Company NameGeorge Potter Care Home Limited
Company StatusActive
Company Number03241552
CategoryPrivate Limited Company
Incorporation Date23 August 1996(27 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Amar Sheikh
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(14 years after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGuardswell House Brockenhurst Road
Ascot
Berkshire
SL5 9HA
Director NameMrs Shereen Sh Ali
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2021(25 years, 1 month 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(25 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressGuardswell House Brockenhurst Road
Ascot
SL5 9HA
Director NameMr Zahir Hassanali Damji
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharminster
Coombe Hill Road
Kingston On Thames
Surrey
KT2 7DY
Director NameAmar Sheikh
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(same day as company formation)
RoleCompany Director
Correspondence AddressAshton Lodge
Spelthorne Grove
Sunbury On Thames
Middlesex
TW16 7DA
Secretary NameNazir Hussein
NationalityBritish
StatusResigned
Appointed23 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address144 Valley Road
Rickmansworth
Hertfordshire
WA3 4BP
Director NameMohamad Saddique Sheikh
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(1 year, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 April 2005)
RoleCompany Director
Correspondence Address36 Minterne Avenue
Norwood Green
Middlesex
UB2 4HP
Secretary NameMr Shaffin Damji
NationalityBritish
StatusResigned
Appointed08 February 1999(2 years, 5 months after company formation)
Appointment Duration12 months (resigned 04 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Devereux Lane
London
SW13 8DB
Director NameMr Roy Leonard Hayfield
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(3 years, 5 months 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(3 years, 5 months after company formation)
Appointment Duration8 years (resigned 04 February 2008)
RoleCo Secretary
Correspondence Address10 Sidbury Close
Sunningdale
Berkshire
SL5 0PD
Secretary NameMohamad Saddique Sheikh
NationalityBritish
StatusResigned
Appointed04 February 2000(3 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2003)
RoleCompany Director
Correspondence Address36 Minterne Avenue
Norwood Green
Middlesex
UB2 4HP
Director NameMr Momin Sheikh
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(7 years, 1 month after company formation)
Appointment Duration18 years (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinagins Ascot Road
Holyport
Maidenhead
Berkshire
SL6 3LA
Secretary NameMr Momin Sheikh
NationalityBritish
StatusResigned
Appointed30 September 2003(7 years, 1 month after company formation)
Appointment Duration18 years (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinagins Ascot Road
Holyport
Maidenhead
Berkshire
SL6 3LA
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed23 August 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed23 August 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitegeorgepottercare.org

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

2 at £1George Potter House LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£212,575
Cash£121,559
Current Liabilities£1,334,105

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
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
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
9 November 1998Delivered on: 23 November 1998
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: L/H property k/a george potter house 130 high street battersea london. And 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
14 October 1998Delivered on: 4 November 1998
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 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

