Company NameSouthpark Residential Home Limited
Company StatusActive
Company Number03092139
CategoryPrivate Limited Company
Incorporation Date17 August 1995(28 years, 8 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

Secretary NameMrs Urvashi Harendra Patel
NationalityBritish
StatusCurrent
Appointed31 August 1995(2 weeks after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48
Hallowell Close
Mitcham
Surrey
CR4 2QD
Director NameMrs Urvashi Harendra Patel
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(20 years, 5 months after company formation)
Appointment Duration8 years, 2 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address48 Hallowell Close
Mitcham
Surrey
CR4 2QD
Director NameMr Rajkumar Vijay Patel
Date of BirthFebruary 2001 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2022(27 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleTrainee Actuary
Country of ResidenceEngland
Correspondence Address48 Hallowell Close
Mitcham
Surrey
CR4 2QD
Director NameMr Vijaykumar Harendra Patel
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2023(28 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks
RolePharmasist
Country of ResidenceEngland
Correspondence Address221 Tooting High Street
London
SW17 0SZ
Director NameMr Mayank Harendra Patel
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2023(28 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks
RolePharmacist
Country of ResidenceEngland
Correspondence Address221 Tooting High Street
London
SW17 0SZ
Director NameElizabeth Ann Chard
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(same day as company formation)
RoleSecretary
Correspondence Address11 Claire Court
Bushey Heath
Hertfordshire
DW2 7HY
Secretary NameJean Walsh
NationalityBritish
StatusResigned
Appointed17 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 The Hollies
Stanford Le Hope
Essex
SS17 0DG
Director NameMr Harendrakumar Manibhai Patel
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(2 weeks after company formation)
Appointment Duration28 years, 3 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Hallowell Close
Mitcham
Surrey
CR4 2QD
Director NameMr Mayank Harendra Patel
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(4 years, 5 months after company formation)
Appointment Duration20 years, 2 months (resigned 31 March 2020)
RolePharmacist
Country of ResidenceEngland
Correspondence Address48 Hallowell Close
Mitcham
Surrey
CR4 2QD
Director NameMr Vijay Kumar Harendra Patel
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(4 years, 5 months after company formation)
Appointment Duration20 years, 2 months (resigned 31 March 2020)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address48 Hallowell Close
Mitcham
Surrey
CR4 2QD
Director NameMrs Avani Vijaykumar Patel
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2018(23 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address48 Hallowell Close
Mitcham
Surrey
CR4 2QD
Director NameMrs Mandip Kaur Patel
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2018(23 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2020)
RolePharmacist
Country of ResidenceEngland
Correspondence Address46 Hallowell Close
Mitcham
CR4 2QD

Contact

Websitesouthparkresidential.co.uk

Location

Registered Address48 Hallowell Close
Mitcham
Surrey
CR4 2QD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardFigge's Marsh
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Turnover£244,920
Gross Profit£230,906
Net Worth£583,729
Current Liabilities£2,141,188

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Charges

13 December 2022Delivered on: 21 December 2022
Persons entitled:
Nss Trustees Limited
Harendrakumar Manibhai Patel
Vijaykumar Harendra Patel
Urvashi Harendra Patel

Classification: A registered charge
Particulars: 193 south park road, london SW19 8RY.
Outstanding
12 December 2018Delivered on: 13 December 2018
Persons entitled:
Nss Trustees Limited
Harendrakumar Manibhai Patel
Vijaykumar Harendra Patel
Urvashi Harendra Patel
Nss Trustees Limited
Trustees of the Hmp Pension Scheme

Classification: A registered charge
Particulars: All that freehold property known as 193 south park road, london SW19 8RY all which property is registered at hm land registry under title number SY84050.
Outstanding
15 August 2011Delivered on: 23 August 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 130 kingston road london t/n SY290839 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
15 August 2011Delivered on: 23 August 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 223 haydons road london t/no SGL208824 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
1 September 2005Delivered on: 13 September 2005
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 due or to become due from the company to.
Particulars: Land and buildings lying to the south-east of gaston road, mitcham.
Outstanding

