Company NameClarence Care Services Limited
DirectorsIndradeo Baungally and Dooradamah Baungally
Company StatusActive
Company Number03316062
CategoryPrivate Limited Company
Incorporation Date11 February 1997(27 years, 2 months ago)
Previous NamesBucknall Limited and Clarence Nursing Home Limited

Business Activity

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

Directors

Director NameMr Indradeo Baungally
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1997(1 month, 2 weeks after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Netherfield Road
Harpenden
Hertfordshire
AL5 2AG
Secretary NameMrs Dooradamah Baungally
NationalityBritish
StatusCurrent
Appointed27 March 1997(1 month, 2 weeks after company formation)
Appointment Duration27 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Netherfield Road
Harpenden
Hertfordshire
AL5 2AG
Director NameMrs Dooradamah Baungally
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1998(11 months, 3 weeks after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Netherfield Road
Harpenden
Hertfordshire
AL5 2AG
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed11 February 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressRear Of No. 2
Glenthorne Road
London
N11 3HT
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardCoppetts
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

255 at £1Indradeo Baungally
51.00%
Ordinary
145 at £1Doorodamah Baungally
29.00%
Ordinary
50 at £1Rishi Baungally
10.00%
Ordinary
50 at £1Vanesha Baungally
10.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

19 January 2004Delivered on: 20 January 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £250,000.00 due or to become due from the company to the chargee.
Particulars: 13 clarence road, harpenden, hertfordshire.
Outstanding
25 March 1998Delivered on: 3 April 1998
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. See the mortgage charge document for full details.
Outstanding

