Company NameHestia Care Limited
Company StatusActive
Company Number02872868
CategoryPrivate Limited Company
Incorporation Date17 November 1993(30 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Michael Anthony Braganza
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1993(2 weeks, 2 days after company formation)
Appointment Duration30 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHeston Court Business Centre Camp Road
London
SW19 4UW
Secretary NameMr Michael Anthony Braganza
NationalityBritish
StatusCurrent
Appointed03 December 1993(2 weeks, 2 days after company formation)
Appointment Duration30 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHeston Court Business Centre Camp Road
London
SW19 4UW
Director NameMr James Oliver Braganza
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2014(21 years after company formation)
Appointment Duration9 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHeston Court Business Centre Camp Road
London
SW19 4UW
Director NameMrs Shamim Braganza
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2021(27 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressHeston Court Business Centre Camp Road
London
SW19 4UW
Director NameMrs Shamim Braganza
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(2 weeks, 2 days after company formation)
Appointment Duration20 years, 11 months (resigned 15 November 2014)
RolePharmacist
Country of ResidenceEngland
Correspondence Address3a Brook Gardens
Kingston Upon Thames
Surrey
KT2 7ET
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed17 November 1993(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed17 November 1993(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websitehestiacare.co.uk

Location

Registered AddressHeston Court Business Centre
Camp Road
London
SW19 4UW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5.2k at £1Dr Munira Jivraj
50.00%
Ordinary
2.6k at £1Mr Michael A. Braganza
25.00%
Ordinary
2.6k at £1Mrs Shamim Braganza
25.00%
Ordinary

Financials

Year2014
Turnover£3,855,892
Gross Profit£1,238,443
Net Worth£2,059,987
Cash£527,328
Current Liabilities£1,266,934

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return17 November 2023 (5 months ago)
Next Return Due1 December 2024 (7 months, 2 weeks from now)

Charges

23 March 2022Delivered on: 29 March 2022
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank

Classification: A registered charge
Particulars: Fixed charge over all the freehold property known as berehill house, newbury road, whitchurch, RG28 7DX (title number HP344870). Floating charge over all moveable plant, machinery, furniture, furnishings, tools, equipment and other goods used on, in or in connection with the property or business conducted at it.
Outstanding
23 March 2022Delivered on: 29 March 2022
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank

Classification: A registered charge
Particulars: Legal mortgage over all freehold and leasehold property; all estates or interests in any freehold or leasehold property; fixed charge over all estates or interest in any freehold or leasehold property belonging to the company; and contains floating charge over all the property, assets and rights of the company from time to time.
Outstanding
30 May 2013Delivered on: 3 June 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 June 1998Delivered on: 26 June 1998
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 April 1998Delivered on: 22 April 1998
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: F/Hold property - normanton lodge,14 normanton ave,bognor regis; wsx 107766.
Outstanding
15 December 1993Delivered on: 30 December 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due from the company previously known as berehill house limited to the chargee on any account whatsoever.
Particulars: Berehill house newbury road whitchurch hampshire t/no HP379731 HP344870.
Outstanding
15 December 1993Delivered on: 5 January 1994
Satisfied on: 24 February 2011
Persons entitled:
Kabir Jivraj
Munira Jivraj

Classification: Legal charge
Secured details: £165,000 and all other monies due or to become due from the company to the chargee.
Particulars: All that f/h property k/a brehill house and berehill cottages t/n HP34870 and HP379131 and the proceeds of sale and by way of floating charge all undertaking property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

