Company NameThe Laurels Care Centre Limited
Company StatusActive
Company Number03474385
CategoryPrivate Limited Company
Incorporation Date1 December 1997(26 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Amar Sheikh
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2008(10 years, 2 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGuardswell House
Brockenhurst Road
South Ascot
Berkshire
SL5 9HA
Director NameMrs Shereen Sh Ali
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2021(23 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1 Broadpool Cottages Windsor Road
Ascot
SL5 7LW
Director NameMr Jamil Sheikh
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2021(23 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressGuardswell House Brockenhurst Road
Ascot
SL5 9HA
Director NameZahir Damsi
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(same day as company formation)
RoleCompany Director
Correspondence AddressCharminster
Coobe Hill Road
Kingston Upon Thames
Surrey
Kt2
Director NameMohamed Saddique Sheikh
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(same day as company formation)
RoleCompany Director
Correspondence AddressAshton Lodge
Spelthorne Grove
Sunbury On Thames
Middlesex
TW16 7DA
Secretary NameMohamed Saddique Sheikh
NationalityBritish
StatusResigned
Appointed01 December 1997(same day as company formation)
RoleCompany Director
Correspondence AddressAshton Lodge
Spelthorne Grove
Sunbury On Thames
Middlesex
TW16 7DA
Director NameMr Shaffin Damji
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(1 year, 2 months after company formation)
Appointment Duration12 months (resigned 04 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Devereux Lane
London
SW13 8DB
Director NameMr Roy Leonard Hayfield
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(2 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Barrington Grange
Harrison Close
Powick
Worcestershire
WR2 4QD
Director NameElizabeth Sarah Sheikh
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(2 years, 2 months after company formation)
Appointment Duration8 years (resigned 04 February 2008)
RoleCo Secretary
Correspondence Address10 Sidbury Close
Sunningdale
Berkshire
SL5 0PD
Director NameMr Momin Sheikh
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(5 years, 10 months after company formation)
Appointment Duration18 years (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinagins Ascot Road
Holyport
Maidenhead
Berkshire
SL6 3LA
Secretary NameMr Momin Sheikh
NationalityBritish
StatusResigned
Appointed30 September 2003(5 years, 10 months after company formation)
Appointment Duration18 years (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinagins Ascot Road
Holyport
Maidenhead
Berkshire
SL6 3LA
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed01 December 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed01 December 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitelaurelscare.org

Location

Registered AddressCastle House
69-70 Victoria Street
Englefield Green
Surrey
TW20 0QX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEnglefield Green East
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth-£43,178
Cash£67,750
Current Liabilities£699,122

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 Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

31 October 2013Delivered on: 12 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 September 2009Delivered on: 19 September 2009
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

