Harrow
HA1 4HN
Director Name | Mr Jabriel Ejaz Raja |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2012(22 years after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 311, Harrow Business Centre 429-433 Pinner R Harrow HA1 4HN |
Director Name | Mrs Lucille Ann Jones |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(1 year after company formation) |
Appointment Duration | 21 years (resigned 04 April 2012) |
Role | Educational Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Broughton Poggs, Filkins Lechlade Gloucestershire GL7 3JH Wales |
Director Name | Mr Tudor Saunders Jones |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(1 year after company formation) |
Appointment Duration | 21 years (resigned 04 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Broughton Poggs, Filkins Lechlade Gloucestershire GL7 3JH Wales |
Director Name | Mrs Helen Kendall |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(1 year after company formation) |
Appointment Duration | 21 years (resigned 04 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bingley Grove Woodley Reading RG5 4TT |
Director Name | Mr Peter John Kendall |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 February 1995) |
Role | Technical Author |
Correspondence Address | 31 Bingley Grove Woodley Reading RG5 4TT |
Secretary Name | Mrs Helen Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(1 year after company formation) |
Appointment Duration | 21 years (resigned 04 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bingley Grove Woodley Reading RG5 4TT |
Website | majesticare.com |
---|---|
Email address | [email protected] |
Telephone | 01225 896200 |
Telephone region | Bath |
Registered Address | Suite 311, Harrow Business Centre 429-433 Pinner Road Harrow HA1 4HN |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
40 at £1 | Bricklehampton Classic Care LTD 40.00% Ordinary A |
---|---|
40 at £1 | Bricklehampton Classic Care LTD 40.00% Ordinary C |
20 at £1 | Bricklehampton Classic Care LTD 20.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £2,154,005 |
Net Worth | £2,987,481 |
Cash | £78,013 |
Current Liabilities | £313,827 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
20 December 2016 | Delivered on: 21 December 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Bricklehampton hall care home. Bricklehampton. Pershore. Worcestershire. Having title number WR46893. Outstanding |
---|---|
9 December 2016 | Delivered on: 13 December 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
9 October 2012 | Delivered on: 26 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 April 2012 | Delivered on: 5 April 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 4.80 acres of bricklehampton hall bricklehampton, pershore, worcestershire t/no WR46893 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
8 October 1999 | Delivered on: 13 October 1999 Satisfied on: 5 April 2012 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: The freehold property known as bricklehampton hall bricklehampton nr pershore worcestershire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
8 October 1997 | Delivered on: 10 October 1997 Satisfied on: 5 April 2012 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: Freehold property known as the oxhey bushey tewkesbury title number HW92853 by way of fixed charge all buildings and other structures; goodwill of any business, plant, machinery and other items; an assignment of rental sums together with the benefit of all rights and remedies; proceeds of any claim of insurance. Floating charge over all unattached plant, machinery, chattels and goods. Fully Satisfied |
8 October 1997 | Delivered on: 10 October 1997 Satisfied on: 5 April 2012 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. Fully Satisfied |
8 October 1990 | Delivered on: 13 October 1990 Satisfied on: 29 March 2012 Persons entitled: The British Linen Bank Limited Classification: Charge 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. Fully Satisfied |
16 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
---|---|
18 December 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
20 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
13 December 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
27 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
21 February 2018 | Current accounting period extended from 30 March 2018 to 31 March 2018 (1 page) |
15 February 2018 | Full accounts made up to 31 March 2017 (21 pages) |
28 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
17 January 2017 | Satisfaction of charge 6 in full (13 pages) |
17 January 2017 | Satisfaction of charge 6 in full (13 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
23 December 2016 | Satisfaction of charge 5 in full (4 pages) |
23 December 2016 | Satisfaction of charge 5 in full (4 pages) |
21 December 2016 | Registration of charge 024814840008, created on 20 December 2016 (12 pages) |
21 December 2016 | Registration of charge 024814840008, created on 20 December 2016 (12 pages) |
13 December 2016 | Registration of charge 024814840007, created on 9 December 2016 (26 pages) |
13 December 2016 | Registration of charge 024814840007, created on 9 December 2016 (26 pages) |
