Company NameHeath Lodge Care Services Limited
Company StatusDissolved
Company Number04777011
CategoryPrivate Limited Company
Incorporation Date27 May 2003(20 years, 11 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Lamberto Fresnillo Lobo
Date of BirthJune 1966 (Born 57 years ago)
NationalitySpanish
StatusClosed
Appointed23 October 2014(11 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 07 December 2021)
RoleLawyer
Country of ResidenceSpain
Correspondence Address19, 20 C / Quintanavides
Madrid
28050
Secretary NameMr Lamberto Fresnillo Lobo
StatusClosed
Appointed23 October 2014(11 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 07 December 2021)
RoleCompany Director
Correspondence Address19, 20 C / Quintanavides
Madrid
28050
Director NameMario Abajo Menguez
Date of BirthNovember 1972 (Born 51 years ago)
NationalitySpanish
StatusClosed
Appointed01 March 2016(12 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 07 December 2021)
RoleManaging Director
Country of ResidenceSpain
Correspondence AddressWest Wing, 17th Floor
389 Chiswick High Road
London
W4 4AL
Director NameArjun Prasad
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(same day as company formation)
RoleHealth Care
Correspondence Address226 Brooklands Road
Weybridge
Surrey
KT13 0RJ
Secretary NameShiv Sharma
NationalityBritish
StatusResigned
Appointed27 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Sutton Road
Heston
Middlesex
TW5 0PF
Director NamePardeep Kapoor
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(3 months, 1 week after company formation)
Appointment Duration11 years, 1 month (resigned 23 October 2014)
RoleHealth Care
Country of ResidenceUnited Kingdom
Correspondence Address8 Elsworthy
Thames Ditton
Surrey
KT7 0YP
Director NameDr Ajit Prasad
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(7 months, 3 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 23 October 2014)
RoleHealth Care
Country of ResidenceEngland
Correspondence AddressRobin Court Robin Court
Pachesham Park
Leatherhead
Surrey
Secretary NameMr Ajit Prasad
NationalityBritish
StatusResigned
Appointed14 January 2004(7 months, 3 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 23 October 2014)
RoleHealth Care
Country of ResidenceEngland
Correspondence AddressRobin Court Pachesham Park
Leatherhead
Surrey
KT22 0DJ
Director NameMr Rafael Parazuelo Gonzalez
Date of BirthOctober 1974 (Born 49 years ago)
NationalitySpanish
StatusResigned
Appointed23 October 2014(11 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 July 2015)
RoleChief Operation Manager
Country of ResidenceEngland
Correspondence AddressSuites 1&2 The Monument
Monument Hill
Weybridge
Surrey
KT13 8RN
Director NameMr David Jimenez Garcia
Date of BirthOctober 1980 (Born 43 years ago)
NationalitySpanish
StatusResigned
Appointed01 July 2015(12 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 17 August 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address125-135 Staines Road
Hounslow
TW3 3JB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitesurreyresthomesltd.co.uk
Telephone01932 829298
Telephone regionWeybridge

Location

Registered AddressWest Wing, 17th Floor
389 Chiswick High Road
London
W4 4AL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

1000 at £1Clece Care Services
100.00%
Ordinary

Financials

Year2014
Turnover£1,911,019
Gross Profit£558,686
Net Worth-£131,810
Cash£22,385
Current Liabilities£525,365

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

18 September 2013Delivered on: 19 September 2013
Satisfied on: 14 January 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 11 the courtyard, east park, crawley, west sussex, RH10 6AG including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge.
Fully Satisfied
18 September 2013Delivered on: 19 September 2013
Satisfied on: 14 January 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as suites 1 & 2, 45-47 monument hill, weybridge, surrey, KT13 8RN including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge.
Fully Satisfied
25 August 2009Delivered on: 3 September 2009
Satisfied on: 8 August 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 11 the courtyard, east park, crawley, west sussex t/no WSX262257 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
15 June 2006Delivered on: 16 June 2006
Satisfied on: 8 August 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H suites 1 & 2 the monument monument hill weybridge surrey. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
24 February 2006Delivered on: 1 March 2006
Satisfied on: 8 August 2014
Persons entitled: Lloyds Tsb 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 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
4 July 2013Delivered on: 4 July 2013
Persons entitled: Calverton Finance Limited

Classification: A registered charge
Particulars: To secure payment and performance as provided for in clause 2 the company hereby charges in favour of calverton finance with full title guarantee by way of fixed charge, all fixed assets, all specific book debts, calverton’s account and all other debts. By way of floating charge, the floating assets.. Notification of addition to or amendment of charge.
Outstanding

