Company NameSummercare Limited
Company StatusActive
Company Number03487592
CategoryPrivate Limited Company
Incorporation Date31 December 1997(26 years, 4 months ago)
Previous NameSummercare Homes Limited

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled
Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Farooq Javed Raja
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address962 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 7JD
Director NameMr Mohammed Azeem Raja
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2002(4 years, 11 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address962 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 7JD
Director NameDr Mohammad Asif Raja
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2002(4 years, 11 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address962 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 7JD
Secretary NameMrs Abida Azeem Raja
StatusCurrent
Appointed01 June 2017(19 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address962 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 7JD
Director NameMr Mahboob Hassan Raja
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38-40 Ceylon Road
Westcliff-On-Sea
Essex
SS0 7HP
Secretary NameAsiya Raja
NationalityBritish
StatusResigned
Appointed31 December 1997(same day as company formation)
RoleCompany Director
Correspondence AddressYew Trees
55 Alderton Hill
Loughton
Essex
IG10 3JD
Director NameMr Mahmood Ul Hassan
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(4 years, 11 months after company formation)
Appointment Duration17 years, 5 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38-40 Ceylon Road
Westcliff-On-Sea
Essex
SS0 7HP
Director NameMrs Nagina Riaz
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(16 years after company formation)
Appointment Duration2 years, 10 months (resigned 10 November 2016)
RolePartner In Care Home
Country of ResidenceUnited Kingdom
Correspondence Address38-40 Ceylon Road
Westcliff-On-Sea
Essex
SS0 7HP
Secretary NameMrs Ausia Raja
StatusResigned
Appointed01 June 2017(19 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 May 2022)
RoleCompany Director
Correspondence Address962 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 7JD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 December 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitesummercare.org
Telephone01702 343062
Telephone regionSouthend-on-Sea

Location

Registered Address962 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 7JD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£273,901
Cash£6,140
Current Liabilities£1,174,241

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (1 week from now)

Charges

7 June 2007Delivered on: 14 June 2007
Persons entitled: Barclays 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: 35 pembury road westcliff-on-sea essex.
Outstanding
7 April 2004Delivered on: 27 April 2004
Persons entitled: Barclays 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: 38-40 ceylon road westcliff on sea essex.
Outstanding
1 April 2004Delivered on: 22 April 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 October 2003Delivered on: 16 October 2003
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re summercare homes limited business tracker account account number 80189057. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
1 November 2019Delivered on: 7 November 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 35 pembury road, westcliff-on-sea SS0 8DU (land registry title number EX186379).
Outstanding
1 November 2019Delivered on: 7 November 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 20 grosvenor road, westcliff-on-sea SS0 8EN (land registry title number EX166918).
Outstanding
1 November 2019Delivered on: 7 November 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 37 pembury road, westcliff-on-sea SS0 8DU (land registry title number EX154400).
Outstanding
1 November 2019Delivered on: 7 November 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 211 manchester drive, leigh-on-sea SS9 3ET (land registry title number EX202056).
Outstanding
1 November 2019Delivered on: 7 November 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 38-40 ceylon road, westcliff-on-sea SS0 7HP (land registry title number EX691330).
Outstanding
7 October 2019Delivered on: 10 October 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
7 June 2007Delivered on: 14 June 2007
Persons entitled: Barclays 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: 211 manchester drive leigh on sea essex.
Outstanding
7 June 2007Delivered on: 14 June 2007
Persons entitled: Barclays 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: 37 pembury road westcliff-on-sea.
Outstanding
7 June 2007Delivered on: 14 June 2007
Persons entitled: Barclays 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: 20 grosvenor road westcliff on sea essex.
Outstanding
27 June 2003Delivered on: 4 July 2003
Satisfied on: 8 April 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 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
27 June 2003Delivered on: 4 July 2003
Satisfied on: 8 April 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 37 pembury road westcliff-on-sea t/no: EX154400. 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
27 June 2003Delivered on: 4 July 2003
Satisfied on: 8 April 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 20 grosvenor road westcliff-on-sea t/no: EX166918. 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
27 June 2003Delivered on: 4 July 2003
Satisfied on: 8 April 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 211 manchester drive leigh-on-sea t/no: EX202056. 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
27 June 2003Delivered on: 4 July 2003
Satisfied on: 8 April 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 35 pembury road westcliff on sea t/no: EX186379. 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

