed on 18/08/04 from: 300,kingston road london SW20 8LX (1 page)
18 August 2004Registered office changed on 18/08/04 from: 300,kingston road london SW20 8LX (1 page)
31 March 2004Full accounts made up to 31 March 2003 (9 pages)
31 March 2004Full accounts made up to 31 March 2003 (9 pages)
26 February 2004Return made up to 16/12/03; full list of members (6 pages)
26 February 2004Return made up to 16/12/03; full list of members (6 pages)
29 April 2003Full accounts made up to 31 March 2002 (9 pages)
29 April 2003Full accounts made up to 31 March 2002 (9 pages)
2 January 2003Return made up to 16/12/02; full list of members (6 pages)
2 January 2003Return made up to 16/12/02; full list of members (6 pages)
14 November 2002Full accounts made up to 31 March 2001 (9 pages)
14 November 2002Full accounts made up to 31 March 2001 (9 pages)
8 January 2002Amended full accounts made up to 31 March 2000 (11 pages)
8 January 2002Amended full accounts made up to 31 March 2000 (11 pages)
21 December 2001Return made up to 16/12/01; full list of members (6 pages)
21 December 2001Return made up to 16/12/01; full list of members (6 pages)
2 November 2001Total exemption full accounts made up to 31 March 2000 (9 pages)
2 November 2001Total exemption full accounts made up to 31 March 2000 (9 pages)
13 February 2001Return made up to 16/12/00; full list of members (6 pages)
13 February 2001Return made up to 16/12/00; full list of members (6 pages)
23 August 2000Full accounts made up to 31 March 1999 (9 pages)
23 August 2000Full accounts made up to 31 March 1999 (9 pages)
22 March 2000Return made up to 16/12/99; full list of members (6 pages)
22 March 2000Return made up to 16/12/99; full list of members (6 pages)
21 December 1999Declaration of satisfaction of mortgage/charge (1 page)
21 December 1999Declaration of satisfaction of mortgage/charge (1 page)
10 December 1999Particulars of mortgage/charge (3 pages)
10 December 1999Particulars of mortgage/charge (3 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
12 February 1999Return made up to 16/12/98; full list of members (6 pages)
12 February 1999Return made up to 16/12/98; full list of members (6 pages)
4 February 1999Full accounts made up to 31 March 1998 (10 pages)
4 February 1999Full accounts made up to 31 March 1998 (10 pages)
20 February 1998Return made up to 16/12/97; no change of members (4 pages)
20 February 1998Return made up to 16/12/97; no change of members (4 pages)
4 February 1998Full accounts made up to 31 March 1997 (10 pages)
4 February 1998Full accounts made up to 31 March 1997 (10 pages)
2 May 1997Full accounts made up to 31 March 1996 (10 pages)
2 May 1997Full accounts made up to 31 March 1996 (10 pages)
21 February 1997New secretary appointed (2 pages)
21 February 1997New secretary appointed (2 pages)
21 February 1997Return made up to 16/12/96; no change of members (4 pages)
21 February 1997Director resigned (1 page)
21 February 1997Return made up to 16/12/96; no change of members (4 pages)
21 February 1997Secretary resigned (1 page)
21 February 1997Secretary resigned (1 page)
21 February 1997Director resigned (1 page)
30 April 1996Full accounts made up to 31 March 1995 (9 pages)
30 April 1996Full accounts made up to 31 March 1995 (9 pages)
31 January 1996Return made up to 16/12/95; full list of members (6 pages)
31 January 1996Return made up to 16/12/95; full list of members (6 pages)
2 May 1995Full accounts made up to 31 March 1994 (9 pages)
2 May 1995Full accounts made up to 31 March 1994 (9 pages)
29 March 1995Return made up to 16/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 March 1995Return made up to 16/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)