Filing History

14 September 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
23 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)
28 December 2017Accounts for a small company made up to 31 March 2017 (10 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 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 2 in full (4 pages)
20 January 2017Satisfaction of charge 3 in full (4 pages)
20 January 2017Satisfaction of charge 3 in full (4 pages)
22 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
22 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
1 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
3 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 2
(6 pages)
3 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 2
(6 pages)
8 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
8 January 2016Accounts for a small company made up to 31 March 2015 (7 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 2
(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 2
(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 2
(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 2
(5 pages)
7 May 2014Secretary's details changed for Mr Momin Sheikh on 7 May 2014 (1 page)
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 2014Secretary's details changed for Mr Momin Sheikh on 7 May 2014 (1 page)
7 May 2014Director's details changed for Mr Momin Sheikh on 7 May 2014 (2 pages)
7 May 2014Secretary's details changed for Mr Momin Sheikh on 7 May 2014 (1 page)
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)
12 November 2013Registration of charge 032415520004 (29 pages)
12 November 2013Registration of charge 032415520004 (29 pages)
28 August 2013Annual return made up to 17 August 2013 with a full list of shareholders (5 pages)
28 August 2013Annual return made up to 17 August 2013 with a full list of shareholders (5 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)
27 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
26 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
29 November 2010Appointment of Mr Amar Sheikh as a director (2 pages)
29 November 2010Appointment of Mr Amar Sheikh as a director (2 pages)
11 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
16 August 2010Annual return made up to 30 September 2009 with a full list of shareholders (3 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)
18 August 2009Return made up to 17/08/09; full list of members (3 pages)
18 August 2009Return made up to 17/08/09; 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)
8 October 2008Return made up to 23/08/08; full list of members (3 pages)
8 October 2008Return made up to 23/08/08; full list of members (3 pages)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
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 (8 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
3 October 2007Return made up to 23/08/07; no change of members (7 pages)
3 October 2007Return made up to 23/08/07; no change of members (7 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
8 September 2006Return made up to 23/08/06; full list of members (7 pages)
8 September 2006Return made up to 23/08/06; full list of members (7 pages)
28 March 2006Return made up to 23/08/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 March 2006Return made up to 23/08/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
20 October 2004Return made up to 23/08/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
20 October 2004Return made up to 23/08/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
9 February 2004Accounts for a small company made up to 31 March 2003 (14 pages)
9 February 2004Accounts for a small company made up to 31 March 2003 (14 pages)
12 December 2003New secretary appointed;new director appointed (2 pages)
12 December 2003Registered office changed on 12/12/03 from: ashton lodge spelthorne grove sunbury on thames middlesex TW16 7DA (1 page)
12 December 2003New secretary appointed;new director appointed (2 pages)
12 December 2003Registered office changed on 12/12/03 from: ashton lodge spelthorne grove sunbury on thames middlesex TW16 7DA (1 page)
10 December 2003Return made up to 23/08/03; full list of members (7 pages)
10 December 2003Return made up to 23/08/03; full list of members (7 pages)
8 February 2003Return made up to 23/08/02; full list of members (7 pages)
8 February 2003Return made up to 23/08/02; full list of members (7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
26 November 2001Accounts for a small company made up to 31 August 2000 (7 pages)
26 November 2001Accounts for a small company made up to 31 August 2000 (7 pages)
17 October 2001Return made up to 23/08/01; full list of members (7 pages)
17 October 2001Return made up to 23/08/01; full list of members (7 pages)
2 October 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
2 October 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
12 June 2001Registered office changed on 12/06/01 from: ashton lodge spelthorne grove sunbury on thames middlesex TW16 7DA (1 page)
12 June 2001Registered office changed on 12/06/01 from: ashton lodge spelthorne grove sunbury on thames middlesex TW16 7DA (1 page)
12 June 2001Return made up to 23/08/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 June 2001Return made up to 23/08/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 June 2001Registered office changed on 08/06/01 from: 2ND floor 1 noel street london W1V 3RB (1 page)
8 June 2001Registered office changed on 08/06/01 from: 2ND floor 1 noel street london W1V 3RB (1 page)
3 January 2001Accounts for a small company made up to 31 August 1999 (7 pages)
3 January 2001Accounts for a small company made up to 31 August 1999 (7 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000New director appointed (3 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (3 pages)
13 June 2000Director resigned (1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000Secretary resigned (1 page)
3 February 2000Accounts for a small company made up to 31 August 1998 (6 pages)
3 February 2000Accounts for a small company made up to 31 August 1998 (6 pages)
30 November 1999Return made up to 23/08/99; full list of members (7 pages)
30 November 1999Return made up to 23/08/99; full list of members (7 pages)
21 February 1999New secretary appointed;new director appointed (2 pages)
21 February 1999Registered office changed on 21/02/99 from: ashton lodge spelthorne grove sunbury on thames middlesex TW16 7DA (1 page)
21 February 1999Registered office changed on 21/02/99 from: ashton lodge spelthorne grove sunbury on thames middlesex TW16 7DA (1 page)
21 February 1999New secretary appointed;new director appointed (2 pages)
23 November 1998Particulars of mortgage/charge (3 pages)
23 November 1998Particulars of mortgage/charge (3 pages)
4 November 1998Particulars of mortgage/charge (3 pages)
4 November 1998Particulars of mortgage/charge (3 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New secretary appointed (2 pages)
20 October 1998Accounts for a small company made up to 31 August 1997 (7 pages)
20 October 1998New director appointed (2 pages)
20 October 1998Return made up to 23/08/98; no change of members (6 pages)
20 October 1998New director appointed (2 pages)
20 October 1998Registered office changed on 20/10/98 from: 2ND floor 1,noel street london W1V 3RB (1 page)
20 October 1998Registered office changed on 20/10/98 from: 2ND floor 1,noel street london W1V 3RB (1 page)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998Return made up to 23/08/98; no change of members (6 pages)
20 October 1998Return made up to 23/08/97; full list of members (8 pages)
20 October 1998882R allot 2 sub shares 240896 (2 pages)
20 October 1998Director resigned (1 page)
20 October 1998Return made up to 23/08/97; full list of members (8 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998882R allot 2 sub shares 240896 (2 pages)
20 October 1998Accounts for a small company made up to 31 August 1997 (7 pages)
20 October 1998Director resigned (1 page)
20 October 1998New director appointed (2 pages)
20 October 1998New secretary appointed (2 pages)
16 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
16 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
5 September 1996Secretary resigned (1 page)
5 September 1996New director appointed (2 pages)
5 September 1996Director resigned (1 page)
5 September 1996Director resigned (1 page)
5 September 1996Registered office changed on 05/09/96 from: international house 31 church road hendon london NW4 4EB (1 page)
5 September 1996Secretary resigned (1 page)
5 September 1996New director appointed (2 pages)
5 September 1996Registered office changed on 05/09/96 from: international house 31 church road hendon london NW4 4EB (1 page)
23 August 1996Incorporation (17 pages)
23 August 1996Incorporation (17 pages)