Company NameCharnley Care Homes Limited
DirectorsSalim Jusab Alimohamed Dhalla and Renuka Nandlal Bhatt
Company StatusActive
Company Number03327620
CategoryPrivate Limited Company
Incorporation Date4 March 1997(27 years, 2 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

Director NameMr Salim Jusab Alimohamed Dhalla
Date of BirthMarch 1952 (Born 72 years ago)
NationalityEnglish
StatusCurrent
Appointed11 January 2008(10 years, 10 months after company formation)
Appointment Duration16 years, 3 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address7 The Parade
Sudbury Heights Avenue
Greenford
Middlesex
UB6 0LZ
Director NameRenuka Nandlal Bhatt
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2008(10 years, 10 months after company formation)
Appointment Duration16 years, 3 months
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address7 The Parade
Sudbury Heights Avenue
Greenford
Middlesex
UB6 0LZ
Secretary NameRenuka Nandlal Bhatt
NationalityBritish
StatusCurrent
Appointed11 January 2008(10 years, 10 months after company formation)
Appointment Duration16 years, 3 months
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address7 The Parade
Sudbury Heights Avenue
Greenford
Middlesex
UB6 0LZ
Director NameAndrew Charnley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(same day as company formation)
RoleProperty Developer
Correspondence Address3 Haydon Dell
Bushey
Hertfordshire
WD23 1DD
Director NameAvril Charnley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(same day as company formation)
RoleHousewife
Correspondence Address3 Haydon Dell
Bushey
Hertfordshire
WD23 1DD
Secretary NameAvril Charnley
NationalityBritish
StatusResigned
Appointed04 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Haydon Dell
Bushey
Hertfordshire
WD23 1DD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebeechhouse-dementiacarehome.co.u

Location

Registered Address7 The Parade
Sudbury Heights Avenue
Greenford
Middlesex
UB6 0LZ
RegionLondon
ConstituencyEaling North
CountyGreater London
WardNorth Greenford
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Renuka Nandlal Bhatt
50.00%
Ordinary
1 at £1Salim Jusab Alimohamed Dhalla
50.00%
Ordinary

Financials

Year2014
Net Worth£323,038
Cash£123,049
Current Liabilities£254,204

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Charges

12 March 2020Delivered on: 16 March 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The freehold property known as beech house, london road, binfield, bracknell, RG42 4AB as registered at hm land registry under title number BK249113.
Outstanding
4 March 2020Delivered on: 6 March 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
11 January 2008Delivered on: 16 January 2008
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Beech house, london road, binfield, berkshire t/no BK249113.
Outstanding
11 January 2008Delivered on: 16 January 2008
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: Beech house, london road, binfield, berkshire t/no BK249113 all the uncalled capital, all book and other debts. See the mortgage charge document for full details.
Outstanding
24 November 1997Delivered on: 9 December 1997
Satisfied on: 29 January 2008
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.
Fully Satisfied
30 June 1997Delivered on: 12 July 1997
Satisfied on: 29 January 2008
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: F/H property k/a beech house binfield berkshire with all buildings and other structures on and items fixed to any goodwill all plant machinery by way of assignment the rental sums together with the benefit of all rights and remedies and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 June 1997Delivered on: 9 July 1997
Satisfied on: 29 January 2008
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: Beech house binfield berkshire. 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

