Company NameShires Healthcare (Woodside) Limited
DirectorBrijesh Patel
Company StatusActive
Company Number03669213
CategoryPrivate Limited Company
Incorporation Date17 November 1998(25 years, 5 months ago)
Previous NamesBudgetscope Limited and Lindens Care Home Limited

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Brijesh Patel
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2020(22 years after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Congress House, 14 Lyon Road
Harrow
Middlesex
HA1 2EN
Director NameMr Chetan Parekh
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(2 months after company formation)
Appointment Duration4 years (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Longcrofte Road
Edgware
Middlesex
HA8 6RR
Secretary NameMrs Heena Parekh
NationalityBritish
StatusResigned
Appointed18 January 1999(2 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Longcrofte Road
Edgware
Middlesex
HA8 6RR
Director NameMr Arthur Rodney Trott
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(8 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalton Grange
Walton
Telford
Shropshire
TF6 6AR
Director NameMs Vibhuti Patel
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(3 years, 8 months after company formation)
Appointment Duration18 years, 4 months (resigned 07 December 2020)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address14 Lyon Road
Congress House
Harrow
Middlesex
HA1 2EN
Secretary NameVibhuti Khan
NationalityBritish
StatusResigned
Appointed12 August 2002(3 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 January 2006)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address17 Manor Avenue
Northolt
Middlesex
UB5 5BZ
Director NameMrs Pritty Vadher
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(5 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 January 2005)
RoleBusiness Woman
Correspondence Address49 Parklands Drive
Loughborough
Leicestershire
LE11 2SZ
Secretary NameSeema Kumar
NationalityBritish
StatusResigned
Appointed30 January 2006(7 years, 2 months after company formation)
Appointment Duration10 months (resigned 01 December 2006)
RoleS
Correspondence Address2 Carisbrooke Close
Hounslow
Middlesex
TW4 5PD
Director NameMr Jaydeep Kantilal Patel
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(7 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 November 2015)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address195 Moss Lane
Pinner
Middlesex
HA5 3BE
Secretary NameJaydeep Kantelal Patel
NationalityBritish
StatusResigned
Appointed01 December 2006(8 years after company formation)
Appointment Duration8 years, 3 months (resigned 18 March 2015)
RoleCompany Director
Correspondence Address195 Moss Lane
Pinner
Middlesex
HA5 3BE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 November 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 November 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteshireshealthcare.co.uk
Telephone01623 742464
Telephone regionMansfield

Location

Registered Address2nd Floor Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Vibhuti Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£244,579
Cash£15,611
Current Liabilities£209,515

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 November 2023 (5 months ago)
Next Return Due1 December 2024 (7 months, 2 weeks from now)

Charges

23 May 2013Delivered 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 2013Delivered 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 2009Delivered 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 2009Delivered 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

