Company NameHuskards Care Limited
Company StatusActive
Company Number03445861
CategoryPrivate Limited Company
Incorporation Date7 October 1997(26 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Ejaz Nabi Raja
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 311, Harrow Business Centre 429-433 Pinner R
Harrow
HA1 4HN
Secretary NameMrs Shahida Raja
NationalityBritish
StatusCurrent
Appointed07 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 311, Harrow Business Centre 429-433 Pinner R
Harrow
HA1 4HN
Director NameMs Abeer Ejaz Raja
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(13 years, 4 months after company formation)
Appointment Duration13 years, 2 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 311, Harrow Business Centre 429-433 Pinner R
Harrow
HA1 4HN
Director NameMs Amal Ejaz Raja
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(13 years, 4 months after company formation)
Appointment Duration13 years, 2 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 311, Harrow Business Centre 429-433 Pinner R
Harrow
HA1 4HN
Director NameMr Bilal Ejaz Raja
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(13 years, 4 months after company formation)
Appointment Duration13 years, 2 months
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 311, Harrow Business Centre 429-433 Pinner R
Harrow
HA1 4HN
Director NameMr Jabriel Ejaz Raja
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(13 years, 4 months after company formation)
Appointment Duration13 years, 2 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressSuite 311, Harrow Business Centre 429-433 Pinner R
Harrow
HA1 4HN
Director NameMrs Shahida Raja
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2012(14 years, 6 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 311, Harrow Business Centre 429-433 Pinner R
Harrow
HA1 4HN
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed07 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressSuite 311, Harrow Business Centre
429-433 Pinner Road
Harrow
HA1 4HN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

5k at £1Ejaz Nabi Raja
50.00%
Ordinary
5k at £1Shahida Raja
50.00%
Ordinary

Financials

Year2013
Net Worth£782,174
Cash£338,776
Current Liabilities£199,754

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 Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

18 January 2018Delivered on: 25 January 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Chestnut house nursing home, 45 wynford road, birmingham B27 6JH having title number WM87796.
Outstanding
9 January 2018Delivered on: 12 January 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 July 2010Delivered on: 4 August 2010
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
30 July 2007Delivered on: 3 August 2007
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: The property k/a chestnut house, nursing home, 45 wynford road, acocus green, birmingham. 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
23 August 2003Delivered on: 29 August 2003
Satisfied on: 10 December 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 dormers wells lane ealing greater london t/no: AGL18084. 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.
Fully Satisfied
12 August 2003Delivered on: 19 August 2003
Satisfied on: 10 December 2010
Persons entitled: The Royal Bank of Scotland 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
6 April 1998Delivered on: 16 April 1998
Satisfied on: 11 March 2004
Persons entitled: Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Whitefriars nursing and residential home, 9 domers wells lane southall middlesex UB1 3HU t/no;-agl 18084. 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
6 April 1998Delivered on: 9 April 1998
Satisfied on: 11 March 2004
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: Whitefriars nursing & residential home 9 dormers wells lane southall middx UB1 3HU t/n AGL18084. 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

