Company NameSycamore Horizon Ltd
DirectorsNickeel Shah and Uday Vyas
Company StatusActive
Company Number05437501
CategoryPrivate Limited Company
Incorporation Date27 April 2005(19 years ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Nickeel Shah
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(15 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House
Allum Gate Theobald Street
Elstree Borehamwood
Hertfordshire
WD6 4RS
Director NameMr Uday Vyas
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(15 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House
Allum Gate Theobald Street
Elstree Borehamwood
Hertfordshire
WD6 4RS
Director NameMr Makbul Mohamed Kassamal Jaffer
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Devonshire Road
Mill Hill
London
NW7 1EA
Director NameMr Frank Edward Paul Ware
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House
Allum Gate Theobald Street
Elstree Borehamwood
Hertfordshire
WD6 4RS
Director NameMr Ramesh Chandra Govindji Sachdev
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(same day as company formation)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House
Allum Gate Theobald Street
Elstree Borehamwood
Hertfordshire
WD6 4RS
Secretary NameMr Makbul Mohamed Kassamal Jaffer
NationalityBritish
StatusResigned
Appointed27 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Devonshire Road
Mill Hill
London
NW7 1EA
Secretary NameMrs Kay Battes
NationalityBritish
StatusResigned
Appointed26 February 2007(1 year, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 05 June 2015)
RoleCompany Director
Correspondence AddressRegent House
Allum Gate Theobald Street
Elstree Borehamwood
Hertfordshire
WD6 4RS
Director NameMr David Roy Penney
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(4 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
Allum Gate Theobald Street
Elstree Borehamwood
Hertfordshire
WD6 4RS
Director NameMrs Jeyachelvy Baskaran
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(4 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House
Allum Gate Theobald Street
Elstree Borehamwood
Hertfordshire
WD6 4RS
Secretary NameMrs Jeyachelvy Baskaran
StatusResigned
Appointed07 June 2015(10 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 26 February 2021)
RoleCompany Director
Correspondence AddressRegent House
Allum Gate Theobald Street
Elstree Borehamwood
Hertfordshire
WD6 4RS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Director NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitelifestylecare.co.uk
Email address[email protected]
Telephone020 83271330
Telephone regionLondon

Location

Registered AddressRegent House
Allum Gate Theobald Street
Elstree Borehamwood
Hertfordshire
WD6 4RS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.000k at £1Abbey Care Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,752,600
Gross Profit£6,865,291
Net Worth£1,751,451
Cash£3,722
Current Liabilities£2,927,350

Accounts

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

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (9 months, 4 weeks from now)

Charges

26 June 2020Delivered on: 2 July 2020
Persons entitled: Solutus Advisors Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
2 August 2018Delivered on: 7 August 2018
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Particulars: L/H deepdene care centre hill view reigate road dorking t/no SY759572 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
17 May 2016Delivered on: 25 May 2016
Persons entitled: Oaknorth Bank Limited

Classification: A registered charge
Outstanding
5 April 2014Delivered on: 14 April 2014
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: A registered charge
Particulars: F/H princess lodge care centre 17 curie avenue swindon t/no WT232450. F/h ashley gardens care centre sutton road maidstone t/no K342024. F/h the deepdene care centre hill view reigate road dorking t/no SY732723. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
8 June 2012Delivered on: 19 June 2012
Persons entitled: Abbey Care Investments Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H princess lodge care centre, 17 curie avenue, swindon, t/no: WT270223. L/h ashley gardens care centre, sutton road, maidstone, t/no: K938477; and. The deepdene care centre, hill view, reigate road, droking, t/no: SY759572. (For details of all other property charged, please refer to the MG01 document) 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
21 July 2008Delivered on: 24 July 2008
Persons entitled: Abbey Care Investments Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property princess lodge care centre, okus road swindon WT270223; l/h property ashley gardens care home sutto road K938477; l/h property the deepdene care centre hill view reigate road dorking SY759572 (for further details of properties charged please refer to form 395) 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
20 July 2006Delivered on: 21 July 2006
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

