Brockenhurst Road
South Ascot
Berkshire
SL5 9HA
Secretary Name | Mr Amar Sheikh |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 November 2006(11 years, 10 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Guardswell House Brockenhurst Road South Ascot Berkshire SL5 9HA |
Director Name | Mrs Shereen Sh Ali |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2021(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 1 Broadpool Cottages Windsor Road Ascot SL5 7LW |
Director Name | Mr Jamil Sheikh |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2021(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Guardswell House Brockenhurst Road Ascot SL5 9HA |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Director Name | Mr Aslam Dahya |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waters Edge 49 Coastal Road East Preston West Sussex BN16 1SN |
Director Name | Mr Zahir Hassanali Damji |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charminster Coombe Hill Road Kingston On Thames Surrey KT2 7DY |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Secretary Name | Mr Aslam Dahya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Waters Edge 49 Coastal Road East Preston West Sussex BN16 1SN |
Director Name | Amaar Sheikh |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 August 1998) |
Role | Company Director |
Correspondence Address | Ashton Lodge Spelthorne Grove Sunbury Cross Middlesex TW16 7DA |
Secretary Name | Amaar Sheikh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 August 1998) |
Role | Company Director |
Correspondence Address | Ashton Lodge Spelthorne Grove Sunbury Cross Middlesex TW16 7DA |
Director Name | Mohamed Saddique Sheikh |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 October 2003) |
Role | Company Director |
Correspondence Address | Ashton Lodge Spelthorne Grove Sunbury On Thames Middlesex TW16 7DA |
Secretary Name | Mohamed Saddique Sheikh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 05 November 2006) |
Role | Company Director |
Correspondence Address | Ashton Lodge Spelthorne Grove Sunbury On Thames Middlesex TW16 7DA |
Director Name | Mr Roy Leonard Hayfield |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Barrington Grange Harrison Close Powick Worcestershire WR2 4QD |
Director Name | Elizabeth Sarah Sheikh |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(5 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 04 February 2008) |
Role | Co Secretary |
Correspondence Address | 10 Sidbury Close Sunningdale Berkshire SL5 0PD |
Director Name | Mr Momin Sheikh |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(8 years, 9 months after company formation) |
Appointment Duration | 18 years (resigned 29 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winagins Ascot Road Holyport Maidenhead Berkshire SL6 3LA |
Website | coxwellcare.org |
---|---|
Telephone | 01367 242985 |
Telephone region | Faringdon |
Registered Address | Castle House 69-70 Victoria Street Englefield Green Surrey TW20 0QX |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Englefield Green East |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Coxwell Care LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,058,195 |
Cash | £77,141 |
Current Liabilities | £1,004,429 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Medium |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
31 October 2013 | Delivered on: 12 November 2013 Satisfied on: 3 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
31 October 2013 | Delivered on: 12 November 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 September 2009 | Delivered on: 19 September 2009 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 January 1995 | Delivered on: 8 February 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over all plant machiery vehicles computers and office and other equipment both present and future. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
30 January 1995 | Delivered on: 8 February 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 coxwell hall fernham road farington oxfordshire t/n-ON46262 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
21 July 2023 | Director's details changed for Mrs Shereen Sh Ali on 21 July 2023 (2 pages) |
---|---|
12 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
14 June 2023 | Cessation of Momin Sheikh as a person with significant control on 29 September 2021 (1 page) |
31 March 2023 | Full accounts made up to 31 March 2022 (22 pages) |
5 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
17 December 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
14 December 2021 | Termination of appointment of Momin Sheikh as a director on 29 September 2021 (1 page) |
4 October 2021 | Appointment of Mrs Shereen Ali as a director on 29 September 2021 (2 pages) |
4 October 2021 | Appointment of Mr Jamil Sheikh as a director on 29 September 2021 (2 pages) |
31 August 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
31 March 2021 | Accounts for a small company made up to 31 March 2020 (9 pages) |
14 September 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
24 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
7 August 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
8 January 2019 | Accounts for a small company made up to 31 March 2018 (8 pages) |
13 August 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
29 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
20 January 2017 | Satisfaction of charge 3 in full (4 pages) |
20 January 2017 | Satisfaction of charge 2 in full (4 pages) |
20 January 2017 | Satisfaction of charge 1 in full (4 pages) |
20 January 2017 | Satisfaction of charge 1 in full (4 pages) |
20 January 2017 | Satisfaction of charge 2 in full (4 pages) |
20 January 2017 | Satisfaction of charge 3 in full (4 pages) |
23 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
23 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
2 September 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
4 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
8 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
8 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
14 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
14 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
