Company NameEsteem Care Ltd
DirectorsNadarajah Bernard Suresparan and Vathsala Suresparan
Company StatusActive
Company Number03658581
CategoryPrivate Limited Company
Incorporation Date29 October 1998(25 years, 5 months ago)

Business Activity

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

Directors

Director NameNadarajah Bernard Suresparan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2017(18 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Paddock 5 Oakleigh Road
Pinner
Middlesex
HA5 4HB
Director NameVathsala Suresparan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2017(18 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Paddock 5 Oakleigh Road
Pinner
Middlesex
HA5 4HB
Director NameMr Himat Lalji Gami
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(3 days after company formation)
Appointment Duration18 years, 8 months (resigned 13 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Old Church Lane
Stanmore
Middlesex
HA7 2RR
Director NameMrs Rajeshree Harish Kanabar
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(3 days after company formation)
Appointment Duration18 years, 8 months (resigned 13 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Ganon Close
Northwood
Middx
HA6 2LU
Secretary NameMrs Rajeshree Harish Kanabar
NationalityBritish
StatusResigned
Appointed01 November 1998(3 days after company formation)
Appointment Duration18 years, 8 months (resigned 13 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Ganon Close
Northwood
Middx
HA6 2LU
Director NamePalani Ketheeswaran
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2017(18 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStable Farm Amersham Road
Gerrads Cross
Buckinghamshire
SL9 0PX
Director NameSharmili Seevarajah
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2017(18 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStable Farm Amersham Road
Gerrads Cross
Buckinghamshire
SL9 0PX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteesteemcarehomes.co.uk
Telephone020 84215017
Telephone regionLondon

Location

Registered Address1st Floor, 44-50 The Broadway
Southall
UB1 1QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Broadway
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50k at £0.01Mr Himat Gami
50.00%
Ordinary
50k at £0.01Raju Harish Kanabar
50.00%
Ordinary

Financials

Year2014
Turnover£3,814,632
Gross Profit£1,589,830
Net Worth£3,853,668
Cash£1,834,881
Current Liabilities£1,153,527

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End30 July

Returns

Latest Return24 August 2023 (7 months, 1 week ago)
Next Return Due7 September 2024 (5 months, 1 week from now)

Charges

13 July 2017Delivered on: 14 July 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: With full title guarantee, all legal interest in the property at banksfield nursing home, 20 banksfield avenue, fulwood, preston PR2 3RN (land registry title no: LA587759), by way of legal mortgage.
Outstanding
13 July 2017Delivered on: 14 July 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: With full title guarantee, a fixed charge over all land vested in or charged to esteem care limited, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land. References to land are to any interest in heritable, freehold or leasehold land.
Outstanding
13 July 2017Delivered on: 14 July 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: With full title guarantee, all legal interest in the property at brandon nursing home, tongue lane, leeds LS6 4QD, by way of legal mortgage.
Outstanding
27 August 2010Delivered on: 10 September 2010
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: F/H property k/a banksfield nursing home 20 banksfield avenue fulwood preston t/no LA587759.
Outstanding
5 July 2010Delivered on: 14 July 2010
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 companies named therein 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 December 2009Delivered on: 8 December 2009
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 companies named therein 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 December 2009Delivered on: 2 December 2009
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: F/H brandon, tongue lane, leeds t/n WYK200936.
Outstanding
8 April 2022Delivered on: 20 April 2022
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
8 April 2022Delivered on: 13 April 2022
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 20 banksfield avenue, fulwood, preston (PR2 3RN) as the same is registered at hm land registry with title no LA587759. The freehold property known as brandon, tongue lane, leeds (LS6 4QD) as the same is. Registered at hm land registry with title no WYK200936.
Outstanding
31 March 1999Delivered on: 20 April 1999
Satisfied on: 2 December 2009
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: (Including trade fixtures). 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
31 March 1999Delivered on: 20 April 1999
Satisfied on: 2 December 2009
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 brandon house nursing home tongue lane meanwood leeds west yorkshire t/no: WYK200936. 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