27 December 2017Termination of appointment of Frank Edward Paul Ware as a director on 22 December 2017 (1 page)
5 October 2017Full accounts made up to 31 March 2017 (23 pages)
17 May 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
13 October 2016Full accounts made up to 31 March 2016 (22 pages)
26 July 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1,000,000
(7 pages)
25 May 2016Registration of charge 054375010005, created on 17 May 2016 (25 pages)
27 April 2016Satisfaction of charge 1 in full (1 page)
7 April 2016Satisfaction of charge 054375010004 in full (4 pages)
4 April 2016Satisfaction of charge 3 in full (4 pages)
4 April 2016Satisfaction of charge 2 in full (4 pages)
12 October 2015Full accounts made up to 31 March 2015 (18 pages)
17 July 2015Appointment of Mrs Jeyachelvy Baskaran as a secretary on 7 June 2015 (2 pages)
17 July 2015Appointment of Mrs Jeyachelvy Baskaran as a secretary on 7 June 2015 (2 pages)
17 July 2015Termination of appointment of Kay Battes as a secretary on 5 June 2015 (1 page)
17 July 2015Termination of appointment of Kay Battes as a secretary on 5 June 2015 (1 page)
17 July 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000,000
(5 pages)
9 October 2014Full accounts made up to 31 March 2014 (18 pages)
4 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000,000
(5 pages)
14 April 2014Registration of charge 054375010004 (71 pages)
19 June 2013Director's details changed for Mrs Jeyachelvy Baskaran on 15 April 2013 (2 pages)
19 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
19 June 2013Director's details changed for Mr. David Roy Penney on 15 April 2013 (2 pages)
19 June 2013Director's details changed for Mr Ramesh Chandra Govindji Sachdev on 15 April 2013 (2 pages)
19 June 2013Director's details changed for Frank Edward Paul Ware on 15 April 2013 (2 pages)
19 June 2013Secretary's details changed for Mrs Kay Battes on 15 April 2013 (1 page)
10 June 2013Full accounts made up to 31 March 2013 (18 pages)
23 August 2012Full accounts made up to 31 March 2012 (18 pages)
5 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
16 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (7 pages)
3 October 2011Full accounts made up to 31 March 2011 (18 pages)
14 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (7 pages)
14 September 2010Full accounts made up to 31 March 2010 (20 pages)
25 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
25 May 2010Director's details changed for Frank Edward Paul Ware on 27 April 2010 (2 pages)
28 April 2010Appointment of David Roy Penney as a director (3 pages)
28 April 2010Appointment of Jeyachelvy Baskaran as a director (3 pages)
22 April 2010Trading certificate for a public company (3 pages)
22 April 2010Commence business and borrow (1 page)
15 October 2009Full accounts made up to 31 March 2009 (18 pages)
22 May 2009Return made up to 27/04/09; full list of members (4 pages)
6 October 2008Full accounts made up to 31 March 2008 (18 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
28 May 2008Return made up to 27/04/08; full list of members (4 pages)
28 May 2008Secretary's change of particulars / kay battes / 02/01/2008 (1 page)
29 October 2007Full accounts made up to 31 March 2007 (17 pages)
1 June 2007Memorandum and Articles of Association (10 pages)
30 May 2007Return made up to 27/04/07; full list of members (2 pages)
24 May 2007Company name changed life style care (2005) PLC\certificate issued on 24/05/07 (2 pages)
13 March 2007New secretary appointed (2 pages)
13 March 2007Resolutions
  • RES13 ‐ Res & sec app 26/02/07
(1 page)
13 March 2007Secretary resigned;director resigned (1 page)
15 December 2006Registered office changed on 15/12/06 from: 6TH floor britannia house 960 high road london N12 9RY (1 page)
23 August 2006Full accounts made up to 31 March 2006 (17 pages)
21 July 2006Particulars of mortgage/charge (3 pages)
5 June 2006Return made up to 27/04/06; full list of members (7 pages)
9 July 2005Director resigned (1 page)
1 June 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
12 May 2005New director appointed (2 pages)
12 May 2005Ad 27/04/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
12 May 2005New secretary appointed (2 pages)
12 May 2005New director appointed (3 pages)
12 May 2005Registered office changed on 12/05/05 from: 505 pinner road north harrow middlesex HA2 6EH (1 page)
12 May 2005New director appointed (2 pages)
9 May 2005Secretary resigned (1 page)
9 May 2005Director resigned (1 page)
27 April 2005Incorporation (16 pages)