Filing History

24 April 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
23 December 2022Accounts for a small company made up to 31 March 2022 (5 pages)
18 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
29 December 2021Accounts for a small company made up to 31 March 2021 (5 pages)
4 June 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
25 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
24 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
11 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
8 April 2019Cessation of A Person with Significant Control as a person with significant control on 1 April 2019 (3 pages)
8 April 2019Notification of Bch Estates Limited as a person with significant control on 1 April 2019 (4 pages)
8 April 2019Cessation of Ejaz Nabi Raja as a person with significant control on 1 April 2019 (3 pages)
27 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
23 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
12 February 2018Satisfaction of charge 6 in full (1 page)
12 February 2018Satisfaction of charge 5 in full (2 pages)
25 January 2018Registration of charge 034458610008, created on 18 January 2018 (29 pages)
12 January 2018Registration of charge 034458610007, created on 9 January 2018 (43 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
12 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
12 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
14 December 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 10,000
(7 pages)
24 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 10,000
(7 pages)
24 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 10,000
(7 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 10,000
(7 pages)
3 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 10,000
(7 pages)
3 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 10,000
(7 pages)
9 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 10,000
(7 pages)
9 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 10,000
(7 pages)
9 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 10,000
(7 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 July 2013Appointment of Mrs Shahida Raja as a director (2 pages)
22 July 2013Secretary's details changed for Shahida Raja on 6 April 2012 (1 page)
22 July 2013Secretary's details changed for Shahida Raja on 6 April 2012 (1 page)
22 July 2013Appointment of Mrs Shahida Raja as a director (2 pages)
22 July 2013Secretary's details changed for Shahida Raja on 6 April 2012 (1 page)
19 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 November 2011Appointment of Mr Bilal Jabriel Raja as a director (2 pages)
2 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
2 November 2011Appointment of Mr Jabriel Ejaz Raja as a director (2 pages)
2 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
2 November 2011Appointment of Ms Amal Ejaz Raja as a director (2 pages)
2 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
2 November 2011Appointment of Ms Amal Ejaz Raja as a director (2 pages)
2 November 2011Appointment of Ms Abeer Ejaz Raja as a director (2 pages)
2 November 2011Appointment of Ms Abeer Ejaz Raja as a director (2 pages)
2 November 2011Appointment of Mr Bilal Jabriel Raja as a director (2 pages)
2 November 2011Appointment of Mr Jabriel Ejaz Raja as a director (2 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 October 2009Director's details changed for Ejaz Nabi Raja on 11 October 2009 (2 pages)
12 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
12 October 2009Director's details changed for Ejaz Nabi Raja on 11 October 2009 (2 pages)
12 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 October 2008Return made up to 07/10/08; full list of members (3 pages)
16 October 2008Return made up to 07/10/08; full list of members (3 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 November 2007Return made up to 07/10/07; full list of members (2 pages)
29 November 2007Return made up to 07/10/07; full list of members (2 pages)
3 August 2007Particulars of mortgage/charge (3 pages)
3 August 2007Particulars of mortgage/charge (3 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 October 2006Return made up to 07/10/06; full list of members
  • 363(287) ‐ Registered office changed on 18/10/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 2006Return made up to 07/10/06; full list of members
  • 363(287) ‐ Registered office changed on 18/10/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 December 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
28 December 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
28 December 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
28 December 2005Accounting reference date shortened from 05/04/06 to 31/03/06 (1 page)
28 December 2005Accounting reference date shortened from 05/04/06 to 31/03/06 (1 page)
28 September 2005Return made up to 07/10/05; full list of members (6 pages)
28 September 2005Return made up to 07/10/05; full list of members (6 pages)
19 November 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
19 November 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
19 November 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
22 October 2004Return made up to 07/10/04; full list of members (6 pages)
22 October 2004Return made up to 07/10/04; full list of members (6 pages)
1 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
14 January 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
14 January 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
14 January 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
8 October 2003Return made up to 07/10/03; full list of members (6 pages)
8 October 2003Return made up to 07/10/03; full list of members (6 pages)
29 August 2003Particulars of mortgage/charge (3 pages)
29 August 2003Particulars of mortgage/charge (3 pages)
19 August 2003Particulars of mortgage/charge (3 pages)
19 August 2003Particulars of mortgage/charge (3 pages)
27 February 2003Full accounts made up to 5 April 2002 (14 pages)
27 February 2003Full accounts made up to 5 April 2002 (14 pages)
27 February 2003Full accounts made up to 5 April 2002 (14 pages)
8 October 2002Return made up to 07/10/02; full list of members (6 pages)
8 October 2002Return made up to 07/10/02; full list of members (6 pages)
3 October 2001Return made up to 07/10/01; full list of members (6 pages)
3 October 2001Return made up to 07/10/01; full list of members (6 pages)
10 July 2001Registered office changed on 10/07/01 from: 66 wigmore street london W1U 2HQ (1 page)
10 July 2001Registered office changed on 10/07/01 from: 66 wigmore street london W1U 2HQ (1 page)
20 June 2001Accounts for a small company made up to 5 April 2001 (6 pages)
20 June 2001Accounts for a small company made up to 5 April 2001 (6 pages)
20 June 2001Accounts for a small company made up to 5 April 2001 (6 pages)
26 October 2000Accounts for a small company made up to 5 April 2000 (6 pages)
26 October 2000Accounts for a small company made up to 5 April 2000 (6 pages)
26 October 2000Accounts for a small company made up to 5 April 2000 (6 pages)
16 October 2000Registered office changed on 16/10/00 from: 66 wigmore street london W1H 0HQ (1 page)
16 October 2000Registered office changed on 16/10/00 from: 66 wigmore street london W1H 0HQ (1 page)
11 October 2000Return made up to 07/10/00; full list of members (5 pages)
11 October 2000Return made up to 07/10/00; full list of members (5 pages)
23 January 2000Return made up to 07/10/99; full list of members (5 pages)
23 January 2000Return made up to 07/10/99; full list of members (5 pages)
20 January 2000Registered office changed on 20/01/00 from: wagners & partners meares house 194-196 finchley road london NW3 6BX (1 page)
20 January 2000Registered office changed on 20/01/00 from: wagners & partners meares house 194-196 finchley road london NW3 6BX (1 page)
23 June 1999Full accounts made up to 5 April 1999 (14 pages)
23 June 1999Full accounts made up to 5 April 1999 (14 pages)
23 June 1999Full accounts made up to 5 April 1999 (14 pages)
10 March 1999Accounting reference date shortened from 31/10/98 to 05/04/98 (1 page)
10 March 1999Accounts for a dormant company made up to 5 April 1998 (1 page)
10 March 1999Accounts for a dormant company made up to 5 April 1998 (1 page)
10 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 March 1999Accounting reference date shortened from 31/10/98 to 05/04/98 (1 page)
10 March 1999Accounts for a dormant company made up to 5 April 1998 (1 page)
3 November 1998Return made up to 07/10/98; full list of members (6 pages)
3 November 1998Return made up to 07/10/98; full list of members (6 pages)
16 April 1998Particulars of mortgage/charge (4 pages)
16 April 1998Particulars of mortgage/charge (4 pages)
9 April 1998Particulars of mortgage/charge (4 pages)
9 April 1998Particulars of mortgage/charge (4 pages)
8 April 1998Ad 18/03/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
8 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 April 1998£ nc 100/10000 18/03/98 (1 page)
8 April 1998Ad 18/03/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
8 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 April 1998£ nc 100/10000 18/03/98 (1 page)
8 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
21 October 1997Director resigned (1 page)
21 October 1997Registered office changed on 21/10/97 from: 16 st john street london EC1M 4AY (1 page)
21 October 1997Secretary resigned (1 page)
21 October 1997New secretary appointed (1 page)
21 October 1997Secretary resigned (1 page)
21 October 1997Director resigned (1 page)
21 October 1997New secretary appointed (1 page)
21 October 1997Registered office changed on 21/10/97 from: 16 st john street london EC1M 4AY (1 page)
7 October 1997Incorporation (15 pages)
7 October 1997Incorporation (15 pages)