Company NameClassic Care Limited
DirectorsEjaz Nabi Raja and Jabriel Ejaz Raja
Company StatusActive
Company Number02481484
CategoryPrivate Limited Company
Incorporation Date15 March 1990(34 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Ejaz Nabi Raja
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2012(22 years after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 311, Harrow Business Centre 429-433 Pinner R
Harrow
HA1 4HN
Director NameMr Jabriel Ejaz Raja
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2012(22 years after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 311, Harrow Business Centre 429-433 Pinner R
Harrow
HA1 4HN
Director NameMrs Lucille Ann Jones
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(1 year after company formation)
Appointment Duration21 years (resigned 04 April 2012)
RoleEducational Psychologist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Broughton Poggs, Filkins
Lechlade
Gloucestershire
GL7 3JH
Wales
Director NameMr Tudor Saunders Jones
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(1 year after company formation)
Appointment Duration21 years (resigned 04 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Broughton Poggs, Filkins
Lechlade
Gloucestershire
GL7 3JH
Wales
Director NameMrs Helen Kendall
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(1 year after company formation)
Appointment Duration21 years (resigned 04 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Bingley Grove
Woodley
Reading
RG5 4TT
Director NameMr Peter John Kendall
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 24 February 1995)
RoleTechnical Author
Correspondence Address31 Bingley Grove
Woodley
Reading
RG5 4TT
Secretary NameMrs Helen Kendall
NationalityBritish
StatusResigned
Appointed15 March 1991(1 year after company formation)
Appointment Duration21 years (resigned 04 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Bingley Grove
Woodley
Reading
RG5 4TT

Contact

Websitemajesticare.com
Email address[email protected]
Telephone01225 896200
Telephone regionBath

Location

Registered AddressSuite 311, Harrow Business Centre
429-433 Pinner Road
Harrow
HA1 4HN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

40 at £1Bricklehampton Classic Care LTD
40.00%
Ordinary A
40 at £1Bricklehampton Classic Care LTD
40.00%
Ordinary C
20 at £1Bricklehampton Classic Care LTD
20.00%
Ordinary B

Financials

Year2014
Turnover£2,154,005
Net Worth£2,987,481
Cash£78,013
Current Liabilities£313,827

Accounts

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

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Charges

20 December 2016Delivered 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 2016Delivered on: 13 December 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
9 October 2012Delivered 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 2012Delivered 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 1999Delivered 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 1997Delivered 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 1997Delivered 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 1990Delivered 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

