Company NameTrafalgar Healthcare Limited
Company StatusActive
Company Number03335090
CategoryPrivate Limited Company
Incorporation Date18 March 1997(27 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Dhakshayini Shanmugathas
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2005(8 years, 4 months after company formation)
Appointment Duration18 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address88 Gordon Avenue
Stanmore
Middlesex
HA7 3QS
Director NameMr Navaratnam Shanmugathas
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2005(8 years, 4 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Gordon Avenue
Stanmore
Middlesex
HA7 3QS
Director NameRenukavathy Sri Baskaran
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2005(8 years, 4 months after company formation)
Appointment Duration18 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Morgan Gardens
Aldenham
Hertfordshire
WD25 8BF
Secretary NameManiccam Sri Baskaran
NationalityBritish
StatusCurrent
Appointed22 July 2005(8 years, 4 months after company formation)
Appointment Duration18 years, 9 months
RoleAccountant
Correspondence Address30 Morgan Gardens
Aldenham
Hertfordshire
WD25 8BF
Director NameManiccam Sri Baskaran
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(14 years, 7 months after company formation)
Appointment Duration12 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Oxhey Lane
Watford
Hertfordshire
WD19 5RE
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameMr Bernard Olsberg
NationalityBritish
StatusResigned
Appointed18 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Director NameMr Charles John Yuill
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(1 day after company formation)
Appointment Duration8 years, 4 months (resigned 22 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Bank 1 West Common Close
Harpenden
Hertfordshire
AL5 2LJ
Secretary NameMiles Samuel Johnson
NationalityBritish
StatusResigned
Appointed19 March 1997(1 day after company formation)
Appointment Duration8 years, 4 months (resigned 22 July 2005)
RoleCompany Director
Correspondence AddressChatterton End Farm
Mellor
Stockport
Cheshire
SK6 5LS
Director NameMiles Samuel Johnson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(1 year after company formation)
Appointment Duration7 years, 3 months (resigned 22 July 2005)
RoleCompany Director
Correspondence AddressChatterton End Farm
Mellor
Stockport
Cheshire
SK6 5LS
Director NameMr Andrew John Brownhill
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(3 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2001)
RoleAccountant
Correspondence Address22 Reeds Close
Reedsholme
Rossendale
Lancashire
BB4 8ND

Contact

Telephone01923 803598
Telephone regionWatford

Location

Registered AddressWoodlands
Oxhey Lane
Watford
Hertfordshire
WD19 5RE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London

Financials

Year2012
Turnover£1,114,051
Gross Profit£423,538
Net Worth£632,553
Cash£48,002
Current Liabilities£76,221

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return18 March 2023 (1 year, 1 month ago)
Next Return Due1 April 2024 (overdue)

Charges

22 July 2005Delivered on: 29 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Auburn mere care home, oxhey lane, watford, herts. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 July 2005Delivered on: 29 July 2005
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 May 2002Delivered on: 6 June 2002
Satisfied on: 25 March 2006
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.
Fully Satisfied
31 May 2002Delivered on: 6 June 2002
Satisfied on: 25 March 2006
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 auburn mere residential care home woodlands oxhey lane oxhey hertfordshire t/no SD385861. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
16 February 2000Delivered on: 23 February 2000
Satisfied on: 22 July 2005
Persons entitled: Sun Bank PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Auburn mere residential nursing home oxhey lane watford herts,the proceeds of any insurance,the goodwill of the business,the benefit of all guarantees warranties etc by way of floating charge all the undertaking and assets of the company.
Fully Satisfied

