Company NameChurchill Residential Care And Nursing Homes Limited
DirectorAmyna Manji
Company StatusActive
Company Number03013704
CategoryPrivate Limited Company
Incorporation Date24 January 1995(29 years, 2 months ago)
Previous NamesInfantescort Limited and Holborn Business Centre Limited

Business Activity

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

Directors

Director NameMrs Amyna Manji
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1995(3 months, 1 week after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Wensleydale Road
Hampton
Middlesex
TW12 2LX
Secretary NameMr Nazim Manji
StatusCurrent
Appointed14 September 2010(15 years, 7 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence Address60 Wensleydale Road
Hampton
Middlesex
TW12 2LX
Director NameMr Abu-Talib Hassanali Jivraj Merali
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(2 weeks, 1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 April 1995)
RoleSolicitor Consultant
Correspondence Address17 Church Mount
Hampstead
London
N2 0RW
Secretary NameLip Hor Lum
NationalityBritish
StatusResigned
Appointed08 February 1995(2 weeks, 1 day after company formation)
Appointment Duration3 months (resigned 16 May 1995)
RoleSecretary
Correspondence AddressVicarage House
58/60 Kensington Church Street
London
W8 4DB
Director NameRajabali Zarei
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(3 months after company formation)
Appointment Duration6 days (resigned 03 May 1995)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address93 Robin Hood Lane
Kingston Vale
London
SW15 3QR
Secretary NameMr Kanti Kalidas
NationalityBritish
StatusResigned
Appointed16 May 1995(3 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 23 January 1996)
RoleCompany Director
Correspondence Address10 Sixth Cross Road
Twickenham
Middlesex
TW2 5PB
Secretary NameMr Nzim Manji
StatusResigned
Appointed30 November 2009(14 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 30 November 2009)
RoleCompany Director
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameInternational Registrars Limited (Corporation)
StatusResigned
Appointed23 January 1996(12 months after company formation)
Appointment Duration12 years, 12 months (resigned 14 January 2009)
Correspondence AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE
Secretary NameAston House Nominees Limited (Corporation)
StatusResigned
Appointed04 February 2009(14 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 November 2009)
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF

Location

Registered Address60 Wensleydale Road
Hampton
Middlesex
TW12 2LX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50k at £1Churchill Investments (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,180,229
Cash£1,735
Current Liabilities£315,429

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return28 September 2023 (6 months ago)
Next Return Due12 October 2024 (6 months, 2 weeks from now)

Charges

17 July 2019Delivered on: 20 July 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
3 November 2017Delivered on: 9 November 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold known as 29-31 mayfield road, sutton surrey. Title numbers SY117260 and SY155535.
Outstanding
3 November 2017Delivered on: 7 November 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
19 September 2007Delivered on: 20 September 2007
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St judes n h 29-31 mayfield road sutton surrey all uncalled capital intellectual property rights all other f/h and l/h property any legal or beneficial interest in all or any securities stock in trade and plant book debts.
Outstanding
29 December 1997Delivered on: 10 January 1998
Satisfied on: 23 October 2007
Persons entitled: Midland 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.
Fully Satisfied
30 June 1995Delivered on: 6 July 1995
Satisfied on: 14 September 2007
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: St judes nursing home 29/31 mayfield road sutton l/b of sutton t/no SY117260 & SY155535.
Fully Satisfied
30 June 1995Delivered on: 6 July 1995
Satisfied on: 14 September 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re churchill residential care and nursing homes limitedhigh interest business account account no 7025117.
Fully Satisfied
30 June 1995Delivered on: 6 July 1995
Satisfied on: 14 September 2007
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.
Fully Satisfied

