Company NameAdvinia Health Care Limited
Company StatusActive
Company Number03446822
CategoryPrivate Limited Company
Incorporation Date8 October 1997(26 years, 7 months ago)
Previous NamesRupis Limited and Cloisters Care Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Sanjeev Kanoria
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2013(15 years, 8 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House (First Floor) 324 Regents Park Road
London
N3 2LN
Director NameMr Alok Verma
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2015(18 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House (First Floor) 324 Regents Park Road
London
N3 2LN
Director NameMrs Sangita Kanoria
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2017(20 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hendon Avenue
London
N3 1UJ
Director NameMr Kantesh Amarshi Popat
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(same day as company formation)
RoleBusiness Transfer Agent
Country of ResidenceEngland
Correspondence Address6 Blackwell Gardens
Edgware
Middlesex
HA8 8QA
Director NameDolar Popat
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Knoll
128 Stanmore Hill
Stanmore
Middlesex
HA7 3BY
Secretary NameMr Kantesh Amarshi Popat
NationalityBritish
StatusResigned
Appointed08 October 1997(same day as company formation)
RoleBusiness Transfer Agent
Country of ResidenceEngland
Correspondence Address6 Blackwell Gardens
Edgware
Middlesex
HA8 8QA
Director NameDuncan Walter Rogers
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2000(2 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 July 2004)
RoleManager
Correspondence Address51a High Street
Harrow On The Hill
Middlesex
HA3 3HT
Director NameDr Anil Kumar Sobti
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(6 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2007)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address10 Chad Road
Edgbaston
Birmingham
B15 3EN
Director NameMr Bhanu Choudhrie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(6 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Chester Square
London
SW1W 9EA
Director NameMrs Sian Elizabeth Sobti
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(6 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 May 2007)
RoleDirector Of Nursing
Country of ResidenceUnited Kingdom
Correspondence Address10 Chad Road
Edgbaston
Birmingham
West Midlands
B15 3EN
Director NamePatricia Hodgkinson
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(10 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 19 August 2011)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address71 Ashleigh Road
Mortlake
London
SW14 8PY
Secretary NameMs Satyabhama Pudaruth
NationalityMauritian
StatusResigned
Appointed22 May 2009(11 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 August 2011)
RoleCompliance Officer
Correspondence Address36 Chinbrook Road
Grove Park
London
SE12 9TH
Director NameMr Richard Paul Constable
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(13 years, 10 months after company formation)
Appointment Duration2 years (resigned 23 August 2013)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address3rd Floor
314 Regents Park Road Finchley
London
N3 2JX
Director NameMr Jaison Jacob
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(13 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
314 Regents Park Road
London
N3 2JX
Secretary NameMr Adil Baporia
StatusResigned
Appointed06 September 2011(13 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 February 2015)
RoleCompany Director
Correspondence Address8 Suffield Road
Chingford
E4 9TA
Director NameMr Leonard Merton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(16 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdelman House 1238 High Road
Whetstone
London
N20 0LH
Secretary NameMr Punit Vir Sahni
StatusResigned
Appointed09 February 2015(17 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 07 October 2015)
RoleCompany Director
Correspondence AddressEdelman House 1238 High Road
Whetstone
London
N20 0LH
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed08 October 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameLodders Nominees Limited (Corporation)
StatusResigned
Appointed01 July 2004(6 years, 8 months after company formation)
Appointment Duration1 week, 5 days (resigned 13 July 2004)
Correspondence AddressNumber Ten
Elm Court, Arden Street
Stratford Upon Avon
Warwickshire
CV37 6PA
