Company NameRs Care Homes Limited
Company StatusActive
Company Number05097657
CategoryPrivate Limited Company
Incorporation Date7 April 2004(19 years, 12 months ago)

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 Rupane Sunil Patel
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCanjayar
Tydcombe Road
Warlingham
Surrey
CR6 9LU
Director NameMrs Meera Hashit Shah
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2004(6 months, 1 week after company formation)
Appointment Duration19 years, 5 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressCanjayar, Tydcombe Road
Warlingham
Surrey
CR6 9LU
Director NameMr Nimeet Dodhia
Date of BirthApril 1978 (Born 46 years ago)
NationalityKenyan
StatusCurrent
Appointed16 October 2009(5 years, 6 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceKenya
Correspondence AddressCanjayar, Tydcombe Road
Warlingham
Surrey
CR6 9LU
Secretary NameMrs Meera Shah
StatusCurrent
Appointed01 October 2022(18 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence AddressCanjayar, Tydcombe Road
Warlingham
Surrey
CR6 9LU
Secretary NameSujita Patel
NationalityBritish
StatusResigned
Appointed07 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressCanjayar Tydcombe Road
Warlingham
Surrey
CR6 9LU
Director NameMr Hashit Mahendra Shah
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2004(2 months, 2 weeks after company formation)
Appointment Duration18 years, 3 months (resigned 01 October 2022)
RoleOperations
Country of ResidenceEngland
Correspondence AddressCanjayar, Tydcombe Road
Warlingham
Surrey
CR6 9LU
Secretary NameMr Hashit Mahendra Shah
NationalityBritish
StatusResigned
Appointed25 June 2004(2 months, 2 weeks after company formation)
Appointment Duration18 years, 3 months (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanjayar, Tydcombe Road
Warlingham
Surrey
CR6 9LU
Director NameChandrakant Dodhia
Date of BirthNovember 1941 (Born 82 years ago)
NationalityKenyan
StatusResigned
Appointed04 January 2006(1 year, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 October 2009)
RoleCompany Director
Correspondence Address9 Aspen House
Great Park
Warlingham
Surrey
CR6 9QU

Contact

Websitewww.rscarehomes.co.uk
Telephone01302 744664
Telephone regionDoncaster

Location

Registered AddressCanjayar, Tydcombe Road
Warlingham
Surrey
CR6 9LU
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWarlingham
WardWarlingham West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

625 at £1Mr Mahendra Shah
6.25%
Ordinary
500 at £1Ms Neeva Dhanani
5.00%
Ordinary
4k at £1Mr Rupane Sunil Patel & Sujita Patel
39.99%
Ordinary
300 at £1Darren Boardman
3.00%
Ordinary
2.5k at £1Mr Nimeet Chandrakant Dodhia
25.00%
Ordinary
250 at £1Manish Khiroya
2.50%
Ordinary
250 at £1Nrendra Patel
2.50%
Ordinary
1.6k at £1Mr Hashit Mahendra Shah
15.75%
Ordinary
1 at £1Meera Shah
0.01%
Ordinary B
1 at £1Mr Rupane Sunil Patel
0.01%
Ordinary B

Financials

Year2014
Net Worth£933,056
Cash£192,766
Current Liabilities£250,929

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 March 2024 (1 week ago)
Next Return Due4 April 2025 (1 year from now)

Charges

9 May 2006Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

19 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
24 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
7 October 2022Termination of appointment of Hashit Mahendra Shah as a secretary on 1 October 2022 (1 page)
7 October 2022Appointment of Mrs Meera Shah as a secretary on 1 October 2022 (2 pages)
7 October 2022Termination of appointment of Hashit Mahendra Shah as a director on 1 October 2022 (1 page)
7 October 2022Cessation of Hash Shah as a person with significant control on 1 October 2022 (1 page)
27 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
21 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
21 May 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
26 April 2021Director's details changed for Mr Hashit Mahendra Shah on 26 April 2021 (2 pages)
26 April 2021Director's details changed for Mrs Meera Hashit Shah on 26 April 2021 (2 pages)
26 April 2021Secretary's details changed for Mr Hashit Mahendra Shah on 26 April 2021 (1 page)
16 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
26 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
21 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
10 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
11 July 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
11 July 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
6 June 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
6 June 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 10,002
(7 pages)
24 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 10,002
(7 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
25 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 10,002
(7 pages)
25 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 10,002
(7 pages)
9 July 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
9 July 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
4 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 10,002
(7 pages)
4 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 10,002
(7 pages)
3 July 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
3 July 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
26 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
26 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
21 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (7 pages)
21 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (7 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
15 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
15 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
21 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (9 pages)
21 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (9 pages)
21 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (9 pages)
16 October 2009Appointment of Mr Nimeet Dodhia as a director (2 pages)
16 October 2009Termination of appointment of Chandrakant Dodhia as a director (1 page)
16 October 2009Appointment of Mr Nimeet Dodhia as a director (2 pages)
16 October 2009Termination of appointment of Chandrakant Dodhia as a director (1 page)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 April 2009Return made up to 07/04/09; full list of members (7 pages)
8 April 2009Return made up to 07/04/09; full list of members (7 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 April 2008Return made up to 07/04/08; full list of members (7 pages)
14 April 2008Return made up to 07/04/08; full list of members (7 pages)
6 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
6 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
13 April 2007Return made up to 07/04/07; full list of members (5 pages)
13 April 2007Return made up to 07/04/07; full list of members (5 pages)
11 May 2006Particulars of mortgage/charge (4 pages)
11 May 2006Particulars of mortgage/charge (4 pages)
26 April 2006Return made up to 07/04/06; full list of members (4 pages)
26 April 2006Return made up to 07/04/06; full list of members (4 pages)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director'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 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
9 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
21 June 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
21 June 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
8 February 2005Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
8 February 2005Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
15 October 2004Particulars of mortgage/charge (5 pages)
15 October 2004New director appointed (1 page)
15 October 2004Particulars of mortgage/charge (5 pages)
15 October 2004Particulars of mortgage/charge (4 pages)
15 October 2004New director appointed (1 page)
15 October 2004Particulars of mortgage/charge (4 pages)
15 October 2004Particulars of mortgage/charge (4 pages)
15 October 2004Particulars of mortgage/charge (4 pages)
19 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2004Ad 20/06/04--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
19 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2004£ nc 1000/10000 20/06/04 (1 page)
19 July 2004£ nc 1000/10000 20/06/04 (1 page)
19 July 2004Ad 20/06/04--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
1 July 2004New secretary appointed (2 pages)
1 July 2004New secretary appointed (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
7 April 2004Incorporation (19 pages)
7 April 2004Incorporation (19 pages)