28 October 2020Termination of appointment of Sharmili Seevarajah as a director on 14 October 2020 (1 page)
28 October 2020Termination of appointment of Palani Ketheeswaran as a director on 14 October 2020 (1 page)
25 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
30 April 2020Full accounts made up to 31 July 2019 (23 pages)
11 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
18 April 2019Full accounts made up to 31 July 2018 (23 pages)
16 November 2018Previous accounting period extended from 14 July 2018 to 31 July 2018 (1 page)
12 September 2018Full accounts made up to 14 July 2017 (21 pages)
24 August 2018Notification of Nadarajah Bernard Suresparan as a person with significant control on 14 July 2017 (2 pages)
24 August 2018Cessation of Rajeshree Harish Kanabar as a person with significant control on 14 July 2017 (1 page)
24 August 2018Confirmation statement made on 24 August 2018 with updates (4 pages)
24 August 2018Cessation of Himat Lalji Gami as a person with significant control on 14 July 2017 (1 page)
12 June 2018Previous accounting period shortened from 30 September 2017 to 14 July 2017 (1 page)
20 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
2 August 2017Registered office address changed from 11 Tillotson Road Harrow Middx HA3 6PJ to 1st Floor, 44-50 the Broadway Southall UB1 1QB on 2 August 2017 (1 page)
2 August 2017Registered office address changed from 11 Tillotson Road Harrow Middx HA3 6PJ to 1st Floor, 44-50 the Broadway Southall UB1 1QB on 2 August 2017 (1 page)
14 July 2017Registration of charge 036585810008, created on 13 July 2017 (8 pages)
14 July 2017Registration of charge 036585810009, created on 13 July 2017 (8 pages)
14 July 2017Registration of charge 036585810008, created on 13 July 2017 (8 pages)
14 July 2017Registration of charge 036585810007, created on 13 July 2017 (9 pages)
14 July 2017Registration of charge 036585810009, created on 13 July 2017 (8 pages)
14 July 2017Registration of charge 036585810007, created on 13 July 2017 (9 pages)
13 July 2017Termination of appointment of Rajeshree Harish Kanabar as a secretary on 13 July 2017 (1 page)
13 July 2017Appointment of Vathsala Suresparan as a director on 13 July 2017 (2 pages)
13 July 2017Termination of appointment of Rajeshree Harish Kanabar as a secretary on 13 July 2017 (1 page)
13 July 2017Termination of appointment of Rajeshree Harish Kanabar as a director on 13 July 2017 (1 page)
13 July 2017Appointment of Vathsala Suresparan as a director on 13 July 2017 (2 pages)
13 July 2017Appointment of Sharmili Seevarajah as a director on 13 July 2017 (2 pages)
13 July 2017Appointment of Sharmili Seevarajah as a director on 13 July 2017 (2 pages)
13 July 2017Appointment of Nadarajah Bernard Suresparan as a director on 13 July 2017 (2 pages)
13 July 2017Appointment of Nadarajah Bernard Suresparan as a director on 13 July 2017 (2 pages)
13 July 2017Appointment of Palani Ketheeswaran as a director on 13 July 2017 (2 pages)
13 July 2017Appointment of Palani Ketheeswaran as a director on 13 July 2017 (2 pages)
13 July 2017Termination of appointment of Himat Lalji Gami as a director on 13 July 2017 (1 page)
13 July 2017Termination of appointment of Rajeshree Harish Kanabar as a director on 13 July 2017 (1 page)
13 July 2017Termination of appointment of Himat Lalji Gami as a director on 13 July 2017 (1 page)
2 June 2017Full accounts made up to 30 September 2016 (20 pages)
2 June 2017Full accounts made up to 30 September 2016 (20 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
15 July 2016Satisfaction of charge 3 in full (4 pages)
15 July 2016Satisfaction of charge 6 in full (4 pages)
15 July 2016Satisfaction of charge 3 in full (4 pages)
15 July 2016Satisfaction of charge 4 in full (4 pages)
15 July 2016Satisfaction of charge 5 in full (4 pages)
15 July 2016Satisfaction of charge 5 in full (4 pages)
15 July 2016Satisfaction of charge 6 in full (4 pages)
15 July 2016Satisfaction of charge 4 in full (4 pages)
16 June 2016Accounts for a medium company made up to 30 September 2015 (20 pages)
16 June 2016Accounts for a medium company made up to 30 September 2015 (20 pages)
30 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000
(5 pages)
30 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000
(5 pages)
17 April 2015Group of companies' accounts made up to 30 September 2014 (23 pages)
17 April 2015Group of companies' accounts made up to 30 September 2014 (23 pages)
19 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,000
(5 pages)
19 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,000
(5 pages)
10 June 2014Group of companies' accounts made up to 30 September 2013 (23 pages)
10 June 2014Group of companies' accounts made up to 30 September 2013 (23 pages)
5 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(5 pages)
5 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(5 pages)
25 June 2013Group of companies' accounts made up to 30 September 2012 (23 pages)
25 June 2013Group of companies' accounts made up to 30 September 2012 (23 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
19 March 2012Group of companies' accounts made up to 30 September 2011 (23 pages)
19 March 2012Group of companies' accounts made up to 30 September 2011 (23 pages)