16 March 2016 | Register inspection address has been changed from 115 Crockhamwell Road Woodley Reading RG5 3JP to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL (1 page) |
16 March 2016 | Register inspection address has been changed from 115 Crockhamwell Road Woodley Reading RG5 3JP to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL (1 page) |
16 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
7 January 2016 | Accounts for a medium company made up to 31 March 2015 (17 pages) |
7 January 2016 | Accounts for a medium company made up to 31 March 2015 (17 pages) |
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
24 December 2014 | Accounts for a medium company made up to 31 March 2014 (18 pages) |
24 December 2014 | Accounts for a medium company made up to 31 March 2014 (18 pages) |
17 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
22 November 2013 | Accounts for a medium company made up to 31 March 2013 (18 pages) |
22 November 2013 | Accounts for a medium company made up to 31 March 2013 (18 pages) |
18 March 2013 | Register(s) moved to registered inspection location (1 page) |
18 March 2013 | Register(s) moved to registered inspection location (1 page) |
18 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Accounts for a medium company made up to 31 March 2012 (19 pages) |
7 January 2013 | Accounts for a medium company made up to 31 March 2012 (19 pages) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
10 October 2012 | Registered office address changed from the Coach House, Broughton Poggs Filkins Lechlade Gloucestershire GL7 3JH on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from the Coach House, Broughton Poggs Filkins Lechlade Gloucestershire GL7 3JH on 10 October 2012 (1 page) |
16 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 April 2012 | Termination of appointment of Tudor Jones as a director (1 page) |
11 April 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
11 April 2012 | Termination of appointment of Helen Kendall as a secretary (1 page) |
11 April 2012 | Termination of appointment of Helen Kendall as a director (1 page) |
11 April 2012 | Termination of appointment of Lucille Jones as a director (1 page) |
11 April 2012 | Appointment of Mr Ejaz Nabi Raja as a director (2 pages) |
11 April 2012 | Appointment of Mr Jabriel Ejaz Raja as a director (2 pages) |
11 April 2012 | Appointment of Mr Jabriel Ejaz Raja as a director (2 pages) |
11 April 2012 | Termination of appointment of Helen Kendall as a secretary (1 page) |
11 April 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
11 April 2012 | Termination of appointment of Lucille Jones as a director (1 page) |
11 April 2012 | Termination of appointment of Tudor Jones as a director (1 page) |
11 April 2012 | Appointment of Mr Ejaz Nabi Raja as a director (2 pages) |
11 April 2012 | Termination of appointment of Helen Kendall as a director (1 page) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 March 2012 | Register(s) moved to registered office address (1 page) |
15 March 2012 | Register(s) moved to registered office address (1 page) |
15 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (7 pages) |
15 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (7 pages) |
9 January 2012 | Accounts for a medium company made up to 30 June 2011 (19 pages) |
9 January 2012 | Accounts for a medium company made up to 30 June 2011 (19 pages) |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (8 pages) |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (8 pages) |
19 October 2010 | Accounts for a medium company made up to 30 June 2010 (18 pages) |
19 October 2010 | Accounts for a medium company made up to 30 June 2010 (18 pages) |
16 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (7 pages) |
16 March 2010 | Register(s) moved to registered inspection location (1 page) |
16 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (7 pages) |
16 March 2010 | Register(s) moved to registered inspection location (1 page) |
15 March 2010 | Director's details changed for Mr Tudor Saunders Jones on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mrs Helen Kendall on 15 March 2010 (2 pages) |
15 March 2010 | Register inspection address has been changed (1 page) |
15 March 2010 | Director's details changed for Mrs Lucille Ann Jones on 15 March 2010 (2 pages) |
15 March 2010 | Register inspection address has been changed (1 page) |
15 March 2010 | Director's details changed for Mrs Lucille Ann Jones on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mrs Helen Kendall on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Tudor Saunders Jones on 15 March 2010 (2 pages) |
28 September 2009 | Accounts for a medium company made up to 30 June 2009 (18 pages) |
28 September 2009 | Accounts for a medium company made up to 30 June 2009 (18 pages) |
20 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
5 November 2008 | Accounts for a medium company made up to 30 June 2008 (18 pages) |
5 November 2008 | Accounts for a medium company made up to 30 June 2008 (18 pages) |
19 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
14 September 2007 | Accounts for a medium company made up to 30 June 2007 (19 pages) |
14 September 2007 | Accounts for a medium company made up to 30 June 2007 (19 pages) |