Filing History

16 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
18 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
20 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
13 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
27 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
21 February 2018Current accounting period extended from 30 March 2018 to 31 March 2018 (1 page)
15 February 2018Full accounts made up to 31 March 2017 (21 pages)
28 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
17 January 2017Satisfaction of charge 6 in full (13 pages)
17 January 2017Satisfaction of charge 6 in full (13 pages)
3 January 2017Full accounts made up to 31 March 2016 (22 pages)
3 January 2017Full accounts made up to 31 March 2016 (22 pages)
23 December 2016Satisfaction of charge 5 in full (4 pages)
23 December 2016Satisfaction of charge 5 in full (4 pages)
21 December 2016Registration of charge 024814840008, created on 20 December 2016 (12 pages)
21 December 2016Registration of charge 024814840008, created on 20 December 2016 (12 pages)
13 December 2016Registration of charge 024814840007, created on 9 December 2016 (26 pages)
13 December 2016Registration of charge 024814840007, created on 9 December 2016 (26 pages)
16 March 2016Register 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 2016Register 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 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(6 pages)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(6 pages)
7 January 2016Accounts for a medium company made up to 31 March 2015 (17 pages)
7 January 2016Accounts for a medium company made up to 31 March 2015 (17 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(6 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(6 pages)
24 December 2014Accounts for a medium company made up to 31 March 2014 (18 pages)
24 December 2014Accounts for a medium company made up to 31 March 2014 (18 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(6 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(6 pages)
22 November 2013Accounts for a medium company made up to 31 March 2013 (18 pages)
22 November 2013Accounts for a medium company made up to 31 March 2013 (18 pages)
18 March 2013Register(s) moved to registered inspection location (1 page)
18 March 2013Register(s) moved to registered inspection location (1 page)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
7 January 2013Accounts for a medium company made up to 31 March 2012 (19 pages)
7 January 2013Accounts for a medium company made up to 31 March 2012 (19 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 6 (11 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 6 (11 pages)
10 October 2012Registered office address changed from the Coach House, Broughton Poggs Filkins Lechlade Gloucestershire GL7 3JH on 10 October 2012 (1 page)
10 October 2012Registered office address changed from the Coach House, Broughton Poggs Filkins Lechlade Gloucestershire GL7 3JH on 10 October 2012 (1 page)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 April 2012Termination of appointment of Tudor Jones as a director (1 page)
11 April 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
11 April 2012Termination of appointment of Helen Kendall as a secretary (1 page)
11 April 2012Termination of appointment of Helen Kendall as a director (1 page)
11 April 2012Termination of appointment of Lucille Jones as a director (1 page)
11 April 2012Appointment of Mr Ejaz Nabi Raja as a director (2 pages)
11 April 2012Appointment of Mr Jabriel Ejaz Raja as a director (2 pages)
11 April 2012Appointment of Mr Jabriel Ejaz Raja as a director (2 pages)
11 April 2012Termination of appointment of Helen Kendall as a secretary (1 page)
11 April 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
11 April 2012Termination of appointment of Lucille Jones as a director (1 page)
11 April 2012Termination of appointment of Tudor Jones as a director (1 page)
11 April 2012Appointment of Mr Ejaz Nabi Raja as a director (2 pages)
11 April 2012Termination of appointment of Helen Kendall as a director (1 page)
5 April 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 March 2012Register(s) moved to registered office address (1 page)
15 March 2012Register(s) moved to registered office address (1 page)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (7 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (7 pages)
9 January 2012Accounts for a medium company made up to 30 June 2011 (19 pages)
9 January 2012Accounts for a medium company made up to 30 June 2011 (19 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (8 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (8 pages)
19 October 2010Accounts for a medium company made up to 30 June 2010 (18 pages)
19 October 2010Accounts for a medium company made up to 30 June 2010 (18 pages)
16 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (7 pages)
16 March 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (7 pages)
16 March 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Director's details changed for Mr Tudor Saunders Jones on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mrs Helen Kendall on 15 March 2010 (2 pages)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Director's details changed for Mrs Lucille Ann Jones on 15 March 2010 (2 pages)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Director's details changed for Mrs Lucille Ann Jones on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mrs Helen Kendall on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Tudor Saunders Jones on 15 March 2010 (2 pages)
28 September 2009Accounts for a medium company made up to 30 June 2009 (18 pages)
28 September 2009Accounts for a medium company made up to 30 June 2009 (18 pages)
20 March 2009Return made up to 15/03/09; full list of members (4 pages)
20 March 2009Return made up to 15/03/09; full list of members (4 pages)