Filing History

28 September 2023Unaudited abridged accounts made up to 31 December 2022 (11 pages)
28 September 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
1 March 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
28 September 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
6 April 2022Compulsory strike-off action has been discontinued (1 page)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
4 April 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
2 August 2021Unaudited abridged accounts made up to 31 December 2019 (11 pages)
7 March 2021Cessation of Amyna Manji as a person with significant control on 15 February 2021 (1 page)
7 March 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
7 March 2021Notification of Churchill Investments Uk Ltd as a person with significant control on 15 February 2021 (2 pages)
17 March 2020Unaudited abridged accounts made up to 31 December 2018 (14 pages)
3 February 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
20 July 2019Registration of charge 030137040008, created on 17 July 2019 (56 pages)
29 March 2019Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
13 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
4 May 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
30 April 2018Unaudited abridged accounts made up to 30 June 2017 (14 pages)
18 December 2017Satisfaction of charge 5 in full (1 page)
9 November 2017Registration of charge 030137040007, created on 3 November 2017 (10 pages)
9 November 2017Registration of charge 030137040007, created on 3 November 2017 (10 pages)
7 November 2017Registration of charge 030137040006, created on 3 November 2017 (18 pages)
7 November 2017Registration of charge 030137040006, created on 3 November 2017 (18 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 50,002
(3 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 50,002
(3 pages)
4 June 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 50,002
(3 pages)
4 June 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 50,002
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 50,002
(3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 50,002
(3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 April 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
9 February 2012Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 9 February 2012 (1 page)
9 February 2012Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 9 February 2012 (1 page)
9 February 2012Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 9 February 2012 (1 page)
22 March 2011Accounts for a small company made up to 30 June 2010 (5 pages)
22 March 2011Accounts for a small company made up to 30 June 2010 (5 pages)
28 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
14 September 2010Appointment of Mr Nazim Manji as a secretary (1 page)
14 September 2010Appointment of Mr Nazim Manji as a secretary (1 page)
26 March 2010Accounts for a small company made up to 30 June 2009 (5 pages)
26 March 2010Accounts for a small company made up to 30 June 2009 (5 pages)
24 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Amyna Manji on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Amyna Manji on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Amyna Manji on 1 January 2010 (2 pages)
1 December 2009Termination of appointment of Nzim Manji as a secretary (1 page)
1 December 2009Termination of appointment of Nzim Manji as a secretary (1 page)
30 November 2009Appointment of Mr Nzim Manji as a secretary (1 page)
30 November 2009Termination of appointment of Aston House Nominees Limited as a secretary (1 page)
30 November 2009Appointment of Mr Nzim Manji as a secretary (1 page)
30 November 2009Termination of appointment of Aston House Nominees Limited as a secretary (1 page)
15 April 2009Accounts for a small company made up to 30 June 2008 (5 pages)
15 April 2009Accounts for a small company made up to 30 June 2008 (5 pages)
26 February 2009Return made up to 24/01/09; full list of members (3 pages)
26 February 2009Return made up to 24/01/09; full list of members (3 pages)
16 February 2009Secretary appointed aston house nominees LIMITED (1 page)
16 February 2009Registered office changed on 16/02/2009 from finsgate 5-7 cranwood street london EC1V 9EE (1 page)
16 February 2009Secretary appointed aston house nominees LIMITED (1 page)
16 February 2009Registered office changed on 16/02/2009 from finsgate 5-7 cranwood street london EC1V 9EE (1 page)
14 January 2009Appointment terminated secretary international registrars LIMITED (1 page)
14 January 2009Appointment terminated secretary international registrars LIMITED (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 January 2008Return made up to 24/01/08; full list of members (2 pages)
28 January 2008Return made up to 24/01/08; full list of members (2 pages)
23 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2007Particulars of mortgage/charge (3 pages)
20 September 2007Particulars of mortgage/charge (3 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 January 2007Return made up to 24/01/07; full list of members (2 pages)
