Company NameKnightingale Care Limited
DirectorArif Sultanali Pradhan
Company StatusActive
Company Number03845011
CategoryPrivate Limited Company
Incorporation Date21 September 1999(24 years, 7 months ago)
Previous NameIntrostar Limited

Business Activity

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

Directors

Director NameMr Arif Sultanali Pradhan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1999(2 days after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7BX
Secretary NameMrs Naseem Pradhan
NationalityBritish
StatusCurrent
Appointed23 September 1999(2 days after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7BX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitehalcyoncare.co.uk

Location

Registered AddressNo 15 1st Floor Princeton Mews
167 London Road
Kingston Upon Thames
Surrey
KT2 6PT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Ashdown Care LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£450,213
Cash£85,508
Current Liabilities£945,166

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 November 2023 (5 months, 2 weeks ago)
Next Return Due15 November 2024 (6 months, 4 weeks from now)

Charges

22 November 2019Delivered on: 4 December 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
22 November 2019Delivered on: 4 December 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: The freehold land known as nightingale house, main street, bucknall, woodhall spa, LN10 5DT and registered at the land registry with title number LL182878 (the "property"), together with all buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property.
Outstanding
31 May 2002Delivered on: 12 June 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 lincoln road bassingham lincoln LN5 9HE. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 October 2000Delivered on: 24 October 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land and buildings known as nightingale house, main road, bucknall, lincolnshire t/no: LL182878. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 February 2000Delivered on: 18 February 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £472,500 due or to become due from the company to the chargee.
Particulars: Nightingale house, main road, bucknall,lincolnshire.
Outstanding
28 October 1999Delivered on: 3 November 1999
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

14 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
18 May 2023Appointment of Mr Najeed Arif Pradhan as a director on 18 May 2023 (2 pages)
18 May 2023Appointment of Mr Zaahid Arif Pradhan as a director on 18 May 2023 (2 pages)
12 April 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
1 December 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
6 May 2022Total exemption full accounts made up to 30 June 2021 (17 pages)
15 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
24 May 2021Unaudited abridged accounts made up to 30 June 2020 (11 pages)
13 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
22 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
4 December 2019Registration of charge 038450110005, created on 22 November 2019 (20 pages)
4 December 2019Registration of charge 038450110006, created on 22 November 2019 (20 pages)
29 November 2019Satisfaction of charge 1 in full (1 page)
29 November 2019Satisfaction of charge 3 in full (2 pages)
29 November 2019Satisfaction of charge 4 in full (2 pages)
29 November 2019Satisfaction of charge 2 in full (1 page)
18 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
6 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
20 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
10 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
1 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
(4 pages)
1 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
(4 pages)
1 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
(4 pages)
10 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
10 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
23 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(4 pages)
23 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(4 pages)
23 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
8 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
(4 pages)
8 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
(4 pages)
8 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
(4 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
28 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
9 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
29 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
12 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
12 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
20 October 2008Return made up to 21/09/08; full list of members (3 pages)
20 October 2008Return made up to 21/09/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 September 2007Return made up to 21/09/07; full list of members (2 pages)
21 September 2007Return made up to 21/09/07; full list of members (2 pages)
20 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
20 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
18 October 2006Return made up to 21/09/06; full list of members (2 pages)
18 October 2006Return made up to 21/09/06; full list of members (2 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
24 April 2006Return made up to 21/09/05; full list of members (2 pages)
24 April 2006Return made up to 21/09/05; full list of members (2 pages)
5 January 2006Registered office changed on 05/01/06 from: c/o mcak & co 34 seymour street london W1H 7JE (1 page)
5 January 2006Registered office changed on 05/01/06 from: c/o mcak & co 34 seymour street london W1H 7JE (1 page)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
21 September 2004Return made up to 21/09/04; full list of members (6 pages)
21 September 2004Return made up to 21/09/04; full list of members (6 pages)
30 March 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
30 March 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
24 October 2003Return made up to 21/09/03; full list of members (6 pages)
24 October 2003Return made up to 21/09/03; full list of members (6 pages)
13 May 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
13 May 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
11 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
11 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
27 September 2002Return made up to 21/09/02; full list of members
  • 363(287) ‐ Registered office changed on 27/09/02
(6 pages)
27 September 2002Return made up to 21/09/02; full list of members
  • 363(287) ‐ Registered office changed on 27/09/02
(6 pages)
12 June 2002Particulars of mortgage/charge (3 pages)
12 June 2002Particulars of mortgage/charge (3 pages)
11 October 2001Return made up to 21/09/01; full list of members (6 pages)
11 October 2001Return made up to 21/09/01; full list of members (6 pages)
12 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
12 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 December 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
18 December 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
24 October 2000Particulars of mortgage/charge (3 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
12 October 2000Return made up to 21/09/00; full list of members
  • 363(287) ‐ Registered office changed on 12/10/00
(6 pages)
12 October 2000Registered office changed on 12/10/00 from: 1 conduit street london W1R 9TG (1 page)
12 October 2000Registered office changed on 12/10/00 from: 1 conduit street london W1R 9TG (1 page)
12 October 2000Ad 01/11/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 October 2000Ad 01/11/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 October 2000Return made up to 21/09/00; full list of members
  • 363(287) ‐ Registered office changed on 12/10/00
(6 pages)
18 February 2000Particulars of mortgage/charge (3 pages)
18 February 2000Particulars of mortgage/charge (3 pages)
10 November 1999Registered office changed on 10/11/99 from: 788-790 finchley road london NW11 7TJ (1 page)
10 November 1999New secretary appointed (2 pages)
10 November 1999Secretary resigned (1 page)
10 November 1999Registered office changed on 10/11/99 from: 788-790 finchley road london NW11 7TJ (1 page)
10 November 1999Director resigned (1 page)
10 November 1999Secretary resigned (1 page)
10 November 1999New director appointed (2 pages)
10 November 1999Director resigned (1 page)
10 November 1999New secretary appointed (2 pages)
10 November 1999New director appointed (2 pages)
3 November 1999Particulars of mortgage/charge (3 pages)
3 November 1999Particulars of mortgage/charge (3 pages)
6 October 1999Memorandum and Articles of Association (11 pages)
6 October 1999Memorandum and Articles of Association (11 pages)
30 September 1999Company name changed introstar LIMITED\certificate issued on 01/10/99 (2 pages)
30 September 1999Company name changed introstar LIMITED\certificate issued on 01/10/99 (2 pages)
21 September 1999Incorporation (17 pages)
21 September 1999Incorporation (17 pages)