Filing History

12 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
14 June 2023Cessation of Momin Sheikh as a person with significant control on 29 September 2021 (1 page)
31 March 2023Accounts for a small company made up to 31 March 2022 (9 pages)
5 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
17 December 2021Accounts for a small company made up to 31 March 2021 (9 pages)
14 December 2021Termination of appointment of Momin Sheikh as a director on 29 September 2021 (1 page)
14 December 2021Termination of appointment of Momin Sheikh as a secretary on 29 September 2021 (1 page)
4 October 2021Appointment of Mr Jamil Sheikh as a director on 29 September 2021 (2 pages)
4 October 2021Appointment of Mrs Shereen Ali as a director on 29 September 2021 (2 pages)
7 September 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
31 March 2021Accounts for a small company made up to 31 March 2020 (9 pages)
14 September 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
23 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
7 August 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
7 January 2019Accounts for a small company made up to 31 March 2018 (8 pages)
10 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
20 January 2017Satisfaction of charge 1 in full (4 pages)
20 January 2017Satisfaction of charge 1 in full (4 pages)
22 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
22 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
1 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
3 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 2
(6 pages)
3 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 2
(6 pages)
8 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
8 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
24 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(5 pages)
24 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(5 pages)
14 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
14 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
7 May 2014Director's details changed for Mr Momin Sheikh on 7 May 2014 (2 pages)
7 May 2014Secretary's details changed for Mr Momin Sheikh on 7 May 2014 (1 page)
7 May 2014Secretary's details changed for Mr Momin Sheikh on 7 May 2014 (1 page)
7 May 2014Director's details changed for Mr Momin Sheikh on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Momin Sheikh on 7 May 2014 (2 pages)
7 May 2014Secretary's details changed for Mr Momin Sheikh on 7 May 2014 (1 page)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders (5 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders (5 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders (5 pages)
18 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
18 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
12 November 2013Registration of charge 034743850002 (29 pages)
12 November 2013Registration of charge 034743850002 (29 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
8 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
29 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
30 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
30 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
11 December 2009Director's details changed for Momin Sheikh on 10 December 2009 (2 pages)
11 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Momin Sheikh on 10 December 2009 (2 pages)
11 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 March 2009Return made up to 01/12/08; full list of members (3 pages)
13 March 2009Return made up to 01/12/08; full list of members (3 pages)
3 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
3 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008New director appointed (1 page)
7 February 2008New director appointed (1 page)
7 February 2008Director resigned (1 page)
31 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
29 January 2008Return made up to 01/12/07; no change of members (8 pages)
29 January 2008Return made up to 01/12/07; no change of members (8 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
18 December 2006Return made up to 01/12/06; full list of members (8 pages)
18 December 2006Return made up to 01/12/06; full list of members (8 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
6 January 2006Return made up to 01/12/05; full list of members (8 pages)
6 January 2006Return made up to 01/12/05; full list of members (8 pages)
18 February 2005Return made up to 01/12/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
18 February 2005Return made up to 01/12/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
9 February 2004Accounts for a small company made up to 31 March 2003 (14 pages)
9 February 2004Accounts for a small company made up to 31 March 2003 (14 pages)
9 January 2004Return made up to 01/12/03; full list of members (7 pages)
9 January 2004Return made up to 01/12/03; full list of members (7 pages)
12 December 2003New secretary appointed;new director appointed (2 pages)
12 December 2003New secretary appointed;new director appointed (2 pages)
12 December 2003Registered office changed on 12/12/03 from: ashton lodge spelthorne grove sunbury on thames middlesex TW16 7DA (1 page)
12 December 2003Registered office changed on 12/12/03 from: ashton lodge spelthorne grove sunbury on thames middlesex TW16 7DA (1 page)
8 February 2003Return made up to 01/12/02; full list of members (7 pages)
8 February 2003Return made up to 01/12/02; full list of members (7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
19 February 2002Return made up to 01/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 February 2002Return made up to 01/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
12 June 2001Registered office changed on 12/06/01 from: ashton lodge speithorne grove sunbury on thames middlesex TW16 7DA (1 page)
12 June 2001Registered office changed on 12/06/01 from: ashton lodge speithorne grove sunbury on thames middlesex TW16 7DA (1 page)
8 June 2001Registered office changed on 08/06/01 from: 2ND floor 1 noel street london W1V 3RB (1 page)
8 June 2001Registered office changed on 08/06/01 from: 2ND floor 1 noel street london W1V 3RB (1 page)
22 January 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
22 January 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
21 January 2001Accounts for a small company made up to 31 December 1999 (7 pages)
21 January 2001Accounts for a small company made up to 31 December 1999 (7 pages)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (3 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (3 pages)
1 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
1 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
7 September 1999Compulsory strike-off action has been discontinued (1 page)
7 September 1999Compulsory strike-off action has been discontinued (1 page)
1 September 1999Return made up to 01/12/98; full list of members (10 pages)
1 September 1999Return made up to 01/12/98; full list of members (10 pages)
20 July 1999First Gazette notice for compulsory strike-off (1 page)
20 July 1999First Gazette notice for compulsory strike-off (1 page)
21 February 1999New director appointed (2 pages)
21 February 1999Registered office changed on 21/02/99 from: ashton lodge spelthorne grove sunbury on thames middlesex TW16 7DA (1 page)
21 February 1999New director appointed (2 pages)
21 February 1999Registered office changed on 21/02/99 from: ashton lodge spelthorne grove sunbury on thames middlesex TW16 7DA (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998Secretary resigned (1 page)
26 August 1998Registered office changed on 26/08/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
26 August 1998New secretary appointed;new director appointed (2 pages)
26 August 1998Registered office changed on 26/08/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998New secretary appointed;new director appointed (2 pages)
26 August 1998Secretary resigned (1 page)
1 December 1997Incorporation (17 pages)
1 December 1997Incorporation (17 pages)