Filing History

30 November 2023Termination of appointment of Harendrakumar Manibhai Patel as a director on 30 November 2023 (1 page)
14 November 2023Appointment of Mr Vijaykumar Harendra Patel as a director on 14 November 2023 (2 pages)
14 November 2023Appointment of Mr Mayank Harendra Patel as a director on 14 November 2023 (2 pages)
11 August 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
11 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
21 December 2022Registration of charge 030921390005, created on 13 December 2022 (41 pages)
20 December 2022Appointment of Mr Rajkumar Vijay Patel as a director on 20 December 2022 (2 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
19 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
23 August 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
19 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
10 June 2021Satisfaction of charge 3 in full (1 page)
14 May 2021Termination of appointment of Mandip Kaur Patel as a director on 31 March 2020 (1 page)
14 May 2021Termination of appointment of Avani Vijaykumar Patel as a director on 31 March 2020 (1 page)
14 May 2021Termination of appointment of Vijay Kumar Harendra Patel as a director on 31 March 2020 (1 page)
14 May 2021Termination of appointment of Mayank Harendra Patel as a director on 31 March 2020 (1 page)
22 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
20 November 2020Director's details changed for Mr Vijay Kumar Harendra Patel on 19 November 2020 (2 pages)
20 November 2020Director's details changed for Mr Harendra Manibhai Patel on 19 November 2020 (2 pages)
20 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
22 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
13 December 2018Registration of charge 030921390004, created on 12 December 2018 (42 pages)
12 October 2018Appointment of Mrs Avani Vijaykumar Patel as a director on 12 October 2018 (2 pages)
12 October 2018Appointment of Mrs Mandip Kaur Patel as a director on 12 October 2018 (2 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
20 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
5 October 2016Full accounts made up to 31 December 2015 (11 pages)
5 October 2016Full accounts made up to 31 December 2015 (11 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
15 February 2016Appointment of Mrs Urvashi Harendra Patel as a director on 1 February 2016 (2 pages)
15 February 2016Appointment of Mrs Urvashi Harendra Patel as a director on 1 February 2016 (2 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
3 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(6 pages)
3 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(6 pages)
18 February 2015Registered office address changed from 442 Durnsford Road Wimbledon Park London SW19 8DX to 48 Hallowell Close Mitcham Surrey CR4 2QD on 18 February 2015 (1 page)
18 February 2015Registered office address changed from 442 Durnsford Road Wimbledon Park London SW19 8DX to 48 Hallowell Close Mitcham Surrey CR4 2QD on 18 February 2015 (1 page)
3 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
6 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 100
(6 pages)
6 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 100
(6 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
12 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(6 pages)
12 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(6 pages)
19 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
19 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
13 August 2012Annual return made up to 19 July 2012 no member list (6 pages)
13 August 2012Annual return made up to 19 July 2012 no member list (6 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
9 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
1 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
1 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
18 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
18 August 2010Director's details changed for Mayank Harendqa Patel on 19 July 2010 (2 pages)
18 August 2010Director's details changed for Vijaykumar Harendra Patel on 19 July 2010 (2 pages)
18 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
18 August 2010Director's details changed for Vijaykumar Harendra Patel on 19 July 2010 (2 pages)
18 August 2010Director's details changed for Mayank Harendqa Patel on 19 July 2010 (2 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
18 August 2009Return made up to 19/07/09; full list of members (4 pages)
18 August 2009Return made up to 19/07/09; full list of members (4 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
14 August 2008Return made up to 19/07/08; full list of members (4 pages)
14 August 2008Return made up to 19/07/08; full list of members (4 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
16 August 2007Return made up to 19/07/07; full list of members (3 pages)
16 August 2007Return made up to 19/07/07; full list of members (3 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
10 August 2006Return made up to 19/07/06; full list of members (3 pages)
10 August 2006Return made up to 19/07/06; full list of members (3 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
13 September 2005Particulars of mortgage/charge (5 pages)
13 September 2005Particulars of mortgage/charge (5 pages)
18 August 2005Return made up to 19/07/05; full list of members (3 pages)
18 August 2005Return made up to 19/07/05; full list of members (3 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
23 July 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 July 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
23 August 2003Return made up to 07/08/03; full list of members (7 pages)
23 August 2003Return made up to 07/08/03; full list of members (7 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
16 August 2002Return made up to 07/08/02; full list of members (7 pages)
16 August 2002Return made up to 07/08/02; full list of members (7 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
15 August 2001Return made up to 07/08/01; full list of members (7 pages)
15 August 2001Return made up to 07/08/01; full list of members (7 pages)
31 October 2000Accounts made up to 31 December 1999 (6 pages)
31 October 2000Accounts made up to 31 December 1999 (6 pages)
14 August 2000Return made up to 07/08/00; full list of members (7 pages)
14 August 2000Return made up to 07/08/00; full list of members (7 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
27 October 1999Accounts made up to 31 December 1998 (6 pages)
27 October 1999Accounts made up to 31 December 1998 (6 pages)
27 September 1999Return made up to 17/08/99; no change of members (4 pages)
27 September 1999Return made up to 17/08/99; no change of members (4 pages)
22 September 1998Return made up to 17/08/98; full list of members (6 pages)
22 September 1998Return made up to 17/08/98; full list of members (6 pages)
6 July 1998Registered office changed on 06/07/98 from: 48 portland place london W1N 4AJ (1 page)
6 July 1998Registered office changed on 06/07/98 from: 48 portland place london W1N 4AJ (1 page)
30 June 1998Accounts made up to 31 December 1997 (6 pages)
30 June 1998Accounts made up to 31 December 1997 (6 pages)
10 September 1997Return made up to 17/08/97; full list of members (6 pages)
10 September 1997Return made up to 17/08/97; full list of members (6 pages)
20 May 1997Accounts for a small company made up to 31 December 1996 (4 pages)
20 May 1997Accounts for a small company made up to 31 December 1996 (4 pages)
22 October 1996Return made up to 17/08/96; full list of members (6 pages)
22 October 1996Return made up to 17/08/96; full list of members (6 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New secretary appointed (2 pages)
18 October 1996New secretary appointed (2 pages)
18 October 1996Director resigned (1 page)
18 October 1996New director appointed (2 pages)
18 October 1996Director resigned (1 page)
18 October 1996Secretary resigned (1 page)
18 October 1996Secretary resigned (1 page)
1 October 1996Ad 11/09/96--------- £ si 98@1=98 £ ic 1/99 (2 pages)
1 October 1996Ad 11/09/96--------- £ si 98@1=98 £ ic 1/99 (2 pages)
1 April 1996Accounting reference date notified as 31/12 (1 page)
1 April 1996Accounting reference date notified as 31/12 (1 page)
17 August 1995Incorporation (32 pages)
17 August 1995Incorporation (32 pages)