Company NameKents Hill Care Limited
Company StatusActive
Company Number04535541
CategoryPrivate Limited Company
Incorporation Date16 September 2002(21 years, 7 months ago)
Previous NameCarebase (Milton Keynes) Limited

Business Activity

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

Directors

Director NameJohn Stasinos
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed29 June 2018(15 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleReal Estate Private Equity
Country of ResidenceUnited States
Correspondence Address1999 Avenue Of The Stars
Los Angeles
California
Ca 90067
Director NameHe Weishi Allan
Date of BirthMay 1964 (Born 60 years ago)
NationalityCanadian
StatusCurrent
Appointed29 June 2018(15 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleMerchant
Country of ResidenceChina
Correspondence AddressYintai Center Tower C Suite 5101
2 Jianwai Avenue
Beijing
100022
Director NameMr Charles Taylor Pickett
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed18 December 2019(17 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressC/O Arnold & Porter, Tower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameMr Daniel James Booth
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed18 December 2019(17 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressC/O Arnold & Porter, Tower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameMr Alnur Madatali Dhanani
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Cottenham Park Road
Wimbledon
London
SW20 0SA
Director NameMs Yasmin Karim Dhanani
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSimorgh
Warren Road
Kingston
Surrey
KT2 7HY
Secretary NameMrs Nicola Coveney
NationalityBritish
StatusResigned
Appointed16 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDownside
Maplescombe Lane
Farningham
Kent
Da4 Ojy
Director NameMr James Anthony Halton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(1 year after company formation)
Appointment Duration6 years, 1 month (resigned 19 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangley House
Wroxton Heath
Banbury
Oxfordshire
OX15 6EU
Secretary NameAdam Harvey Ruxton Sharp
NationalityBritish
StatusResigned
Appointed30 November 2005(3 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 November 2009)
RoleCompany Director
Correspondence Address11 Oldfield Road
Wimbledon Village
SW19 4SD
Director NameMrs Nicola Coveney
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(5 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDownside
Maplescombe Lane
Farningham
Kent
Da4 Ojy
Director NameMs Yasmin Karim
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(6 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestcourt Gelderd Road
Leeds
West Yorkshire
LS12 6DB
Secretary NameTimothy Hazael
NationalityBritish
StatusResigned
Appointed19 November 2009(7 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 September 2016)
RoleCompany Director
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA
Director NameMr Christopher Ball
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2016(14 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp
Canary Wharf
London
E14 5DS
Director NameMr Philip John Burgan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2016(14 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp
Canary Wharf
London
E14 5DS
Director NameMr Peter Gervais Fagan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2016(14 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp
Canary Wharf
London
E14 5DS
Director NameScott Brinker
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2018(15 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 December 2019)
RoleChief Investment Officer
Country of ResidenceUnited States
Correspondence AddressC/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp
Canary Wharf
London
E14 5DS
Director NameAdam Mabry
Date of BirthMay 1984 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2018(15 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 December 2019)
RoleSenior Vice President - Corporate Transactions
Country of ResidenceUnited States
Correspondence AddressC/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp
Canary Wharf
London
E14 5DS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 September 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitekentshillcarehome.co.uk
Telephone0113 2382690
Telephone regionLeeds

Location

Registered AddressCindat Capital Management (Uk) Limited, 16 Berkeley Street
Mayfair
London
W1J 8DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200 at £0.5Acer Healthcare LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,541,659
Gross Profit£1,244,791
Net Worth£4,469,923
Cash£136,891
Current Liabilities£410,181

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return16 September 2023 (7 months, 2 weeks ago)
Next Return Due30 September 2024 (5 months from now)

Charges

21 November 2016Delivered on: 29 November 2016
Persons entitled: Hcp, Inc.

Classification: A registered charge
Particulars: The land more particularly described in the security document being the land registered at land registry with title number BM247064.
Outstanding
20 October 2003Delivered on: 29 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Outstanding
20 October 2003Delivered on: 29 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property kents hill nursing home, tunbridge grove, kents hill t/n BM247064. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

