Company NameBIJU Care Limited
Company StatusDissolved
Company Number03878593
CategoryPrivate Limited Company
Incorporation Date17 November 1999(24 years, 5 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)
Previous NameBIJU Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Caspaar Friedrich Trautwein
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed29 November 2018(19 years after company formation)
Appointment Duration2 months, 2 weeks (closed 12 February 2019)
RoleMerchant
Country of ResidenceGermany
Correspondence Address33 Glasshouse Street
London
W1B 5DG
Director NameJulie Erica Evans
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(same day as company formation)
RoleCare Provider
Country of ResidenceUnited Kingdom
Correspondence AddressBreeze Hill
Carr Bank Road, Carr Bank
Milnthorpe
Cumbria
LA7 7LD
Director NameWilliam George Evans
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(same day as company formation)
RoleCare Provider
Country of ResidenceUnited Kingdom
Correspondence AddressBreeze Hill
Carr Bank Road, Carr Bank
Milnthorpe
Lancashire
LA7 7LD
Secretary NameWilliam George Evans
NationalityBritish
StatusResigned
Appointed17 November 1999(same day as company formation)
RoleCare Provider
Country of ResidenceUnited Kingdom
Correspondence AddressBreeze Hill
Carr Bank Road, Carr Bank
Milnthorpe
Lancashire
LA7 7LD
Director NameLynda Frobisher
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(3 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 2009)
RoleHome Care
Country of ResidenceEngland
Correspondence Address12 Brook Avenue
Morecambe
Lancashire
LA3 1BB
Director NameLesley Stewart
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(3 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 August 2003)
RoleHome Care
Correspondence Address2 Grizedale Place
Heysham
Lancashire
LA3 2EU
Director NameMr Paul David James Weston
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(11 years, 5 months after company formation)
Appointment Duration8 months (resigned 03 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMedicare House Brooms Road
Stone Business Park
Stone
Staffordshire
ST15 0TL
Director NameMr Sandy Young
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(11 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedicare House Brooms Road
Stone Business Park
Stone
Staffordshire
ST15 0TL
Secretary NameMr Philip Westwood
StatusResigned
Appointed06 May 2011(11 years, 5 months after company formation)
Appointment Duration9 months (resigned 31 January 2012)
RoleCompany Director
Correspondence AddressMedicare House Brooms Road
Stone Business Park
Stone
Staffordshire
ST15 0TL
Director NameMr Philip John Westwood
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(11 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 January 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMedicare House Brooms Road
Stone Business Park
Stone
Staffordshire
ST15 0TL
Director NameMr Martyn Anthony Ellis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(12 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBeaconsfield Court Beaconsfield Road
Hatfield
Hertfordshire
AL10 8HU
Director NameMr Stuart Michael Howard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(12 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 January 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Enbrook Park
Sandgate High Street Sandgate
Folkestone
Kent
CT20 3SE
Secretary NameJohn Davies
StatusResigned
Appointed31 January 2012(12 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 August 2012)
RoleCompany Director
Correspondence Address2 Enbrook Park
Sandgate High Street Sandgate
Folkestone
Kent
CT20 3SE
Secretary NameTaguma Ngondonga
StatusResigned
Appointed17 August 2012(12 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 May 2014)
RoleCompany Director
Correspondence AddressFanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Director NameMr Darryn Stanley Gibson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 July 2013(13 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnbrook Park Sandgate
Folkestone
Kent
CT20 3SE
Director NameMr John Henry Whitehead
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(14 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeaconsfield House Beaconsfield Road
Hatfield
Hertfordshire
AL10 8HU
Secretary NameVictoria Haynes
NationalityBritish
StatusResigned
Appointed23 May 2014(14 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnbrook Park Sandgate
Folkestone
Kent
CT20 3SE
Director NameMr Timothy Mark Pethick
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2015(15 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnbrook Park Sandgate
Folkestone
Kent
CT20 3SE
Director NameMr Carl Michael Brown
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2017(17 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 November 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Glasshouse Street
London
W1B 5DG

Contact

Websitealliedhealthcare.com
Telephone0800 5421078
Telephone regionFreephone

Location

Registered Address33 Glasshouse Street
London
W1B 5DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Biju LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

14 July 2000Delivered on: 21 July 2000
Satisfied on: 10 May 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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 71 bowerham road lancaster lancashire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

