Company NameCozee Care Homes Limited
DirectorSivapalaratnam Rammanohar
Company StatusActive
Company Number03127478
CategoryPrivate Limited Company
Incorporation Date17 November 1995(28 years, 5 months ago)

Business Activity

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

Directors

Director NameDr Sivapalaratnam Rammanohar
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2019(23 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address87 Langland Crescent
Stanmore
Middlesex
HA7 1NF
Director NameMr Zayad Ali
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(4 days after company formation)
Appointment Duration5 years, 1 month (resigned 20 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Lyon Meade
Stanmore
Middlesex
HA7 1HZ
Director NameJyotika Himat Giami
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(4 days after company formation)
Appointment Duration3 months, 1 week (resigned 01 March 1996)
RoleCompany Director
Correspondence Address22 Mersham Drive
London
NW9 9PN
Secretary NameMr Zayad Ali
NationalityBritish
StatusResigned
Appointed21 November 1995(4 days after company formation)
Appointment Duration5 years, 1 month (resigned 20 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Lyon Meade
Stanmore
Middlesex
HA7 1HZ
Secretary NameMrs Raksha Ali
NationalityBritish
StatusResigned
Appointed20 December 2000(5 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 10 December 2007)
RoleHousewife
Country of ResidenceEngland
Correspondence Address11 Lyon Meade
Stanmore
Middlesex
HA7 1HZ
Secretary NameJyotika Gami
NationalityBritish
StatusResigned
Appointed11 December 2007(12 years after company formation)
Appointment Duration11 years, 5 months (resigned 09 May 2019)
RoleSecretary
Correspondence Address114 Old Church Lane
Stanmore
Middx
HA7 2RR
Director NameMr Himat Lalji Gami
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(12 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 09 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Old Church Lane
Stanmore
Middlesex
HA7 2RR
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed17 November 1995(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed17 November 1995(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressFirst Floor
44-50 The Broadway
Southall
Middlesex
UB1 1QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Broadway
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

5 at £1Himat Gami
5.00%
Ordinary
49 at £1Plumbline Building Contracts LTD
49.00%
Ordinary
42 at £1Jyotika Gami
42.00%
Ordinary
1 at £1Chivarr Gami
1.00%
Ordinary
1 at £1Mrs Raksha Ali
1.00%
Ordinary
1 at £1Shyr Gami
1.00%
Ordinary
1 at £1Suman Gami
1.00%
Ordinary

Financials

Year2014
Net Worth£1,057,092
Cash£602,829
Current Liabilities£90,698

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 Return16 November 2023 (5 months ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Charges

14 May 2019Delivered on: 16 May 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
9 May 2019Delivered on: 10 May 2019
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as barnston court nursing home, 21 barnston lane, moreton. Hm land registry title numbers MS171058 and MS305233.
Outstanding
21 June 1996Delivered on: 3 July 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a barnston court nursing home moreton wirral t/no's ms 171058 MS337029 and ms 305233 with plant machinery and other items the goodwill of the business and all moveable plant and machinery. See the mortgage charge document for full details.
Outstanding
21 June 1996Delivered on: 3 July 1996
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding

