London
N3 2LN
Director Name | Mr Alok Verma |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2015(18 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House (First Floor) 324 Regents Park Road London N3 2LN |
Director Name | Mrs Sangita Kanoria |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2017(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Hendon Avenue London N3 1UJ |
Director Name | Mr Kantesh Amarshi Popat |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Role | Business Transfer Agent |
Country of Residence | England |
Correspondence Address | 6 Blackwell Gardens Edgware Middlesex HA8 8QA |
Director Name | Dolar Popat |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Knoll 128 Stanmore Hill Stanmore Middlesex HA7 3BY |
Secretary Name | Mr Kantesh Amarshi Popat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Role | Business Transfer Agent |
Country of Residence | England |
Correspondence Address | 6 Blackwell Gardens Edgware Middlesex HA8 8QA |
Director Name | Duncan Walter Rogers |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2000(2 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 01 July 2004) |
Role | Manager |
Correspondence Address | 51a High Street Harrow On The Hill Middlesex HA3 3HT |
Director Name | Dr Anil Kumar Sobti |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2007) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chad Road Edgbaston Birmingham B15 3EN |
Director Name | Mr Bhanu Choudhrie |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Chester Square London SW1W 9EA |
Director Name | Mrs Sian Elizabeth Sobti |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 May 2007) |
Role | Director Of Nursing |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chad Road Edgbaston Birmingham West Midlands B15 3EN |
Director Name | Patricia Hodgkinson |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 August 2011) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 71 Ashleigh Road Mortlake London SW14 8PY |
Secretary Name | Ms Satyabhama Pudaruth |
---|---|
Nationality | Mauritian |
Status | Resigned |
Appointed | 22 May 2009(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 August 2011) |
Role | Compliance Officer |
Correspondence Address | 36 Chinbrook Road Grove Park London SE12 9TH |
Director Name | Mr Richard Paul Constable |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2011(13 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 23 August 2013) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 3rd Floor 314 Regents Park Road Finchley London N3 2JX |
Director Name | Mr Jaison Jacob |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 314 Regents Park Road London N3 2JX |
Secretary Name | Mr Adil Baporia |
---|---|
Status | Resigned |
Appointed | 06 September 2011(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 February 2015) |
Role | Company Director |
Correspondence Address | 8 Suffield Road Chingford E4 9TA |
Director Name | Mr Leonard Merton |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edelman House 1238 High Road Whetstone London N20 0LH |
Secretary Name | Mr Punit Vir Sahni |
---|---|
Status | Resigned |
Appointed | 09 February 2015(17 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 07 October 2015) |
Role | Company Director |
Correspondence Address | Edelman House 1238 High Road Whetstone London N20 0LH |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Lodders Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2004(6 years, 8 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 13 July 2004) |
Correspondence Address | Number Ten Elm Court, Arden Street Stratford Upon Avon Warwickshire CV37 6PA |
Secretary Name | Jd Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2004(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 May 2009) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Website | www.advinia.co.uk |
---|---|
Telephone | 020 83717810 |
Telephone region | London |
Registered Address | Gateway House (First Floor) 324 Regents Park Road London N3 2LN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1.000k at £1 | Solaria LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,093,822 |
Gross Profit | £812,656 |
Net Worth | £5,542,501 |
Cash | £538,691 |
Current Liabilities | £348,606 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 23 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
14 February 2018 | Delivered on: 19 February 2018 Persons entitled: Credit Suisse Ag as Security Trustee Classification: A registered charge Particulars: Registered land:. Cloisters nursing home, 70 bath road, hounslow, TW3 3EQ - title no.: AGL103730;. For more details please refer to the charging instrument. Outstanding |
---|---|
