Company NameCaring Consultancy Limited
DirectorGurjit Singh Satia
Company StatusActive
Company Number05382300
CategoryPrivate Limited Company
Incorporation Date3 March 2005(19 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameMr Gurjit Singh Satia
Date of BirthJuly 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed03 March 2005(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address78 Worton Way
Isleworth
Middlesex
TW7 4AU
Secretary NameCheranjeev Bhasin
NationalityBritish
StatusCurrent
Appointed03 March 2005(same day as company formation)
RoleBusiness Consultant
Correspondence Address78 Worton Way
Isleworth
Middlesex
TW7 4AU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Telephone07 929057051
Telephone regionMobile

Location

Registered Address78 Worton Way
Isleworth
Middlesex
TW7 4AU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London

Shareholders

50 at £1Cheranjeev Bhasin
50.00%
Ordinary B
50 at £1Gurjit Singh Satia
50.00%
Ordinary A

Financials

Year2014
Net Worth£98,726
Cash£22,791
Current Liabilities£210,002

Accounts

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

Returns

Latest Return3 March 2024 (2 months ago)
Next Return Due17 March 2025 (10 months, 2 weeks from now)

Charges

20 July 2005Delivered on: 23 July 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a and situate at whitefriars nursing home 9 dormers well lane southall t/n AGL18084. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 May 2005Delivered on: 12 May 2005
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

4 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
27 April 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 April 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 April 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
15 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
8 March 2012Director's details changed for Mr Gurjit Singh Satia on 1 January 2012 (2 pages)
8 March 2012Director's details changed for Mr Gurjit Singh Satia on 1 January 2012 (2 pages)
8 March 2012Director's details changed for Mr Gurjit Singh Satia on 1 January 2012 (2 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Mr Gurjit Singh Satia on 3 March 2010 (2 pages)
8 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Mr Gurjit Singh Satia on 3 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Gurjit Singh Satia on 3 March 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 March 2009Return made up to 03/03/09; full list of members (3 pages)
9 March 2009Return made up to 03/03/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 April 2008Return made up to 03/03/08; full list of members (3 pages)
9 April 2008Return made up to 03/03/08; full list of members (3 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)
16 August 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 August 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 April 2007Return made up to 03/03/07; full list of members (2 pages)
30 April 2007Return made up to 03/03/07; full list of members (2 pages)
5 May 2006Registered office changed on 05/05/06 from: 78 worton way isleworth middlesex TW7 4AN (1 page)
5 May 2006Return made up to 03/03/06; full list of members (2 pages)
5 May 2006Registered office changed on 05/05/06 from: 78 worton way isleworth middlesex TW7 4AN (1 page)
5 May 2006Return made up to 03/03/06; full list of members (2 pages)
23 July 2005Particulars of mortgage/charge (3 pages)
23 July 2005Particulars of mortgage/charge (3 pages)
3 June 2005Ad 03/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 June 2005Ad 03/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 2005Particulars of mortgage/charge (3 pages)
12 May 2005Particulars of mortgage/charge (3 pages)
18 April 2005Registered office changed on 18/04/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
18 April 2005Registered office changed on 18/04/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
9 April 2005New director appointed (2 pages)
9 April 2005New secretary appointed (2 pages)
9 April 2005New director appointed (2 pages)
9 April 2005New secretary appointed (2 pages)
8 April 2005Secretary resigned (1 page)
8 April 2005Director resigned (1 page)
8 April 2005Secretary resigned (1 page)
8 April 2005Director resigned (1 page)
3 March 2005Incorporation (31 pages)
3 March 2005Incorporation (31 pages)