Company NameJoy Care Home Services Limited
DirectorJanet Elizabeth De Haney
Company StatusActive
Company Number02559483
CategoryPrivate Limited Company
Incorporation Date16 November 1990(33 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMs Janet Elizabeth De Haney
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1991(1 year after company formation)
Appointment Duration32 years, 5 months
RoleResidential Home Care Manager
Country of ResidenceUnited Kingdom
Correspondence Address68 Virginia Road
Thornton Heath
Surrey
CR7 8EJ
Secretary NameMs Janet Elizabeth De Haney
NationalityBritish
StatusCurrent
Appointed29 January 1996(5 years, 2 months after company formation)
Appointment Duration28 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address68 Virginia Road
Thornton Heath
Surrey
CR7 8EJ
Director NameMs Joyce Elaine Rampersaud
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(1 year after company formation)
Appointment Duration21 years, 11 months (resigned 26 October 2013)
RoleRetired Nurse/Care Manager
Country of ResidenceEngland
Correspondence Address196a Silverleigh Road
Thornton Heath
Surrey
CR7 6DS
Secretary NameCity Road Registrars Limited (Corporation)
StatusResigned
Appointed16 November 1991(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 09 August 1995)
Correspondence Address16-26 Banner Street
London
EC1Y 8QE

Contact

Telephone020 87642028
Telephone regionLondon

Location

Registered Address86 Braxted Park
Streatham
London
SW16 3AU
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Janet Dehaney
50.00%
Ordinary
1 at £1Joyce E. Rampersaud
50.00%
Ordinary

Financials

Year2014
Net Worth£70,461
Cash£11,069
Current Liabilities£20,772

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

21 February 2001Delivered on: 27 February 2001
Persons entitled: Hsbc Bank PLC

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.
Outstanding

Filing History

21 December 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
23 October 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 January 2017Confirmation statement made on 16 November 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 January 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 2
(4 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 February 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
24 November 2013Termination of appointment of Joyce Rampersaud as a director (1 page)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 June 2013Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
16 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 April 2012Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
16 April 2012Director's details changed for Ms Joyce Elaine Rampersaud on 1 January 2012 (2 pages)
16 April 2012Director's details changed for Ms Joyce Elaine Rampersaud on 1 January 2012 (2 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 March 2010Director's details changed for Ms Janet Elizabeth De Haney on 16 November 2009 (2 pages)
29 March 2010Secretary's details changed for Janet Elizabeth De Haney on 16 November 2009 (1 page)
29 March 2010Director's details changed for Ms Joyce Elaine Rampersaud on 16 November 2009 (2 pages)
29 March 2010Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Ms Joyce Elaine Rampersaud on 1 October 2007 (1 page)
22 March 2010Director's details changed for Ms Joyce Elaine Rampersaud on 1 October 2007 (1 page)
30 January 2010Annual return made up to 16 November 2008 with a full list of shareholders (4 pages)
30 January 2010Annual return made up to 16 November 2007 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Joyce Elaine Rampersaud on 1 April 2008 (2 pages)
29 January 2010Director's details changed for Joyce Elaine Rampersaud on 1 April 2008 (2 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
29 May 2007Return made up to 16/11/06; full list of members (7 pages)
5 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
4 April 2006Return made up to 16/11/05; full list of members (7 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
21 March 2005Return made up to 16/11/04; full list of members (7 pages)
1 March 2005Total exemption full accounts made up to 31 December 2003 (12 pages)
18 December 2003Return made up to 16/11/03; full list of members (7 pages)
7 November 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
16 December 2002Return made up to 16/11/02; full list of members (7 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
25 July 2002Return made up to 16/11/01; full list of members (6 pages)
16 July 2002Compulsory strike-off action has been discontinued (1 page)
12 July 2002Total exemption full accounts made up to 31 December 2000 (11 pages)
11 June 2002First Gazette notice for compulsory strike-off (1 page)
31 October 2001Return made up to 16/11/00; full list of members (6 pages)
26 July 2001Registered office changed on 26/07/01 from: 49 oakdale road london SW16 2HL (1 page)
27 February 2001Particulars of mortgage/charge (3 pages)
20 October 2000Full accounts made up to 31 December 1999 (10 pages)
27 January 2000Return made up to 16/11/99; full list of members (6 pages)
28 October 1999Full accounts made up to 31 December 1998 (10 pages)
1 December 1998Return made up to 16/11/98; no change of members (4 pages)
29 May 1998Full accounts made up to 31 December 1997 (12 pages)
17 December 1997Return made up to 16/11/97; full list of members (6 pages)
20 October 1997Full accounts made up to 31 December 1996 (12 pages)
19 November 1996Return made up to 16/11/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1996Full accounts made up to 31 December 1995 (13 pages)
29 February 1996Return made up to 16/11/95; full list of members (6 pages)
16 February 1996New secretary appointed (2 pages)
23 October 1995Full accounts made up to 31 December 1994 (11 pages)
14 August 1995Secretary resigned (2 pages)