Company NameCoxwell Homes Limited
Company StatusActive
Company Number03002071
CategoryPrivate Limited Company
Incorporation Date15 December 1994(29 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Amar Sheikh
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2006(11 years, 10 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGuardswell House
Brockenhurst Road
South Ascot
Berkshire
SL5 9HA
Secretary NameMr Amar Sheikh
NationalityBritish
StatusCurrent
Appointed05 November 2006(11 years, 10 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGuardswell House
Brockenhurst Road
South Ascot
Berkshire
SL5 9HA
Director NameMrs Shereen Sh Ali
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2021(26 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1 Broadpool Cottages Windsor Road
Ascot
SL5 7LW
Director NameMr Jamil Sheikh
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2021(26 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressGuardswell House Brockenhurst Road
Ascot
SL5 9HA
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Director NameMr Aslam Dahya
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaters Edge
49 Coastal Road
East Preston
West Sussex
BN16 1SN
Director NameMr Zahir Hassanali Damji
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharminster
Coombe Hill Road
Kingston On Thames
Surrey
KT2 7DY
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed15 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameMr Aslam Dahya
NationalityBritish
StatusResigned
Appointed15 December 1994(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWaters Edge
49 Coastal Road
East Preston
West Sussex
BN16 1SN
Director NameAmaar Sheikh
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(1 year, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 August 1998)
RoleCompany Director
Correspondence AddressAshton Lodge
Spelthorne Grove
Sunbury Cross
Middlesex
TW16 7DA
Secretary NameAmaar Sheikh
NationalityBritish
StatusResigned
Appointed09 December 1996(1 year, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 August 1998)
RoleCompany Director
Correspondence AddressAshton Lodge
Spelthorne Grove
Sunbury Cross
Middlesex
TW16 7DA
Director NameMohamed Saddique Sheikh
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(3 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 October 2003)
RoleCompany Director
Correspondence AddressAshton Lodge
Spelthorne Grove
Sunbury On Thames
Middlesex
TW16 7DA
Secretary NameMohamed Saddique Sheikh
NationalityBritish
StatusResigned
Appointed01 August 1998(3 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 05 November 2006)
RoleCompany Director
Correspondence AddressAshton Lodge
Spelthorne Grove
Sunbury On Thames
Middlesex
TW16 7DA
Director NameMr Roy Leonard Hayfield
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(5 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 05 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Barrington Grange
Harrison Close
Powick
Worcestershire
WR2 4QD
Director NameElizabeth Sarah Sheikh
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(5 years, 1 month after company formation)
Appointment Duration8 years (resigned 04 February 2008)
RoleCo Secretary
Correspondence Address10 Sidbury Close
Sunningdale
Berkshire
SL5 0PD
Director NameMr Momin Sheikh
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(8 years, 9 months after company formation)
Appointment Duration18 years (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinagins Ascot Road
Holyport
Maidenhead
Berkshire
SL6 3LA

Contact

Websitecoxwellcare.org
Telephone01367 242985
Telephone regionFaringdon

Location

Registered AddressCastle House
69-70 Victoria Street
Englefield Green
Surrey
TW20 0QX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEnglefield Green East
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Coxwell Care LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,058,195
Cash£77,141
Current Liabilities£1,004,429

Accounts

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

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

31 October 2013Delivered 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 2013Delivered 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 2009Delivered 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 1995Delivered 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 1995Delivered 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

