Harrow
Middlesex
HA1 2EN
Director Name | Mr Chetan Parekh |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(2 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Longcrofte Road Edgware Middlesex HA8 6RR |
Secretary Name | Mrs Heena Parekh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Longcrofte Road Edgware Middlesex HA8 6RR |
Director Name | Mr Arthur Rodney Trott |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walton Grange Walton Telford Shropshire TF6 6AR |
Director Name | Ms Vibhuti Patel |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(3 years, 8 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 07 December 2020) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 14 Lyon Road Congress House Harrow Middlesex HA1 2EN |
Secretary Name | Vibhuti Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 January 2006) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 17 Manor Avenue Northolt Middlesex UB5 5BZ |
Director Name | Mrs Pritty Vadher |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(5 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 January 2005) |
Role | Business Woman |
Correspondence Address | 49 Parklands Drive Loughborough Leicestershire LE11 2SZ |
Secretary Name | Seema Kumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(7 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 01 December 2006) |
Role | S |
Correspondence Address | 2 Carisbrooke Close Hounslow Middlesex TW4 5PD |
Director Name | Mr Jaydeep Kantilal Patel |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 November 2015) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 195 Moss Lane Pinner Middlesex HA5 3BE |
Secretary Name | Jaydeep Kantelal Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(8 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 March 2015) |
Role | Company Director |
Correspondence Address | 195 Moss Lane Pinner Middlesex HA5 3BE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | shireshealthcare.co.uk |
---|---|
Telephone | 01623 742464 |
Telephone region | Mansfield |
Registered Address | 2nd Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Vibhuti Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £244,579 |
Cash | £15,611 |
Current Liabilities | £209,515 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 November 2023 (5 months ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 2 weeks from now) |
23 May 2013 | Delivered on: 25 May 2013 Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member (as Defined in the Charge)) Classification: A registered charge Particulars: F/H property k/a woodside residential home, church road, slip end, luton t/no:BD55406. Notification of addition to or amendment of charge. Outstanding |
---|---|
23 May 2013 | Delivered on: 25 May 2013 Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member (as Defined in the Charge)) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 March 2009 | Delivered on: 10 March 2009 Persons entitled: Barclays 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 March 2009 | Delivered on: 13 March 2009 Satisfied on: 30 May 2013 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 woodside lodge the old vicarage church road slip end luton t/no BD55406. Fully Satisfied |
27 December 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
---|---|
27 December 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
17 January 2022 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
1 November 2021 | Cessation of Brijesh Patel as a person with significant control on 7 December 2020 (1 page) |
10 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
30 December 2020 | Director's details changed for Mr Brijesh Patel on 7 December 2020 (2 pages) |
18 December 2020 | Notification of Dmp Healthcare (Holdings) Ltd as a person with significant control on 7 December 2020 (4 pages) |
17 December 2020 | Appointment of Mr Brijesh Patel as a director on 7 December 2020 (2 pages) |
17 December 2020 | Confirmation statement made on 17 November 2020 with updates (4 pages) |
17 December 2020 | Termination of appointment of Vibhuti Patel as a director on 7 December 2020 (1 page) |
17 December 2020 | Change of details for Ms Vibhuti Patel as a person with significant control on 7 December 2020 (2 pages) |
29 September 2020 | Satisfaction of charge 1 in full (1 page) |
28 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
22 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
23 May 2018 | Satisfaction of charge 036692130004 in full (1 page) |
23 May 2018 | Satisfaction of charge 036692130003 in full (1 page) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 December 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
24 February 2017 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 January 2016 | Termination of appointment of Jaydeep Kantilal Patel as a director on 1 November 2015 (1 page) |
8 January 2016 | Termination of appointment of Jaydeep Kantilal Patel as a director on 1 November 2015 (1 page) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 January 2016 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
8 April 2015 | Termination of appointment of Jaydeep Kantelal Patel as a secretary on 18 March 2015 (2 pages) |
8 April 2015 | Termination of appointment of Jaydeep Kantelal Patel as a secretary on 18 March 2015 (2 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
6 March 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages) |
6 March 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages) |
16 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
4 November 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 May 2013 | Satisfaction of charge 2 in full (3 pages) |
30 May 2013 | Satisfaction of charge 2 in full (3 pages) |
25 May 2013 | Registration of charge 036692130004 (28 pages) |
25 May 2013 | Registration of charge 036692130004 (28 pages) |
25 May 2013 | Registration of charge 036692130003 (30 pages) |
25 May 2013 | Registration of charge 036692130003 (30 pages) |
21 May 2013 | All of the property or undertaking has been released from charge 1 (3 pages) |