24 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
23 August 2011Accounts for a small company made up to 30 September 2010 (9 pages)
23 August 2011Accounts for a small company made up to 30 September 2010 (9 pages)
1 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
13 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
13 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
10 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 4 (10 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 4 (10 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 November 2009Director's details changed for Rajeshree Harish Kanabar on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Rajeshree Harish Kanabar on 17 November 2009 (2 pages)
13 May 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
13 May 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
18 November 2008Return made up to 29/10/08; full list of members (4 pages)
18 November 2008Return made up to 29/10/08; full list of members (4 pages)
4 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
4 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
6 November 2007Secretary's particulars changed;director's particulars changed (1 page)
6 November 2007Return made up to 29/10/07; full list of members (2 pages)
6 November 2007Return made up to 29/10/07; full list of members (2 pages)
6 November 2007Secretary's particulars changed;director's particulars changed (1 page)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 November 2006Secretary's particulars changed;director's particulars changed (1 page)
16 November 2006Location of debenture register (1 page)
16 November 2006Secretary's particulars changed;director's particulars changed (1 page)
16 November 2006Secretary's particulars changed;director's particulars changed (1 page)
16 November 2006Location of register of members (1 page)
16 November 2006Registered office changed on 16/11/06 from: 1 rainbow court watford hertfordshire WD1 4RP (1 page)
16 November 2006Secretary's particulars changed;director's particulars changed (1 page)
16 November 2006Location of register of members (1 page)
16 November 2006Return made up to 29/10/06; full list of members (3 pages)
16 November 2006Registered office changed on 16/11/06 from: 1 rainbow court watford hertfordshire WD1 4RP (1 page)
16 November 2006Location of debenture register (1 page)
16 November 2006Return made up to 29/10/06; full list of members (3 pages)
9 October 2006S-div 22/09/06 (1 page)
9 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2006S-div 22/09/06 (1 page)
21 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
21 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
17 November 2005Return made up to 29/10/05; full list of members (2 pages)
17 November 2005Return made up to 29/10/05; full list of members (2 pages)
10 May 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
10 May 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 November 2004Return made up to 29/10/04; full list of members (7 pages)
24 November 2004Return made up to 29/10/04; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 November 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
1 November 2002Return made up to 29/10/02; full list of members (7 pages)
1 November 2002Return made up to 29/10/02; full list of members (7 pages)
25 January 2002Accounts for a small company made up to 31 March 2001 (2 pages)
25 January 2002Accounts for a small company made up to 31 March 2001 (2 pages)
27 October 2001Return made up to 29/10/01; full list of members (6 pages)
27 October 2001Return made up to 29/10/01; full list of members (6 pages)
8 November 2000Return made up to 29/10/00; full list of members (6 pages)
8 November 2000Return made up to 29/10/00; full list of members (6 pages)
30 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
30 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
9 November 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 1999Particulars of mortgage/charge (5 pages)
20 April 1999Particulars of mortgage/charge (4 pages)
20 April 1999Particulars of mortgage/charge (4 pages)
20 April 1999Particulars of mortgage/charge (5 pages)
23 November 1998Ad 01/11/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 November 1998£ nc 100/5000 01/11/98 (1 page)
23 November 1998Ad 01/11/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 November 1998£ nc 100/5000 01/11/98 (1 page)
12 November 1998Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
12 November 1998Registered office changed on 12/11/98 from: york house grimsdyke road hatch end pinner middlesex HA5 4PH (1 page)
12 November 1998New director appointed (2 pages)
12 November 1998New secretary appointed;new director appointed (2 pages)
12 November 1998Registered office changed on 12/11/98 from: york house grimsdyke road hatch end pinner middlesex HA5 4PH (1 page)
12 November 1998Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
12 November 1998New secretary appointed;new director appointed (2 pages)
12 November 1998New director appointed (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998Secretary resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Secretary resigned (1 page)
29 October 1998Incorporation (12 pages)
29 October 1998Incorporation (12 pages)