16 March 2007 | Registered office changed on 16/03/07 from: the coach house, broughton poggs filkins lechlade gloucestershire GL7 3JH (1 page) |
16 March 2007 | Director's particulars changed (1 page) |
16 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
16 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
16 March 2007 | Director's particulars changed (1 page) |
16 March 2007 | Registered office changed on 16/03/07 from: the coach house, broughton poggs filkins lechlade gloucestershire GL7 3JH (1 page) |
16 March 2007 | Director's particulars changed (1 page) |
16 March 2007 | Director's particulars changed (1 page) |
27 October 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
27 October 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: the coach house broughton poggs filkins, near lechlade gloucestershire GL7 3JH (1 page) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Return made up to 15/03/06; full list of members (3 pages) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: the coach house broughton poggs filkins, near lechlade gloucestershire GL7 3JH (1 page) |
15 March 2006 | Return made up to 15/03/06; full list of members (3 pages) |
16 September 2005 | Accounts for a small company made up to 30 June 2005 (8 pages) |
16 September 2005 | Accounts for a small company made up to 30 June 2005 (8 pages) |
21 March 2005 | Return made up to 15/03/05; full list of members (3 pages) |
21 March 2005 | Return made up to 15/03/05; full list of members (3 pages) |
9 December 2004 | Accounts for a medium company made up to 30 June 2004 (21 pages) |
9 December 2004 | Accounts for a medium company made up to 30 June 2004 (21 pages) |
7 April 2004 | Return made up to 15/03/04; full list of members (7 pages) |
7 April 2004 | Return made up to 15/03/04; full list of members (7 pages) |
26 November 2003 | Resolutions
|
26 November 2003 | Memorandum and Articles of Association (6 pages) |
26 November 2003 | Resolutions
|
26 November 2003 | Memorandum and Articles of Association (6 pages) |
31 October 2003 | Accounts for a medium company made up to 30 June 2003 (18 pages) |
31 October 2003 | Accounts for a medium company made up to 30 June 2003 (18 pages) |
8 October 2003 | Resolutions
|
8 October 2003 | Resolutions
|
15 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
15 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
20 November 2002 | Accounts for a medium company made up to 30 June 2002 (18 pages) |
20 November 2002 | Accounts for a medium company made up to 30 June 2002 (18 pages) |
26 March 2002 | Return made up to 15/03/02; full list of members (7 pages) |
26 March 2002 | Return made up to 15/03/02; full list of members (7 pages) |
6 December 2001 | Accounts for a medium company made up to 30 June 2001 (11 pages) |
6 December 2001 | Accounts for a medium company made up to 30 June 2001 (11 pages) |
13 April 2001 | Return made up to 15/03/01; full list of members (7 pages) |
13 April 2001 | Return made up to 15/03/01; full list of members (7 pages) |
27 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
27 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
5 April 2000 | Return made up to 15/03/00; full list of members
|
5 April 2000 | Return made up to 15/03/00; full list of members
|
13 October 1999 | Particulars of mortgage/charge (4 pages) |
13 October 1999 | Particulars of mortgage/charge (4 pages) |
8 October 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
8 October 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
3 April 1999 | Return made up to 15/03/99; no change of members
|
3 April 1999 | Return made up to 15/03/99; no change of members
|
19 October 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
19 October 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
20 March 1998 | Return made up to 15/03/98; full list of members (6 pages) |
20 March 1998 | Return made up to 15/03/98; full list of members (6 pages) |
10 October 1997 | Particulars of mortgage/charge (4 pages) |
10 October 1997 | Particulars of mortgage/charge (4 pages) |
10 October 1997 | Particulars of mortgage/charge (5 pages) |
10 October 1997 | Particulars of mortgage/charge (5 pages) |
29 September 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
29 September 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
11 April 1997 | Return made up to 15/03/97; no change of members (4 pages) |
11 April 1997 | Return made up to 15/03/97; no change of members (4 pages) |
15 October 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
15 October 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
26 March 1996 | Return made up to 15/03/96; no change of members
|
26 March 1996 | Return made up to 15/03/96; no change of members
|
29 March 1995 | Return made up to 15/03/95; full list of members (6 pages) |
29 March 1995 | Return made up to 15/03/95; full list of members (6 pages) |
28 August 1990 | Memorandum and Articles of Association (11 pages) |
28 August 1990 | Memorandum and Articles of Association (11 pages) |
7 August 1990 | Company name changed keepvine LIMITED\certificate issued on 08/08/90 (2 pages) |
7 August 1990 | Company name changed keepvine LIMITED\certificate issued on 08/08/90 (2 pages) |