Filing History

6 July 2020Unaudited abridged accounts made up to 31 October 2019 (9 pages)
30 June 2020Previous accounting period extended from 30 October 2019 to 31 October 2019 (1 page)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
18 June 2019Accounts for a small company made up to 31 October 2018 (11 pages)
20 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
9 October 2018Notification of Seebeck 158 Limited as a person with significant control on 4 July 2018 (2 pages)
9 October 2018Cessation of J Sai Country Home Ltd as a person with significant control on 4 July 2018 (1 page)
1 October 2018Notification of Trafalgar Healthcare Holdings Limited as a person with significant control on 12 July 2018 (4 pages)
1 October 2018Cessation of A Person with Significant Control as a person with significant control on 12 July 2018 (3 pages)
15 August 2018Particulars of variation of rights attached to shares (2 pages)
26 July 2018Full accounts made up to 31 October 2017 (14 pages)
18 July 2018Change of share class name or designation (2 pages)
17 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
17 July 2018Statement of company's objects (2 pages)
3 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
3 November 2017Full accounts made up to 31 October 2016 (14 pages)
3 November 2017Full accounts made up to 31 October 2016 (14 pages)
28 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
28 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
13 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
8 August 2016Full accounts made up to 31 October 2015 (13 pages)
8 August 2016Full accounts made up to 31 October 2015 (13 pages)
25 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100,000
(7 pages)
25 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100,000
(7 pages)
11 August 2015Full accounts made up to 31 October 2014 (13 pages)
11 August 2015Full accounts made up to 31 October 2014 (13 pages)
23 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100,000
(7 pages)
23 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100,000
(7 pages)
8 August 2014Full accounts made up to 31 October 2013 (14 pages)
8 August 2014Full accounts made up to 31 October 2013 (14 pages)
9 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100,000
(7 pages)
9 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100,000
(7 pages)
3 June 2013Annual return made up to 18 March 2013 with a full list of shareholders (7 pages)
3 June 2013Annual return made up to 18 March 2013 with a full list of shareholders (7 pages)
22 March 2013Accounts made up to 31 October 2012 (16 pages)
22 March 2013Accounts made up to 31 October 2012 (16 pages)
6 November 2012Accounts made up to 31 October 2011 (16 pages)
6 November 2012Accounts made up to 31 October 2011 (16 pages)
11 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (7 pages)
11 April 2012Appointment of Maniccam Sri Baskaran as a director (2 pages)
11 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (7 pages)
11 April 2012Appointment of Maniccam Sri Baskaran as a director (2 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
2 November 2011Accounts for a small company made up to 31 October 2010 (8 pages)
2 November 2011Accounts for a small company made up to 31 October 2010 (8 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
1 November 2010Accounts for a small company made up to 31 October 2009 (8 pages)
1 November 2010Accounts for a small company made up to 31 October 2009 (8 pages)
15 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
12 November 2009Accounts for a small company made up to 31 October 2008 (7 pages)
12 November 2009Accounts for a small company made up to 31 October 2008 (7 pages)
17 July 2009Return made up to 18/03/09; full list of members (8 pages)
17 July 2009Return made up to 18/03/09; full list of members (8 pages)
11 May 2009Accounts for a small company made up to 31 October 2007 (7 pages)
11 May 2009Accounts for a small company made up to 31 October 2007 (7 pages)
26 June 2008Return made up to 18/03/08; full list of members (4 pages)
26 June 2008Return made up to 18/03/08; full list of members (4 pages)
14 April 2008Amended accounts made up to 31 May 2006 (6 pages)
14 April 2008Amended accounts made up to 31 May 2006 (6 pages)
14 January 2008Accounting reference date extended from 31/05/07 to 31/10/07 (1 page)
14 January 2008Accounting reference date extended from 31/05/07 to 31/10/07 (1 page)
9 January 2008Return made up to 18/03/07; change of members; amend (7 pages)
9 January 2008Return made up to 18/03/07; change of members; amend (7 pages)
29 May 2007Return made up to 18/03/07; full list of members (7 pages)
29 May 2007Return made up to 18/03/07; full list of members (7 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
1 June 2006Return made up to 18/03/06; full list of members (7 pages)
1 June 2006Return made up to 18/03/06; full list of members (7 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
25 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2006Declaration of satisfaction of mortgage/charge (1 page)
25 March 2006Declaration of satisfaction of mortgage/charge (1 page)
25 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2006Registered office changed on 10/02/06 from: 39-49 commercial road southampton hampshire SO15 1GA (1 page)
10 February 2006Registered office changed on 10/02/06 from: 39-49 commercial road southampton hampshire SO15 1GA (1 page)
6 October 2005Director resigned (1 page)
