Company NamePeople In Care Ltd
DirectorVenthan Thangeswaran
Company StatusActive
Company Number04783471
CategoryPrivate Limited Company
Incorporation Date2 June 2003(20 years, 11 months ago)
Previous NameLocall Ltd

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Venthan Thangeswaran
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2003(same day as company formation)
RoleTelecom Engineer And Director
Country of ResidenceEngland
Correspondence AddressChurch View Home For The Elderly Church Street
Oswaldtwistle
Accrington
BB5 3QA
Secretary NameSkanda Rajaratnam
NationalityBritish
StatusResigned
Appointed02 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Park Way
Ruislip
Middlesex
HA4 8NY
Director NameMr Skanda Rajaratnam
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(8 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 23 May 2018)
RoleTelecom Engineer And Director
Country of ResidenceEngland
Correspondence Address4 Manor Road
Ruislip
Middlesex
HA4 7LB
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Telephone020 83640905
Telephone regionLondon

Location

Registered Address5a-7a St James's Road
Croydon
CR0 2SB
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSelhurst
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

500 at £1Skanda Rajaratnam
50.00%
Ordinary
500 at £1Venthan Thangeswaran
50.00%
Ordinary

Financials

Year2014
Net Worth-£136,298
Cash£56,392
Current Liabilities£330,362

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Charges

25 June 2012Delivered on: 26 June 2012
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: F/H property k/a church view care home church street oswaldtwistle t/no. LA5146140 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.
Outstanding
11 February 2012Delivered on: 24 February 2012
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

2 August 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
25 February 2023Unaudited abridged accounts made up to 31 May 2022 (9 pages)
14 July 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
4 January 2022Unaudited abridged accounts made up to 31 May 2021 (9 pages)
30 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
30 June 2021Unaudited abridged accounts made up to 31 May 2020 (9 pages)
8 June 2020Change of details for Mr Venthan Thangeswaran as a person with significant control on 8 June 2020 (2 pages)
8 June 2020Change of details for Mr Venthan Thangeswaran as a person with significant control on 8 June 2020 (2 pages)
8 June 2020Registered office address changed from 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ United Kingdom to 5a-7a St James's Road Croydon CR0 2SB on 8 June 2020 (1 page)
8 June 2020Director's details changed for Mr Venthan Thangeswaran on 8 June 2020 (2 pages)
8 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
3 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
14 September 2018Registered office address changed from C/O Shaddick Smith Llp Bank Chambers Market Street Leigh Lancashire WN7 1ED England to 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ on 14 September 2018 (1 page)
29 June 2018Cessation of Skanda Rajaratnam as a person with significant control on 23 May 2018 (1 page)
29 June 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
29 June 2018Termination of appointment of Skanda Rajaratnam as a director on 23 May 2018 (1 page)
18 September 2017Micro company accounts made up to 31 May 2017 (2 pages)
18 September 2017Micro company accounts made up to 31 May 2017 (2 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
8 September 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
8 September 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
6 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(4 pages)
6 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(4 pages)
4 May 2016Director's details changed for Mr Venthan Thangeswaran on 4 May 2016 (2 pages)
4 May 2016Registered office address changed from 96 Wellington Road Enfield EN1 2RR to C/O Shaddick Smith Llp Bank Chambers Market Street Leigh Lancashire WN7 1ED on 4 May 2016 (1 page)
4 May 2016Director's details changed for Mr Venthan Thangeswaran on 4 May 2016 (2 pages)
4 May 2016Registered office address changed from 96 Wellington Road Enfield EN1 2RR to C/O Shaddick Smith Llp Bank Chambers Market Street Leigh Lancashire WN7 1ED on 4 May 2016 (1 page)
1 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
1 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(4 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(4 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(4 pages)
4 June 2015Director's details changed for Mr Skanda Rajaratnam on 19 May 2015 (2 pages)
4 June 2015Director's details changed for Mr Skanda Rajaratnam on 19 May 2015 (2 pages)
29 July 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
29 July 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
16 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(4 pages)
16 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(4 pages)
16 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(4 pages)
9 August 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
9 August 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
5 June 2013Director's details changed for Venthan Thangeswaran on 21 May 2013 (2 pages)
5 June 2013Director's details changed for Venthan Thangeswaran on 21 May 2013 (2 pages)
4 June 2013Director's details changed for Mr Skanda Rajaratnam on 21 May 2013 (2 pages)
4 June 2013Director's details changed for Mr Skanda Rajaratnam on 21 May 2013 (2 pages)
23 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
23 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
25 July 2012Previous accounting period shortened from 30 June 2012 to 31 May 2012 (1 page)
25 July 2012Previous accounting period shortened from 30 June 2012 to 31 May 2012 (1 page)
26 June 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
26 June 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
3 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
3 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
3 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
5 July 2011Termination of appointment of Skanda Rajaratnam as a secretary (1 page)
5 July 2011Termination of appointment of Skanda Rajaratnam as a secretary (1 page)
4 July 2011Appointment of Mr Skanda Rajaratnam as a director (2 pages)
4 July 2011Appointment of Mr Skanda Rajaratnam as a director (2 pages)
10 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 January 2011Company name changed locall LTD\certificate issued on 11/01/11
  • RES15 ‐ Change company name resolution on 2010-12-13
(2 pages)
11 January 2011Change of name notice (2 pages)
11 January 2011Change of name notice (2 pages)
11 January 2011Company name changed locall LTD\certificate issued on 11/01/11
  • RES15 ‐ Change company name resolution on 2010-12-13
(2 pages)
22 June 2010Director's details changed for Venthan Thangeswaran on 23 March 2010 (2 pages)
22 June 2010Director's details changed for Venthan Thangeswaran on 23 March 2010 (2 pages)
22 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
21 April 2010Withdraw the company strike off application (1 page)
21 April 2010Withdraw the company strike off application (1 page)
14 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
25 February 2010Application to strike the company off the register (4 pages)
25 February 2010Application to strike the company off the register (4 pages)
16 June 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
16 June 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
8 June 2009Return made up to 02/06/09; full list of members (3 pages)
8 June 2009Return made up to 02/06/09; full list of members (3 pages)
4 August 2008Return made up to 02/06/08; full list of members (3 pages)
4 August 2008Return made up to 02/06/08; full list of members (3 pages)
8 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 June 2007Return made up to 02/06/07; full list of members (2 pages)
25 June 2007Return made up to 02/06/07; full list of members (2 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
22 June 2006Return made up to 02/06/06; full list of members (2 pages)
22 June 2006Return made up to 02/06/06; full list of members (2 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
3 June 2005Return made up to 02/06/05; full list of members (2 pages)
3 June 2005Return made up to 02/06/05; full list of members (2 pages)
24 March 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
24 March 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
25 May 2004Return made up to 02/06/04; full list of members (6 pages)
25 May 2004Return made up to 02/06/04; full list of members (6 pages)
16 July 2003Ad 02/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 July 2003Ad 02/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 June 2003New director appointed (1 page)
3 June 2003New director appointed (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Secretary resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003New secretary appointed (1 page)
3 June 2003New secretary appointed (1 page)
3 June 2003Secretary resigned (1 page)
2 June 2003Incorporation (16 pages)
2 June 2003Incorporation (16 pages)