12 October 2017Confirmation statement made on 16 September 2017 with updates (3 pages)
30 December 2016Statement of company's objects (2 pages)
16 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
29 November 2016Registration of charge 045355410003, created on 21 November 2016 (55 pages)
25 November 2016Satisfaction of charge 1 in full (2 pages)
25 November 2016Satisfaction of charge 2 in full (1 page)
24 November 2016Current accounting period extended from 31 December 2016 to 30 April 2017 (1 page)
24 November 2016Appointment of Mr Philip John Burgan as a director on 21 November 2016 (2 pages)
24 November 2016Appointment of Mr Peter Gervais Fagan as a director on 21 November 2016 (2 pages)
24 November 2016Termination of appointment of Yasmin Karim as a director on 21 November 2016 (1 page)
24 November 2016Appointment of Mr Christopher Ball as a director on 21 November 2016 (2 pages)
24 November 2016Registered office address changed from Eighth Floor 167 Fleet Street London EC4A 2EA to Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB on 24 November 2016 (1 page)
13 October 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (22 pages)
28 September 2016Termination of appointment of Timothy Hazael as a secretary on 20 September 2016 (2 pages)
29 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
22 September 2015Full accounts made up to 31 December 2014 (19 pages)
1 October 2014Full accounts made up to 31 December 2013 (19 pages)
19 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(3 pages)
19 September 2014Secretary's details changed for Timothy Hazael on 1 November 2013 (1 page)
19 September 2014Director's details changed for Ms Yasmin Karim on 1 November 2013 (2 pages)
19 September 2014Secretary's details changed for Timothy Hazael on 1 November 2013 (1 page)
19 September 2014Director's details changed for Ms Yasmin Karim on 1 November 2013 (2 pages)
15 November 2013Registered office address changed from Sardinia House 51-52 Lincoln's Inn Fields London WC2A 3LZ on 15 November 2013 (2 pages)
19 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 100
(4 pages)
24 September 2013Full accounts made up to 31 December 2012 (17 pages)
3 January 2013Director's details changed for Ms Yasmin Karim Dhanani on 17 December 2012 (3 pages)
28 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
26 September 2012Accounts for a medium company made up to 31 December 2011 (15 pages)
4 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
20 September 2011Accounts for a medium company made up to 31 December 2010 (14 pages)
19 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
16 September 2010Director's details changed for Mrs Yasmin Karim Dhanani on 27 July 2010 (3 pages)
15 September 2010Secretary's details changed for Timothy Hazael on 27 July 2010 (3 pages)
13 September 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
25 November 2009Termination of appointment of Adam Sharp as a secretary (2 pages)
25 November 2009Appointment of Timothy Hazael as a secretary (3 pages)
25 November 2009Termination of appointment of Alnur Dhanani as a director (2 pages)
25 November 2009Termination of appointment of James Halton as a director (2 pages)
23 November 2009Change of name notice (2 pages)
23 November 2009Company name changed carebase (milton keynes) LIMITED\certificate issued on 23/11/09
  • RES15 ‐ Change company name resolution on 2009-11-20
(2 pages)
14 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
9 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
8 April 2009Appointment terminated secretary nicola coveney (1 page)
2 March 2009Director appointed yasmin karim dhanani (2 pages)
6 October 2008Return made up to 16/09/08; full list of members (4 pages)
18 July 2008Director appointed nicola coveney (2 pages)
17 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
23 May 2008Secretary's change of particulars / nicola coveney / 21/03/2007 (1 page)
23 May 2008Return made up to 16/09/07; full list of members (4 pages)
10 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
29 June 2007Director's particulars changed (1 page)
2 January 2007Return made up to 16/09/06; full list of members (2 pages)
15 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
17 February 2006Director resigned (1 page)
17 February 2006New secretary appointed (2 pages)
12 December 2005Accounts for a small company made up to 31 December 2004 (7 pages)
28 November 2005Return made up to 16/09/05; full list of members (2 pages)
29 September 2005Resolutions
  • RES13 ‐ Sub division 31/08/05
(1 page)
29 September 2005S-div 31/08/05 (1 page)
10 September 2004Return made up to 16/09/04; full list of members (7 pages)
29 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
18 November 2003New director appointed (2 pages)
29 October 2003Particulars of mortgage/charge (5 pages)
29 October 2003Particulars of mortgage/charge (4 pages)
17 September 2003Return made up to 16/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2003Company name changed carebase developments LIMITED\certificate issued on 02/07/03 (2 pages)
23 May 2003Ad 12/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 May 2003Ad 12/05/03--------- £ si 99@1=99 £ ic 100/199 (2 pages)
16 October 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002Incorporation (17 pages)