16 January 2024Unaudited abridged accounts made up to 31 December 2022 (12 pages)
5 December 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
29 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (12 pages)
29 March 2022Registration of charge 028728680007, created on 23 March 2022 (21 pages)
29 March 2022Registration of charge 028728680006, created on 23 March 2022 (23 pages)
28 March 2022Satisfaction of charge 1 in full (1 page)
28 March 2022Satisfaction of charge 4 in full (1 page)
23 March 2022Satisfaction of charge 3 in full (1 page)
9 March 2022Satisfaction of charge 028728680005 in full (1 page)
30 December 2021Unaudited abridged accounts made up to 31 December 2020 (12 pages)
8 December 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
22 June 2021Appointment of Mrs Shamim Braganza as a director on 10 June 2021 (2 pages)
18 June 2021Director's details changed for Mr James Oliver Braganza on 7 June 2021 (2 pages)
18 June 2021Director's details changed for Mr Michael Anthony Braganza on 7 June 2021 (2 pages)
4 February 2021Confirmation statement made on 17 November 2020 with updates (4 pages)
31 December 2020Unaudited abridged accounts made up to 31 December 2019 (12 pages)
18 August 2020Notification of Hestia Care Homes Limited as a person with significant control on 29 June 2020 (2 pages)
18 August 2020Cessation of Michael Anthony Braganza as a person with significant control on 29 June 2020 (1 page)
29 November 2019Confirmation statement made on 17 November 2019 with updates (4 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
20 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
24 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
23 December 2016Registered office address changed from Hoppingwood Farm Robin Hood Way London SW20 0AB to Heston Court Business Centre Camp Road London SW19 4UW on 23 December 2016 (1 page)
23 December 2016Registered office address changed from Hoppingwood Farm Robin Hood Way London SW20 0AB to Heston Court Business Centre Camp Road London SW19 4UW on 23 December 2016 (1 page)
30 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (24 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (24 pages)
21 June 2016Director's details changed for Mr James Oliver Braganza on 19 January 2016 (2 pages)
21 June 2016Director's details changed for Mr James Oliver Braganza on 19 January 2016 (2 pages)
19 November 2015Director's details changed for Mr Michael Anthony Braganza on 10 November 2015 (2 pages)
19 November 2015Secretary's details changed for Mr Michael Anthony Braganza on 10 November 2015 (1 page)
19 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 10,300
(4 pages)
19 November 2015Secretary's details changed for Mr Michael Anthony Braganza on 10 November 2015 (1 page)
19 November 2015Director's details changed for Mr Michael Anthony Braganza on 10 November 2015 (2 pages)
19 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 10,300
(4 pages)
4 October 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
4 October 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
1 December 2014Termination of appointment of Shamim Braganza as a director on 15 November 2014 (1 page)
1 December 2014Appointment of Mr James Oliver Braganza as a director on 15 November 2014 (2 pages)
1 December 2014Appointment of Mr James Oliver Braganza as a director on 15 November 2014 (2 pages)
1 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 10,300
(5 pages)
1 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 10,300
(5 pages)
1 December 2014Termination of appointment of Shamim Braganza as a director on 15 November 2014 (1 page)
30 September 2014Full accounts made up to 31 December 2013 (24 pages)
30 September 2014Full accounts made up to 31 December 2013 (24 pages)
25 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 10,300
(5 pages)
25 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 10,300
(5 pages)
7 October 2013Accounts for a medium company made up to 31 December 2012 (19 pages)
7 October 2013Accounts for a medium company made up to 31 December 2012 (19 pages)
3 June 2013Registration of charge 028728680005 (4 pages)
3 June 2013Registration of charge 028728680005 (4 pages)
20 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
1 October 2012Accounts for a medium company made up to 31 December 2011 (19 pages)
1 October 2012Accounts for a medium company made up to 31 December 2011 (19 pages)
7 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
14 September 2011Accounts for a medium company made up to 31 December 2010 (20 pages)
14 September 2011Accounts for a medium company made up to 31 December 2010 (20 pages)
25 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
8 September 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
8 September 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
20 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Mr Michael Anthony Braganza on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Shamim Braganza on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Shamim Braganza on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Mr Michael Anthony Braganza on 20 November 2009 (2 pages)
24 October 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
24 October 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
9 December 2008Return made up to 17/11/08; full list of members (4 pages)
9 December 2008Return made up to 17/11/08; full list of members (4 pages)