5 November 2008Accounts for a medium company made up to 30 June 2008 (18 pages)
5 November 2008Accounts for a medium company made up to 30 June 2008 (18 pages)
19 March 2008Return made up to 15/03/08; full list of members (4 pages)
19 March 2008Return made up to 15/03/08; full list of members (4 pages)
14 September 2007Accounts for a medium company made up to 30 June 2007 (19 pages)
14 September 2007Accounts for a medium company made up to 30 June 2007 (19 pages)
16 March 2007Registered office changed on 16/03/07 from: the coach house, broughton poggs filkins lechlade gloucestershire GL7 3JH (1 page)
16 March 2007Director's particulars changed (1 page)
16 March 2007Return made up to 15/03/07; full list of members (3 pages)
16 March 2007Return made up to 15/03/07; full list of members (3 pages)
16 March 2007Director's particulars changed (1 page)
16 March 2007Registered office changed on 16/03/07 from: the coach house, broughton poggs filkins lechlade gloucestershire GL7 3JH (1 page)
16 March 2007Director's particulars changed (1 page)
16 March 2007Director's particulars changed (1 page)
27 October 2006Accounts for a small company made up to 30 June 2006 (7 pages)
27 October 2006Accounts for a small company made up to 30 June 2006 (7 pages)
15 March 2006Director's particulars changed (1 page)
15 March 2006Director's particulars changed (1 page)
15 March 2006Registered office changed on 15/03/06 from: the coach house broughton poggs filkins, near lechlade gloucestershire GL7 3JH (1 page)
15 March 2006Director's particulars changed (1 page)
15 March 2006Return made up to 15/03/06; full list of members (3 pages)
15 March 2006Director's particulars changed (1 page)
15 March 2006Registered office changed on 15/03/06 from: the coach house broughton poggs filkins, near lechlade gloucestershire GL7 3JH (1 page)
15 March 2006Return made up to 15/03/06; full list of members (3 pages)
16 September 2005Accounts for a small company made up to 30 June 2005 (8 pages)
16 September 2005Accounts for a small company made up to 30 June 2005 (8 pages)
21 March 2005Return made up to 15/03/05; full list of members (3 pages)
21 March 2005Return made up to 15/03/05; full list of members (3 pages)
9 December 2004Accounts for a medium company made up to 30 June 2004 (21 pages)
9 December 2004Accounts for a medium company made up to 30 June 2004 (21 pages)
7 April 2004Return made up to 15/03/04; full list of members (7 pages)
7 April 2004Return made up to 15/03/04; full list of members (7 pages)
26 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 November 2003Memorandum and Articles of Association (6 pages)
26 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 November 2003Memorandum and Articles of Association (6 pages)
31 October 2003Accounts for a medium company made up to 30 June 2003 (18 pages)
31 October 2003Accounts for a medium company made up to 30 June 2003 (18 pages)
8 October 2003Resolutions
  • RES13 ‐ Share issue 29/09/03
(18 pages)
8 October 2003Resolutions
  • RES13 ‐ Share issue 29/09/03
(18 pages)
15 April 2003Return made up to 15/03/03; full list of members (7 pages)
15 April 2003Return made up to 15/03/03; full list of members (7 pages)
20 November 2002Accounts for a medium company made up to 30 June 2002 (18 pages)
20 November 2002Accounts for a medium company made up to 30 June 2002 (18 pages)
26 March 2002Return made up to 15/03/02; full list of members (7 pages)
26 March 2002Return made up to 15/03/02; full list of members (7 pages)
6 December 2001Accounts for a medium company made up to 30 June 2001 (11 pages)
6 December 2001Accounts for a medium company made up to 30 June 2001 (11 pages)
13 April 2001Return made up to 15/03/01; full list of members (7 pages)
13 April 2001Return made up to 15/03/01; full list of members (7 pages)
27 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
27 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
5 April 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 1999Particulars of mortgage/charge (4 pages)
13 October 1999Particulars of mortgage/charge (4 pages)
8 October 1999Accounts for a small company made up to 30 June 1999 (5 pages)
8 October 1999Accounts for a small company made up to 30 June 1999 (5 pages)
3 April 1999Return made up to 15/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 April 1999Return made up to 15/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
19 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
20 March 1998Return made up to 15/03/98; full list of members (6 pages)
20 March 1998Return made up to 15/03/98; full list of members (6 pages)
10 October 1997Particulars of mortgage/charge (4 pages)
10 October 1997Particulars of mortgage/charge (4 pages)
10 October 1997Particulars of mortgage/charge (5 pages)
10 October 1997Particulars of mortgage/charge (5 pages)
29 September 1997Accounts for a small company made up to 30 June 1997 (6 pages)
29 September 1997Accounts for a small company made up to 30 June 1997 (6 pages)
11 April 1997Return made up to 15/03/97; no change of members (4 pages)
11 April 1997Return made up to 15/03/97; no change of members (4 pages)
15 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
15 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
26 March 1996Return made up to 15/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 March 1996Return made up to 15/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 March 1995Return made up to 15/03/95; full list of members (6 pages)
29 March 1995Return made up to 15/03/95; full list of members (6 pages)
28 August 1990Memorandum and Articles of Association (11 pages)
28 August 1990Memorandum and Articles of Association (11 pages)
7 August 1990Company name changed keepvine LIMITED\certificate issued on 08/08/90 (2 pages)
7 August 1990Company name changed keepvine LIMITED\certificate issued on 08/08/90 (2 pages)