1 February 2022 | Delivered on: 3 February 2022 Persons entitled: National Westminster Bank PLC as Security Trustee Classification: A registered charge Particulars: 1. woodstock rectory residential home, the green, gressenhall, dereham, norfolk, NR20 4DT (NK339942); 2. the priory, 112 priory road, noak hill, romford, essex, RM3 9AL (EGL105659); 3. 129-131 high holme road, louth, lincolnshire, LN11 0HD (LL75097). For more details please refer to schedule 2 of the instrument. Outstanding |
7 October 2021 | Delivered on: 8 October 2021 Persons entitled: Credit Suisse Ag as Security Trustee Classification: A registered charge Particulars: Kingsway nursing home, kingsway, langley park, DH7 9TB and the land lying on the east side of thomas street, langley park - title nos.: DU158030 and DU176375;. For more details please refer to the charging instrument. Outstanding |
14 February 2018 | Delivered on: 22 February 2018 Persons entitled: Credit Suisse Ag as Security Agent Classification: A registered charge Particulars: None. Outstanding |
1 June 2007 | Delivered on: 13 June 2007 Satisfied on: 26 August 2011 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 charge over the undertaking and all property and assets present and future including book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 June 2007 | Delivered on: 13 June 2007 Satisfied on: 26 August 2011 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 cloisters nursing home, 70 bath road, hounslow t/no AGL103730. 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 |
1 July 2004 | Delivered on: 17 July 2004 Satisfied on: 26 June 2007 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: Cloisters nursing home 70 bath road, hounslow. 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 |
1 July 2004 | Delivered on: 17 July 2004 Satisfied on: 26 June 2007 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 |
15 May 2002 | Delivered on: 30 May 2002 Satisfied on: 3 July 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: Cloisters nursing home 70 bath road hounslow. 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 |
24 January 2000 | Delivered on: 1 February 2000 Satisfied on: 3 July 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: L/H property k/a hounslow nursing home bath road hounslow. 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 |
24 January 2000 | Delivered on: 1 February 2000 Satisfied on: 3 July 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: F/H property k/a 69 station road willingham cambridgeshire t/no CB89190. 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 |
1 May 2019 | Delivered on: 3 May 2019 Satisfied on: 6 June 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
1 December 1999 | Delivered on: 3 December 1999 Satisfied on: 3 July 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: F/H 54 station road willingham cambridgeshire t/n-CB104696. 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 |
19 February 2021 | Director's details changed for Dr Sanjeev Kanoria on 19 February 2021 (2 pages) |
---|---|
23 September 2020 | Confirmation statement made on 23 September 2020 with updates (5 pages) |
20 December 2019 | Group of companies' accounts made up to 31 March 2019 (34 pages) |
13 November 2019 | Statement of capital following an allotment of shares on 1 November 2019
|
30 September 2019 | Confirmation statement made on 23 September 2019 with updates (4 pages) |
25 June 2019 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH to Gateway House (First Floor) 324 Regents Park Road London N3 2LN on 25 June 2019 (1 page) |
6 June 2019 | Satisfaction of charge 034468220011 in full (1 page) |
22 May 2019 | Termination of appointment of Leonard Merton as a director on 1 April 2019 (1 page) |
3 May 2019 | Registration of charge 034468220011, created on 1 May 2019 (23 pages) |
4 January 2019 | Group of companies' accounts made up to 31 March 2018 (33 pages) |
26 September 2018 | Confirmation statement made on 23 September 2018 with updates (5 pages) |
22 February 2018 | Registration of charge 034468220010, created on 14 February 2018 (21 pages) |
19 February 2018 | Registration of charge 034468220009, created on 14 February 2018 (58 pages) |
7 February 2018 | Group of companies' accounts made up to 31 March 2017 (28 pages) |
10 November 2017 | Appointment of Mrs Sangita Kanoria as a director on 7 November 2017 (2 pages) |
10 November 2017 | Appointment of Mrs Sangita Kanoria as a director on 7 November 2017 (2 pages) |
27 October 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
27 October 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
10 April 2017 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
10 April 2017 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
13 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
