Company NameBharani Care Limited
Company StatusActive
Company Number03997143
CategoryPrivate Limited Company
Incorporation Date19 May 2000(23 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDr Malur Lakshmana Reddy Hemantha Kumar
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2000(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House Windmill Road
Fulmer
Slough
SL3 6HF
Secretary NameMs Rekha Rosemary Kumar
NationalityBritish
StatusCurrent
Appointed19 May 2000(same day as company formation)
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House Windmill Road
Fulmer
Slough
SL3 6HF
Director NameMr Bharan Malur Kumar
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2020(20 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House Windmill Road
Fulmer
Slough
SL3 6HF
Director NameMs Rekha Rosemary Kumar
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2020(20 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RolePractice Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House Windmill Road
Fulmer
Slough
SL3 6HF
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Dr Malur Lakshmana Reddy Hemantha Kumar
50.00%
Ordinary
1 at £1Rekha Rosemary Kumar
50.00%
Ordinary

Financials

Year2014
Net Worth£556,673
Cash£449,765
Current Liabilities£664,108

Accounts

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

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Charges

11 July 2022Delivered on: 12 July 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
31 August 2003Delivered on: 11 September 2003
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: 17 lansdowne avenue slough SL1 3SG. 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
9 May 2003Delivered on: 27 May 2003
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: By way of legal mortgage 32 burlington avenue,slough,berkshire. 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

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
26 August 2020Resolutions
  • RES13 ‐ Restriction on auth share capital hereby revoked and deleted 26/06/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
26 August 2020Memorandum and Articles of Association (14 pages)
25 August 2020Confirmation statement made on 19 August 2020 with updates (5 pages)
25 August 2020Change of share class name or designation (2 pages)
19 August 2020Statement of capital following an allotment of shares on 26 June 2020
  • GBP 102
(3 pages)
19 August 2020Appointment of Ms Rekha Rosemary Kumar as a director on 26 June 2020 (2 pages)
19 August 2020Appointment of Mr Bharan Malur Kumar as a director on 26 June 2020 (2 pages)
19 August 2020Notification of Bharan Malur Kumar as a person with significant control on 26 June 2020 (2 pages)
21 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
10 July 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
23 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
30 May 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
21 May 2018Secretary's details changed for Ms Rekha Rosemary Kumar on 9 May 2018 (1 page)
21 May 2018Director's details changed for Dr Malur Lakshmana Reddy Hemantha Kumar on 9 May 2018 (2 pages)
21 May 2018Change of details for Ms Rekha Rosemary Kumar as a person with significant control on 9 May 2018 (2 pages)
21 May 2018Change of details for Dr Malur Lakshmana Reddy Hemantha Kumar as a person with significant control on 9 May 2018 (2 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (11 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (11 pages)
1 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
29 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
29 April 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
29 April 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
4 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
21 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
21 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-21
(4 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-21
(4 pages)
31 January 2013Director's details changed (2 pages)
31 January 2013Director's details changed (2 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 August 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 August 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 July 2009Return made up to 19/05/09; full list of members (3 pages)
29 July 2009Return made up to 19/05/09; full list of members (3 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
29 May 2008Return made up to 19/05/08; full list of members (3 pages)
29 May 2008Return made up to 19/05/08; full list of members (3 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
11 January 2008Return made up to 19/05/07; full list of members (2 pages)
11 January 2008Return made up to 19/05/07; full list of members (2 pages)
11 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
11 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
13 June 2006Registered office changed on 13/06/06 from: silver levene (incorporating modiplus) 37 warren street london W1T 6AD (1 page)
13 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2006Registered office changed on 13/06/06 from: silver levene (incorporating modiplus) 37 warren street london W1T 6AD (1 page)
7 June 2006Return made up to 19/05/06; full list of members (2 pages)
7 June 2006Return made up to 19/05/06; full list of members (2 pages)
15 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
15 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
25 November 2005Registered office changed on 25/11/05 from: 200 west end lane west hampstead london NW6 1SG (1 page)
25 November 2005Registered office changed on 25/11/05 from: 200 west end lane west hampstead london NW6 1SG (1 page)
22 August 2005Return made up to 19/05/05; full list of members (6 pages)
22 August 2005Return made up to 19/05/05; full list of members (6 pages)
10 May 2005Return made up to 19/05/04; full list of members (6 pages)
10 May 2005Return made up to 19/05/04; full list of members (6 pages)
31 January 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
31 January 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
7 April 2004Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
7 April 2004Accounts for a dormant company made up to 31 May 2003 (6 pages)
7 April 2004Accounts for a dormant company made up to 31 May 2003 (6 pages)
7 April 2004Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
7 April 2004Registered office changed on 07/04/04 from: A.c photi & co east house 109 south worple way london SW14 8TN (1 page)
7 April 2004Registered office changed on 07/04/04 from: A.c photi & co east house 109 south worple way london SW14 8TN (1 page)
11 September 2003Particulars of mortgage/charge (3 pages)
11 September 2003Particulars of mortgage/charge (3 pages)
6 August 2003Return made up to 17/05/03; no change of members (4 pages)
6 August 2003Return made up to 17/05/03; no change of members (4 pages)
27 May 2003Particulars of mortgage/charge (4 pages)
27 May 2003Particulars of mortgage/charge (4 pages)
2 April 2003Accounts for a dormant company made up to 31 May 2002 (6 pages)
2 April 2003Accounts for a dormant company made up to 31 May 2002 (6 pages)
19 August 2002Return made up to 19/05/02; no change of members (4 pages)
19 August 2002Return made up to 19/05/02; no change of members (4 pages)
19 March 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
19 March 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
12 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 May 2001Return made up to 19/05/01; full list of members (5 pages)
24 May 2001Return made up to 19/05/01; full list of members (5 pages)
30 August 2000Director resigned (1 page)
30 August 2000New secretary appointed (2 pages)
30 August 2000New director appointed (2 pages)
30 August 2000Secretary resigned (1 page)
30 August 2000New secretary appointed (2 pages)
30 August 2000New director appointed (2 pages)
30 August 2000Director resigned (1 page)
30 August 2000Secretary resigned (1 page)
19 May 2000Incorporation (15 pages)
19 May 2000Incorporation (15 pages)