9 September 2020Cancellation of shares. Statement of capital on 30 April 2020
  • GBP 9,602
(4 pages)
1 September 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
25 August 2020Confirmation statement made on 1 May 2020 with updates (5 pages)
25 August 2020Notification of Mohammed Asif Raja as a person with significant control on 30 April 2020 (2 pages)
25 August 2020Termination of appointment of Mahmood Ul Hassan as a director on 30 April 2020 (1 page)
25 August 2020Termination of appointment of Mahboob Hassan Raja as a director on 30 April 2020 (1 page)
25 August 2020Withdrawal of a person with significant control statement on 25 August 2020 (2 pages)
8 November 2019Satisfaction of charge 8 in full (1 page)
8 November 2019Satisfaction of charge 12 in full (1 page)
8 November 2019Satisfaction of charge 11 in full (1 page)
8 November 2019Satisfaction of charge 9 in full (1 page)
8 November 2019Satisfaction of charge 10 in full (1 page)
7 November 2019Registration of charge 034875920017, created on 1 November 2019 (7 pages)
7 November 2019Satisfaction of charge 6 in full (2 pages)
7 November 2019Satisfaction of charge 7 in full (1 page)
7 November 2019Registration of charge 034875920016, created on 1 November 2019 (7 pages)
7 November 2019Registration of charge 034875920018, created on 1 November 2019 (7 pages)
7 November 2019Registration of charge 034875920015, created on 1 November 2019 (7 pages)
7 November 2019Registration of charge 034875920014, created on 1 November 2019 (7 pages)
15 October 2019Previous accounting period extended from 30 June 2019 to 31 August 2019 (1 page)
10 October 2019Registration of charge 034875920013, created on 7 October 2019 (6 pages)
14 May 2019Confirmation statement made on 1 May 2019 with updates (5 pages)
24 April 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
25 October 2018Purchase of own shares. (3 pages)
10 September 2018Cancellation of shares. Statement of capital on 27 June 2018
  • GBP 10,301
(6 pages)
5 September 2018Cancellation of shares. Statement of capital on 27 June 2018
  • GBP 10,202
(6 pages)
4 September 2018Resolutions
  • RES13 ‐ Contract 27/06/2018
(1 page)
28 August 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth to purchase 1,704 ordinary & 3 b ordinary shares. 27/06/2018
(1 page)
28 August 2018Purchase of own shares. (3 pages)
24 August 2018Second filing of a statement of capital following an allotment of shares on 1 May 2017
  • GBP 12,005
(11 pages)
3 August 2018Statement of capital following an allotment of shares on 27 June 2018
  • GBP 12,002
(4 pages)
25 July 2018Compulsory strike-off action has been discontinued (1 page)
24 July 2018Confirmation statement made on 1 May 2018 with updates (6 pages)
24 July 2018Secretary's details changed for Mrs Ausia Raja on 1 June 2017 (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
2 February 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
22 June 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
16 June 2017Appointment of Mrs Abida Azeem Raja as a secretary on 1 June 2017 (2 pages)
16 June 2017Statement of capital following an allotment of shares on 1 May 2017
  • GBP 12,005
(3 pages)
16 June 2017Statement of capital following an allotment of shares on 1 May 2017
  • GBP 12,005
  • ANNOTATION Clarification a second filed SH01 was registered on 24/08/2018.
(4 pages)
16 June 2017Appointment of Mrs Ausia Raja as a secretary on 1 June 2017 (2 pages)
16 June 2017Appointment of Mrs Ausia Raja as a secretary on 1 June 2017 (2 pages)
16 June 2017Appointment of Mrs Abida Azeem Raja as a secretary on 1 June 2017 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
2 March 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
2 March 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
21 February 2017Termination of appointment of Nagina Riaz as a director on 10 November 2016 (1 page)
21 February 2017Termination of appointment of Nagina Riaz as a director on 10 November 2016 (1 page)
27 January 2017Purchase of own shares. (3 pages)
27 January 2017Purchase of own shares. (3 pages)
27 January 2017Resolutions
  • RES13 ‐ Approve contract terms 10/11/2016
(1 page)
27 January 2017Cancellation of shares. Statement of capital on 10 November 2016
  • GBP 9,505.00
(6 pages)
27 January 2017Resolutions
  • RES13 ‐ Approve contract terms 10/11/2016
(1 page)
27 January 2017Cancellation of shares. Statement of capital on 10 November 2016
  • GBP 9,505.00
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2016Compulsory strike-off action has been discontinued (1 page)
30 March 2016Compulsory strike-off action has been discontinued (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
25 March 2016Director's details changed for Dr Mohammed Asif Raja on 31 December 2015 (2 pages)
25 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 10,005
(8 pages)
25 March 2016Director's details changed for Mahboob Hassan Raja on 31 December 2015 (2 pages)
25 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 10,005
(8 pages)
25 March 2016Director's details changed for Mr Mahmood Ul Hassan on 31 December 2015 (2 pages)
25 March 2016Director's details changed for Mr Mohammed Azeem Raja on 31 December 2015 (2 pages)
25 March 2016Director's details changed for Mr Mahmood Ul Hassan on 31 December 2015 (2 pages)