Filing History

20 December 2020Full accounts made up to 31 December 2019 (23 pages)
1 December 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
9 March 2020Change of details for Clece Care Services Ltd as a person with significant control on 18 February 2020 (2 pages)
18 February 2020Registered office address changed from 3rd Floor Quest House 125-135 Staines Road Hounslow TW3 3JB England to West Wing, 17th Floor 389 Chiswick High Road London W4 4AL on 18 February 2020 (1 page)
26 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
30 July 2019Full accounts made up to 31 December 2018 (23 pages)
15 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
23 July 2018Full accounts made up to 31 December 2017 (26 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
15 November 2017Cessation of Mario Abajo Menguez as a person with significant control on 6 April 2016 (1 page)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
15 November 2017Cessation of Mario Abajo Menguez as a person with significant control on 6 April 2016 (1 page)
7 October 2017Full accounts made up to 31 December 2016 (25 pages)
7 October 2017Full accounts made up to 31 December 2016 (25 pages)
19 July 2017Notification of Clece Care Services Ltd as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Clece Care Services Ltd as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
11 October 2016Full accounts made up to 31 December 2015 (24 pages)
11 October 2016Full accounts made up to 31 December 2015 (24 pages)
26 September 2016Statement of capital following an allotment of shares on 16 September 2016
  • GBP 3,001,000
(3 pages)
26 September 2016Statement of capital following an allotment of shares on 16 September 2016
  • GBP 3,001,000
(3 pages)
17 August 2016Termination of appointment of David Jimenez Garcia as a director on 17 August 2016 (1 page)
17 August 2016Termination of appointment of David Jimenez Garcia as a director on 17 August 2016 (1 page)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
11 July 2016Registered office address changed from Suites 1&2 the Monument Monument Hill Weybridge Surrey KT13 8RN to 3rd Floor Quest House 125-135 Staines Road Hounslow TW3 3JB on 11 July 2016 (1 page)
11 July 2016Registered office address changed from Suites 1&2 the Monument Monument Hill Weybridge Surrey KT13 8RN to 3rd Floor Quest House 125-135 Staines Road Hounslow TW3 3JB on 11 July 2016 (1 page)
1 July 2016Satisfaction of charge 047770110004 in full (4 pages)
1 July 2016Satisfaction of charge 047770110004 in full (4 pages)
12 May 2016Appointment of Mario Abajo Menguez as a director on 1 March 2016 (3 pages)
12 May 2016Appointment of Mario Abajo Menguez as a director on 1 March 2016 (3 pages)
24 December 2015Full accounts made up to 31 December 2014 (17 pages)
24 December 2015Full accounts made up to 31 December 2014 (17 pages)
7 July 2015Appointment of Mr David Jimenez Garcia as a director on 1 July 2015 (3 pages)
7 July 2015Appointment of Mr David Jimenez Garcia as a director on 1 July 2015 (3 pages)
7 July 2015Termination of appointment of Rafael Parazuelo Gonzalez as a director on 1 July 2015 (2 pages)
7 July 2015Termination of appointment of Rafael Parazuelo Gonzalez as a director on 1 July 2015 (2 pages)
7 July 2015Appointment of Mr David Jimenez Garcia as a director on 1 July 2015 (3 pages)
7 July 2015Termination of appointment of Rafael Parazuelo Gonzalez as a director on 1 July 2015 (2 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(6 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(6 pages)
9 February 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
9 February 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
14 January 2015Satisfaction of charge 047770110006 in full (4 pages)
14 January 2015Satisfaction of charge 047770110005 in full (4 pages)
14 January 2015Satisfaction of charge 047770110005 in full (4 pages)
14 January 2015Satisfaction of charge 047770110006 in full (4 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 October 2014Termination of appointment of Pardeep Kapoor as a director on 23 October 2014 (1 page)
29 October 2014Appointment of Mr Lamberto Fresnillo Lobo as a secretary on 23 October 2014 (2 pages)
29 October 2014Appointment of Mr Lamberto Fresnillo Lobo as a secretary on 23 October 2014 (2 pages)
29 October 2014Appointment of Mr Rafael Parazuelo Gonzalez as a director on 23 October 2014 (2 pages)
29 October 2014Appointment of Mr Rafael Parazuelo Gonzalez as a director on 23 October 2014 (2 pages)
29 October 2014Appointment of Mr Lamberto Fresnillo Lobo as a director on 23 October 2014 (2 pages)
29 October 2014Termination of appointment of Pardeep Kapoor as a director on 23 October 2014 (1 page)
29 October 2014Termination of appointment of Ajit Prasad as a secretary on 23 October 2014 (1 page)
29 October 2014Appointment of Mr Lamberto Fresnillo Lobo as a director on 23 October 2014 (2 pages)
29 October 2014Termination of appointment of Ajit Prasad as a director on 23 October 2014 (1 page)
29 October 2014Termination of appointment of Ajit Prasad as a secretary on 23 October 2014 (1 page)
29 October 2014Termination of appointment of Ajit Prasad as a director on 23 October 2014 (1 page)
