Company NameTechscheme Limited
DirectorsMarcellus Vathsayan Santhiapillai and Katie Rose Wordley
Company StatusActive
Company Number05233989
CategoryPrivate Limited Company
Incorporation Date16 September 2004(19 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Marcellus Vathsayan Santhiapillai
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2019(14 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEleanor Burnt Ash Road
London
SE12 8RG
Director NameMs Katie Rose Wordley
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2024(19 years, 7 months after company formation)
Appointment Duration2 weeks
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressLeegate House, First Floor Burnt Ash Road
London
SE12 8RG
Director NameKenneth Michael Thomas
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(1 week, 5 days after company formation)
Appointment Duration2 years, 7 months (resigned 27 April 2007)
RoleAccountant
Correspondence Address22 St Martins House
Clarence Parade
Southsea
PO5 2EZ
Director NameJames Barnard Smith
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(1 week, 5 days after company formation)
Appointment Duration13 years, 1 month (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Baffins Road
Portsmouth
Hampshire
PO3 6BE
Director NameMr Ian Smith
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(1 week, 5 days after company formation)
Appointment Duration14 years, 11 months (resigned 23 August 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address97 Baffins Road
Portsmouth
Hampshire
PO3 6BE
Director NameMargery Smith
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(1 week, 5 days after company formation)
Appointment Duration14 years, 11 months (resigned 23 August 2019)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address97 Baffins Road
Portsmouth
Hampshire
PO3 6BE
Secretary NameKenneth Michael Thomas
NationalityBritish
StatusResigned
Appointed28 September 2004(1 week, 5 days after company formation)
Appointment Duration2 years, 7 months (resigned 27 April 2007)
RoleAccountant
Correspondence Address22 St Martins House
Clarence Parade
Southsea
PO5 2EZ
Secretary NameMr Ian Smith
NationalityBritish
StatusResigned
Appointed27 April 2007(2 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 23 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Baffins Road
Portsmouth
Hampshire
PO3 6BE
Secretary NameMr Christopher James Gibbs
StatusResigned
Appointed23 August 2019(14 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 April 2020)
RoleCompany Director
Correspondence AddressEleanor Burnt Ash Road
London
SE12 8RG
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed16 September 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed16 September 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressLeegate House, First Floor
Burnt Ash Road
London
SE12 8RG
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London

Financials

Year2013
Net Worth-£396,166
Cash£14
Current Liabilities£396,178

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return23 June 2023 (10 months, 2 weeks ago)
Next Return Due7 July 2024 (2 months from now)

Charges

30 September 2022Delivered on: 10 October 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The property known as 45 st ronan's road, southsea. Please see part 1, schedule 2 of the instrument for further detail.
Outstanding
23 August 2019Delivered on: 27 August 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being bluebell nursing home, 45-53 st ronans road, southsea, hampshire PO4 0PP as registered at hm land registry with title numbers HP248082 (53 st ronans road, southsea, (PO4 0PP), HP120992 (51 st ronan’s road, southsea), HP151552 (47 and 49 st ronan’s road, southsea) and HP364559 (45 st ronan’s road, southsea).
Outstanding
23 August 2019Delivered on: 27 August 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 45 - 53 st ronans road, southsea PO4 0PP.
Outstanding
18 September 2012Delivered on: 27 September 2012
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets.
Outstanding
10 February 2009Delivered on: 14 February 2009
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 f/h property k/a 18 malthouse road, buckland, portsmouth t/no HP466314.
Outstanding
7 July 2005Delivered on: 8 July 2005
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 18 malthouse road buckland portsmouth hampshire.
Outstanding
2 November 2004Delivered on: 3 November 2004
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Bluebell nursing home 45/53 st ronans road southsea all the uncalled capital for the time being and all intellectual property rights and all other f/h and l/h property now or in the future which the company may have or acquire any legal or beneficial interest, any legal or beneficial interest in all or any securities, stock in trade and plant book debts.
Outstanding