Filing History

11 January 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
19 December 2019Confirmation statement made on 16 November 2019 with updates (4 pages)
4 June 2019Registered office address changed from 11 Tillotson Road Harrow Middlesex HA3 6PJ England to First Floor 44-50 the Broadway Southall Middlesex UB1 1QB on 4 June 2019 (1 page)
16 May 2019Registration of charge 031274780004, created on 14 May 2019 (23 pages)
13 May 2019Cessation of Plumbline Building Contracts Ltd as a person with significant control on 9 May 2019 (1 page)
13 May 2019Termination of appointment of Jyotika Gami as a secretary on 9 May 2019 (1 page)
13 May 2019Cessation of Jyotika Gami as a person with significant control on 9 May 2019 (1 page)
13 May 2019Appointment of Dr Sivapalaratnam Rammanohar as a director on 9 May 2019 (2 pages)
13 May 2019Termination of appointment of Himat Lalji Gami as a director on 9 May 2019 (1 page)
13 May 2019Notification of Jb Healthcare Services Limited as a person with significant control on 9 May 2019 (2 pages)
13 May 2019Cessation of Himat Lalji Gami as a person with significant control on 9 May 2019 (1 page)
10 May 2019Registration of charge 031274780003, created on 9 May 2019 (6 pages)
1 March 2019Satisfaction of charge 1 in full (1 page)
15 January 2019Satisfaction of charge 2 in full (1 page)
16 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
30 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 November 2016Registered office address changed from 114 Old Church Lane Stanmore Middlesex HA7 2RR to 11 Tillotson Road Harrow Middlesex HA3 6PJ on 21 November 2016 (1 page)
21 November 2016Registered office address changed from 114 Old Church Lane Stanmore Middlesex HA7 2RR to 11 Tillotson Road Harrow Middlesex HA3 6PJ on 21 November 2016 (1 page)
21 November 2016Confirmation statement made on 16 November 2016 with updates (7 pages)
21 November 2016Confirmation statement made on 16 November 2016 with updates (7 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(5 pages)
20 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(5 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 January 2015Registered office address changed from 114 Old Church Lane Stanmore Middlesex HA7 2RR England to 114 Old Church Lane Stanmore Middlesex HA7 2RR on 30 January 2015 (1 page)
30 January 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(5 pages)
30 January 2015Registered office address changed from 114 Old Church Lane Stanmore Middlesex HA7 2RR England to 114 Old Church Lane Stanmore Middlesex HA7 2RR on 30 January 2015 (1 page)
30 January 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(5 pages)
30 January 2015Registered office address changed from 11 Lyon Meade Stanmore Middlesex HA7 1HZ to 114 Old Church Lane Stanmore Middlesex HA7 2RR on 30 January 2015 (1 page)
30 January 2015Registered office address changed from 11 Lyon Meade Stanmore Middlesex HA7 1HZ to 114 Old Church Lane Stanmore Middlesex HA7 2RR on 30 January 2015 (1 page)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(5 pages)
2 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
29 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 November 2011Register(s) moved to registered office address (1 page)
24 November 2011Register(s) moved to registered office address (1 page)
24 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
24 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
10 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
17 November 2009Register inspection address has been changed (1 page)
17 November 2009Register inspection address has been changed (1 page)
17 November 2009Register(s) moved to registered inspection location (1 page)
17 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
17 November 2009Register(s) moved to registered inspection location (1 page)
17 November 2009Director's details changed for Mr Himat Gami on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Himat Gami on 17 November 2009 (2 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 November 2008Return made up to 16/11/08; full list of members (4 pages)
18 November 2008Return made up to 16/11/08; full list of members (4 pages)
10 October 2008Director appointed mr himat lalji gami (2 pages)
10 October 2008Appointment terminated director zayad ali (1 page)
10 October 2008Director appointed mr himat lalji gami (2 pages)
10 October 2008Appointment terminated director zayad ali (1 page)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
11 December 2007Secretary resigned (1 page)
11 December 2007Return made up to 16/11/07; full list of members (3 pages)
11 December 2007New secretary appointed (1 page)
11 December 2007Return made up to 16/11/07; full list of members (3 pages)