6 October 2005Secretary resigned;director resigned (1 page)
6 October 2005Director resigned (1 page)
6 October 2005Secretary resigned;director resigned (1 page)
16 September 2005New secretary appointed (2 pages)
16 September 2005Director resigned (1 page)
16 September 2005New secretary appointed (2 pages)
16 September 2005Secretary resigned;director resigned (1 page)
16 September 2005Secretary resigned;director resigned (1 page)
16 September 2005Director resigned (1 page)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
22 August 2005New secretary appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New secretary appointed (2 pages)
22 August 2005New director appointed (2 pages)
29 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 July 2005Particulars of mortgage/charge (7 pages)
29 July 2005Particulars of mortgage/charge (7 pages)
29 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 July 2005Particulars of mortgage/charge (3 pages)
29 July 2005Memorandum and Articles of Association (2 pages)
29 July 2005Particulars of mortgage/charge (3 pages)
29 July 2005Memorandum and Articles of Association (2 pages)
22 July 2005Declaration of satisfaction of mortgage/charge (1 page)
22 July 2005Declaration of satisfaction of mortgage/charge (1 page)
1 April 2005Return made up to 18/03/05; full list of members (5 pages)
1 April 2005Return made up to 18/03/05; full list of members (5 pages)
18 November 2004Accounts for a small company made up to 31 May 2004 (7 pages)
18 November 2004Accounts for a small company made up to 31 May 2004 (7 pages)
23 August 2004Accounts for a small company made up to 31 May 2003 (7 pages)
23 August 2004Accounts for a small company made up to 31 May 2003 (7 pages)
19 April 2004Return made up to 18/03/04; full list of members (5 pages)
19 April 2004Return made up to 18/03/04; full list of members (5 pages)
3 October 2003Accounts for a small company made up to 31 May 2002 (6 pages)
3 October 2003Accounts for a small company made up to 31 May 2002 (6 pages)
4 April 2003Return made up to 18/03/03; full list of members (5 pages)
4 April 2003Return made up to 18/03/03; full list of members (5 pages)
12 November 2002Registered office changed on 12/11/02 from: town quay house 7 town quay southampton hampshire SO14 2PT (1 page)
12 November 2002Registered office changed on 12/11/02 from: town quay house 7 town quay southampton hampshire SO14 2PT (1 page)
6 June 2002Particulars of mortgage/charge (4 pages)
6 June 2002Particulars of mortgage/charge (4 pages)
6 June 2002Particulars of mortgage/charge (5 pages)
6 June 2002Particulars of mortgage/charge (5 pages)
25 March 2002Return made up to 18/03/02; full list of members (5 pages)
25 March 2002Return made up to 18/03/02; full list of members (5 pages)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
20 November 2001Accounts made up to 31 May 2001 (12 pages)
20 November 2001Accounts made up to 31 May 2001 (12 pages)
25 July 2001Return made up to 18/03/01; full list of members (7 pages)
25 July 2001Registered office changed on 25/07/01 from: grove house 227/233 london road hazel grove stockport cheshire SK7 4HS (1 page)
25 July 2001Return made up to 18/03/01; full list of members (7 pages)
25 July 2001Registered office changed on 25/07/01 from: grove house 227/233 london road hazel grove stockport cheshire SK7 4HS (1 page)
3 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
29 June 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
29 June 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
12 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 June 2000Nc inc already adjusted 25/05/00 (1 page)
12 June 2000Nc inc already adjusted 25/05/00 (1 page)
12 June 2000Ad 25/05/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
12 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 June 2000Ad 25/05/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
22 April 2000Return made up to 18/03/00; full list of members (6 pages)
22 April 2000Return made up to 18/03/00; full list of members (6 pages)
23 February 2000Particulars of mortgage/charge (3 pages)
23 February 2000Particulars of mortgage/charge (3 pages)
16 June 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
16 June 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
31 March 1999Return made up to 18/03/99; no change of members (5 pages)
31 March 1999Return made up to 18/03/99; no change of members (5 pages)
16 April 1998Return made up to 18/03/98; full list of members (7 pages)
16 April 1998Return made up to 18/03/98; full list of members (7 pages)
31 March 1998New director appointed (3 pages)
31 March 1998New director appointed (3 pages)
23 March 1998Accounting reference date extended from 31/03/98 to 31/05/98 (1 page)
23 March 1998Accounting reference date extended from 31/03/98 to 31/05/98 (1 page)
10 July 1997Registered office changed on 10/07/97 from: c/o b olsberg & co 35 whitworth st west manchester M1 5NG (1 page)
10 July 1997New director appointed (4 pages)
10 July 1997Secretary resigned (1 page)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
10 July 1997Secretary resigned (1 page)
10 July 1997New secretary appointed (3 pages)
10 July 1997New director appointed (4 pages)
10 July 1997New secretary appointed (3 pages)
10 July 1997Registered office changed on 10/07/97 from: c/o b olsberg & co 35 whitworth st west manchester M1 5NG (1 page)
18 March 1997Incorporation (13 pages)
18 March 1997Incorporation (13 pages)