17 December 2015 | Group of companies' accounts made up to 31 March 2015 (23 pages) |
17 December 2015 | Group of companies' accounts made up to 31 March 2015 (23 pages) |
12 November 2015 | Appointment of Mr Alok Verma as a director on 5 November 2015 (2 pages) |
12 November 2015 | Appointment of Mr Alok Verma as a director on 5 November 2015 (2 pages) |
12 November 2015 | Appointment of Mr Alok Verma as a director on 5 November 2015 (2 pages) |
12 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
8 October 2015 | Termination of appointment of Punit Vir Sahni as a secretary on 7 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Punit Vir Sahni as a secretary on 7 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Punit Vir Sahni as a secretary on 7 October 2015 (1 page) |
27 February 2015 | Appointment of Mr Punit Vir Sahni as a secretary on 9 February 2015 (2 pages) |
27 February 2015 | Appointment of Mr Punit Vir Sahni as a secretary on 9 February 2015 (2 pages) |
27 February 2015 | Termination of appointment of Adil Baporia as a secretary on 9 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Adil Baporia as a secretary on 9 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Adil Baporia as a secretary on 9 February 2015 (1 page) |
27 February 2015 | Appointment of Mr Punit Vir Sahni as a secretary on 9 February 2015 (2 pages) |
21 January 2015 | Group of companies' accounts made up to 31 March 2014 (23 pages) |
21 January 2015 | Group of companies' accounts made up to 31 March 2014 (23 pages) |
12 November 2014 | Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA to Edelman House 1238 High Road Whetstone London N20 0LH on 12 November 2014 (1 page) |
12 November 2014 | Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA to Edelman House 1238 High Road Whetstone London N20 0LH on 12 November 2014 (1 page) |
22 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
25 September 2014 | Termination of appointment of Jaison Jacob as a director on 31 March 2014 (1 page) |
25 September 2014 | Termination of appointment of Jaison Jacob as a director on 31 March 2014 (1 page) |
4 January 2014 | Full accounts made up to 31 March 2013 (20 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (20 pages) |
19 December 2013 | Appointment of Mr Leonard Merton as a director (2 pages) |
19 December 2013 | Appointment of Mr Leonard Merton as a director (2 pages) |
22 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
27 September 2013 | Termination of appointment of Richard Constable as a director (1 page) |
27 September 2013 | Termination of appointment of Richard Constable as a director (1 page) |
1 August 2013 | Director's details changed for Mr Jaison Jacob on 20 June 2013 (2 pages) |
1 August 2013 | Director's details changed for Mr Jaison Jacob on 20 June 2013 (2 pages) |
4 July 2013 | Appointment of Dr Sanjeev Kanoria as a director (2 pages) |
4 July 2013 | Appointment of Dr Sanjeev Kanoria as a director (2 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (22 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (22 pages) |
20 November 2012 | Director's details changed for Mr Richard Paul Constable on 19 November 2012 (2 pages) |
20 November 2012 | Director's details changed for Mr Richard Paul Constable on 19 November 2012 (2 pages) |
20 November 2012 | Director's details changed for Mr Richard Paul Constable on 19 November 2012 (2 pages) |
20 November 2012 | Director's details changed for Mr Richard Paul Constable on 19 November 2012 (2 pages) |
17 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (20 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (20 pages) |
23 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Director's details changed for Mr Jaison Jacob on 12 September 2011 (2 pages) |
12 September 2011 | Registered office address changed from 19 Hendon Avenue London N3 1UJ United Kingdom on 12 September 2011 (1 page) |
12 September 2011 | Registered office address changed from 19 Hendon Avenue London N3 1UJ United Kingdom on 12 September 2011 (1 page) |
12 September 2011 | Secretary's details changed for Mr Adil Baporia on 12 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Mr Jaison Jacob on 12 September 2011 (2 pages) |
12 September 2011 | Secretary's details changed for Mr Adil Baporia on 12 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Mr Richard Paul Constable on 12 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Mr Richard Paul Constable on 12 September 2011 (2 pages) |
9 September 2011 | Appointment of Mr Adil Baporia as a secretary (1 page) |
9 September 2011 | Appointment of Mr Adil Baporia as a secretary (1 page) |
9 September 2011 | Appointment of Mr Jaison Jacob as a director (2 pages) |
9 September 2011 | Appointment of Mr Jaison Jacob as a director (2 pages) |
5 September 2011 | Resolutions