21 May 2013 | All of the property or undertaking has been released from charge 1 (3 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
29 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Director's details changed for Ms Vibhuti Khan on 21 September 2012 (3 pages) |
24 September 2012 | Director's details changed for Ms Vibhuti Khan on 21 September 2012 (3 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
16 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (15 pages) |
16 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (15 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
14 December 2010 | Registered office address changed from 4Th Floor Congress House Harrow Middlesex HA1 2FD on 14 December 2010 (2 pages) |
14 December 2010 | Registered office address changed from 4Th Floor Congress House Harrow Middlesex HA1 2FD on 14 December 2010 (2 pages) |
1 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (10 pages) |
1 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (10 pages) |
30 November 2010 | Director's details changed for Vibhuti Khan on 18 November 2010 (3 pages) |
30 November 2010 | Director's details changed for Vibhuti Khan on 18 November 2010 (3 pages) |
16 February 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (9 pages) |
16 February 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (9 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
25 March 2009 | Return made up to 17/11/08; full list of members (6 pages) |
25 March 2009 | Return made up to 17/11/08; full list of members (6 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
4 March 2009 | Return made up to 17/11/07; full list of members (8 pages) |
4 March 2009 | Return made up to 17/11/07; full list of members (8 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 October 2007 | New secretary appointed (2 pages) |
27 October 2007 | Secretary resigned (1 page) |
27 October 2007 | New secretary appointed (2 pages) |
27 October 2007 | Secretary resigned (1 page) |
12 January 2007 | Return made up to 17/11/06; full list of members (2 pages) |
12 January 2007 | Return made up to 17/11/06; full list of members (2 pages) |
3 January 2007 | Return made up to 17/11/05; full list of members
|
3 January 2007 | Return made up to 17/11/05; full list of members
|
28 December 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
27 November 2006 | New director appointed (1 page) |
27 November 2006 | New director appointed (1 page) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | New secretary appointed (2 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
29 January 2005 | Return made up to 17/11/04; full list of members (7 pages) |
29 January 2005 | Return made up to 17/11/04; full list of members (7 pages) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
20 July 2004 | Return made up to 17/11/03; full list of members (7 pages) |
20 July 2004 | Return made up to 17/11/03; full list of members (7 pages) |
17 June 2004 | New director appointed (1 page) |
17 June 2004 | New director appointed (1 page) |
23 January 2004 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
23 January 2004 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
24 January 2003 | Registered office changed on 24/01/03 from: 34 longcrofte road edgware middlesex HA8 6RR (2 pages) |
24 January 2003 | Registered office changed on 24/01/03 from: 34 longcrofte road edgware middlesex HA8 6RR (2 pages) |
12 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
12 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
12 November 2002 | Return made up to 17/11/02; full list of members
|
12 November 2002 | Secretary resigned (1 page) |
12 November 2002 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
12 November 2002 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
12 November 2002 | Secretary resigned (1 page) |
12 November 2002 | Return made up to 17/11/02; full list of members
|
19 August 2002 | New secretary appointed;new director appointed (2 pages) |
19 August 2002 | New secretary appointed;new director appointed (2 pages) |
9 November 2001 | Return made up to 17/11/01; full list of members
|
9 November 2001 | Return made up to 17/11/01; full list of members
|
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | New secretary appointed (2 pages) |
13 November 2000 | Return made up to 17/11/00; full list of members (6 pages) |
13 November 2000 | Return made up to 17/11/00; full list of members (6 pages) |
6 March 2000 | Full accounts made up to 30 November 1999 (5 pages) |
6 March 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
6 March 2000 | Full accounts made up to 30 November 1999 (5 pages) |
6 March 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
12 November 1999 | Return made up to 17/11/99; full list of members (6 pages) |
12 November 1999 | Return made up to 17/11/99; full list of members (6 pages) |
6 September 1999 | Company name changed lindens care home LIMITED\certificate issued on 07/09/99 (2 pages) |
6 September 1999 | Company name changed lindens care home LIMITED\certificate issued on 07/09/99 (2 pages) |
12 August 1999 | Ad 04/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 August 1999 | Ad 04/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 January 1999 | Company name changed budgetscope LIMITED\certificate issued on 01/02/99 (2 pages) |
29 January 1999 | Company name changed budgetscope LIMITED\certificate issued on 01/02/99 (2 pages) |
21 January 1999 | Secretary resigned (1 page) |
21 January 1999 | Director resigned (2 pages) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | Secretary resigned (1 page) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New secretary appointed (2 pages) |
21 January 1999 | Registered office changed on 21/01/99 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (2 pages) |
21 January 1999 | Director resigned (2 pages) |
21 January 1999 | New secretary appointed (2 pages) |
21 January 1999 | Registered office changed on 21/01/99 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (2 pages) |
17 November 1998 | Incorporation (10 pages) |
17 November 1998 | Incorporation (10 pages) |