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed12 July 2004(6 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 May 2009)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT

Contact

Websitewww.advinia.co.uk
Telephone020 83717810
Telephone regionLondon

Location

Registered AddressGateway House (First Floor)
324 Regents Park Road
London
N3 2LN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1.000k at £1Solaria LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,093,822
Gross Profit£812,656
Net Worth£5,542,501
Cash£538,691
Current Liabilities£348,606

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return23 September 2023 (7 months, 1 week ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Charges

14 February 2018Delivered 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 2022Delivered 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 2021Delivered 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 2018Delivered on: 22 February 2018
Persons entitled: Credit Suisse Ag as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
1 June 2007Delivered 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 2007Delivered 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 2004Delivered 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 2004Delivered 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 2002Delivered 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 2000Delivered 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 2000Delivered 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 2019Delivered on: 3 May 2019
Satisfied on: 6 June 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied
1 December 1999Delivered 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

Filing History

19 February 2021Director's details changed for Dr Sanjeev Kanoria on 19 February 2021 (2 pages)
23 September 2020Confirmation statement made on 23 September 2020 with updates (5 pages)
20 December 2019Group of companies' accounts made up to 31 March 2019 (34 pages)
13 November 2019Statement of capital following an allotment of shares on 1 November 2019
  • GBP 5,000,000
(3 pages)
30 September 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
25 June 2019Registered 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 2019Satisfaction of charge 034468220011 in full (1 page)
22 May 2019Termination of appointment of Leonard Merton as a director on 1 April 2019 (1 page)
3 May 2019Registration of charge 034468220011, created on 1 May 2019 (23 pages)
4 January 2019Group of companies' accounts made up to 31 March 2018 (33 pages)
26 September 2018Confirmation statement made on 23 September 2018 with updates (5 pages)
22 February 2018Registration of charge 034468220010, created on 14 February 2018 (21 pages)
19 February 2018Registration of charge 034468220009, created on 14 February 2018 (58 pages)
7 February 2018Group of companies' accounts made up to 31 March 2017 (28 pages)
10 November 2017Appointment of Mrs Sangita Kanoria as a director on 7 November 2017 (2 pages)
10 November 2017Appointment of Mrs Sangita Kanoria as a director on 7 November 2017 (2 pages)
27 October 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
27 October 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
10 April 2017Group of companies' accounts made up to 31 March 2016 (33 pages)
10 April 2017Group of companies' accounts made up to 31 March 2016 (33 pages)
13 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
17 December 2015Group of companies' accounts made up to 31 March 2015 (23 pages)
17 December 2015Group of companies' accounts made up to 31 March 2015 (23 pages)
12 November 2015Appointment of Mr Alok Verma as a director on 5 November 2015 (2 pages)
12 November 2015Appointment of Mr Alok Verma as a director on 5 November 2015 (2 pages)
12 November 2015Appointment of Mr Alok Verma as a director on 5 November 2015 (2 pages)
12 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000,000
(4 pages)
12 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000,000
(4 pages)
8 October 2015Termination of appointment of Punit Vir Sahni as a secretary on 7 October 2015 (1 page)
8 October 2015Termination of appointment of Punit Vir Sahni as a secretary on 7 October 2015 (1 page)
8 October 2015Termination of appointment of Punit Vir Sahni as a secretary on 7 October 2015 (1 page)
27 February 2015Appointment of Mr Punit Vir Sahni as a secretary on 9 February 2015 (2 pages)