|
5 September 2011 | Resolutions
|
31 August 2011 | Statement of company's objects (2 pages) |
31 August 2011 | Statement of company's objects (2 pages) |
30 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
30 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
30 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
30 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
25 August 2011 | Registered office address changed from 1 Vincent Square Victoria London SW1P 2PN on 25 August 2011 (1 page) |
25 August 2011 | Termination of appointment of Satyabhama Pudaruth as a secretary (1 page) |
25 August 2011 | Registered office address changed from 1 Vincent Square Victoria London SW1P 2PN on 25 August 2011 (1 page) |
25 August 2011 | Termination of appointment of Bhanu Choudhrie as a director (1 page) |
25 August 2011 | Appointment of Mr Richard Paul Constable as a director (2 pages) |
25 August 2011 | Appointment of Mr Richard Paul Constable as a director (2 pages) |
25 August 2011 | Termination of appointment of Satyabhama Pudaruth as a secretary (1 page) |
25 August 2011 | Termination of appointment of Bhanu Choudhrie as a director (1 page) |
25 August 2011 | Termination of appointment of Patricia Hodgkinson as a director (1 page) |
25 August 2011 | Termination of appointment of Patricia Hodgkinson as a director (1 page) |
23 August 2011 | Company name changed cloisters care LIMITED\certificate issued on 23/08/11
|
23 August 2011 | Company name changed cloisters care LIMITED\certificate issued on 23/08/11
|
6 January 2011 | Full accounts made up to 31 March 2010 (20 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (20 pages) |
12 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Resolutions
|
21 April 2010 | Resolutions
|
15 April 2010 | Auditor's resignation (1 page) |
15 April 2010 | Auditor's resignation (1 page) |
28 January 2010 | Full accounts made up to 31 March 2009 (23 pages) |
28 January 2010 | Full accounts made up to 31 March 2009 (23 pages) |
23 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
28 May 2009 | Appointment terminated secretary jd secretariat LIMITED (1 page) |
28 May 2009 | Secretary appointed satyabhama pudaruth (2 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from units 3 & 4 croft house moons moat drive north moons moat redditch worcestershire B98 9HN (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from units 3 & 4 croft house moons moat drive north moons moat redditch worcestershire B98 9HN (1 page) |
28 May 2009 | Appointment terminated secretary jd secretariat LIMITED (1 page) |
28 May 2009 | Secretary appointed satyabhama pudaruth (2 pages) |
12 January 2009 | Full accounts made up to 31 March 2008 (21 pages) |
12 January 2009 | Full accounts made up to 31 March 2008 (21 pages) |
10 November 2008 | Return made up to 08/10/08; full list of members (5 pages) |
10 November 2008 | Return made up to 08/10/08; full list of members (5 pages) |
21 April 2008 | Declaration of assistance for shares acquisition (7 pages) |
21 April 2008 | Declaration of assistance for shares acquisition (7 pages) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | New director appointed (2 pages) |
13 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | Director's particulars changed (1 page) |
15 October 2007 | Return made up to 08/10/07; full list of members (5 pages) |
15 October 2007 | Return made up to 08/10/07; full list of members (5 pages) |
8 August 2007 | Full accounts made up to 31 March 2007 (18 pages) |
8 August 2007 | Full accounts made up to 31 March 2007 (18 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2007 | Declaration of assistance for shares acquisition (4 pages) |
22 June 2007 | Declaration of assistance for shares acquisition (4 pages) |
13 June 2007 | Particulars of mortgage/charge (4 pages) |
13 June 2007 | Particulars of mortgage/charge (4 pages) |
13 June 2007 | Particulars of mortgage/charge (5 pages) |
13 June 2007 | Particulars of mortgage/charge (5 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
26 October 2006 | Return made up to 08/10/06; full list of members (6 pages) |
26 October 2006 | Return made up to 08/10/06; full list of members (6 pages) |
29 August 2006 | Full accounts made up to 31 March 2006 (19 pages) |
29 August 2006 | Full accounts made up to 31 March 2006 (19 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
22 November 2005 | Return made up to 08/10/05; full list of members (6 pages) |
22 November 2005 | Return made up to 08/10/05; full list of members (6 pages) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Director resigned (1 page) |
15 September 2005 | Director's particulars changed (1 page) |
15 September 2005 | Director's particulars changed (1 page) |
15 September 2005 | Director's particulars changed (1 page) |
