Company NameJesyem Medicare Limited
Company StatusActive
Company Number02783453
CategoryPrivate Limited Company
Incorporation Date25 January 1993(31 years, 3 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 NameMr Emil Mahendra Kumar
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1993(2 months, 3 weeks after company formation)
Appointment Duration31 years
RoleChartered Accountant/Director
Country of ResidenceUnited Kingdom
Correspondence Address29 St Marys Road
Long Ditton
Surrey
KT6 5HB
Director NameMrs Mary Sybila Sotheswary Kumar
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1993(2 months, 3 weeks after company formation)
Appointment Duration31 years
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address29 St Marys Road
Long Ditton
Surrey
KT6 5HB
Secretary NameMaria Gnanamathy Christopher
NationalityBritish
StatusCurrent
Appointed22 April 1993(2 months, 3 weeks after company formation)
Appointment Duration31 years
RoleAccountant
Correspondence Address447 West Barnes Lane
Newmalden
Surrey
KT3 6PA
Director NameMr Alan Kenneth Skinner
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(19 years, 5 months after company formation)
Appointment Duration11 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGreen Hayes Forest Road
Woking
Surrey
GU22 8LU
Director NameDr Andreas Reischal
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAustrian
StatusResigned
Appointed01 October 1995(2 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 2001)
RoleCompany Director
Correspondence AddressEnzingergasse 14a Salzburg
5020
Austria
Foreign
Director NameDr Dietmar Loretz
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAustrian
StatusResigned
Appointed31 March 2001(8 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 July 2012)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressRheinstrasse 206 A-6800
Feldkirch
Austria
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitehendford.org.uk
Telephone020 83937891
Telephone regionLondon

Location

Registered Address11-13 Grove Road
Sutton
Surrey
SM1 1DS
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

200k at £1Limje Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,399,591
Cash£70,255
Current Liabilities£209,784

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

12 August 2003Delivered on: 23 August 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or limje industrial limited to the chargee on any account whatsoever.
Particulars: 16 medina avenue, thames ditton, surrey t/no SY35853.
Outstanding
31 July 1995Delivered on: 4 August 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 medina avenue hinchley wood esher surrey t/no. SY35853.
Outstanding
31 July 1995Delivered on: 4 August 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hendford howell hill grove ewell surrey t/no.SY466962.
Outstanding
6 June 1995Delivered on: 20 June 1995
Persons entitled: Barclays 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. See the mortgage charge document for full details.
Outstanding
1 May 1995Delivered on: 11 May 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hendford,howell hill grove,ewell,surrey; t/no.sy 466962.
Outstanding
1 May 1995Delivered on: 11 May 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 medina ave,hinchley wood,esher,surrey; t/no.sy 35853.
Outstanding

