Stanmore
Middlesex
HA7 3QS
Director Name | Mr Navaratnam Shanmugathas |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2005(8 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Gordon Avenue Stanmore Middlesex HA7 3QS |
Director Name | Renukavathy Sri Baskaran |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2005(8 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Morgan Gardens Aldenham Hertfordshire WD25 8BF |
Secretary Name | Maniccam Sri Baskaran |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 2005(8 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Accountant |
Correspondence Address | 30 Morgan Gardens Aldenham Hertfordshire WD25 8BF |
Director Name | Maniccam Sri Baskaran |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2011(14 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Oxhey Lane Watford Hertfordshire WD19 5RE |
Director Name | Mrs Rachel Hannah Olsberg |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Secretary Name | Mr Bernard Olsberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Director Name | Mr Charles John Yuill |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(1 day after company formation) |
Appointment Duration | 8 years, 4 months (resigned 22 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Bank 1 West Common Close Harpenden Hertfordshire AL5 2LJ |
Secretary Name | Miles Samuel Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(1 day after company formation) |
Appointment Duration | 8 years, 4 months (resigned 22 July 2005) |
Role | Company Director |
Correspondence Address | Chatterton End Farm Mellor Stockport Cheshire SK6 5LS |
Director Name | Miles Samuel Johnson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(1 year after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 July 2005) |
Role | Company Director |
Correspondence Address | Chatterton End Farm Mellor Stockport Cheshire SK6 5LS |
Director Name | Mr Andrew John Brownhill |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2001) |
Role | Accountant |
Correspondence Address | 22 Reeds Close Reedsholme Rossendale Lancashire BB4 8ND |
Telephone | 01923 803598 |
---|---|
Telephone region | Watford |
Registered Address | Woodlands Oxhey Lane Watford Hertfordshire WD19 5RE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Watford Rural |
Ward | Carpenders Park |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £1,114,051 |
Gross Profit | £423,538 |
Net Worth | £632,553 |
Cash | £48,002 |
Current Liabilities | £76,221 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 18 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 1 April 2024 (overdue) |
22 July 2005 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 |
6 July 2020 | Unaudited abridged accounts made up to 31 October 2019 (9 pages) |
---|---|
30 June 2020 | Previous accounting period extended from 30 October 2019 to 31 October 2019 (1 page) |
18 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
18 June 2019 | Accounts for a small company made up to 31 October 2018 (11 pages) |
20 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
9 October 2018 | Notification of Seebeck 158 Limited as a person with significant control on 4 July 2018 (2 pages) |
9 October 2018 | Cessation of J Sai Country Home Ltd as a person with significant control on 4 July 2018 (1 page) |
1 October 2018 | Notification of Trafalgar Healthcare Holdings Limited as a person with significant control on 12 July 2018 (4 pages) |
1 October 2018 | Cessation of A Person with Significant Control as a person with significant control on 12 July 2018 (3 pages) |
15 August 2018 | Particulars of variation of rights attached to shares (2 pages) |
26 July 2018 | Full accounts made up to 31 October 2017 (14 pages) |
18 July 2018 | Change of share class name or designation (2 pages) |
17 July 2018 | Resolutions
|
17 July 2018 | Statement of company's objects (2 pages) |
3 April 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
3 November 2017 | Full accounts made up to 31 October 2016 (14 pages) |
3 November 2017 | Full accounts made up to 31 October 2016 (14 pages) |
28 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
28 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
13 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
8 August 2016 | Full accounts made up to 31 October 2015 (13 pages) |
8 August 2016 | Full accounts made up to 31 October 2015 (13 pages) |
25 May 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
11 August 2015 | Full accounts made up to 31 October 2014 (13 pages) |
11 August 2015 | Full accounts made up to 31 October 2014 (13 pages) |
23 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
8 August 2014 | Full accounts made up to 31 October 2013 (14 pages) |
8 August 2014 | Full accounts made up to 31 October 2013 (14 pages) |
9 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
3 June 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (7 pages) |
3 June 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (7 pages) |
22 March 2013 | Accounts made up to 31 October 2012 (16 pages) |
22 March 2013 | Accounts made up to 31 October 2012 (16 pages) |
6 November 2012 | Accounts made up to 31 October 2011 (16 pages) |
6 November 2012 | Accounts made up to 31 October 2011 (16 pages) |
11 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Appointment of Maniccam Sri Baskaran as a director (2 pages) |
11 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Appointment of Maniccam Sri Baskaran as a director (2 pages) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
2 November 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
1 November 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
1 November 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
15 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
12 November 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
12 November 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
17 July 2009 | Return made up to 18/03/09; full list of members (8 pages) |
17 July 2009 | Return made up to 18/03/09; full list of members (8 pages) |
11 May 2009 | Accounts for a small company made up to 31 October 2007 (7 pages) |
11 May 2009 | Accounts for a small company made up to 31 October 2007 (7 pages) |
26 June 2008 | Return made up to 18/03/08; full list of members (4 pages) |
26 June 2008 | Return made up to 18/03/08; full list of members (4 pages) |