25 March 2016Director's details changed for Dr Mohammed Asif Raja on 31 December 2015 (2 pages)
25 March 2016Director's details changed for Mr Mohammed Azeem Raja on 31 December 2015 (2 pages)
25 March 2016Director's details changed for Mahboob Hassan Raja on 31 December 2015 (2 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
13 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 10,005
(11 pages)
13 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 10,005
(11 pages)
25 November 2014Appointment of Mrs Nagina Riaz as a director on 1 January 2014 (2 pages)
25 November 2014Appointment of Mrs Nagina Riaz as a director on 1 January 2014 (2 pages)
25 November 2014Appointment of Mrs Nagina Riaz as a director on 1 January 2014 (2 pages)
14 August 2014Director's details changed for Mr. Farooq Javed Raja on 13 August 2014 (2 pages)
14 August 2014Director's details changed for Mr. Farooq Javed Raja on 13 August 2014 (2 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10,005
(10 pages)
17 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10,005
(10 pages)
31 May 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
31 May 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
21 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
29 February 2012Director's details changed for Mahboob Hassan Raja on 26 December 2011 (2 pages)
29 February 2012Director's details changed for Mr Mahmood Ul Hassan on 3 January 2012 (2 pages)
29 February 2012Director's details changed for Mahboob Hassan Raja on 26 December 2011 (2 pages)
29 February 2012Director's details changed for Mr Mahmood Ul Hassan on 3 January 2012 (2 pages)
29 February 2012Director's details changed for Mr Mahmood Ul Hassan on 3 January 2012 (2 pages)
29 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
19 January 2011Register(s) moved to registered office address (1 page)
19 January 2011Termination of appointment of Asiya Raja as a secretary (1 page)
19 January 2011Termination of appointment of Asiya Raja as a secretary (1 page)
19 January 2011Register(s) moved to registered office address (1 page)
19 January 2011Director's details changed for Dr Mohammed Asif Raja on 1 October 2009 (2 pages)
19 January 2011Director's details changed for Dr Mohammed Asif Raja on 1 October 2009 (2 pages)
19 January 2011Director's details changed for Dr Mohammed Asif Raja on 1 October 2009 (2 pages)
4 January 2011Statement of capital following an allotment of shares on 1 November 2009
  • GBP 10,005
(3 pages)
4 January 2011Statement of capital following an allotment of shares on 1 November 2009
  • GBP 10,005
(3 pages)
4 January 2011Statement of capital following an allotment of shares on 1 November 2009
  • GBP 10,005
(3 pages)
26 March 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 March 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
26 March 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
26 March 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
26 March 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 March 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages)
26 March 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
26 March 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
26 March 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages)
26 March 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages)
5 January 2010Director's details changed for Farooq Javed Raja on 1 October 2009 (2 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Director's details changed for Mr Mohammed Azeem Raja on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Dr Mohammed Asif Raja on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Mohammed Azeem Raja on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Dr Mohammed Asif Raja on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
5 January 2010Director's details changed for Dr Mohammed Asif Raja on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Director's details changed for Mr Mohammed Azeem Raja on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Farooq Javed Raja on 1 October 2009 (2 pages)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Director's details changed for Farooq Javed Raja on 1 October 2009 (2 pages)
5 January 2010Register inspection address has been changed (1 page)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
4 February 2009Return made up to 31/12/08; full list of members (8 pages)
4 February 2009Return made up to 31/12/08; full list of members (8 pages)
3 February 2009Registered office changed on 03/02/2009 from 962 eastern avenue newbury park ilford essex IG2 7JD (1 page)
3 February 2009Registered office changed on 03/02/2009 from 962 eastern avenue newbury park ilford essex IG2 7JD (1 page)
24 April 2008Director's change of particulars / mohammed azeem / 15/04/2008 (1 page)
24 April 2008Director's change of particulars / mohammed azeem / 15/04/2008 (1 page)
19 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
19 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
6 February 2008Secretary's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
6 February 2008Return made up to 31/12/07; full list of members (6 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