29 January 2007Return made up to 24/01/07; full list of members (2 pages)
18 July 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
18 July 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
21 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
3 April 2006Return made up to 24/01/06; full list of members (2 pages)
3 April 2006Return made up to 24/01/06; full list of members (2 pages)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
16 March 2005Return made up to 24/01/05; full list of members (5 pages)
16 March 2005Return made up to 24/01/05; full list of members (5 pages)
13 July 2004Director's particulars changed (1 page)
13 July 2004Director's particulars changed (1 page)
15 June 2004Auditor's resignation (1 page)
15 June 2004Auditor's resignation (1 page)
9 February 2004Return made up to 24/01/04; full list of members (5 pages)
9 February 2004Return made up to 24/01/04; full list of members (5 pages)
13 November 2003Accounts for a small company made up to 30 June 2003 (6 pages)
13 November 2003Accounts for a small company made up to 30 June 2003 (6 pages)
26 February 2003Return made up to 24/01/03; full list of members (5 pages)
26 February 2003Return made up to 24/01/03; full list of members (5 pages)
19 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
19 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
11 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
11 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
18 February 2002Return made up to 24/01/02; full list of members (6 pages)
18 February 2002Return made up to 24/01/02; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
30 January 2001Return made up to 24/01/01; full list of members (5 pages)
30 January 2001Return made up to 24/01/01; full list of members (5 pages)
13 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 June 2000£ nc 1000/100000 30/05/00 (1 page)
13 June 2000£ nc 1000/100000 30/05/00 (1 page)
13 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 June 2000Ad 30/05/00--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
13 June 2000Ad 30/05/00--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
31 March 2000Full accounts made up to 30 June 1999 (15 pages)
31 March 2000Full accounts made up to 30 June 1999 (15 pages)
17 February 2000Return made up to 24/01/00; full list of members (5 pages)
17 February 2000Return made up to 24/01/00; full list of members (5 pages)
4 August 1999Full accounts made up to 30 June 1998 (14 pages)
4 August 1999Full accounts made up to 30 June 1998 (14 pages)
24 March 1999Return made up to 24/01/99; full list of members (6 pages)
24 March 1999Return made up to 24/01/99; full list of members (6 pages)
30 July 1998Full accounts made up to 30 June 1997 (13 pages)
30 July 1998Full accounts made up to 30 June 1997 (13 pages)
30 May 1998Return made up to 24/01/98; full list of members (6 pages)
30 May 1998Return made up to 24/01/98; full list of members (6 pages)
2 March 1998Delivery ext'd 3 mth 30/06/97 (1 page)
2 March 1998Delivery ext'd 3 mth 30/06/97 (1 page)
10 January 1998Particulars of mortgage/charge (3 pages)
10 January 1998Particulars of mortgage/charge (3 pages)
1 April 1997Return made up to 24/01/97; no change of members (5 pages)
1 April 1997Return made up to 24/01/97; no change of members (5 pages)
26 February 1997Full accounts made up to 30 June 1996 (12 pages)
26 February 1997Full accounts made up to 30 June 1996 (12 pages)
28 August 1996Director's particulars changed (1 page)
28 August 1996Director's particulars changed (1 page)
2 July 1996Return made up to 24/01/96; full list of members (7 pages)
2 July 1996Return made up to 24/01/96; full list of members (7 pages)
2 April 1996Accounting reference date shortened from 31/01 to 30/06 (1 page)
2 April 1996Accounting reference date shortened from 31/01 to 30/06 (1 page)
31 March 1996Secretary resigned;new secretary appointed (2 pages)
31 March 1996Secretary resigned;new secretary appointed (2 pages)
3 October 1995Registered office changed on 03/10/95 from: 58-60 kensington church street london W8 4DB (1 page)
3 October 1995Registered office changed on 03/10/95 from: 58-60 kensington church street london W8 4DB (1 page)
29 June 1995Company name changed holborn business centre LIMITED\certificate issued on 29/06/95 (2 pages)
29 June 1995Company name changed holborn business centre LIMITED\certificate issued on 29/06/95 (2 pages)
19 May 1995Secretary resigned;new secretary appointed (2 pages)
19 May 1995Director resigned;new director appointed (2 pages)
19 May 1995Director resigned;new director appointed (2 pages)
19 May 1995Secretary resigned;new secretary appointed (2 pages)
2 May 1995Director resigned;new director appointed (2 pages)
2 May 1995Director resigned;new director appointed (2 pages)
23 February 1995Memorandum and Articles of Association (8 pages)
23 February 1995Memorandum and Articles of Association (8 pages)
17 February 1995Company name changed\certificate issued on 17/02/95 (2 pages)
17 February 1995Company name changed\certificate issued on 17/02/95 (2 pages)
24 January 1995Incorporation (8 pages)
24 January 1995Incorporation (8 pages)