8 August 2014Satisfaction of charge 1 in full (4 pages)
8 August 2014Satisfaction of charge 2 in full (4 pages)
8 August 2014Satisfaction of charge 3 in full (4 pages)
8 August 2014Satisfaction of charge 1 in full (4 pages)
8 August 2014Satisfaction of charge 3 in full (4 pages)
8 August 2014Satisfaction of charge 2 in full (4 pages)
27 May 2014Director's details changed for Dr Ajit Prasad on 27 May 2014 (2 pages)
27 May 2014Secretary's details changed for Dr Ajit Prasad on 27 May 2014 (1 page)
27 May 2014Secretary's details changed for Dr Ajit Prasad on 27 May 2014 (1 page)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(5 pages)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(5 pages)
27 May 2014Director's details changed for Dr Ajit Prasad on 27 May 2014 (2 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 September 2013Registration of charge 047770110005 (6 pages)
19 September 2013Registration of charge 047770110006 (6 pages)
19 September 2013Registration of charge 047770110005 (6 pages)
19 September 2013Registration of charge 047770110006 (6 pages)
4 July 2013Registration of charge 047770110004 (19 pages)
4 July 2013Registration of charge 047770110004 (19 pages)
30 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
29 May 2013Registered office address changed from Heath Lodge St George's Avenue Weybridge Surrey KT13 0DA on 29 May 2013 (1 page)
29 May 2013Registered office address changed from Heath Lodge St George's Avenue Weybridge Surrey KT13 0DA on 29 May 2013 (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 June 2010Director's details changed for Pardeep Kapoor on 1 January 2010 (2 pages)
4 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Pardeep Kapoor on 1 January 2010 (2 pages)
4 June 2010Director's details changed for Pardeep Kapoor on 1 January 2010 (2 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
18 June 2009Return made up to 27/05/09; full list of members (4 pages)
18 June 2009Return made up to 27/05/09; full list of members (4 pages)
12 March 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
12 March 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
6 June 2008Return made up to 27/05/08; full list of members (4 pages)
6 June 2008Return made up to 27/05/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 June 2007Return made up to 27/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 June 2007Return made up to 27/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
16 June 2006Particulars of mortgage/charge (5 pages)
16 June 2006Particulars of mortgage/charge (5 pages)
5 June 2006Return made up to 27/05/06; full list of members (8 pages)
5 June 2006Return made up to 27/05/06; full list of members (8 pages)
1 March 2006Particulars of mortgage/charge (7 pages)
1 March 2006Particulars of mortgage/charge (7 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 August 2005Return made up to 27/05/05; full list of members (8 pages)
1 August 2005Return made up to 27/05/05; full list of members (8 pages)
24 February 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
24 February 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
24 February 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
24 February 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
5 October 2004Amen 882 998 or £1 270503-130704 (2 pages)
5 October 2004Amen 882 998 or £1 270503-130704 (2 pages)
11 August 2004Return made up to 27/05/04; full list of members (8 pages)
11 August 2004Return made up to 27/05/04; full list of members (8 pages)
12 March 2004Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
12 March 2004Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
22 January 2004Ad 27/05/03-14/01/04 £ si 998@1=998 £ ic 2/1000 (2 pages)
22 January 2004Ad 27/05/03-14/01/04 £ si 998@1=998 £ ic 2/1000 (2 pages)
22 January 2004Secretary resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004Secretary resigned (1 page)
21 January 2004New secretary appointed;new director appointed (2 pages)
21 January 2004New secretary appointed;new director appointed (2 pages)
30 September 2003New director appointed (1 page)
30 September 2003New director appointed (1 page)
24 September 2003Registered office changed on 24/09/03 from: 8 sutton road heston middlesex TW5 0PF (1 page)
24 September 2003Registered office changed on 24/09/03 from: 8 sutton road heston middlesex TW5 0PF (1 page)
4 June 2003New director appointed (2 pages)
4 June 2003New secretary appointed (2 pages)
4 June 2003Registered office changed on 04/06/03 from: 226 brooklands road weybridge surrey KT13 0RJ (1 page)
4 June 2003Registered office changed on 04/06/03 from: 226 brooklands road weybridge surrey KT13 0RJ (1 page)
4 June 2003New secretary appointed (2 pages)
4 June 2003New director appointed (2 pages)
1 June 2003Registered office changed on 01/06/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
1 June 2003Secretary resigned (1 page)
1 June 2003Secretary resigned (1 page)
1 June 2003Director resigned (1 page)
1 June 2003Director resigned (1 page)
1 June 2003Registered office changed on 01/06/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
27 May 2003Incorporation (12 pages)
27 May 2003Incorporation (12 pages)