Filing History

15 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
26 August 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
3 July 2020Confirmation statement made on 24 June 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 June 2017Notification of Indradeo Baungally as a person with significant control on 26 June 2017 (2 pages)
27 June 2017Notification of Indradeo Baungally as a person with significant control on 26 June 2017 (2 pages)
27 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 500
(5 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 500
(5 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 500
(5 pages)
19 June 2015Company name changed clarence nursing home LIMITED\certificate issued on 19/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-20
(3 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 500
(5 pages)
19 June 2015Company name changed clarence nursing home LIMITED\certificate issued on 19/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-20
(3 pages)
10 June 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-20
  • RES15 ‐ Change company name resolution on 2015-05-20
(2 pages)
10 June 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-20
(2 pages)
16 May 2015Change of name notice (2 pages)
16 May 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-28
(1 page)
16 May 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-28
  • RES15 ‐ Change company name resolution on 2015-04-28
(1 page)
16 May 2015Change of name notice (2 pages)
13 May 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
13 May 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
4 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
4 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
12 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 500
(5 pages)
12 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 500
(5 pages)
29 January 2014Annual return made up to 29 January 2014 with a full list of shareholders (5 pages)
29 January 2014Annual return made up to 29 January 2014 with a full list of shareholders (5 pages)
3 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
3 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
25 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 May 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
10 August 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 August 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 March 2011Director's details changed for Indradeo Baungally on 11 February 2011 (3 pages)
1 March 2011Director's details changed for Mrs Dooradamah Baungally on 11 February 2011 (3 pages)
1 March 2011Director's details changed for Mrs Dooradamah Baungally on 11 February 2011 (3 pages)
1 March 2011Secretary's details changed for Dooradamah Baungally on 11 February 2011 (2 pages)
1 March 2011Secretary's details changed for Dooradamah Baungally on 11 February 2011 (2 pages)
1 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
1 March 2011Registered office address changed from Gsm House 5 Glenthorne Road Friern Barnet London N11 3HU on 1 March 2011 (1 page)
1 March 2011Director's details changed for Indradeo Baungally on 11 February 2011 (3 pages)
1 March 2011Registered office address changed from Gsm House 5 Glenthorne Road Friern Barnet London N11 3HU on 1 March 2011 (1 page)
1 March 2011Registered office address changed from Gsm House 5 Glenthorne Road Friern Barnet London N11 3HU on 1 March 2011 (1 page)
28 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
28 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 May 2010Director's details changed for Indradeo Baungally on 1 February 2010 (2 pages)
8 May 2010Director's details changed for Indradeo Baungally on 1 February 2010 (2 pages)
8 May 2010Director's details changed for Dooradamah Baungally on 1 February 2010 (2 pages)
8 May 2010Director's details changed for Dooradamah Baungally on 1 February 2010 (2 pages)
8 May 2010Director's details changed for Indradeo Baungally on 1 February 2010 (2 pages)
8 May 2010Director's details changed for Dooradamah Baungally on 1 February 2010 (2 pages)
8 May 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
8 May 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
10 January 2010Previous accounting period extended from 31 March 2009 to 30 September 2009 (3 pages)
10 January 2010Previous accounting period extended from 31 March 2009 to 30 September 2009 (3 pages)
18 March 2009Return made up to 11/02/09; full list of members (4 pages)
18 March 2009Return made up to 11/02/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 March 2008Return made up to 11/02/08; full list of members (4 pages)
27 March 2008Return made up to 11/02/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 March 2007Return made up to 11/02/07; full list of members (8 pages)
30 March 2007Return made up to 11/02/07; full list of members (8 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 March 2006Return made up to 11/02/06; full list of members (8 pages)
13 March 2006Return made up to 11/02/06; full list of members (8 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 September 2005Return made up to 11/02/05; full list of members (8 pages)
6 September 2005Return made up to 11/02/05; full list of members (8 pages)
25 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 January 2005Registered office changed on 11/01/05 from: 17 shepherds walk neasden london NW2 7BS (1 page)
11 January 2005Registered office changed on 11/01/05 from: 17 shepherds walk neasden london NW2 7BS (1 page)
13 March 2004Return made up to 11/02/04; full list of members (8 pages)
13 March 2004Return made up to 11/02/04; full list of members (8 pages)
20 January 2004Particulars of mortgage/charge (3 pages)
20 January 2004Particulars of mortgage/charge (3 pages)
11 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 March 2003Return made up to 11/02/03; full list of members (8 pages)
19 March 2003Return made up to 11/02/03; full list of members (8 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 April 2002Return made up to 11/02/02; full list of members (7 pages)
8 April 2002Return made up to 11/02/02; full list of members (7 pages)
7 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 March 2001Return made up to 11/02/01; full list of members (7 pages)
9 March 2001Return made up to 11/02/01; full list of members (7 pages)
17 January 2001Full accounts made up to 31 March 2000 (7 pages)
17 January 2001Full accounts made up to 31 March 2000 (7 pages)
2 March 2000Return made up to 11/02/00; full list of members (7 pages)
2 March 2000Return made up to 11/02/00; full list of members (7 pages)
16 December 1999Amended full accounts made up to 31 March 1999 (9 pages)
16 December 1999Amended full accounts made up to 31 March 1999 (9 pages)
6 October 1999Full accounts made up to 31 March 1999 (8 pages)
6 October 1999Full accounts made up to 31 March 1999 (8 pages)
11 March 1999Return made up to 11/02/99; no change of members (4 pages)
11 March 1999Return made up to 11/02/99; no change of members (4 pages)
24 November 1998Full accounts made up to 31 March 1998 (6 pages)
24 November 1998Full accounts made up to 31 March 1998 (6 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
23 February 1998Return made up to 11/02/98; full list of members (6 pages)
23 February 1998Return made up to 11/02/98; full list of members (6 pages)
10 July 1997Company name changed bucknall LIMITED\certificate issued on 11/07/97 (2 pages)
10 July 1997Company name changed bucknall LIMITED\certificate issued on 11/07/97 (2 pages)
2 June 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
2 June 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
21 May 1997Ad 27/03/97--------- £ si 498@1=498 £ ic 2/500 (2 pages)
21 May 1997Ad 27/03/97--------- £ si 498@1=498 £ ic 2/500 (2 pages)
9 April 1997New secretary appointed (2 pages)
9 April 1997Secretary resigned (1 page)
9 April 1997Registered office changed on 09/04/97 from: suite 16101 72 new bond street london W1Y 9DD (1 page)
9 April 1997Secretary resigned (1 page)
9 April 1997Director resigned (1 page)
9 April 1997Registered office changed on 09/04/97 from: suite 16101 72 new bond street london W1Y 9DD (1 page)
9 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New secretary appointed (2 pages)
11 February 1997Incorporation (16 pages)
11 February 1997Incorporation (16 pages)