Filing History

27 December 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
27 December 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
17 January 2022Confirmation statement made on 17 November 2021 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
1 November 2021Cessation of Brijesh Patel as a person with significant control on 7 December 2020 (1 page)
10 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
30 December 2020Director's details changed for Mr Brijesh Patel on 7 December 2020 (2 pages)
18 December 2020Notification of Dmp Healthcare (Holdings) Ltd as a person with significant control on 7 December 2020 (4 pages)
17 December 2020Appointment of Mr Brijesh Patel as a director on 7 December 2020 (2 pages)
17 December 2020Confirmation statement made on 17 November 2020 with updates (4 pages)
17 December 2020Termination of appointment of Vibhuti Patel as a director on 7 December 2020 (1 page)
17 December 2020Change of details for Ms Vibhuti Patel as a person with significant control on 7 December 2020 (2 pages)
29 September 2020Satisfaction of charge 1 in full (1 page)
28 March 2020Compulsory strike-off action has been discontinued (1 page)
26 March 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
9 December 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
22 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
23 May 2018Satisfaction of charge 036692130004 in full (1 page)
23 May 2018Satisfaction of charge 036692130003 in full (1 page)
5 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
22 December 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
24 February 2017Confirmation statement made on 17 November 2016 with updates (5 pages)
24 February 2017Confirmation statement made on 17 November 2016 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 January 2016Termination of appointment of Jaydeep Kantilal Patel as a director on 1 November 2015 (1 page)
8 January 2016Termination of appointment of Jaydeep Kantilal Patel as a director on 1 November 2015 (1 page)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 January 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
8 April 2015Termination of appointment of Jaydeep Kantelal Patel as a secretary on 18 March 2015 (2 pages)
8 April 2015Termination of appointment of Jaydeep Kantelal Patel as a secretary on 18 March 2015 (2 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
15 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
6 March 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
6 March 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
16 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
16 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
4 November 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 November 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 May 2013Satisfaction of charge 2 in full (3 pages)
30 May 2013Satisfaction of charge 2 in full (3 pages)
25 May 2013Registration of charge 036692130004 (28 pages)
25 May 2013Registration of charge 036692130004 (28 pages)
25 May 2013Registration of charge 036692130003 (30 pages)
25 May 2013Registration of charge 036692130003 (30 pages)
21 May 2013All of the property or undertaking has been released from charge 1 (3 pages)
21 May 2013All of the property or undertaking has been released from charge 1 (3 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2011 (7 pages)
29 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
24 September 2012Director's details changed for Ms Vibhuti Khan on 21 September 2012 (3 pages)
24 September 2012Director's details changed for Ms Vibhuti Khan on 21 September 2012 (3 pages)
24 January 2012Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 January 2012Total exemption small company accounts made up to 31 December 2010 (7 pages)
16 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (15 pages)
16 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (15 pages)
22 December 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 December 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
14 December 2010Registered office address changed from 4Th Floor Congress House Harrow Middlesex HA1 2FD on 14 December 2010 (2 pages)
14 December 2010Registered office address changed from 4Th Floor Congress House Harrow Middlesex HA1 2FD on 14 December 2010 (2 pages)
1 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (10 pages)
1 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (10 pages)
30 November 2010Director's details changed for Vibhuti Khan on 18 November 2010 (3 pages)
30 November 2010Director's details changed for Vibhuti Khan on 18 November 2010 (3 pages)
16 February 2010Annual return made up to 17 November 2009 with a full list of shareholders (9 pages)
16 February 2010Annual return made up to 17 November 2009 with a full list of shareholders (9 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
26 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 March 2009Return made up to 17/11/08; full list of members (6 pages)
25 March 2009Return made up to 17/11/08; full list of members (6 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
4 March 2009Return made up to 17/11/07; full list of members (8 pages)
4 March 2009Return made up to 17/11/07; full list of members (8 pages)
20 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 October 2007New secretary appointed (2 pages)
27 October 2007Secretary resigned (1 page)
27 October 2007New secretary appointed (2 pages)
27 October 2007Secretary resigned (1 page)
12 January 2007Return made up to 17/11/06; full list of members (2 pages)
12 January 2007Return made up to 17/11/06; full list of members (2 pages)
3 January 2007Return made up to 17/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(287) ‐ Registered office changed on 03/01/07
(7 pages)
3 January 2007Return made up to 17/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(287) ‐ Registered office changed on 03/01/07
(7 pages)
28 December 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 December 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 November 2006New director appointed (1 page)
27 November 2006New director appointed (1 page)
7 February 2006New secretary appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
8 December 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 December 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 January 2005Return made up to 17/11/04; full list of members (7 pages)
29 January 2005Return made up to 17/11/04; full list of members (7 pages)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
20 July 2004Return made up to 17/11/03; full list of members (7 pages)
20 July 2004Return made up to 17/11/03; full list of members (7 pages)
17 June 2004New director appointed (1 page)
17 June 2004New director appointed (1 page)
23 January 2004Total exemption full accounts made up to 31 December 2002 (11 pages)
23 January 2004Total exemption full accounts made up to 31 December 2002 (11 pages)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
24 January 2003Registered office changed on 24/01/03 from: 34 longcrofte road edgware middlesex HA8 6RR (2 pages)
24 January 2003Registered office changed on 24/01/03 from: 34 longcrofte road edgware middlesex HA8 6RR (2 pages)
12 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
12 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
12 November 2002Return made up to 17/11/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 November 2002Secretary resigned (1 page)
12 November 2002Total exemption full accounts made up to 31 December 2000 (10 pages)
12 November 2002Total exemption full accounts made up to 31 December 2000 (10 pages)
12 November 2002Secretary resigned (1 page)
12 November 2002Return made up to 17/11/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
19 August 2002New secretary appointed;new director appointed (2 pages)
19 August 2002New secretary appointed;new director appointed (2 pages)
9 November 2001Return made up to 17/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
9 November 2001Return made up to 17/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
22 June 2001New secretary appointed (2 pages)
22 June 2001New secretary appointed (2 pages)
13 November 2000Return made up to 17/11/00; full list of members (6 pages)
13 November 2000Return made up to 17/11/00; full list of members (6 pages)
6 March 2000Full accounts made up to 30 November 1999 (5 pages)
6 March 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
6 March 2000Full accounts made up to 30 November 1999 (5 pages)
6 March 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
12 November 1999Return made up to 17/11/99; full list of members (6 pages)
12 November 1999Return made up to 17/11/99; full list of members (6 pages)
6 September 1999Company name changed lindens care home LIMITED\certificate issued on 07/09/99 (2 pages)
6 September 1999Company name changed lindens care home LIMITED\certificate issued on 07/09/99 (2 pages)
12 August 1999Ad 04/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 August 1999Ad 04/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 January 1999Company name changed budgetscope LIMITED\certificate issued on 01/02/99 (2 pages)
29 January 1999Company name changed budgetscope LIMITED\certificate issued on 01/02/99 (2 pages)
21 January 1999Secretary resigned (1 page)
21 January 1999Director resigned (2 pages)
21 January 1999New director appointed (2 pages)
21 January 1999Secretary resigned (1 page)
21 January 1999New director appointed (2 pages)
21 January 1999New secretary appointed (2 pages)
21 January 1999Registered office changed on 21/01/99 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (2 pages)
21 January 1999Director resigned (2 pages)
21 January 1999New secretary appointed (2 pages)
21 January 1999Registered office changed on 21/01/99 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (2 pages)
17 November 1998Incorporation (10 pages)
17 November 1998Incorporation (10 pages)