Company NameCharis House Limited
Company StatusActive
Company Number05260189
CategoryPrivate Limited Company
Incorporation Date14 October 2004(19 years, 6 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 Vadivel Mangaleshwaran
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Avondale Gardens
Hounslow
Middlesex
TW4 5HX
Secretary NameMrs Vasanthy Mangaleshwaran
NationalityBritish
StatusCurrent
Appointed14 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Avondale Gardens
Hounslow
Middlesex
TW4 5HX
Director NameMrs Vasanthy Mangaleshwaran
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2009(5 years after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Avondale Gardens
Hounslow
Middlesex
TW4 5HX
Director NameMiss Abysha Mangaleshwaran
Date of BirthJune 2001 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(15 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Avondale Gardens
Hounslow
Middlesex
TW4 5HX
Director NameMiss Meera Mangaleshwaran
Date of BirthMay 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(15 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Avondale Gardens
Hounslow
Middlesex
TW4 5HX
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed14 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed14 October 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitecharishouse.co.uk
Telephone020 31544362
Telephone regionLondon

Location

Registered Address22 Avondale Gardens
Hounslow
Middlesex
TW4 5HX
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Heath
Built Up AreaGreater London

Shareholders

50 at £1Mr Vadivel Mangaleshwaran
33.33%
Ordinary
50 at £1Mrs Vasanthy Mangaleshwaran
33.33%
Ordinary
25 at £1Miss Abysha Mangaleshwaran
16.67%
Ordinary B
25 at £1Miss Meera Mangaleshwaran
16.67%
Ordinary B

Financials

Year2014
Net Worth£260,213
Cash£17,619
Current Liabilities£89,362

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Charges

1 August 2011Delivered on: 4 August 2011
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due to the debenturer under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a penlee nursing home 21 uphill road weston super mare by way of fixed charge:- the benefit of all agreements relating to the above property; all right title and interest in any insurances see image for full details.
Outstanding
1 August 2011Delivered on: 4 August 2011
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due to the debenturer under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

9 February 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
6 October 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
17 September 2020Appointment of Miss Abysha Mangaleshwaran as a director on 1 September 2020 (2 pages)
17 September 2020Appointment of Miss Meera Mangaleshwaran as a director on 1 September 2020 (2 pages)
8 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
13 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
17 September 2018Confirmation statement made on 8 September 2018 with updates (4 pages)
23 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
21 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
18 September 2017Secretary's details changed for Mrs Vasanthy Mangaleshwaran on 18 September 2017 (1 page)
18 September 2017Director's details changed for Mr Vadivel Mangaleshwaran on 18 September 2017 (3 pages)
18 September 2017Registered office address changed from 22 Avondale Gardens Hounslow Middlesex TW4 5HX to Charis House Limited PO Box 544 Hounslow TW3 9NP on 18 September 2017 (1 page)
18 September 2017Director's details changed for Mr Vadivel Mangaleshwaran on 18 September 2017 (3 pages)
18 September 2017Secretary's details changed for Mrs Vasanthy Mangaleshwaran on 18 September 2017 (1 page)
18 September 2017Registered office address changed from 22 Avondale Gardens Hounslow Middlesex TW4 5HX to Charis House Limited PO Box 544 Hounslow TW3 9NP on 18 September 2017 (1 page)
6 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
6 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
12 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
11 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
11 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
22 April 2016Particulars of variation of rights attached to shares (2 pages)
22 April 2016Particulars of variation of rights attached to shares (2 pages)
4 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 150
(5 pages)
4 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 150
(5 pages)
1 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
1 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 150
(5 pages)
29 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 150
(5 pages)
27 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
27 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
5 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(5 pages)
5 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(5 pages)
21 October 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
21 October 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
17 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
3 September 2012Total exemption full accounts made up to 31 October 2011 (6 pages)
3 September 2012Total exemption full accounts made up to 31 October 2011 (6 pages)
14 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
26 August 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
26 August 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
22 October 2009Appointment of Mrs Vasanthy Mangaleshwaran as a director (2 pages)
22 October 2009Appointment of Mrs Vasanthy Mangaleshwaran as a director (2 pages)
21 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
21 October 2009Director's details changed for Vadivel Mangaleshwaran on 14 October 2009 (2 pages)
21 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
21 October 2009Director's details changed for Vadivel Mangaleshwaran on 14 October 2009 (2 pages)
19 October 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
19 October 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
14 October 2008Return made up to 14/10/08; full list of members (3 pages)
14 October 2008Return made up to 14/10/08; full list of members (3 pages)
4 September 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
4 September 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
30 November 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
30 November 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
15 November 2007Return made up to 14/10/07; no change of members (6 pages)
15 November 2007Return made up to 14/10/07; no change of members (6 pages)
9 November 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
9 November 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
26 October 2006Return made up to 14/10/06; full list of members (6 pages)
26 October 2006Return made up to 14/10/06; full list of members (6 pages)
16 November 2005Return made up to 14/10/05; full list of members (6 pages)
16 November 2005Return made up to 14/10/05; full list of members (6 pages)
14 December 2004Registered office changed on 14/12/04 from: 7A maygrove road west hampstead london NW6 2EE (1 page)
14 December 2004Registered office changed on 14/12/04 from: 7A maygrove road west hampstead london NW6 2EE (1 page)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
28 October 2004Registered office changed on 28/10/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
28 October 2004Registered office changed on 28/10/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
28 October 2004New secretary appointed (2 pages)
28 October 2004New secretary appointed (2 pages)
22 October 2004Director resigned (1 page)
22 October 2004Secretary resigned (1 page)
22 October 2004Secretary resigned (1 page)
22 October 2004Director resigned (1 page)
14 October 2004Incorporation (17 pages)
14 October 2004Incorporation (17 pages)