6 February 2008Return made up to 31/12/07; full list of members (6 pages)
6 February 2008Secretary's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
14 June 2007Particulars of mortgage/charge (3 pages)
14 June 2007Particulars of mortgage/charge (2 pages)
14 June 2007Particulars of mortgage/charge (4 pages)
14 June 2007Particulars of mortgage/charge (4 pages)
14 June 2007Particulars of mortgage/charge (3 pages)
14 June 2007Particulars of mortgage/charge (2 pages)
14 June 2007Particulars of mortgage/charge (3 pages)
14 June 2007Particulars of mortgage/charge (3 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
15 February 2007Return made up to 31/12/06; full list of members (6 pages)
15 February 2007Return made up to 31/12/06; full list of members (6 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 January 2006Return made up to 31/12/05; full list of members (12 pages)
25 January 2006Return made up to 31/12/05; full list of members (12 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
24 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 November 2004Company name changed summercare homes LIMITED\certificate issued on 24/11/04 (2 pages)
24 November 2004Company name changed summercare homes LIMITED\certificate issued on 24/11/04 (2 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
22 April 2004Particulars of mortgage/charge (9 pages)
22 April 2004Particulars of mortgage/charge (9 pages)
5 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
5 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
5 February 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
5 February 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
16 October 2003Particulars of mortgage/charge (5 pages)
16 October 2003Particulars of mortgage/charge (5 pages)
4 July 2003Particulars of mortgage/charge (4 pages)
4 July 2003Particulars of mortgage/charge (4 pages)
4 July 2003Particulars of mortgage/charge (4 pages)
4 July 2003Particulars of mortgage/charge (4 pages)
4 July 2003Particulars of mortgage/charge (4 pages)
4 July 2003Particulars of mortgage/charge (4 pages)
4 July 2003Particulars of mortgage/charge (5 pages)
4 July 2003Particulars of mortgage/charge (5 pages)
4 July 2003Particulars of mortgage/charge (4 pages)
4 July 2003Particulars of mortgage/charge (4 pages)
27 June 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 April 2003£ nc 1100/1000100 01/12/02 (1 page)
17 April 2003New director appointed (2 pages)
17 April 2003Ad 01/12/02--------- £ si 9998@1 (4 pages)
17 April 2003New director appointed (2 pages)
17 April 2003Ad 01/12/02--------- £ si 9998@1 (4 pages)
17 April 2003New director appointed (2 pages)
17 April 2003£ nc 1100/1000100 01/12/02 (1 page)
17 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 April 2003New director appointed (2 pages)
20 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
20 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 September 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
17 September 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
8 September 2002Director's particulars changed (1 page)
8 September 2002Director's particulars changed (1 page)
9 May 2002Return made up to 31/12/01; full list of members (7 pages)
9 May 2002Return made up to 31/12/01; full list of members (7 pages)
27 November 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
27 November 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
26 March 2001Return made up to 31/12/00; full list of members (7 pages)
26 March 2001Accounts for a small company made up to 30 June 1999 (5 pages)
26 March 2001Accounts for a small company made up to 30 June 1999 (5 pages)
26 March 2001Return made up to 31/12/00; full list of members (7 pages)
7 February 2001Registered office changed on 07/02/01 from: harwand house 187 london road southend on sea essex SS1 1PN (1 page)
7 February 2001Registered office changed on 07/02/01 from: harwand house 187 london road southend on sea essex SS1 1PN (1 page)
13 March 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 13/03/00
(7 pages)
13 March 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 13/03/00
(7 pages)
26 April 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 26/04/99
(6 pages)
26 April 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 26/04/99
(6 pages)
18 May 1998Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
18 May 1998Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
7 May 1998£ nc 1000/1100 28/03/98 (1 page)
7 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
7 May 1998Ad 28/03/98--------- £ si 3@1=3 £ ic 2/5 (2 pages)
7 May 1998£ nc 1000/1100 28/03/98 (1 page)
7 May 1998Ad 28/03/98--------- £ si 3@1=3 £ ic 2/5 (2 pages)
7 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
7 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 January 1998Secretary resigned (1 page)
22 January 1998New director appointed (2 pages)
22 January 1998New secretary appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
22 January 1998Secretary resigned (1 page)
22 January 1998New director appointed (2 pages)
22 January 1998New secretary appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
31 December 1997Incorporation (21 pages)
31 December 1997Incorporation (21 pages)