7 May 2014 | Director's details changed for Mr Momin Sheikh on 7 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Momin Sheikh on 7 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Momin Sheikh on 7 May 2014 (2 pages) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders (5 pages) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders (5 pages) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders (5 pages) |
18 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
18 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
3 December 2013 | Satisfaction of charge 030020710005 in full (1 page) |
3 December 2013 | Satisfaction of charge 030020710005 in full (1 page) |
12 November 2013 | Registration of charge 030020710004 (29 pages) |
12 November 2013 | Registration of charge 030020710004 (29 pages) |
12 November 2013 | Registration of charge 030020710005 (29 pages) |
12 November 2013 | Registration of charge 030020710005 (29 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
20 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
24 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
24 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
30 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
30 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 December 2008 | Return made up to 15/12/08; full list of members (3 pages) |
15 December 2008 | Return made up to 15/12/08; full list of members (3 pages) |
3 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
3 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
8 January 2008 | Return made up to 15/12/07; no change of members (7 pages) |
8 January 2008 | Return made up to 15/12/07; no change of members (7 pages) |
5 April 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
5 April 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
28 December 2006 | Return made up to 15/12/06; full list of members
|
28 December 2006 | New secretary appointed;new director appointed (1 page) |
28 December 2006 | New secretary appointed;new director appointed (1 page) |
28 December 2006 | Return made up to 15/12/06; full list of members
|
5 December 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
5 December 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
6 January 2006 | Return made up to 15/12/05; full list of members (7 pages) |
6 January 2006 | Return made up to 15/12/05; full list of members (7 pages) |
7 December 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
7 December 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
17 March 2005 | Return made up to 15/12/04; full list of members (7 pages) |
17 March 2005 | Return made up to 15/12/04; full list of members (7 pages) |
30 November 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
30 November 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
23 January 2004 | Return made up to 15/12/03; full list of members
|
23 January 2004 | Return made up to 15/12/03; full list of members
|
3 December 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
3 December 2003 | Registered office changed on 03/12/03 from: ashton lodge spelthorne grove sunbury on thames middlesex TW16 7DA (1 page) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
3 December 2003 | Registered office changed on 03/12/03 from: ashton lodge spelthorne grove sunbury on thames middlesex TW16 7DA (1 page) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
8 February 2003 | Return made up to 15/12/02; full list of members (7 pages) |
8 February 2003 | Return made up to 15/12/02; full list of members (7 pages) |
3 December 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
3 December 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
20 February 2002 | Return made up to 15/12/01; full list of members
|
20 February 2002 | Return made up to 15/12/01; full list of members
|
31 January 2002 | Accounts for a small company made up to 31 January 2001 (7 pages) |
31 January 2002 | Accounts for a small company made up to 31 January 2001 (7 pages) |
12 June 2001 | Return made up to 15/12/99; full list of members (8 pages) |
12 June 2001 | Return made up to 15/12/00; full list of members (8 pages) |
12 June 2001 | Return made up to 15/12/99; full list of members (8 pages) |
12 June 2001 | Return made up to 15/12/00; full list of members (8 pages) |
21 January 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
21 January 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
30 October 2000 | Accounting reference date extended from 31/12/99 to 31/01/00 (1 page) |
30 October 2000 | Accounting reference date extended from 31/12/99 to 31/01/00 (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
7 February 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 February 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 November 1999 | Return made up to 15/12/98; no change of members
|
2 November 1999 | Return made up to 15/12/98; no change of members
|
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
28 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
28 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
9 September 1998 | New secretary appointed;new director appointed (2 pages) |
9 September 1998 | New secretary appointed;new director appointed (2 pages) |
24 August 1998 | Registered office changed on 24/08/98 from: 2ND floor 1 noel street london W1V 3RB (1 page) |
24 August 1998 | Registered office changed on 24/08/98 from: 2ND floor 1 noel street london W1V 3RB (1 page) |
20 January 1998 | Return made up to 15/12/97; full list of members (6 pages) |
20 January 1998 | Return made up to 15/12/96; full list of members (6 pages) |
20 January 1998 | Return made up to 15/12/95; full list of members (6 pages) |
20 January 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
20 January 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
20 January 1998 | Return made up to 15/12/97; full list of members (6 pages) |
20 January 1998 | Return made up to 15/12/96; full list of members (6 pages) |
20 January 1998 | Return made up to 15/12/95; full list of members (6 pages) |
24 December 1996 | Secretary resigned;director resigned (1 page) |
24 December 1996 | Secretary resigned;director resigned (1 page) |
24 December 1996 | New secretary appointed;new director appointed (2 pages) |
24 December 1996 | New secretary appointed;new director appointed (2 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
15 December 1994 | Incorporation (12 pages) |
15 December 1994 | Incorporation (12 pages) |