27 February 2015Appointment of Mr Punit Vir Sahni as a secretary on 9 February 2015 (2 pages)
27 February 2015Termination of appointment of Adil Baporia as a secretary on 9 February 2015 (1 page)
27 February 2015Termination of appointment of Adil Baporia as a secretary on 9 February 2015 (1 page)
27 February 2015Termination of appointment of Adil Baporia as a secretary on 9 February 2015 (1 page)
27 February 2015Appointment of Mr Punit Vir Sahni as a secretary on 9 February 2015 (2 pages)
21 January 2015Group of companies' accounts made up to 31 March 2014 (23 pages)
21 January 2015Group of companies' accounts made up to 31 March 2014 (23 pages)
12 November 2014Registered 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 2014Registered 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 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000,000
(5 pages)
22 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000,000
(5 pages)
25 September 2014Termination of appointment of Jaison Jacob as a director on 31 March 2014 (1 page)
25 September 2014Termination of appointment of Jaison Jacob as a director on 31 March 2014 (1 page)
4 January 2014Full accounts made up to 31 March 2013 (20 pages)
4 January 2014Full accounts made up to 31 March 2013 (20 pages)
19 December 2013Appointment of Mr Leonard Merton as a director (2 pages)
19 December 2013Appointment of Mr Leonard Merton as a director (2 pages)
22 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000,000
(5 pages)
22 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000,000
(5 pages)
27 September 2013Termination of appointment of Richard Constable as a director (1 page)
27 September 2013Termination of appointment of Richard Constable as a director (1 page)
1 August 2013Director's details changed for Mr Jaison Jacob on 20 June 2013 (2 pages)
1 August 2013Director's details changed for Mr Jaison Jacob on 20 June 2013 (2 pages)
4 July 2013Appointment of Dr Sanjeev Kanoria as a director (2 pages)
4 July 2013Appointment of Dr Sanjeev Kanoria as a director (2 pages)
2 January 2013Full accounts made up to 31 March 2012 (22 pages)
2 January 2013Full accounts made up to 31 March 2012 (22 pages)
20 November 2012Director's details changed for Mr Richard Paul Constable on 19 November 2012 (2 pages)
20 November 2012Director's details changed for Mr Richard Paul Constable on 19 November 2012 (2 pages)
20 November 2012Director's details changed for Mr Richard Paul Constable on 19 November 2012 (2 pages)
20 November 2012Director's details changed for Mr Richard Paul Constable on 19 November 2012 (2 pages)
17 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
19 December 2011Full accounts made up to 31 March 2011 (20 pages)
19 December 2011Full accounts made up to 31 March 2011 (20 pages)
23 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
12 September 2011Director's details changed for Mr Jaison Jacob on 12 September 2011 (2 pages)
12 September 2011Registered office address changed from 19 Hendon Avenue London N3 1UJ United Kingdom on 12 September 2011 (1 page)
12 September 2011Registered office address changed from 19 Hendon Avenue London N3 1UJ United Kingdom on 12 September 2011 (1 page)
12 September 2011Secretary's details changed for Mr Adil Baporia on 12 September 2011 (2 pages)
12 September 2011Director's details changed for Mr Jaison Jacob on 12 September 2011 (2 pages)
12 September 2011Secretary's details changed for Mr Adil Baporia on 12 September 2011 (2 pages)
12 September 2011Director's details changed for Mr Richard Paul Constable on 12 September 2011 (2 pages)
12 September 2011Director's details changed for Mr Richard Paul Constable on 12 September 2011 (2 pages)
9 September 2011Appointment of Mr Adil Baporia as a secretary (1 page)
9 September 2011Appointment of Mr Adil Baporia as a secretary (1 page)
9 September 2011Appointment of Mr Jaison Jacob as a director (2 pages)
9 September 2011Appointment of Mr Jaison Jacob as a director (2 pages)
5 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
31 August 2011Statement of company's objects (2 pages)
31 August 2011Statement of company's objects (2 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 August 2011Registered office address changed from 1 Vincent Square Victoria London SW1P 2PN on 25 August 2011 (1 page)
25 August 2011Termination of appointment of Satyabhama Pudaruth as a secretary (1 page)
25 August 2011Registered office address changed from 1 Vincent Square Victoria London SW1P 2PN on 25 August 2011 (1 page)