Filing History

25 January 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
17 November 2020Satisfaction of charge 4 in full (2 pages)
9 June 2020Registered office address changed from Eleanor Burnt Ash Road London SE12 8RG England to Leegate House, First Floor Burnt Ash Road London SE12 8RG on 9 June 2020 (1 page)
13 May 2020Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page)
11 May 2020Termination of appointment of Christopher James Gibbs as a secretary on 30 April 2020 (1 page)
27 December 2019Confirmation statement made on 21 November 2019 with updates (4 pages)
13 September 2019Second filing for the cessation of Ian Smith as a person with significant control (6 pages)
13 September 2019Second filing for the termination of Ian Smith as a director (5 pages)
13 September 2019Second filing for the termination of Margery Smith as a director (5 pages)
13 September 2019Second filing for the termination of Ian Smith as a secretary (5 pages)
13 September 2019Second filing for the notification of Eleanor Nursing and Social Care Limited as a person with significant control (7 pages)
13 September 2019Second filing for the appointment of Christopher James Gibbs as a secretary (6 pages)
13 September 2019Second filing for the appointment of Marcellus Vathsayan Santhiapillai as a director (6 pages)
27 August 2019Registration of charge 052339890005, created on 23 August 2019 (38 pages)
27 August 2019Appointment of Mr Christopher James Gibbs as a secretary on 24 August 2019
  • ANNOTATION Clarification a second filed AP03 was registered on 13/09/2019.
(3 pages)
27 August 2019Termination of appointment of Ian Smith as a director on 24 August 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 13/09/2019.
(2 pages)
27 August 2019Appointment of Mr Marcellus Vathsayan Santhiapillai as a director on 24 August 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 13/09/2019.
(3 pages)
27 August 2019Termination of appointment of Margery Smith as a director on 24 August 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 13/09/2019.
(2 pages)
27 August 2019Termination of appointment of Ian Smith as a secretary on 24 August 2019
  • ANNOTATION Clarification a second filed TM02 was registered on 13/09/2019.
(2 pages)
27 August 2019Registration of charge 052339890006, created on 23 August 2019 (33 pages)
27 August 2019Cessation of Ian Smith as a person with significant control on 24 August 2019
  • ANNOTATION Clarification a second filed PSC07 was registered on 13/09/2019.
(2 pages)
27 August 2019Registered office address changed from 45-53 st Ronans Road Southsea Hampshire PO4 0PP to Eleanor Burnt Ash Road London SE12 8RG on 27 August 2019 (1 page)
27 August 2019Notification of Eleanor Nursing and Social Care Limited as a person with significant control on 24 August 2019
  • ANNOTATION Clarification a second filed PSC02 was registered on 13/09/2019.
(3 pages)
15 August 2019Satisfaction of charge 3 in full (1 page)
15 August 2019Satisfaction of charge 1 in full (2 pages)
15 August 2019Satisfaction of charge 2 in full (1 page)
22 July 2019Amended micro company accounts made up to 30 April 2017 (5 pages)
18 July 2019Amended micro company accounts made up to 30 April 2018 (5 pages)
11 July 2019Micro company accounts made up to 30 April 2019 (5 pages)
29 December 2018Micro company accounts made up to 30 April 2018 (5 pages)
18 December 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
21 November 2017Confirmation statement made on 21 November 2017 with updates (5 pages)
21 November 2017Confirmation statement made on 21 November 2017 with updates (5 pages)
8 November 2017Termination of appointment of James Barnard Smith as a director on 1 November 2017 (1 page)
8 November 2017Termination of appointment of James Barnard Smith as a director on 1 November 2017 (1 page)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
28 January 2017Total exemption full accounts made up to 30 April 2016 (10 pages)
28 January 2017Total exemption full accounts made up to 30 April 2016 (10 pages)
30 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
26 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(7 pages)
26 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(7 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
22 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(7 pages)
22 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(7 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
9 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,000
(7 pages)
9 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,000
(7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
9 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (7 pages)
9 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (7 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
28 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (7 pages)
28 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (7 pages)
24 September 2010Director's details changed for Margery Smith on 16 September 2010 (2 pages)
24 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (7 pages)
24 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (7 pages)
24 September 2010Director's details changed for Margery Smith on 16 September 2010 (2 pages)
17 September 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
17 September 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
2 October 2009Return made up to 16/09/09; full list of members (5 pages)
2 October 2009Return made up to 16/09/09; full list of members (5 pages)
27 September 2009Total exemption full accounts made up to 30 April 2009 (11 pages)
27 September 2009Total exemption full accounts made up to 30 April 2009 (11 pages)
22 April 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
22 April 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
14 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
31 October 2008Return made up to 16/09/08; full list of members (5 pages)
31 October 2008Return made up to 16/09/08; full list of members (5 pages)
3 January 2008Return made up to 16/09/07; full list of members (4 pages)
3 January 2008Return made up to 16/09/07; full list of members (4 pages)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
4 November 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
4 November 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
4 June 2007New secretary appointed (1 page)
4 June 2007New secretary appointed (1 page)
4 June 2007Secretary resigned;director resigned (1 page)
4 June 2007Secretary resigned;director resigned (1 page)
31 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
31 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
18 October 2006Return made up to 16/09/06; full list of members (9 pages)
18 October 2006Return made up to 16/09/06; full list of members (9 pages)
12 May 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
12 May 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
23 January 2006Return made up to 16/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/01/06
(8 pages)
23 January 2006Return made up to 16/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/01/06
(8 pages)
8 July 2005Particulars of mortgage/charge (3 pages)
8 July 2005Particulars of mortgage/charge (3 pages)
23 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 November 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 November 2004Resolutions
  • RES13 ‐ Auth give to dirs of a 12/10/04
(1 page)
23 November 2004Ad 12/10/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 November 2004Resolutions
  • RES13 ‐ Auth give to dirs of a 12/10/04
(1 page)
23 November 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 November 2004Ad 12/10/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 November 2004Registered office changed on 19/11/04 from: 16 churchill way cardiff CF10 2DX (1 page)
19 November 2004Registered office changed on 19/11/04 from: 16 churchill way cardiff CF10 2DX (1 page)
19 November 2004Accounting reference date shortened from 30/09/05 to 30/04/05 (1 page)
19 November 2004Accounting reference date shortened from 30/09/05 to 30/04/05 (1 page)
3 November 2004Particulars of mortgage/charge (3 pages)
3 November 2004Particulars of mortgage/charge (3 pages)
12 October 2004New director appointed (2 pages)
12 October 2004Secretary resigned (1 page)
12 October 2004New director appointed (2 pages)
12 October 2004Secretary resigned (1 page)
12 October 2004New secretary appointed;new director appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004Director resigned (1 page)
12 October 2004New secretary appointed;new director appointed (2 pages)
12 October 2004Director resigned (1 page)
12 October 2004New director appointed (2 pages)
16 September 2004Incorporation (16 pages)
16 September 2004Incorporation (16 pages)