11 December 2007New secretary appointed (1 page)
11 December 2007Secretary resigned (1 page)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 November 2006Return made up to 16/11/06; full list of members (3 pages)
16 November 2006Return made up to 16/11/06; full list of members (3 pages)
18 November 2005Return made up to 17/11/05; full list of members (3 pages)
18 November 2005Return made up to 17/11/05; full list of members (3 pages)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2005Return made up to 17/11/04; full list of members
  • 363(287) ‐ Registered office changed on 02/02/05
(3 pages)
2 February 2005Return made up to 17/11/04; full list of members
  • 363(287) ‐ Registered office changed on 02/02/05
(3 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
30 December 2004New director appointed (1 page)
30 December 2004Director's particulars changed (1 page)
30 December 2004New director appointed (1 page)
30 December 2004Director's particulars changed (1 page)
18 June 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
18 June 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
15 January 2004Return made up to 17/11/03; full list of members (7 pages)
15 January 2004Return made up to 17/11/03; full list of members (7 pages)
5 August 2003Full accounts made up to 31 March 2003 (14 pages)
5 August 2003Full accounts made up to 31 March 2003 (14 pages)
23 December 2002Return made up to 17/11/02; full list of members (7 pages)
23 December 2002Return made up to 17/11/02; full list of members (7 pages)
16 September 2002Full accounts made up to 31 March 2002 (12 pages)
16 September 2002Full accounts made up to 31 March 2002 (12 pages)
22 November 2001Return made up to 17/11/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 November 2001Return made up to 17/11/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 October 2001Full accounts made up to 31 March 2001 (14 pages)
25 October 2001Full accounts made up to 31 March 2001 (14 pages)
18 October 2001New secretary appointed (2 pages)
18 October 2001Director resigned (1 page)
18 October 2001New secretary appointed (2 pages)
18 October 2001Director resigned (1 page)
17 November 2000Return made up to 17/11/00; full list of members (6 pages)
17 November 2000Return made up to 17/11/00; full list of members (6 pages)
12 October 2000Full accounts made up to 31 March 2000 (14 pages)
12 October 2000Full accounts made up to 31 March 2000 (14 pages)
9 December 1999Return made up to 17/11/99; full list of members (6 pages)
9 December 1999Return made up to 17/11/99; full list of members (6 pages)
21 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
15 January 1999Accounts for a medium company made up to 31 March 1998 (11 pages)
15 January 1999Accounts for a medium company made up to 31 March 1998 (11 pages)
5 January 1999Return made up to 17/11/98; no change of members (4 pages)
5 January 1999Return made up to 17/11/98; no change of members (4 pages)
10 December 1997Return made up to 17/11/97; no change of members (6 pages)
10 December 1997Return made up to 17/11/97; no change of members (6 pages)
19 August 1997Full accounts made up to 31 March 1997 (15 pages)
19 August 1997Full accounts made up to 31 March 1997 (15 pages)
18 December 1996Return made up to 17/11/96; full list of members (6 pages)
18 December 1996Return made up to 17/11/96; full list of members (6 pages)
3 July 1996Particulars of mortgage/charge (3 pages)
3 July 1996Particulars of mortgage/charge (3 pages)
3 July 1996Particulars of mortgage/charge (5 pages)
3 July 1996Particulars of mortgage/charge (5 pages)
3 April 1996New director appointed (2 pages)
3 April 1996Ad 01/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 April 1996Director resigned (1 page)
3 April 1996New director appointed (2 pages)
3 April 1996Ad 01/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 April 1996Director resigned (1 page)
25 March 1996Accounting reference date notified as 31/03 (1 page)
25 March 1996Accounting reference date notified as 31/03 (1 page)
30 November 1995Director resigned (2 pages)
30 November 1995New secretary appointed;new director appointed (2 pages)
30 November 1995Secretary resigned (2 pages)
30 November 1995Registered office changed on 30/11/95 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW (1 page)
30 November 1995Director resigned (2 pages)
30 November 1995Registered office changed on 30/11/95 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW (1 page)
30 November 1995New director appointed (2 pages)
30 November 1995New director appointed (2 pages)
30 November 1995Secretary resigned (2 pages)
30 November 1995New secretary appointed;new director appointed (2 pages)
17 November 1995Incorporation (14 pages)
17 November 1995Incorporation (14 pages)