27 February 2024Confirmation statement made on 27 February 2024 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
1 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
18 July 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
8 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
14 July 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
10 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
17 March 2020Satisfaction of charge 5 in full (1 page)
17 March 2020Satisfaction of charge 4 in full (1 page)
16 March 2020Registration of charge 033276200007, created on 12 March 2020 (34 pages)
6 March 2020Registration of charge 033276200006, created on 4 March 2020 (60 pages)
4 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
11 March 2019Confirmation statement made on 5 March 2018 with no updates (3 pages)
11 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
11 January 2019Amended total exemption full accounts made up to 31 March 2018 (6 pages)
14 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
8 March 2018Notification of Beech House Residential Care Home Ltd as a person with significant control on 27 February 2017 (2 pages)
8 March 2018Withdrawal of a person with significant control statement on 8 March 2018 (2 pages)
27 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
9 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
9 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(6 pages)
29 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(6 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
27 February 2015Director's details changed for Renuka Nandlal Bhatt on 27 February 2015 (2 pages)
27 February 2015Director's details changed for Renuka Nandlal Bhatt on 27 February 2015 (2 pages)
27 February 2015Secretary's details changed for Renuka Nandlal Bhatt on 27 February 2015 (1 page)
27 February 2015Director's details changed for Salim Jusab Alimohamed Dhalla on 27 February 2015 (2 pages)
27 February 2015Director's details changed for Salim Jusab Alimohamed Dhalla on 27 February 2015 (2 pages)
27 February 2015Secretary's details changed for Renuka Nandlal Bhatt on 27 February 2015 (1 page)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 July 2014Registered office address changed from 73 Eastcote Avenue Greenford Middlesex UB6 0NQ to 7 the Parade Sudbury Heights Avenue Greenford Middlesex UB6 0LZ on 15 July 2014 (1 page)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 July 2014Registered office address changed from 73 Eastcote Avenue Greenford Middlesex UB6 0NQ to 7 the Parade Sudbury Heights Avenue Greenford Middlesex UB6 0LZ on 15 July 2014 (1 page)
26 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
26 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 April 2009Return made up to 27/02/09; full list of members (4 pages)
1 April 2009Return made up to 27/02/09; full list of members (4 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 March 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 March 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
7 March 2008Return made up to 27/02/08; full list of members (4 pages)
7 March 2008Return made up to 27/02/08; full list of members (4 pages)
1 February 2008Declaration of assistance for shares acquisition (6 pages)
1 February 2008Declaration of assistance for shares acquisition (6 pages)
29 January 2008Declaration of satisfaction of mortgage/charge (1 page)
29 January 2008Declaration of satisfaction of mortgage/charge (1 page)
29 January 2008Declaration of satisfaction of mortgage/charge (1 page)
29 January 2008Declaration of satisfaction of mortgage/charge (1 page)
29 January 2008Declaration of satisfaction of mortgage/charge (1 page)
29 January 2008Declaration of satisfaction of mortgage/charge (1 page)
17 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 January 2008Registered office changed on 17/01/08 from: 73 eastcote avenue greenford middlesex UB6 0NQ (1 page)
17 January 2008Secretary resigned;director resigned (1 page)
17 January 2008New director appointed (2 pages)
17 January 2008New secretary appointed;new director appointed (2 pages)
17 January 2008Secretary resigned;director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 January 2008New secretary appointed;new director appointed (2 pages)
17 January 2008Registered office changed on 17/01/08 from: 73 high road leavesden watford hertfordshire WD25 7AL (1 page)
17 January 2008Registered office changed on 17/01/08 from: 73 eastcote avenue greenford middlesex UB6 0NQ (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Registered office changed on 17/01/08 from: 73 high road leavesden watford hertfordshire WD25 7AL (1 page)
17 January 2008New director appointed (2 pages)
16 January 2008Particulars of mortgage/charge (3 pages)
16 January 2008Particulars of mortgage/charge (3 pages)
16 January 2008Particulars of mortgage/charge (3 pages)
16 January 2008Particulars of mortgage/charge (3 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
26 March 2007Return made up to 27/02/06; full list of members (7 pages)
26 March 2007Return made up to 27/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 March 2007Return made up to 27/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 June 2005Return made up to 27/02/05; full list of members (7 pages)
20 June 2005Return made up to 27/02/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 April 2004Return made up to 27/02/04; full list of members
  • 363(287) ‐ Registered office changed on 05/04/04
(7 pages)
5 April 2004Return made up to 27/02/04; full list of members
  • 363(287) ‐ Registered office changed on 05/04/04
(7 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 April 2003Return made up to 27/02/03; full list of members (7 pages)
24 April 2003Return made up to 27/02/03; full list of members (7 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
7 March 2002Return made up to 27/02/02; full list of members (6 pages)
7 March 2002Return made up to 27/02/02; full list of members (6 pages)
28 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
28 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
17 May 2001Return made up to 04/03/01; full list of members (6 pages)
17 May 2001Return made up to 04/03/01; full list of members (6 pages)
26 October 2000Full accounts made up to 31 March 2000 (11 pages)
26 October 2000Full accounts made up to 31 March 2000 (11 pages)
16 March 2000Return made up to 04/03/00; full list of members (6 pages)
16 March 2000Return made up to 04/03/00; full list of members (6 pages)
7 January 2000Full accounts made up to 31 March 1999 (11 pages)
7 January 2000Full accounts made up to 31 March 1999 (11 pages)
13 March 1999Return made up to 04/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 March 1999Return made up to 04/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 July 1998Full accounts made up to 31 March 1998 (10 pages)
27 July 1998Full accounts made up to 31 March 1998 (10 pages)
12 March 1998Return made up to 04/03/98; full list of members (6 pages)
12 March 1998Return made up to 04/03/98; full list of members (6 pages)
9 December 1997Particulars of mortgage/charge (3 pages)
9 December 1997Particulars of mortgage/charge (3 pages)
12 July 1997Particulars of mortgage/charge (3 pages)
12 July 1997Particulars of mortgage/charge (3 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
7 March 1997New director appointed (2 pages)
7 March 1997Director resigned (1 page)
7 March 1997New secretary appointed (2 pages)
7 March 1997Secretary resigned (1 page)
7 March 1997Secretary resigned (1 page)
7 March 1997New director appointed (2 pages)
7 March 1997New secretary appointed (2 pages)
7 March 1997Director resigned (1 page)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
4 March 1997Incorporation (17 pages)
4 March 1997Incorporation (17 pages)