Company Name1st Care Limited
DirectorJagruti Patel
Company StatusActive
Company Number04254989
CategoryPrivate Limited Company
Incorporation Date19 July 2001(22 years, 9 months ago)
Previous NameAmaurot Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Jagruti Patel
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2001(2 months, 1 week after company formation)
Appointment Duration22 years, 7 months
RolePharmist
Country of ResidenceUnited Kingdom
Correspondence Address28 Somerville Road Sutton
Coldfield
Birmingham
West Midlands
B73 6JA
Secretary NameMr Subhash Mistry
NationalityBritish
StatusCurrent
Appointed03 May 2004(2 years, 9 months after company formation)
Appointment Duration19 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Wanderer Avenue
Wolverhampton
WV2 3HL
Director NameMr Khawaja Muhammad Kamran
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Sudbury Croft
Wembley
Middlesex
HA0 2QW
Secretary NamePamela Rocque
NationalityBritish
StatusResigned
Appointed19 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address16 Letchford Terrace
Harrow Weald
Middlesex
HA3 6PB
Director NameMr Jitendra Kantilal Patel
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 03 May 2004)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressSomerville House
28 Somerville Road
Birmingham
West Midlands
B10 9EL
Secretary NameMr Jitendra Kantilal Patel
NationalityBritish
StatusResigned
Appointed28 September 2001(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 03 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerville House
28 Somerville Road
Birmingham
West Midlands
B10 9EL

Contact

Telephone0845 4565730
Telephone regionUnknown

Location

Registered Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

351k at £1Jagruti Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£1,167,703
Cash£40,133
Current Liabilities£644,278

Accounts

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

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

23 August 2013Delivered on: 30 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H stubby leas nursing home, fisherwick road, elford t/no SF458373.
Outstanding
23 August 2013Delivered on: 30 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H land and buildings lying to north east of school walk, bestwood village t/no NT242436.
Outstanding
23 August 2013Delivered on: 30 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 88 handsworth wood road, birmingham t/no WK165117.
Outstanding
26 April 2013Delivered on: 4 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 February 2005Delivered on: 16 February 2005
Satisfied on: 18 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £400,000 credited to account designation 10303732 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
3 May 2002Delivered on: 4 May 2002
Satisfied on: 18 September 2013
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 f/h property k/a stubby leas nursing home, fisherwick road, whittington, lichfield, staffs, WS13 8PT. 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.
Fully Satisfied
27 February 2002Delivered on: 16 March 2002
Satisfied on: 18 September 2013
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 f/h property k/a stubby leas nursing home fisherwick road whittington lichfield staffs. 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.
Fully Satisfied
30 November 2001Delivered on: 21 December 2001
Satisfied on: 18 September 2013
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 property k/a hawthorne nursing home school walk bestwood village nottingham. 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.
Fully Satisfied
30 November 2001Delivered on: 18 December 2001
Satisfied on: 18 September 2013
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.
Fully Satisfied