25 August 2011Termination of appointment of Bhanu Choudhrie as a director (1 page)
25 August 2011Appointment of Mr Richard Paul Constable as a director (2 pages)
25 August 2011Appointment of Mr Richard Paul Constable as a director (2 pages)
25 August 2011Termination of appointment of Satyabhama Pudaruth as a secretary (1 page)
25 August 2011Termination of appointment of Bhanu Choudhrie as a director (1 page)
25 August 2011Termination of appointment of Patricia Hodgkinson as a director (1 page)
25 August 2011Termination of appointment of Patricia Hodgkinson as a director (1 page)
23 August 2011Company name changed cloisters care LIMITED\certificate issued on 23/08/11
  • RES15 ‐ Change company name resolution on 2011-08-22
  • NM01 ‐ Change of name by resolution
(3 pages)
23 August 2011Company name changed cloisters care LIMITED\certificate issued on 23/08/11
  • RES15 ‐ Change company name resolution on 2011-08-22
  • NM01 ‐ Change of name by resolution
(3 pages)
6 January 2011Full accounts made up to 31 March 2010 (20 pages)
6 January 2011Full accounts made up to 31 March 2010 (20 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
21 April 2010Resolutions
  • RES13 ‐ Resignation of auditors 15/04/2010
(1 page)
21 April 2010Resolutions
  • RES13 ‐ Resignation of auditors 15/04/2010
(1 page)
15 April 2010Auditor's resignation (1 page)
15 April 2010Auditor's resignation (1 page)
28 January 2010Full accounts made up to 31 March 2009 (23 pages)
28 January 2010Full accounts made up to 31 March 2009 (23 pages)
23 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
23 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
23 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
28 May 2009Appointment terminated secretary jd secretariat LIMITED (1 page)
28 May 2009Secretary appointed satyabhama pudaruth (2 pages)
28 May 2009Registered 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 2009Registered 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 2009Appointment terminated secretary jd secretariat LIMITED (1 page)
28 May 2009Secretary appointed satyabhama pudaruth (2 pages)
12 January 2009Full accounts made up to 31 March 2008 (21 pages)
12 January 2009Full accounts made up to 31 March 2008 (21 pages)
10 November 2008Return made up to 08/10/08; full list of members (5 pages)
10 November 2008Return made up to 08/10/08; full list of members (5 pages)
21 April 2008Declaration of assistance for shares acquisition (7 pages)
21 April 2008Declaration of assistance for shares acquisition (7 pages)
17 December 2007New director appointed (2 pages)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
17 December 2007New director appointed (2 pages)
13 November 2007Director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
15 October 2007Return made up to 08/10/07; full list of members (5 pages)
15 October 2007Return made up to 08/10/07; full list of members (5 pages)
8 August 2007Full accounts made up to 31 March 2007 (18 pages)
8 August 2007Full accounts made up to 31 March 2007 (18 pages)
26 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2007Declaration of assistance for shares acquisition (4 pages)
22 June 2007Declaration of assistance for shares acquisition (4 pages)
13 June 2007Particulars of mortgage/charge (4 pages)
13 June 2007Particulars of mortgage/charge (4 pages)
13 June 2007Particulars of mortgage/charge (5 pages)
13 June 2007Particulars of mortgage/charge (5 pages)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
26 October 2006Return made up to 08/10/06; full list of members (6 pages)
26 October 2006Return made up to 08/10/06; full list of members (6 pages)
29 August 2006Full accounts made up to 31 March 2006 (19 pages)
29 August 2006Full accounts made up to 31 March 2006 (19 pages)
18 January 2006Full accounts made up to 31 March 2005 (17 pages)
18 January 2006Full accounts made up to 31 March 2005 (17 pages)
22 November 2005Return made up to 08/10/05; full list of members (6 pages)
22 November 2005Return made up to 08/10/05; full list of members (6 pages)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
15 September 2005Director's particulars changed (1 page)
15 September 2005Director's particulars changed (1 page)
15 September 2005Director's particulars changed (1 page)
15 September 2005Director's particulars changed (1 page)
1 December 2004Return made up to 08/10/04; full list of members (6 pages)
1 December 2004Director's particulars changed (1 page)
