Company NameChase Symmons Healthcare Limited
DirectorParamjit Sohanpaul
Company StatusActive
Company Number04992480
CategoryPrivate Limited Company
Incorporation Date11 December 2003(20 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameMr Paramjit Sohanpaul
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2003(same day as company formation)
RoleFinancial Advis
Country of ResidenceEngland
Correspondence Address10 Parsonage Lane
Windsor
Berkshire
SL4 5EN
Secretary NameJasbir Sohanpaul
NationalityBritish
StatusCurrent
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Parsonage Lane
Windsor
Berkshire
SL4 5EN
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed11 December 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address3rd Floor Vyman House
104 College Road
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Jasbir Sohanpaul
50.00%
Ordinary
1 at £1Paramjit Sohanpaul
50.00%
Ordinary

Financials

Year2014
Net Worth-£103,346
Cash£59,958
Current Liabilities£658,795

Accounts

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

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 4 weeks from now)

Charges

2 April 2008Delivered on: 11 April 2008
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

7 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
21 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
12 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
5 April 2022Notification of Jasbir Sohanpaul as a person with significant control on 5 April 2022 (2 pages)
13 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
19 November 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
11 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
7 January 2020Confirmation statement made on 11 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
8 January 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
4 April 2018Notification of Paramjit Sohanpaul as a person with significant control on 11 December 2016 (2 pages)
4 April 2018Withdrawal of a person with significant control statement on 4 April 2018 (2 pages)
22 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
30 October 2017Unaudited abridged accounts made up to 31 December 2016 (13 pages)
30 October 2017Unaudited abridged accounts made up to 31 December 2016 (13 pages)
21 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(4 pages)
7 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
14 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
13 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2011 (9 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2011 (9 pages)
13 February 2013Compulsory strike-off action has been discontinued (1 page)
13 February 2013Compulsory strike-off action has been discontinued (1 page)
12 February 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
11 September 2012Amended accounts made up to 31 December 2010 (7 pages)
11 September 2012Amended accounts made up to 31 December 2010 (7 pages)
24 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 January 2011Registered office address changed from Vyman House 104 College Road Harrow Middlesex HA1 1BQ on 11 January 2011 (1 page)
11 January 2011Registered office address changed from Vyman House 104 College Road Harrow Middlesex HA1 1BQ on 11 January 2011 (1 page)
11 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
21 January 2010Registered office address changed from Ground Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ on 21 January 2010 (1 page)
21 January 2010Registered office address changed from Ground Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ on 21 January 2010 (1 page)
21 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 March 2009Return made up to 11/12/08; full list of members (3 pages)
19 March 2009Return made up to 11/12/08; full list of members (3 pages)
19 November 2008Registered office changed on 19/11/2008 from klaco house 28-30 st. John's square london EC1M 4DN (1 page)
19 November 2008Registered office changed on 19/11/2008 from klaco house 28-30 st. John's square london EC1M 4DN (1 page)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 January 2008Return made up to 11/12/07; full list of members (2 pages)
8 January 2008Registered office changed on 08/01/08 from: cottrell house 53-63 wembley hill road wembley middlesex HA9 8DL (1 page)
8 January 2008Return made up to 11/12/07; full list of members (2 pages)
8 January 2008Registered office changed on 08/01/08 from: cottrell house 53-63 wembley hill road wembley middlesex HA9 8DL (1 page)
13 March 2007Return made up to 11/12/06; full list of members (6 pages)
13 March 2007Return made up to 11/12/06; full list of members (6 pages)
5 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
5 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
2 November 2006Return made up to 11/12/05; full list of members
  • 363(287) ‐ Registered office changed on 02/11/06
(6 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
2 November 2006Return made up to 11/12/05; full list of members
  • 363(287) ‐ Registered office changed on 02/11/06
(6 pages)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
10 February 2005Return made up to 11/12/04; full list of members (6 pages)
10 February 2005Return made up to 11/12/04; full list of members (6 pages)
18 November 2004Registered office changed on 18/11/04 from: d s house 306 high street croydon surrey CR0 1NG (1 page)
18 November 2004Registered office changed on 18/11/04 from: d s house 306 high street croydon surrey CR0 1NG (1 page)
21 September 2004New secretary appointed (2 pages)
21 September 2004Registered office changed on 21/09/04 from: cottrell house 53-63 wembley hill road wembley middlesex HA9 8BE (1 page)
21 September 2004New director appointed (2 pages)
21 September 2004Registered office changed on 21/09/04 from: cottrell house 53-63 wembley hill road wembley middlesex HA9 8BE (1 page)
21 September 2004New secretary appointed (2 pages)
21 September 2004New director appointed (2 pages)
22 December 2003Registered office changed on 22/12/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
22 December 2003Secretary resigned (1 page)
22 December 2003Secretary resigned (1 page)
22 December 2003Director resigned (1 page)
22 December 2003Registered office changed on 22/12/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
22 December 2003Director resigned (1 page)
11 December 2003Incorporation (15 pages)
11 December 2003Incorporation (15 pages)