Tydcombe Road
Warlingham
Surrey
CR6 9LU
Director Name | Mrs Meera Hashit Shah |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2004(6 months, 1 week after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Canjayar, Tydcombe Road Warlingham Surrey CR6 9LU |
Director Name | Mr Nimeet Dodhia |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Kenyan |
Status | Current |
Appointed | 16 October 2009(5 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | Kenya |
Correspondence Address | Canjayar, Tydcombe Road Warlingham Surrey CR6 9LU |
Secretary Name | Mrs Meera Shah |
---|---|
Status | Current |
Appointed | 01 October 2022(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | Canjayar, Tydcombe Road Warlingham Surrey CR6 9LU |
Secretary Name | Sujita Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Canjayar Tydcombe Road Warlingham Surrey CR6 9LU |
Director Name | Mr Hashit Mahendra Shah |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 3 months (resigned 01 October 2022) |
Role | Operations |
Country of Residence | England |
Correspondence Address | Canjayar, Tydcombe Road Warlingham Surrey CR6 9LU |
Secretary Name | Mr Hashit Mahendra Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 3 months (resigned 01 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Canjayar, Tydcombe Road Warlingham Surrey CR6 9LU |
Director Name | Chandrakant Dodhia |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 04 January 2006(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 October 2009) |
Role | Company Director |
Correspondence Address | 9 Aspen House Great Park Warlingham Surrey CR6 9QU |
Website | www.rscarehomes.co.uk |
---|---|
Telephone | 01302 744664 |
Telephone region | Doncaster |
Registered Address | Canjayar, Tydcombe Road Warlingham Surrey CR6 9LU |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Warlingham |
Ward | Warlingham West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
625 at £1 | Mr Mahendra Shah 6.25% Ordinary |
---|---|
500 at £1 | Ms Neeva Dhanani 5.00% Ordinary |
4k at £1 | Mr Rupane Sunil Patel & Sujita Patel 39.99% Ordinary |
300 at £1 | Darren Boardman 3.00% Ordinary |
2.5k at £1 | Mr Nimeet Chandrakant Dodhia 25.00% Ordinary |
250 at £1 | Manish Khiroya 2.50% Ordinary |
250 at £1 | Nrendra Patel 2.50% Ordinary |
1.6k at £1 | Mr Hashit Mahendra Shah 15.75% Ordinary |
1 at £1 | Meera Shah 0.01% Ordinary B |
1 at £1 | Mr Rupane Sunil Patel 0.01% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £933,056 |
Cash | £192,766 |
Current Liabilities | £250,929 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 March 2024 (1 week ago) |
---|---|
Next Return Due | 4 April 2025 (1 year from now) |
9 May 2006 | Delivered on: 11 May 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H rose farm residential home, main street, styrrup, doncaster, south yorkshire t/no NT274295. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
7 October 2004 | Delivered on: 15 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
7 October 2004 | Delivered on: 15 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Rose farm residential home, main street, styrrup, doncaster t/nos. NT282921 and NT332253. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
7 October 2004 | Delivered on: 15 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Rose farm, main street, styrrup, doncaster t/nos. NT282921 and NT332253. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
19 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
24 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
7 October 2022 | Termination of appointment of Hashit Mahendra Shah as a secretary on 1 October 2022 (1 page) |
7 October 2022 | Appointment of Mrs Meera Shah as a secretary on 1 October 2022 (2 pages) |
7 October 2022 | Termination of appointment of Hashit Mahendra Shah as a director on 1 October 2022 (1 page) |
7 October 2022 | Cessation of Hash Shah as a person with significant control on 1 October 2022 (1 page) |
27 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
21 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
21 May 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
26 April 2021 | Director's details changed for Mr Hashit Mahendra Shah on 26 April 2021 (2 pages) |
26 April 2021 | Director's details changed for Mrs Meera Hashit Shah on 26 April 2021 (2 pages) |
26 April 2021 | Secretary's details changed for Mr Hashit Mahendra Shah on 26 April 2021 (1 page) |
16 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
26 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
13 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
10 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
11 July 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
11 July 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
6 June 2017 | Confirmation statement made on 21 March 2017 with updates (7 pages) |
6 June 2017 | Confirmation statement made on 21 March 2017 with updates (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
24 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
4 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
4 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
25 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
9 July 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
9 July 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
4 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
3 July 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
3 July 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
26 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (7 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
21 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (7 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
15 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
15 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
21 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (9 pages) |
21 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (9 pages) |
21 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (9 pages) |
16 October 2009 | Appointment of Mr Nimeet Dodhia as a director (2 pages) |
16 October 2009 | Termination of appointment of Chandrakant Dodhia as a director (1 page) |
16 October 2009 | Appointment of Mr Nimeet Dodhia as a director (2 pages) |
16 October 2009 | Termination of appointment of Chandrakant Dodhia as a director (1 page) |
17 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
8 April 2009 | Return made up to 07/04/09; full list of members (7 pages) |
8 April 2009 | Return made up to 07/04/09; full list of members (7 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
14 April 2008 | Return made up to 07/04/08; full list of members (7 pages) |
14 April 2008 | Return made up to 07/04/08; full list of members (7 pages) |
6 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
6 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
13 April 2007 | Return made up to 07/04/07; full list of members (5 pages) |
13 April 2007 | Return made up to 07/04/07; full list of members (5 pages) |
11 May 2006 | Particulars of mortgage/charge (4 pages) |
11 May 2006 | Particulars of mortgage/charge (4 pages) |
26 April 2006 | Return made up to 07/04/06; full list of members (4 pages) |
26 April 2006 | Return made up to 07/04/06; full list of members (4 pages) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
21 February 2006 | £ nc 10000/10002 10/09/05 (2 pages) |
21 February 2006 | £ nc 10000/10002 10/09/05 (2 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
21 June 2005 | Return made up to 07/04/05; full list of members
|
21 June 2005 | Return made up to 07/04/05; full list of members
|
8 February 2005 | Accounting reference date extended from 30/04/05 to 30/09/05 (1 page) |
8 February 2005 | Accounting reference date extended from 30/04/05 to 30/09/05 (1 page) |
15 October 2004 | Particulars of mortgage/charge (5 pages) |
15 October 2004 | New director appointed (1 page) |
15 October 2004 | Particulars of mortgage/charge (5 pages) |
15 October 2004 | Particulars of mortgage/charge (4 pages) |
15 October 2004 | New director appointed (1 page) |
15 October 2004 | Particulars of mortgage/charge (4 pages) |
15 October 2004 | Particulars of mortgage/charge (4 pages) |
15 October 2004 | Particulars of mortgage/charge (4 pages) |
19 July 2004 | Resolutions
|
19 July 2004 | Ad 20/06/04--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
19 July 2004 | Resolutions
|
19 July 2004 | £ nc 1000/10000 20/06/04 (1 page) |
19 July 2004 | £ nc 1000/10000 20/06/04 (1 page) |
19 July 2004 | Ad 20/06/04--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | New secretary appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
7 April 2004 | Incorporation (19 pages) |
7 April 2004 | Incorporation (19 pages) |