20 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
13 June 2017Termination of appointment of John Henry Whitehead as a director on 12 June 2017 (1 page)
13 June 2017Appointment of Mr Carl Michael Brown as a director on 12 June 2017 (2 pages)
12 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
17 January 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
17 January 2016Termination of appointment of Timothy Mark Pethick as a director on 31 December 2015 (1 page)
7 December 2015Termination of appointment of Victoria Haynes as a secretary on 1 December 2015 (1 page)
3 December 2015Registered office address changed from Enbrook Park Sandgate Folkestone Kent CT20 3SE to Cavendish House Lakpur Court Staffordshire Technology Park Stafford ST18 0FX on 3 December 2015 (1 page)
17 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(5 pages)
15 October 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
22 September 2015Termination of appointment of Darryn Stanley Gibson as a director on 9 September 2015 (1 page)
22 September 2015Termination of appointment of Darryn Stanley Gibson as a director on 9 September 2015 (1 page)
22 September 2015Appointment of Mr Timothy Mark Pethick as a director on 9 September 2015 (2 pages)
22 September 2015Appointment of Mr Timothy Mark Pethick as a director on 9 September 2015 (2 pages)
14 August 2015Director's details changed for Mr John Henry Whitehead on 1 March 2014 (2 pages)
14 August 2015Director's details changed for Mr John Henry Whitehead on 1 March 2014 (2 pages)
30 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
(5 pages)
15 September 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
29 May 2014Appointment of Victoria Haynes as a secretary (2 pages)
27 May 2014Termination of appointment of Taguma Ngondonga as a secretary (1 page)
16 January 2014Termination of appointment of Stuart Howard as a director (1 page)
16 January 2014Appointment of Mr John Henry Whitehead as a director (2 pages)
21 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(5 pages)
8 October 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
2 August 2013Appointment of Darryn Stanley Gibson as a director (2 pages)
31 July 2013Termination of appointment of Martyn Ellis as a director (1 page)
12 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
7 September 2012Registered office address changed from C/O Allied Healthcare Group Medicare House Brooms Road Stone Business Park Stone Staffordshire ST15 0TL England on 7 September 2012 (1 page)
7 September 2012Registered office address changed from C/O Allied Healthcare Group Medicare House Brooms Road Stone Business Park Stone Staffordshire ST15 0TL England on 7 September 2012 (1 page)
24 August 2012Appointment of Taguma Ngondonga as a secretary (2 pages)
21 August 2012Termination of appointment of John Davies as a secretary (1 page)
13 June 2012Current accounting period extended from 30 September 2012 to 31 January 2013 (1 page)
11 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
27 February 2012Termination of appointment of Philip Westwood as a director (1 page)
27 February 2012Appointment of Stuart Michael Howard as a director (2 pages)
20 February 2012Appointment of John Davies as a secretary (2 pages)
17 February 2012Termination of appointment of Philip Westwood as a secretary (1 page)
24 January 2012Termination of appointment of Paul Weston as a director (1 page)
24 January 2012Appointment of Mr Martyn Anthony Ellis as a director (2 pages)
18 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
8 November 2011Appointment of Mr Philip John Westwood as a director (2 pages)
8 November 2011Termination of appointment of Sandy Young as a director (1 page)
7 June 2011Appointment of Mr Paul Weston as a director (2 pages)
6 June 2011Termination of appointment of William Evans as a secretary (1 page)
6 June 2011Registered office address changed from the Barracks White Cross Industrial Estate South Road Lancaster Lancashire LA1 4XQ on 6 June 2011 (1 page)
6 June 2011Appointment of Mr Philip Westwood as a secretary (1 page)
6 June 2011Termination of appointment of Julie Evans as a director (1 page)
6 June 2011Termination of appointment of William Evans as a director (1 page)
6 June 2011Registered office address changed from the Barracks White Cross Industrial Estate South Road Lancaster Lancashire LA1 4XQ on 6 June 2011 (1 page)
6 June 2011Appointment of Mr Sandy Young as a director (2 pages)
3 June 2011Current accounting period extended from 30 June 2011 to 30 September 2011 (4 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 May 2011Termination of appointment of Lynda Frobisher as a director (1 page)
1 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
29 September 2010Accounts for a dormant company made up to 30 June 2010 (7 pages)
15 December 2009Director's details changed for Julie Erica Evans on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Lynda Frobisher on 15 December 2009 (2 pages)
15 December 2009Director's details changed for William George Evans on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
20 November 2009Accounts for a dormant company made up to 30 June 2009 (10 pages)
12 March 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
15 December 2008Return made up to 17/11/08; full list of members (4 pages)
4 July 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
21 December 2007Location of register of members (1 page)
21 December 2007Return made up to 17/11/07; full list of members (3 pages)
9 July 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
4 July 2007Company name changed biju LIMITED\certificate issued on 04/07/07 (2 pages)
22 May 2007Registered office changed on 22/05/07 from: margaret flannigan fcca, the trees, 7 barton road lancaster lancashire LA1 4ER (1 page)
13 December 2006Director's particulars changed (1 page)
13 December 2006Secretary's particulars changed;director's particulars changed (1 page)
13 December 2006Return made up to 17/11/06; full list of members (3 pages)
13 December 2006Registered office changed on 13/12/06 from: margaret flannigan fcca, the trees, 7 barton road lancaster lancashire LA1 4ER (1 page)
13 December 2006Location of register of members (1 page)
14 September 2006Registered office changed on 14/09/06 from: 641 alston house white cross south road lancaster lancashire LA1 4XF (1 page)
4 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 August 2006Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
30 November 2005Return made up to 17/11/05; full list of members (3 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
30 August 2005Location of register of members (1 page)
30 August 2005Director's particulars changed (1 page)
30 August 2005Secretary's particulars changed;director's particulars changed (1 page)
19 April 2005Registered office changed on 19/04/05 from: 71 bowerham road lancaster lancashire LA1 4AQ (1 page)
8 December 2004Registered office changed on 08/12/04 from: bennettbrooks first floor 42 high street mold flintshire CH7 1BH (1 page)
23 November 2004Return made up to 17/11/04; full list of members (7 pages)
11 August 2004Accounts for a small company made up to 31 December 2003 (8 pages)
9 March 2004Registered office changed on 09/03/04 from: c/o bennett brooks and co 43-47 high street mold flintshire CH7 1BQ (1 page)
13 November 2003Return made up to 17/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
7 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
23 March 2003New director appointed (2 pages)
23 March 2003New director appointed (2 pages)
22 November 2002Return made up to 17/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2002Total exemption small company accounts made up to 31 December 2001 (9 pages)
5 February 2002Return made up to 17/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 September 2001Registered office changed on 03/09/01 from: 47 high street mold flintshire CH7 1BQ (1 page)
23 July 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
1 March 2001Registered office changed on 01/03/01 from: 32A market street abergele clwyd LL22 7AA (1 page)
5 January 2001Return made up to 17/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
21 July 2000Particulars of mortgage/charge (3 pages)
17 November 1999Incorporation (15 pages)