Company NameShanti Healthcare Limited
Company StatusActive
Company Number03910050
CategoryPrivate Limited Company
Incorporation Date20 January 2000(24 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Brian Holiday
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2000(same day as company formation)
RoleSenior Nurse
Country of ResidenceEngland
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Director NameMrs Irene Lesley Holiday
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2000(same day as company formation)
RoleSenior Nurse
Country of ResidenceEngland
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Secretary NameMrs Irene Lesley Holiday
NationalityBritish
StatusCurrent
Appointed20 January 2000(same day as company formation)
RoleSenior Nurse
Country of ResidenceEngland
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Secretary NameMr Shan Holiday
StatusCurrent
Appointed08 December 2009(9 years, 10 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Director NameMr Shan Holiday
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2017(17 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Director NameMr Neraindas Nunkoo
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(3 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2007)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address60 Streatham Road
Mitcham
Surrey
CR4 2AA
Director NameSita Devi Nunkoo
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(3 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2007)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address60 Streatham Road
Mitcham
Surrey
CR4 2AA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address58 High Street
Pinner
Middlesex
HA5 5PZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£52,049
Cash£153
Current Liabilities£63,151

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 December 2023 (4 months, 3 weeks ago)
Next Return Due24 December 2024 (7 months, 4 weeks from now)

Charges

13 November 2009Delivered on: 20 November 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

Filing History

21 December 2023Confirmation statement made on 10 December 2023 with no updates (3 pages)
31 October 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
31 January 2023Total exemption full accounts made up to 31 January 2022 (11 pages)
13 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
27 May 2022Secretary's details changed for Mrs Irene Lesley Holiday on 25 May 2022 (1 page)
26 May 2022Director's details changed for Mrs Irene Leslie Holiday on 25 May 2022 (2 pages)
14 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
30 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
10 December 2020Confirmation statement made on 10 December 2020 with updates (4 pages)
28 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
4 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
3 September 2019Secretary's details changed for Mrs Irene Leslie Holiday on 3 September 2019 (1 page)
3 September 2019Director's details changed for Mrs Irene Leslie Holiday on 3 September 2019 (2 pages)
3 September 2019Director's details changed for Mr Brian Holiday on 3 September 2019 (2 pages)
19 March 2019Registered office address changed from Ground Floor 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA to 58 High Street Pinner Middlesex HA5 5PZ on 19 March 2019 (1 page)
22 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
11 November 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
22 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
9 March 2017Appointment of Mr Shan Holiday as a director on 9 March 2017 (2 pages)
9 March 2017Appointment of Mr Shan Holiday as a director on 9 March 2017 (2 pages)
26 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
5 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
5 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
9 January 2015Amended total exemption small company accounts made up to 31 January 2014 (4 pages)
9 January 2015Amended total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
15 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 100
(5 pages)
15 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 100
(5 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
7 May 2013Registered office address changed from 1 Warner House Harrovian Business Village Harrow Middlesex HA1 3EX on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 1 Warner House Harrovian Business Village Harrow Middlesex HA1 3EX on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 1 Warner House Harrovian Business Village Harrow Middlesex HA1 3EX on 7 May 2013 (1 page)
23 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
14 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
14 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
24 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 February 2010Director's details changed for Irene Holiday on 31 October 2009 (2 pages)
8 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Irene Holiday on 31 October 2009 (2 pages)
8 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
9 December 2009Appointment of Mr Shan Holiday as a secretary (1 page)
9 December 2009Appointment of Mr Shan Holiday as a secretary (1 page)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
10 February 2009Return made up to 20/01/09; full list of members (4 pages)
10 February 2009Return made up to 20/01/09; full list of members (4 pages)
4 February 2009Return made up to 20/01/08; full list of members; amend (10 pages)
4 February 2009Return made up to 20/01/08; full list of members; amend (10 pages)
18 December 2008Appointment terminated director neraindas nunkoo (1 page)
18 December 2008Appointment terminated director sita nunkoo (1 page)
18 December 2008Appointment terminated director neraindas nunkoo (1 page)
18 December 2008Appointment terminated director sita nunkoo (1 page)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
29 January 2008Return made up to 20/01/08; full list of members (3 pages)
29 January 2008Return made up to 20/01/08; full list of members (3 pages)
5 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
5 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
30 January 2007Return made up to 20/01/07; full list of members (3 pages)
30 January 2007Return made up to 20/01/07; full list of members (3 pages)
27 February 2006Return made up to 20/01/06; full list of members (9 pages)
27 February 2006Return made up to 20/01/06; full list of members (9 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
8 March 2005Return made up to 20/01/05; full list of members
  • 363(287) ‐ Registered office changed on 08/03/05
(9 pages)
8 March 2005Return made up to 20/01/05; full list of members
  • 363(287) ‐ Registered office changed on 08/03/05
(9 pages)
6 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
6 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
14 February 2004Return made up to 20/01/04; full list of members (8 pages)
14 February 2004Return made up to 20/01/04; full list of members (8 pages)
4 December 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
4 December 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
25 February 2003Return made up to 20/01/03; change of members (7 pages)
25 February 2003Return made up to 20/01/03; change of members (7 pages)
14 October 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
14 October 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
2 September 2002Return made up to 20/01/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 2002Return made up to 20/01/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
18 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 October 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
6 February 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 2000New secretary appointed;new director appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000Secretary resigned (1 page)
10 February 2000Director resigned (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000New secretary appointed;new director appointed (2 pages)
10 February 2000Secretary resigned (1 page)
20 January 2000Incorporation (20 pages)
20 January 2000Incorporation (20 pages)