Company NameEdenvale Care Limited
DirectorBee Looi Lim Bennett
Company StatusActive
Company Number05310892
CategoryPrivate Limited Company
Incorporation Date10 December 2004(19 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameBee Looi Lim Bennett
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2004(same day as company formation)
RoleCarer
Country of ResidenceUnited Kingdom
Correspondence Address59 London Road
Enfield
Middlesex
EN2 6DU
Secretary NameSoh Kim Justin
NationalityBritish
StatusCurrent
Appointed10 December 2004(same day as company formation)
RoleCarer
Correspondence Address59 London Road
Enfield
Middlesex
EN2 6DU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 December 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 December 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websiteedenvalecare.com
Telephone07 453353956
Telephone regionMobile

Location

Registered Address1 Vicarage Lane
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Bee Looi Lim Bennett
100.00%
Ordinary

Financials

Year2014
Net Worth£870,912
Cash£1,023,876
Current Liabilities£711,903

Accounts

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

Returns

Latest Return10 December 2023 (4 months, 1 week ago)
Next Return Due24 December 2024 (8 months, 1 week from now)

Charges

19 March 2014Delivered on: 21 March 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 October 2012Delivered on: 17 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 22 river avenue, london. With the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding

Filing History

31 March 2023Accounts for a small company made up to 31 March 2022 (11 pages)
13 December 2022Confirmation statement made on 10 December 2022 with updates (5 pages)
28 March 2022Accounts for a small company made up to 31 March 2021 (12 pages)
15 December 2021Confirmation statement made on 10 December 2021 with updates (5 pages)
20 January 2021Accounts for a small company made up to 31 March 2020 (11 pages)
14 December 2020Confirmation statement made on 10 December 2020 with updates (5 pages)
11 December 2019Confirmation statement made on 10 December 2019 with updates (5 pages)
25 November 2019Accounts for a small company made up to 31 March 2019 (11 pages)
10 December 2018Confirmation statement made on 10 December 2018 with updates (5 pages)
12 July 2018Accounts for a small company made up to 31 March 2018 (10 pages)
22 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
19 December 2017Confirmation statement made on 10 December 2017 with updates (5 pages)
19 December 2017Notification of Ruyi Services Solutions Limited as a person with significant control on 6 April 2016 (2 pages)
9 November 2017Registered office address changed from 59 London Road Enfield Middlesex EN2 6DU to 1 Vicarage Lane London E15 4HF on 9 November 2017 (1 page)
9 November 2017Registered office address changed from 59 London Road Enfield Middlesex EN2 6DU to 1 Vicarage Lane London E15 4HF on 9 November 2017 (1 page)
7 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
7 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
23 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
15 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
15 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(4 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(4 pages)
12 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(4 pages)
12 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(4 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 March 2014Registration of charge 053108920002 (26 pages)
21 March 2014Registration of charge 053108920002 (26 pages)
31 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(4 pages)
31 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 May 2012Registered office address changed from C/O Bond Group Llp 2Nd Floor Newby House 309 Chase Road London N14 6JS United Kingdom on 2 May 2012 (1 page)
2 May 2012Registered office address changed from C/O Bond Group Llp 2Nd Floor Newby House 309 Chase Road London N14 6JS United Kingdom on 2 May 2012 (1 page)
2 May 2012Registered office address changed from C/O Bond Group Llp 2Nd Floor Newby House 309 Chase Road London N14 6JS United Kingdom on 2 May 2012 (1 page)
29 February 2012Director's details changed for Bee Looi Lim Bennett on 10 December 2011 (2 pages)
29 February 2012Director's details changed for Bee Looi Lim Bennett on 10 December 2011 (2 pages)
29 February 2012Secretary's details changed for Soh Kim Justin on 10 November 2011 (2 pages)
29 February 2012Secretary's details changed for Soh Kim Justin on 10 November 2011 (2 pages)
29 February 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Registered office address changed from C/O Bond Group Llp the Grange 100 High Street London N14 6TB United Kingdom on 22 December 2011 (1 page)
22 December 2011Registered office address changed from C/O Bond Group Llp the Grange 100 High Street London N14 6TB United Kingdom on 22 December 2011 (1 page)
16 February 2011Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street Southgate London N14 6TB on 16 February 2011 (1 page)
16 February 2011Secretary's details changed for Kim Justin on 10 December 2010 (1 page)
16 February 2011Secretary's details changed for Kim Justin on 10 December 2010 (1 page)
16 February 2011Director's details changed for Bee Looi Lim Bennett on 10 December 2010 (2 pages)
16 February 2011Director's details changed for Bee Looi Lim Bennett on 10 December 2010 (2 pages)
16 February 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
16 February 2011Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street Southgate London N14 6TB on 16 February 2011 (1 page)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (14 pages)
8 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (14 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 March 2009Return made up to 10/12/08; no change of members (4 pages)
18 March 2009Return made up to 10/12/08; no change of members (4 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 January 2008Return made up to 10/12/07; full list of members (5 pages)
3 January 2008Return made up to 10/12/07; full list of members (5 pages)
11 January 2007Return made up to 10/12/06; full list of members (5 pages)
11 January 2007Return made up to 10/12/06; full list of members (5 pages)
20 September 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 September 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 January 2006Return made up to 10/12/05; full list of members (5 pages)
11 January 2006Return made up to 10/12/05; full list of members (5 pages)
4 January 2006Registered office changed on 04/01/06 from: the grange 100 high street london N14 6TG (1 page)
4 January 2006Registered office changed on 04/01/06 from: the grange 100 high street london N14 6TG (1 page)
8 March 2005Ad 10/12/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New secretary appointed (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005New secretary appointed (1 page)
8 March 2005Ad 10/12/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 December 2004Secretary resigned (1 page)
21 December 2004Registered office changed on 21/12/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
21 December 2004Registered office changed on 21/12/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Secretary resigned (1 page)
21 December 2004Director resigned (1 page)
10 December 2004Incorporation (16 pages)
10 December 2004Incorporation (16 pages)