1 December 2004Return made up to 08/10/04; full list of members (6 pages)
1 December 2004Director's particulars changed (1 page)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
26 July 2004Secretary resigned (1 page)
26 July 2004New secretary appointed (2 pages)
26 July 2004Secretary resigned (1 page)
26 July 2004New secretary appointed (2 pages)
17 July 2004Particulars of mortgage/charge (4 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
17 July 2004Particulars of mortgage/charge (4 pages)
13 July 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
13 July 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
9 July 2004Declaration of assistance for shares acquisition (4 pages)
9 July 2004Secretary resigned;director resigned (1 page)
9 July 2004New secretary appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004Declaration of assistance for shares acquisition (4 pages)
9 July 2004New director appointed (4 pages)
9 July 2004Director resigned (1 page)
9 July 2004Secretary resigned;director resigned (1 page)
9 July 2004Director resigned (1 page)
9 July 2004New director appointed (4 pages)
9 July 2004New director appointed (2 pages)
9 July 2004Registered office changed on 09/07/04 from: finance house 34 railway approach, station road harrow middlesex (1 page)
9 July 2004New secretary appointed (2 pages)
9 July 2004Registered office changed on 09/07/04 from: finance house 34 railway approach, station road harrow middlesex (1 page)
3 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2004Accounts for a medium company made up to 31 October 2003 (16 pages)
8 January 2004Accounts for a medium company made up to 31 October 2003 (16 pages)
15 October 2003Return made up to 08/10/03; full list of members (7 pages)
15 October 2003Return made up to 08/10/03; full list of members (7 pages)
21 January 2003Accounts for a medium company made up to 31 October 2002 (16 pages)
21 January 2003Accounts for a medium company made up to 31 October 2002 (16 pages)
11 October 2002Return made up to 08/10/02; full list of members (7 pages)
11 October 2002Return made up to 08/10/02; full list of members (7 pages)
31 July 2002Full accounts made up to 31 October 2001 (17 pages)
31 July 2002Full accounts made up to 31 October 2001 (17 pages)
30 May 2002Particulars of mortgage/charge (4 pages)
30 May 2002Particulars of mortgage/charge (4 pages)
26 February 2002Return made up to 08/10/01; full list of members (7 pages)
26 February 2002Return made up to 08/10/01; full list of members (7 pages)
23 August 2001Full accounts made up to 31 October 2000 (19 pages)
23 August 2001Full accounts made up to 31 October 2000 (19 pages)
13 November 2000Full accounts made up to 31 October 1999 (18 pages)
13 November 2000Full accounts made up to 31 October 1999 (18 pages)
18 October 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
21 June 2000Memorandum and Articles of Association (10 pages)
21 June 2000Memorandum and Articles of Association (10 pages)
7 June 2000Company name changed rupis LIMITED\certificate issued on 08/06/00 (2 pages)
7 June 2000Company name changed rupis LIMITED\certificate issued on 08/06/00 (2 pages)
15 May 2000Full accounts made up to 31 October 1998 (21 pages)
15 May 2000Full accounts made up to 31 October 1998 (21 pages)
5 February 2000Return made up to 08/10/99; full list of members (6 pages)
5 February 2000Return made up to 08/10/99; full list of members (6 pages)
1 February 2000Particulars of mortgage/charge (4 pages)
1 February 2000Particulars of mortgage/charge (4 pages)
1 February 2000Particulars of mortgage/charge (4 pages)
1 February 2000Particulars of mortgage/charge (4 pages)
3 December 1999Particulars of mortgage/charge (4 pages)
3 December 1999Particulars of mortgage/charge (4 pages)
5 February 1999Return made up to 08/10/98; full list of members (6 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New secretary appointed;new director appointed (2 pages)
5 February 1999New secretary appointed;new director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999Return made up to 08/10/98; full list of members (6 pages)
9 June 1998Ad 09/03/98--------- £ si 999900@1=999900 £ ic 2/999902 (2 pages)
9 June 1998Ad 09/03/98--------- £ si 999900@1=999900 £ ic 2/999902 (2 pages)
28 October 1997Director resigned (1 page)
28 October 1997Secretary resigned (1 page)
28 October 1997Director resigned (1 page)
28 October 1997Secretary resigned (1 page)
8 October 1997Incorporation (16 pages)
8 October 1997Incorporation (16 pages)