Company NameMetro Care Homes Limited
DirectorSatish Shah
Company StatusActive
Company Number04806761
CategoryPrivate Limited Company
Incorporation Date20 June 2003(20 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Satish Shah
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2003(1 week, 3 days after company formation)
Appointment Duration20 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSdc (2012) Ltd P/A Shah Dodhia & Co/173
Cleveland Street
London
W1T 6QR
Secretary NameMrs Chandrika Shah
NationalityBritish
StatusResigned
Appointed01 July 2008(5 years after company formation)
Appointment Duration1 year, 11 months (resigned 21 June 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMetro Care Home Ltd Rookery Road
Staines
Middlesex
TW18 1BT
Secretary NameMrs Rahat Tharani
StatusResigned
Appointed21 June 2010(7 years after company formation)
Appointment Duration11 years, 11 months (resigned 20 May 2022)
RoleCompany Director
Correspondence Address14 Grafton Road
Worcester Park
Surrey
KT4 7DP
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Secretary NameProvestyle Limited (Corporation)
StatusResigned
Appointed30 June 2003(1 week, 3 days after company formation)
Appointment Duration5 years (resigned 01 July 2008)
Correspondence AddressFirst Floor
22 Stephenson Way Euston
London
NW1 2LE

Location

Registered Address173 Cleveland Street
London
W1T 6QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Satish Shah
80.00%
Ordinary
20 at £1Rahat Tharani
20.00%
Ordinary

Financials

Year2014
Net Worth£49,100
Cash£45,210
Current Liabilities£152,121

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

18 November 2003Delivered on: 20 November 2003
Persons entitled: Barclays Bank 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 freehold property known as woodlands nursing home rookery road staines surrey t/n SY437078 and t/n SY343267.
Outstanding
12 November 2003Delivered on: 20 November 2003
Persons entitled: Barclays 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.
Outstanding

Filing History

4 October 2023Registered office address changed from Sdc (2012) Ltd P/a Shah Dodhia & Co/173 Cleveland Street London W1T 6QR to 173 Cleveland Street London W1T 6QR on 4 October 2023 (1 page)
16 August 2023Micro company accounts made up to 30 November 2022 (5 pages)
20 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
7 March 2023Appointment of Mrs Chandrika Shah as a director on 2 March 2023 (2 pages)
8 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
28 July 2022Termination of appointment of Rahat Tharani as a secretary on 20 May 2022 (1 page)
27 June 2022Confirmation statement made on 20 June 2022 with updates (5 pages)
30 November 2021Previous accounting period extended from 31 May 2021 to 30 November 2021 (1 page)
29 July 2021Satisfaction of charge 2 in full (1 page)
29 July 2021Satisfaction of charge 1 in full (1 page)
2 July 2021Confirmation statement made on 20 June 2021 with updates (4 pages)
1 July 2021Notification of Chandrika Shah as a person with significant control on 7 October 2019 (2 pages)
30 June 2021Change of details for Mr Satish Shah as a person with significant control on 7 October 2019 (2 pages)
9 December 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
3 August 2020Confirmation statement made on 20 June 2020 with updates (5 pages)
22 October 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
28 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
1 March 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
28 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
18 September 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
4 July 2017Notification of Satish Shah as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Satish Shah as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
24 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
20 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
20 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
7 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
7 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
20 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
5 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
5 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
18 July 2013Director's details changed for Mr Satish Shah on 20 June 2013 (2 pages)
18 July 2013Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 18 July 2013 (1 page)
18 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
18 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
18 July 2013Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 18 July 2013 (1 page)
18 July 2013Director's details changed for Mr Satish Shah on 20 June 2013 (2 pages)
12 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 July 2011Statement of capital following an allotment of shares on 21 June 2010
  • GBP 100
(3 pages)
15 July 2011Statement of capital following an allotment of shares on 21 June 2010
  • GBP 100
(3 pages)
15 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
8 March 2011Appointment of Mrs Rahat Tharani as a secretary (2 pages)
8 March 2011Appointment of Mrs Rahat Tharani as a secretary (2 pages)
7 March 2011Termination of appointment of Chandrika Shah as a secretary (1 page)
7 March 2011Termination of appointment of Chandrika Shah as a secretary (1 page)
20 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
20 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
23 July 2010Register inspection address has been changed (1 page)
23 July 2010Register(s) moved to registered inspection location (1 page)
23 July 2010Register(s) moved to registered inspection location (1 page)
23 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
23 July 2010Register inspection address has been changed (1 page)
22 July 2010Director's details changed for Satish Shah on 20 June 2010 (2 pages)
22 July 2010Director's details changed for Satish Shah on 20 June 2010 (2 pages)
22 July 2010Secretary's details changed for Mrs Chandrika Shah on 20 June 2010 (2 pages)
22 July 2010Secretary's details changed for Mrs Chandrika Shah on 20 June 2010 (2 pages)
25 March 2010Registered office address changed from C/O Shah Dodhia & Co First Floor 22 Stephenson Way Euston London NW1 2LE on 25 March 2010 (1 page)
25 March 2010Registered office address changed from C/O Shah Dodhia & Co First Floor 22 Stephenson Way Euston London NW1 2LE on 25 March 2010 (1 page)
14 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
22 June 2009Return made up to 20/06/09; full list of members (3 pages)
22 June 2009Return made up to 20/06/09; full list of members (3 pages)
19 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
19 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
19 August 2008Secretary appointed mrs chandrika shah (1 page)
19 August 2008Appointment terminated secretary provestyle LIMITED (1 page)
19 August 2008Secretary appointed mrs chandrika shah (1 page)
19 August 2008Appointment terminated secretary provestyle LIMITED (1 page)
25 June 2008Return made up to 20/06/08; full list of members (3 pages)
25 June 2008Return made up to 20/06/08; full list of members (3 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 July 2007Return made up to 20/06/07; full list of members (2 pages)
3 July 2007Return made up to 20/06/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 July 2006Return made up to 20/06/06; full list of members (2 pages)
19 July 2006Return made up to 20/06/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
28 June 2005Return made up to 20/06/05; full list of members (6 pages)
28 June 2005Return made up to 20/06/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
22 July 2004Registered office changed on 22/07/04 from: first floor 22 stephenson way euston london NW1 2LE (1 page)
22 July 2004Registered office changed on 22/07/04 from: first floor 22 stephenson way euston london NW1 2LE (1 page)
12 July 2004Return made up to 20/06/04; full list of members (6 pages)
12 July 2004Return made up to 20/06/04; full list of members (6 pages)
19 January 2004Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page)
19 January 2004Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page)
20 November 2003Particulars of mortgage/charge (9 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (9 pages)
29 July 2003Company name changed zebbings LIMITED\certificate issued on 29/07/03 (2 pages)
29 July 2003Company name changed zebbings LIMITED\certificate issued on 29/07/03 (2 pages)
11 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 July 2003£ nc 49900/99900 30/06/03 (1 page)
11 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2003£ nc 49900/99900 30/06/03 (1 page)
11 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 July 2003New director appointed (2 pages)
10 July 2003Director resigned (1 page)
10 July 2003Registered office changed on 10/07/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
10 July 2003Director resigned (1 page)
10 July 2003New director appointed (2 pages)
10 July 2003Secretary resigned (1 page)
10 July 2003New secretary appointed (2 pages)
10 July 2003Registered office changed on 10/07/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
10 July 2003Secretary resigned (1 page)
10 July 2003New secretary appointed (2 pages)
20 June 2003Incorporation (7 pages)
20 June 2003Incorporation (7 pages)