15 September 2005 | Director's particulars changed (1 page) |
1 December 2004 | Return made up to 08/10/04; full list of members (6 pages) |
1 December 2004 | Director's particulars changed (1 page) |
1 December 2004 | Return made up to 08/10/04; full list of members (6 pages) |
1 December 2004 | Director's particulars changed (1 page) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | New secretary appointed (2 pages) |
17 July 2004 | Particulars of mortgage/charge (4 pages) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
17 July 2004 | Particulars of mortgage/charge (4 pages) |
13 July 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
13 July 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
9 July 2004 | Declaration of assistance for shares acquisition (4 pages) |
9 July 2004 | Secretary resigned;director resigned (1 page) |
9 July 2004 | New secretary appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | Declaration of assistance for shares acquisition (4 pages) |
9 July 2004 | New director appointed (4 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Secretary resigned;director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | New director appointed (4 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | Registered office changed on 09/07/04 from: finance house 34 railway approach, station road harrow middlesex (1 page) |
9 July 2004 | New secretary appointed (2 pages) |
9 July 2004 | Registered office changed on 09/07/04 from: finance house 34 railway approach, station road harrow middlesex (1 page) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2004 | Accounts for a medium company made up to 31 October 2003 (16 pages) |
8 January 2004 | Accounts for a medium company made up to 31 October 2003 (16 pages) |
15 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
15 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
21 January 2003 | Accounts for a medium company made up to 31 October 2002 (16 pages) |
21 January 2003 | Accounts for a medium company made up to 31 October 2002 (16 pages) |
11 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
11 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
31 July 2002 | Full accounts made up to 31 October 2001 (17 pages) |
31 July 2002 | Full accounts made up to 31 October 2001 (17 pages) |
30 May 2002 | Particulars of mortgage/charge (4 pages) |
30 May 2002 | Particulars of mortgage/charge (4 pages) |
26 February 2002 | Return made up to 08/10/01; full list of members (7 pages) |
26 February 2002 | Return made up to 08/10/01; full list of members (7 pages) |
23 August 2001 | Full accounts made up to 31 October 2000 (19 pages) |
23 August 2001 | Full accounts made up to 31 October 2000 (19 pages) |
13 November 2000 | Full accounts made up to 31 October 1999 (18 pages) |
13 November 2000 | Full accounts made up to 31 October 1999 (18 pages) |
18 October 2000 | Return made up to 08/10/00; full list of members
|
18 October 2000 | Return made up to 08/10/00; full list of members
|
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
21 June 2000 | Memorandum and Articles of Association (10 pages) |
21 June 2000 | Memorandum and Articles of Association (10 pages) |
7 June 2000 | Company name changed rupis LIMITED\certificate issued on 08/06/00 (2 pages) |
7 June 2000 | Company name changed rupis LIMITED\certificate issued on 08/06/00 (2 pages) |
15 May 2000 | Full accounts made up to 31 October 1998 (21 pages) |
15 May 2000 | Full accounts made up to 31 October 1998 (21 pages) |
5 February 2000 | Return made up to 08/10/99; full list of members (6 pages) |
5 February 2000 | Return made up to 08/10/99; full list of members (6 pages) |
1 February 2000 | Particulars of mortgage/charge (4 pages) |
1 February 2000 | Particulars of mortgage/charge (4 pages) |
1 February 2000 | Particulars of mortgage/charge (4 pages) |
1 February 2000 | Particulars of mortgage/charge (4 pages) |
3 December 1999 | Particulars of mortgage/charge (4 pages) |
3 December 1999 | Particulars of mortgage/charge (4 pages) |
5 February 1999 | Return made up to 08/10/98; full list of members (6 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New secretary appointed;new director appointed (2 pages) |
5 February 1999 | New secretary appointed;new director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Return made up to 08/10/98; full list of members (6 pages) |
9 June 1998 | Ad 09/03/98--------- £ si 999900@1=999900 £ ic 2/999902 (2 pages) |
9 June 1998 | Ad 09/03/98--------- £ si 999900@1=999900 £ ic 2/999902 (2 pages) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Secretary resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Secretary resigned (1 page) |
8 October 1997 | Incorporation (16 pages) |
8 October 1997 | Incorporation (16 pages) |