Company Name1st Class Care Limited
DirectorsYasmin Choudhry and Har Madan Singh-Sandhu
Company StatusActive
Company Number04017250
CategoryPrivate Limited Company
Incorporation Date19 June 2000(23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Yasmin Choudhry
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2000(same day as company formation)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address27 Abbotts Park Road
Leyton
London
E10 6HT
Director NameDr Har Madan Singh-Sandhu
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2011(10 years, 10 months after company formation)
Appointment Duration12 years, 11 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressC/O Sansons
35 Beaufort Court Admirals Way
South Quay Waterside
London
E14 9XL
Secretary NameMr Subramaniam Jegatheswaran
NationalityBritish
StatusResigned
Appointed19 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address155 Argyle Gardens
Upminster
Essex
RM14 3EU
Director NameFaiza Rizvi
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 September 2003)
RoleCommunity Worker
Correspondence Address84 Mighell Avenue
Redbridge
IG4 5JP
Secretary NameFaiza Rizvi
NationalityBritish
StatusResigned
Appointed09 May 2002(1 year, 10 months after company formation)
Appointment Duration9 years (resigned 12 May 2011)
RoleCommunity Worker
Correspondence Address84 Mighell Avenue
Redbridge
IG4 5JP
Director NameRukhsana Bakhsh
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(2 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 12 May 2011)
RoleEducation
Country of ResidenceUnited Kingdom
Correspondence Address14 Canterbury Avenue
Ilford
Essex
IG1 3NA
Director NameMr Mandeep Navak
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed12 May 2011(10 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 November 2012)
RoleSocial Work
Country of ResidenceEngland
Correspondence AddressC/O Sansons
35 Beaufort Court Admirals Way
South Quay Waterside
London
E14 9XL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed19 June 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 June 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.seftondirectory.com

Location

Registered AddressFirst Floor, 3 Cumbrian House
217 Marsh Wall
London
E14 9FJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Ms Yasmin Choudhry
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Filing History

20 July 2023Micro company accounts made up to 30 June 2023 (3 pages)
28 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
27 June 2023Registered office address changed from C/O Sansons 35 Beaufort Court Admirals Way South Quay Waterside London E14 9XL to First Floor, 3 Cumbrian House 217 Marsh Wall London E14 9FJ on 27 June 2023 (1 page)
2 November 2022Micro company accounts made up to 30 June 2022 (3 pages)
20 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
9 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
18 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
9 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
29 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
13 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
4 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
18 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
10 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
21 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
16 August 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
16 August 2017Notification of Yasmin Choudhry as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Notification of Yasmin Choudhry as a person with significant control on 6 April 2016 (2 pages)
12 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
12 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(6 pages)
13 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(6 pages)
5 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
5 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
24 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(4 pages)
27 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(4 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
27 November 2012Termination of appointment of Mandeep Navak as a director (1 page)
27 November 2012Termination of appointment of Mandeep Navak as a director (1 page)
5 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
5 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
6 July 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 July 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
18 May 2011Appointment of Mr Mandeep Navak as a director (2 pages)
18 May 2011Appointment of Mr Mandeep Navak as a director (2 pages)
13 May 2011Termination of appointment of Faiza Rizvi as a secretary (1 page)
13 May 2011Appointment of Dr Har Madan Singh-Sandhu as a director (2 pages)
13 May 2011Termination of appointment of Rukhsana Bakhsh as a director (1 page)
13 May 2011Termination of appointment of Faiza Rizvi as a secretary (1 page)
13 May 2011Termination of appointment of Rukhsana Bakhsh as a director (1 page)
13 May 2011Appointment of Dr Har Madan Singh-Sandhu as a director (2 pages)
12 July 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 July 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 June 2010Director's details changed for Ms Yasmin Choudhry on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Rukhsana Bakhsh on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Ms Yasmin Choudhry on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Rukhsana Bakhsh on 1 October 2009 (2 pages)
28 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Ms Yasmin Choudhry on 1 October 2009 (2 pages)
28 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Rukhsana Bakhsh on 1 October 2009 (2 pages)
23 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 June 2009Return made up to 19/06/09; full list of members (3 pages)
26 June 2009Return made up to 19/06/09; full list of members (3 pages)
19 August 2008Return made up to 19/06/08; full list of members (3 pages)
19 August 2008Return made up to 19/06/08; full list of members (3 pages)
25 July 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 July 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 June 2007Return made up to 19/06/07; full list of members (2 pages)
22 June 2007Return made up to 19/06/07; full list of members (2 pages)
16 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
16 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
24 July 2006Return made up to 19/06/06; full list of members (2 pages)
24 July 2006Return made up to 19/06/06; full list of members (2 pages)
21 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
21 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
10 August 2005Return made up to 19/06/05; full list of members (2 pages)
10 August 2005Return made up to 19/06/05; full list of members (2 pages)
1 June 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
1 June 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
8 July 2004Return made up to 19/06/04; full list of members (7 pages)
8 July 2004Return made up to 19/06/04; full list of members (7 pages)
25 October 2003Director resigned (1 page)
25 October 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 October 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 October 2003Director resigned (1 page)
23 July 2003Registered office changed on 23/07/03 from: anderson ross 5 blackhorse lane london E17 6DS (1 page)
23 July 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
23 July 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
23 July 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
23 July 2003Registered office changed on 23/07/03 from: anderson ross 5 blackhorse lane london E17 6DS (1 page)
23 July 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
18 September 2002Return made up to 19/06/02; full list of members (7 pages)
18 September 2002Return made up to 19/06/02; full list of members (7 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002New secretary appointed;new director appointed (2 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002New secretary appointed;new director appointed (2 pages)
20 February 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
20 February 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
22 August 2001Return made up to 19/06/01; full list of members (6 pages)
22 August 2001Return made up to 19/06/01; full list of members (6 pages)
2 October 2000New secretary appointed (2 pages)
2 October 2000New secretary appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000Registered office changed on 02/10/00 from: waltham forest business centre 5 blackhorse lane london E17 6DS (1 page)
2 October 2000Registered office changed on 02/10/00 from: waltham forest business centre 5 blackhorse lane london E17 6DS (1 page)
6 July 2000Secretary resigned (1 page)
6 July 2000Director resigned (2 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000Registered office changed on 06/07/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
6 July 2000Registered office changed on 06/07/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
6 July 2000Director resigned (2 pages)
19 June 2000Incorporation (16 pages)
19 June 2000Incorporation (16 pages)