14 April 2008 | Amended accounts made up to 31 May 2006 (6 pages) |
14 April 2008 | Amended accounts made up to 31 May 2006 (6 pages) |
14 January 2008 | Accounting reference date extended from 31/05/07 to 31/10/07 (1 page) |
14 January 2008 | Accounting reference date extended from 31/05/07 to 31/10/07 (1 page) |
9 January 2008 | Return made up to 18/03/07; change of members; amend (7 pages) |
9 January 2008 | Return made up to 18/03/07; change of members; amend (7 pages) |
29 May 2007 | Return made up to 18/03/07; full list of members (7 pages) |
29 May 2007 | Return made up to 18/03/07; full list of members (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
1 June 2006 | Return made up to 18/03/06; full list of members (7 pages) |
1 June 2006 | Return made up to 18/03/06; full list of members (7 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2006 | Registered office changed on 10/02/06 from: 39-49 commercial road southampton hampshire SO15 1GA (1 page) |
10 February 2006 | Registered office changed on 10/02/06 from: 39-49 commercial road southampton hampshire SO15 1GA (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Secretary resigned;director resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Secretary resigned;director resigned (1 page) |
16 September 2005 | New secretary appointed (2 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | New secretary appointed (2 pages) |
16 September 2005 | Secretary resigned;director resigned (1 page) |
16 September 2005 | Secretary resigned;director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
22 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
29 July 2005 | Resolutions
|
29 July 2005 | Particulars of mortgage/charge (7 pages) |
29 July 2005 | Particulars of mortgage/charge (7 pages) |
29 July 2005 | Resolutions
|
29 July 2005 | Particulars of mortgage/charge (3 pages) |
29 July 2005 | Memorandum and Articles of Association (2 pages) |
29 July 2005 | Particulars of mortgage/charge (3 pages) |
29 July 2005 | Memorandum and Articles of Association (2 pages) |
22 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2005 | Return made up to 18/03/05; full list of members (5 pages) |
1 April 2005 | Return made up to 18/03/05; full list of members (5 pages) |
18 November 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
18 November 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
23 August 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
23 August 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
19 April 2004 | Return made up to 18/03/04; full list of members (5 pages) |
19 April 2004 | Return made up to 18/03/04; full list of members (5 pages) |
3 October 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
3 October 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
4 April 2003 | Return made up to 18/03/03; full list of members (5 pages) |
4 April 2003 | Return made up to 18/03/03; full list of members (5 pages) |
12 November 2002 | Registered office changed on 12/11/02 from: town quay house 7 town quay southampton hampshire SO14 2PT (1 page) |
12 November 2002 | Registered office changed on 12/11/02 from: town quay house 7 town quay southampton hampshire SO14 2PT (1 page) |
6 June 2002 | Particulars of mortgage/charge (4 pages) |
6 June 2002 | Particulars of mortgage/charge (4 pages) |
6 June 2002 | Particulars of mortgage/charge (5 pages) |
6 June 2002 | Particulars of mortgage/charge (5 pages) |
25 March 2002 | Return made up to 18/03/02; full list of members (5 pages) |
25 March 2002 | Return made up to 18/03/02; full list of members (5 pages) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
20 November 2001 | Accounts made up to 31 May 2001 (12 pages) |
20 November 2001 | Accounts made up to 31 May 2001 (12 pages) |
25 July 2001 | Return made up to 18/03/01; full list of members (7 pages) |
25 July 2001 | Registered office changed on 25/07/01 from: grove house 227/233 london road hazel grove stockport cheshire SK7 4HS (1 page) |
25 July 2001 | Return made up to 18/03/01; full list of members (7 pages) |
25 July 2001 | Registered office changed on 25/07/01 from: grove house 227/233 london road hazel grove stockport cheshire SK7 4HS (1 page) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
29 June 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
29 June 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
12 June 2000 | Resolutions
|
12 June 2000 | Nc inc already adjusted 25/05/00 (1 page) |
12 June 2000 | Nc inc already adjusted 25/05/00 (1 page) |
12 June 2000 | Ad 25/05/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
12 June 2000 | Resolutions
|
12 June 2000 | Ad 25/05/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
22 April 2000 | Return made up to 18/03/00; full list of members (6 pages) |
22 April 2000 | Return made up to 18/03/00; full list of members (6 pages) |
23 February 2000 | Particulars of mortgage/charge (3 pages) |
23 February 2000 | Particulars of mortgage/charge (3 pages) |
16 June 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
16 June 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
31 March 1999 | Return made up to 18/03/99; no change of members (5 pages) |
31 March 1999 | Return made up to 18/03/99; no change of members (5 pages) |
16 April 1998 | Return made up to 18/03/98; full list of members (7 pages) |
16 April 1998 | Return made up to 18/03/98; full list of members (7 pages) |
31 March 1998 | New director appointed (3 pages) |
31 March 1998 | New director appointed (3 pages) |
23 March 1998 | Accounting reference date extended from 31/03/98 to 31/05/98 (1 page) |
23 March 1998 | Accounting reference date extended from 31/03/98 to 31/05/98 (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: c/o b olsberg & co 35 whitworth st west manchester M1 5NG (1 page) |
10 July 1997 | New director appointed (4 pages) |
10 July 1997 | Secretary resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Secretary resigned (1 page) |
10 July 1997 | New secretary appointed (3 pages) |
10 July 1997 | New director appointed (4 pages) |
10 July 1997 | New secretary appointed (3 pages) |
10 July 1997 | Registered office changed on 10/07/97 from: c/o b olsberg & co 35 whitworth st west manchester M1 5NG (1 page) |
18 March 1997 | Incorporation (13 pages) |
18 March 1997 | Incorporation (13 pages) |