27 November 2008Amended accounts made up to 31 December 2007 (8 pages)
27 November 2008Amended accounts made up to 31 December 2007 (8 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
26 November 2007Return made up to 17/11/07; full list of members (3 pages)
26 November 2007Return made up to 17/11/07; full list of members (3 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
8 January 2007Return made up to 17/11/06; full list of members (8 pages)
8 January 2007Return made up to 17/11/06; full list of members (8 pages)
8 January 2007Registered office changed on 08/01/07 from: berehill house newbury road whitchurch hampshire RG28 7DX (1 page)
8 January 2007Registered office changed on 08/01/07 from: berehill house newbury road whitchurch hampshire RG28 7DX (1 page)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
26 January 2006Total exemption small company accounts made up to 31 December 2004 (8 pages)
26 January 2006Total exemption small company accounts made up to 31 December 2004 (8 pages)
10 January 2006Return made up to 17/11/05; full list of members (8 pages)
10 January 2006Return made up to 17/11/05; full list of members (8 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
14 December 2004Return made up to 17/11/04; full list of members (8 pages)
14 December 2004Return made up to 17/11/04; full list of members (8 pages)
31 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
31 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
12 March 2004Particulars of contract relating to shares (4 pages)
12 March 2004Particulars of contract relating to shares (4 pages)
12 March 2004Ad 31/01/04--------- £ si 300@1=300 £ ic 10000/10300 (2 pages)
12 March 2004Ad 31/01/04--------- £ si 300@1=300 £ ic 10000/10300 (2 pages)
21 November 2003Return made up to 17/11/03; full list of members (8 pages)
21 November 2003Return made up to 17/11/03; full list of members (8 pages)
7 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
7 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
7 October 2003Company name changed berehill house LIMITED\certificate issued on 07/10/03 (2 pages)
7 October 2003Company name changed berehill house LIMITED\certificate issued on 07/10/03 (2 pages)
16 December 2002Return made up to 17/11/02; full list of members (8 pages)
16 December 2002Return made up to 17/11/02; full list of members (8 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
10 December 2001Return made up to 17/11/01; full list of members (7 pages)
10 December 2001Return made up to 17/11/01; full list of members (7 pages)
28 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
28 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
27 November 2000Return made up to 17/11/00; full list of members (7 pages)
27 November 2000Return made up to 17/11/00; full list of members (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 December 1999Return made up to 17/11/99; full list of members (7 pages)
2 December 1999Return made up to 17/11/99; full list of members (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
6 February 1999Return made up to 17/11/98; full list of members (6 pages)
6 February 1999Return made up to 17/11/98; full list of members (6 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
6 March 1998Return made up to 17/11/97; full list of members (6 pages)
6 March 1998Return made up to 17/11/97; full list of members (6 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
20 January 1997Return made up to 17/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 January 1997Return made up to 17/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
31 January 1996Return made up to 17/11/95; no change of members (4 pages)
31 January 1996Return made up to 17/11/95; no change of members (4 pages)
19 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
19 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
21 December 1994Return made up to 17/11/94; full list of members
  • 363(287) ‐ Registered office changed on 21/12/94
(5 pages)
21 December 1994Return made up to 17/11/94; full list of members
  • 363(287) ‐ Registered office changed on 21/12/94
(5 pages)
11 July 1994Registered office changed on 11/07/94 from: russell chambers the piazza covent garden london WC2E 8AA (1 page)
11 July 1994Registered office changed on 11/07/94 from: russell chambers the piazza covent garden london WC2E 8AA (1 page)
24 February 1994Memorandum and Articles of Association (12 pages)
24 February 1994Memorandum and Articles of Association (12 pages)
5 January 1994Particulars of mortgage/charge (3 pages)
5 January 1994Particulars of mortgage/charge (3 pages)
5 January 1994£ nc 1000/60000 03/12/93 (1 page)
5 January 1994£ nc 1000/60000 03/12/93 (1 page)
30 December 1993Particulars of mortgage/charge (4 pages)
30 December 1993Particulars of mortgage/charge (4 pages)
21 December 1993Company name changed\certificate issued on 21/12/93 (2 pages)
21 December 1993Company name changed\certificate issued on 21/12/93 (2 pages)
17 December 1993Secretary resigned;new secretary appointed;new director appointed (4 pages)
17 December 1993Registered office changed on 17/12/93 from: 50 old street london EC1V 9AQ (1 page)
17 December 1993Registered office changed on 17/12/93 from: 50 old street london EC1V 9AQ (1 page)
17 December 1993Secretary resigned;new secretary appointed;new director appointed (4 pages)
17 November 1993Incorporation (17 pages)
17 November 1993Incorporation (17 pages)