Filing History

29 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
8 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (14 pages)
8 February 2022Confirmation statement made on 25 January 2022 with updates (4 pages)
7 February 2022Statement of capital following an allotment of shares on 31 December 2021
  • GBP 1,000,000
(3 pages)
26 January 2022Registered office address changed from W H Mathews 19 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ to 11-13 Grove Road Sutton Surrey SM1 1DS on 26 January 2022 (1 page)
31 December 2021Accounts for a small company made up to 31 December 2020 (12 pages)
4 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
24 December 2020Accounts for a small company made up to 31 December 2019 (12 pages)
10 March 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
1 October 2019Accounts for a small company made up to 31 December 2018 (11 pages)
8 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (12 pages)
7 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
10 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 200,000
(6 pages)
10 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 200,000
(6 pages)
4 September 2015Accounts for a small company made up to 31 December 2014 (8 pages)
4 September 2015Accounts for a small company made up to 31 December 2014 (8 pages)
20 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 200,000
(6 pages)
20 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 200,000
(6 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (13 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (13 pages)
13 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 200,000
(6 pages)
13 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 200,000
(6 pages)
7 February 2014Registered office address changed from 5 the Crescent Leatherhead Surrey KT22 8DY United Kingdom on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 5 the Crescent Leatherhead Surrey KT22 8DY United Kingdom on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 5 the Crescent Leatherhead Surrey KT22 8DY United Kingdom on 7 February 2014 (1 page)
7 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
21 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
27 September 2012Termination of appointment of Dietmar Loretz as a director (1 page)
27 September 2012Termination of appointment of Dietmar Loretz as a director (1 page)
17 August 2012Appointment of Mr Alan Kenneth Skinner as a director (2 pages)
17 August 2012Appointment of Mr Alan Kenneth Skinner as a director (2 pages)
23 July 2012Auditor's resignation (1 page)
23 July 2012Auditor's resignation (1 page)
20 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
6 December 2011Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 6 December 2011 (1 page)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
3 February 2011Director's details changed for Doctor Dietmar Loretz on 5 January 2011 (2 pages)
3 February 2011Director's details changed for Doctor Dietmar Loretz on 5 January 2011 (2 pages)
3 February 2011Director's details changed for Doctor Dietmar Loretz on 5 January 2011 (2 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
1 March 2010Director's details changed for Mary Sybila Sotheswary Kumar on 25 January 2010 (2 pages)
1 March 2010Director's details changed for Doctor Dietmar Loretz on 25 January 2010 (2 pages)
1 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Mary Sybila Sotheswary Kumar on 25 January 2010 (2 pages)
1 March 2010Director's details changed for Emil Mahendra Kumar on 25 January 2010 (2 pages)
1 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Emil Mahendra Kumar on 25 January 2010 (2 pages)
1 March 2010Director's details changed for Doctor Dietmar Loretz on 25 January 2010 (2 pages)
2 February 2010Accounts for a small company made up to 31 December 2008 (7 pages)
2 February 2010Accounts for a small company made up to 31 December 2008 (7 pages)
6 February 2009Return made up to 25/01/09; full list of members (4 pages)
6 February 2009Return made up to 25/01/09; full list of members (4 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
14 April 2008Return made up to 25/01/08; full list of members (4 pages)
14 April 2008Return made up to 25/01/08; full list of members (4 pages)
11 April 2008Secretary's change of particulars / maria christopher / 25/04/2006 (1 page)
11 April 2008Secretary's change of particulars / maria christopher / 25/04/2006 (1 page)
11 April 2008Registered office changed on 11/04/2008 from 5TH floor neville house 55 eden street kingston upon thames surrey KT1 1BW (1 page)
11 April 2008Registered office changed on 11/04/2008 from 5TH floor neville house 55 eden street kingston upon thames surrey KT1 1BW (1 page)
30 January 2008Accounts for a small company made up to 31 December 2006 (7 pages)
30 January 2008Accounts for a small company made up to 31 December 2006 (7 pages)
21 March 2007Return made up to 25/01/07; full list of members (2 pages)
21 March 2007Return made up to 25/01/07; full list of members (2 pages)
16 January 2007Full accounts made up to 31 December 2005 (12 pages)
16 January 2007Full accounts made up to 31 December 2005 (12 pages)
20 March 2006Return made up to 25/01/06; full list of members (2 pages)
20 March 2006Return made up to 25/01/06; full list of members (2 pages)
5 February 2006Full accounts made up to 31 December 2004 (12 pages)
5 February 2006Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
17 October 2005Registered office changed on 17/10/05 from: cheapside 138 138 cheapside london EC2V 6BB (1 page)
17 October 2005Registered office changed on 17/10/05 from: cheapside 138 138 cheapside london EC2V 6BB (1 page)
29 January 2005Return made up to 25/01/05; full list of members (7 pages)
29 January 2005Full accounts made up to 31 December 2003 (13 pages)
29 January 2005Return made up to 25/01/05; full list of members (7 pages)
29 January 2005Full accounts made up to 31 December 2003 (13 pages)
25 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
25 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
4 March 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2004Full accounts made up to 31 December 2002 (13 pages)
4 February 2004Full accounts made up to 31 December 2002 (13 pages)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
23 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
7 February 2003Return made up to 25/01/03; full list of members (10 pages)
7 February 2003Full accounts made up to 31 December 2001 (14 pages)
7 February 2003Full accounts made up to 31 December 2001 (14 pages)
7 February 2003Return made up to 25/01/03; full list of members (10 pages)
29 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
29 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
27 February 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
27 February 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
21 February 2002Full accounts made up to 31 December 2000 (16 pages)
21 February 2002Full accounts made up to 31 December 2000 (16 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 July 2001Return made up to 25/01/01; full list of members (7 pages)
31 July 2001Return made up to 25/01/01; full list of members (7 pages)
11 January 2001Particulars of contract relating to shares (3 pages)
11 January 2001Ad 22/12/00--------- £ si 150000@1=150000 £ ic 50000/200000 (2 pages)
11 January 2001Ad 22/12/00--------- £ si 150000@1=150000 £ ic 50000/200000 (2 pages)
11 January 2001Particulars of contract relating to shares (3 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
7 April 2000Return made up to 25/01/00; full list of members (7 pages)
7 April 2000Return made up to 25/01/00; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
25 January 1999Return made up to 25/01/99; full list of members (6 pages)
25 January 1999Return made up to 25/01/99; full list of members (6 pages)
16 December 1998Ad 01/12/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
16 December 1998Ad 01/12/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
23 March 1998Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
23 March 1998Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
20 February 1998Return made up to 25/01/98; full list of members (6 pages)
20 February 1998Return made up to 25/01/98; full list of members (6 pages)
2 February 1998Full accounts made up to 30 September 1996 (11 pages)
2 February 1998Full accounts made up to 30 September 1996 (11 pages)
4 March 1997Return made up to 25/01/97; no change of members (4 pages)
4 March 1997Return made up to 25/01/97; no change of members (4 pages)
16 December 1996Registered office changed on 16/12/96 from: 61 charterhouse street london EC1M 6HA (1 page)
16 December 1996Registered office changed on 16/12/96 from: 61 charterhouse street london EC1M 6HA (1 page)
23 October 1996New director appointed (2 pages)
23 October 1996New director appointed (2 pages)
4 August 1996Full accounts made up to 30 September 1995 (10 pages)
4 August 1996Full accounts made up to 30 September 1995 (10 pages)
31 January 1996Return made up to 25/01/96; full list of members (6 pages)
31 January 1996Return made up to 25/01/96; full list of members (6 pages)
7 August 1995Full accounts made up to 30 September 1994 (6 pages)
7 August 1995Full accounts made up to 30 September 1994 (6 pages)
4 August 1995Particulars of mortgage/charge (4 pages)
4 August 1995Particulars of mortgage/charge (4 pages)
4 August 1995Particulars of mortgage/charge (4 pages)
4 August 1995Particulars of mortgage/charge (4 pages)
14 June 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
14 June 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
11 May 1995Particulars of mortgage/charge (4 pages)
11 May 1995Particulars of mortgage/charge (4 pages)
11 May 1995Particulars of mortgage/charge (4 pages)
11 May 1995Particulars of mortgage/charge (4 pages)