Filing History

21 July 2023Director's details changed for Mrs Shereen Sh Ali on 21 July 2023 (2 pages)
12 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
14 June 2023Cessation of Momin Sheikh as a person with significant control on 29 September 2021 (1 page)
31 March 2023Full accounts made up to 31 March 2022 (22 pages)
5 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
17 December 2021Accounts for a small company made up to 31 March 2021 (9 pages)
14 December 2021Termination of appointment of Momin Sheikh as a director on 29 September 2021 (1 page)
4 October 2021Appointment of Mrs Shereen Ali as a director on 29 September 2021 (2 pages)
4 October 2021Appointment of Mr Jamil Sheikh as a director on 29 September 2021 (2 pages)
31 August 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
31 March 2021Accounts for a small company made up to 31 March 2020 (9 pages)
14 September 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
24 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
7 August 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
8 January 2019Accounts for a small company made up to 31 March 2018 (8 pages)
13 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
20 January 2017Satisfaction of charge 3 in full (4 pages)
20 January 2017Satisfaction of charge 2 in full (4 pages)
20 January 2017Satisfaction of charge 1 in full (4 pages)
20 January 2017Satisfaction of charge 1 in full (4 pages)
20 January 2017Satisfaction of charge 2 in full (4 pages)
20 January 2017Satisfaction of charge 3 in full (4 pages)
23 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
23 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
2 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
4 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
(6 pages)
4 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
(6 pages)
8 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
8 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
14 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
14 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(5 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(5 pages)
7 May 2014Director's details changed for Mr Momin Sheikh on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Momin Sheikh on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Momin Sheikh on 7 May 2014 (2 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders (5 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders (5 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders (5 pages)
18 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
18 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
3 December 2013Satisfaction of charge 030020710005 in full (1 page)
3 December 2013Satisfaction of charge 030020710005 in full (1 page)
12 November 2013Registration of charge 030020710004 (29 pages)
12 November 2013Registration of charge 030020710004 (29 pages)
12 November 2013Registration of charge 030020710005 (29 pages)
12 November 2013Registration of charge 030020710005 (29 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
20 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
24 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
24 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
30 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
30 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 December 2008Return made up to 15/12/08; full list of members (3 pages)
15 December 2008Return made up to 15/12/08; full list of members (3 pages)
3 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
3 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
31 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
8 January 2008Return made up to 15/12/07; no change of members (7 pages)
8 January 2008Return made up to 15/12/07; no change of members (7 pages)
5 April 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
5 April 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
28 December 2006Return made up to 15/12/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
28 December 2006New secretary appointed;new director appointed (1 page)
28 December 2006New secretary appointed;new director appointed (1 page)
28 December 2006Return made up to 15/12/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
5 December 2006Accounts for a small company made up to 31 January 2006 (7 pages)
5 December 2006Accounts for a small company made up to 31 January 2006 (7 pages)
6 January 2006Return made up to 15/12/05; full list of members (7 pages)
6 January 2006Return made up to 15/12/05; full list of members (7 pages)
7 December 2005Accounts for a small company made up to 31 January 2005 (6 pages)
7 December 2005Accounts for a small company made up to 31 January 2005 (6 pages)
17 March 2005Return made up to 15/12/04; full list of members (7 pages)
17 March 2005Return made up to 15/12/04; full list of members (7 pages)
30 November 2004Accounts for a small company made up to 31 January 2004 (6 pages)
30 November 2004Accounts for a small company made up to 31 January 2004 (6 pages)
23 January 2004Return made up to 15/12/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 January 2004Return made up to 15/12/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
3 December 2003Registered office changed on 03/12/03 from: ashton lodge spelthorne grove sunbury on thames middlesex TW16 7DA (1 page)
3 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
3 December 2003Registered office changed on 03/12/03 from: ashton lodge spelthorne grove sunbury on thames middlesex TW16 7DA (1 page)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
8 February 2003Return made up to 15/12/02; full list of members (7 pages)
8 February 2003Return made up to 15/12/02; full list of members (7 pages)
3 December 2002Accounts for a small company made up to 31 January 2002 (6 pages)
3 December 2002Accounts for a small company made up to 31 January 2002 (6 pages)
20 February 2002Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2002Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2002Accounts for a small company made up to 31 January 2001 (7 pages)
31 January 2002Accounts for a small company made up to 31 January 2001 (7 pages)
12 June 2001Return made up to 15/12/99; full list of members (8 pages)
12 June 2001Return made up to 15/12/00; full list of members (8 pages)
12 June 2001Return made up to 15/12/99; full list of members (8 pages)
12 June 2001Return made up to 15/12/00; full list of members (8 pages)
21 January 2001Accounts for a small company made up to 31 January 2000 (6 pages)
21 January 2001Accounts for a small company made up to 31 January 2000 (6 pages)
30 October 2000Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
30 October 2000Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
7 February 2000Accounts for a small company made up to 31 December 1998 (6 pages)
7 February 2000Accounts for a small company made up to 31 December 1998 (6 pages)
2 November 1999Return made up to 15/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 November 1999Return made up to 15/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
9 September 1998New secretary appointed;new director appointed (2 pages)
9 September 1998New secretary appointed;new director appointed (2 pages)
24 August 1998Registered office changed on 24/08/98 from: 2ND floor 1 noel street london W1V 3RB (1 page)
24 August 1998Registered office changed on 24/08/98 from: 2ND floor 1 noel street london W1V 3RB (1 page)
20 January 1998Return made up to 15/12/97; full list of members (6 pages)
20 January 1998Return made up to 15/12/96; full list of members (6 pages)
20 January 1998Return made up to 15/12/95; full list of members (6 pages)
20 January 1998Accounts for a small company made up to 31 December 1996 (8 pages)
20 January 1998Accounts for a small company made up to 31 December 1996 (8 pages)
20 January 1998Return made up to 15/12/97; full list of members (6 pages)
20 January 1998Return made up to 15/12/96; full list of members (6 pages)
20 January 1998Return made up to 15/12/95; full list of members (6 pages)
24 December 1996Secretary resigned;director resigned (1 page)
24 December 1996Secretary resigned;director resigned (1 page)
24 December 1996New secretary appointed;new director appointed (2 pages)
24 December 1996New secretary appointed;new director appointed (2 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
15 December 1994Incorporation (12 pages)
15 December 1994Incorporation (12 pages)