Filing History

15 December 2023Group of companies' accounts made up to 31 March 2023 (34 pages)
20 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
28 February 2023Group of companies' accounts made up to 31 March 2022 (34 pages)
27 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
30 March 2022Group of companies' accounts made up to 31 March 2021 (31 pages)
30 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
17 June 2021Compulsory strike-off action has been discontinued (1 page)
16 June 2021Group of companies' accounts made up to 31 March 2020 (35 pages)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
21 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
31 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
11 January 2019Change of details for Mrs Jagruti Patel as a person with significant control on 6 November 2018 (2 pages)
11 January 2019Director's details changed for Mrs Jagruti Patel on 6 November 2018 (2 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
25 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
1 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
29 July 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
29 July 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
12 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 351,000
(4 pages)
12 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 351,000
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
5 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 351,000
(4 pages)
5 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 351,000
(4 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
18 September 2013Satisfaction of charge 3 in full (4 pages)
18 September 2013Satisfaction of charge 2 in full (4 pages)
18 September 2013Satisfaction of charge 4 in full (4 pages)
18 September 2013Satisfaction of charge 2 in full (4 pages)
18 September 2013Satisfaction of charge 5 in full (4 pages)
18 September 2013Satisfaction of charge 4 in full (4 pages)
18 September 2013Satisfaction of charge 1 in full (4 pages)
18 September 2013Satisfaction of charge 3 in full (4 pages)
18 September 2013Satisfaction of charge 5 in full (4 pages)
18 September 2013Satisfaction of charge 1 in full (4 pages)
30 August 2013Registration of charge 042549890009 (12 pages)
30 August 2013Registration of charge 042549890007 (12 pages)
30 August 2013Registration of charge 042549890008 (12 pages)
30 August 2013Registration of charge 042549890008 (12 pages)
30 August 2013Registration of charge 042549890007 (12 pages)
30 August 2013Registration of charge 042549890009 (12 pages)
20 August 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 351,000
(3 pages)
20 August 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 351,000
(3 pages)
19 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
19 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
4 May 2013Registration of charge 042549890006 (26 pages)
4 May 2013Registration of charge 042549890006 (26 pages)
11 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
7 September 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 201,000
(6 pages)
7 September 2012Resolutions
  • RES13 ‐ Increase nom cap 01/11/2011
(1 page)
7 September 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 201,000
(6 pages)
7 September 2012Resolutions
  • RES13 ‐ Increase nom cap 01/11/2011
(1 page)
7 September 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 201,000
(6 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
29 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
13 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 August 2009Return made up to 19/07/09; full list of members (3 pages)
24 August 2009Return made up to 19/07/09; full list of members (3 pages)
8 February 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
8 February 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
8 February 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
8 February 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
12 August 2008Return made up to 19/07/08; full list of members (3 pages)
12 August 2008Return made up to 19/07/08; full list of members (3 pages)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
20 March 2008Total exemption small company accounts made up to 31 July 2006 (8 pages)
20 March 2008Total exemption small company accounts made up to 31 July 2006 (8 pages)
19 July 2007Return made up to 19/07/07; full list of members (2 pages)
19 July 2007Return made up to 19/07/07; full list of members (2 pages)
8 September 2006Return made up to 19/07/06; full list of members (2 pages)
8 September 2006Return made up to 19/07/06; full list of members (2 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (10 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (10 pages)
25 July 2005Return made up to 19/07/05; full list of members (2 pages)
25 July 2005Return made up to 19/07/05; full list of members (2 pages)
24 May 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
24 May 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
23 February 2005Registered office changed on 23/02/05 from: 1ST floor 4 warner house bessborough road harrow middlesex HA1 3EX (1 page)
23 February 2005Registered office changed on 23/02/05 from: 1ST floor 4 warner house bessborough road harrow middlesex HA1 3EX (1 page)
16 February 2005Particulars of mortgage/charge (3 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
30 July 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 July 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 July 2004Director resigned (1 page)
23 July 2004New secretary appointed (2 pages)
23 July 2004Secretary resigned (1 page)
23 July 2004Secretary resigned (1 page)
23 July 2004Director resigned (1 page)
23 July 2004New secretary appointed (2 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
4 August 2003Return made up to 19/07/03; full list of members (7 pages)
4 August 2003Return made up to 19/07/03; full list of members (7 pages)
17 July 2003Ad 25/07/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
17 July 2003Ad 25/07/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
16 July 2003Total exemption full accounts made up to 31 July 2002 (14 pages)
16 July 2003Total exemption full accounts made up to 31 July 2002 (14 pages)
30 August 2002Return made up to 19/07/02; full list of members (7 pages)
30 August 2002Return made up to 19/07/02; full list of members (7 pages)
4 May 2002Particulars of mortgage/charge (3 pages)
4 May 2002Particulars of mortgage/charge (3 pages)
16 March 2002Particulars of mortgage/charge (3 pages)
16 March 2002Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (4 pages)
21 December 2001Particulars of mortgage/charge (4 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
3 December 2001Nc inc already adjusted 28/09/01 (2 pages)
3 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 December 2001Nc inc already adjusted 28/09/01 (2 pages)
3 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
19 November 2001New secretary appointed (2 pages)
19 November 2001New secretary appointed (2 pages)
19 November 2001Director resigned (1 page)
19 November 2001Ad 28/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 November 2001New director appointed (2 pages)
19 November 2001Secretary resigned (1 page)
19 November 2001Ad 28/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 November 2001Director resigned (1 page)
19 November 2001Secretary resigned (1 page)
12 November 2001Company name changed amaurot LIMITED\certificate issued on 12/11/01 (2 pages)
12 November 2001Company name changed amaurot LIMITED\certificate issued on 12/11/01 (2 pages)
19 July 2001Incorporation (18 pages)
19 July 2001Incorporation (18 pages)