Company NameBharani Care (UK) Limited
DirectorsMalur Lakshmana Reddy Hemantha Kumar and Rekha Rosemary Kumar
Company StatusActive
Company Number05079216
CategoryPrivate Limited Company
Incorporation Date19 March 2004(20 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Malur Lakshmana Reddy Hemantha Kumar
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2004(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House Windmill Road
Fulmer
Slough
SL3 6HF
Director NameMs Rekha Rosemary Kumar
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2004(same day as company formation)
RolePractice Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House Windmill Road
Fulmer
Slough
SL3 6HF
Secretary NameMs Rekha Rosemary Kumar
NationalityBritish
StatusCurrent
Appointed19 March 2004(same day as company formation)
RolePractice Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House Windmill Road
Fulmer
Slough
SL3 6HF
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed19 March 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed19 March 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Telephone020 78332249
Telephone regionLondon

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Dr Malur Lakshmana Reddy Hemantha Kumar
100.00%
Ordinary

Financials

Year2014
Net Worth-£85,509
Cash£2,476
Current Liabilities£241,770

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 2 weeks from now)

Charges

30 November 2006Delivered on: 12 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 97 the crescent slough. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 September 2006Delivered on: 26 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 95 the crescent slough berkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 April 2005Delivered on: 11 May 2005
Persons entitled: The Royal Bank of Scotland 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

23 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
26 April 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
21 May 2018Change of details for Dr Malur Lakshmana Reddy Hemantha Kumar as a person with significant control on 9 May 2018 (2 pages)
21 May 2018Director's details changed for Ms Rekha Rosemary Kumar on 9 May 2018 (2 pages)
21 May 2018Secretary's details changed for Ms Rekha Rosemary Kumar on 9 May 2018 (1 page)
21 May 2018Director's details changed for Dr Malur Lakshmana Reddy Hemantha Kumar on 9 May 2018 (2 pages)
28 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (10 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (10 pages)
10 May 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(5 pages)
31 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(5 pages)
29 April 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
29 April 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(5 pages)
1 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(5 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
26 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(5 pages)
26 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(5 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
21 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
31 January 2013Director's details changed for Dr Malur Laksamanareddy Hemantha Kumar on 31 January 2013 (2 pages)
31 January 2013Director's details changed for Dr Malur Laksamanareddy Hemantha Kumar on 31 January 2013 (2 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
19 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 April 2009Return made up to 19/03/09; full list of members (3 pages)
14 April 2009Return made up to 19/03/09; full list of members (3 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
31 March 2008Return made up to 19/03/08; full list of members (3 pages)
31 March 2008Return made up to 19/03/08; full list of members (3 pages)
28 February 2008Curr ext from 31/03/2008 to 30/04/2008 (1 page)
28 February 2008Curr ext from 31/03/2008 to 30/04/2008 (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 January 2008Return made up to 19/03/07; full list of members (2 pages)
8 January 2008Return made up to 19/03/07; full list of members (2 pages)
12 December 2006Particulars of mortgage/charge (3 pages)
12 December 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 June 2006Registered office changed on 13/06/06 from: silver levene (incorporating modiplus) certified accountants 37 warren street london W1T 6AD (1 page)
13 June 2006Registered office changed on 13/06/06 from: silver levene (incorporating modiplus) certified accountants 37 warren street london W1T 6AD (1 page)
5 April 2006Return made up to 19/03/06; full list of members (2 pages)
5 April 2006Return made up to 19/03/06; full list of members (2 pages)
25 November 2005Registered office changed on 25/11/05 from: 200 west end lane london NW6 1SG (1 page)
25 November 2005Registered office changed on 25/11/05 from: 200 west end lane london NW6 1SG (1 page)
11 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
11 May 2005Particulars of mortgage/charge (3 pages)
11 May 2005Particulars of mortgage/charge (3 pages)
11 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
10 May 2005Return made up to 19/03/05; full list of members (7 pages)
10 May 2005Return made up to 19/03/05; full list of members (7 pages)
7 April 2004New secretary appointed;new director appointed (2 pages)
7 April 2004New secretary appointed;new director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Secretary resigned (1 page)
19 March 2004Incorporation (16 pages)
19 March 2004Incorporation (16 pages)