Company NameA & I Care Home Ltd
DirectorIbrahim Deelun Somauroo
Company StatusActive
Company Number05460229
CategoryPrivate Limited Company
Incorporation Date23 May 2005(18 years, 11 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 Ibrahim Deelun Somauroo
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2005(2 weeks, 4 days after company formation)
Appointment Duration18 years, 11 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBriar Cottage 37 The Avenue
Ickenham
Uxbridge
Middlesex
UB10 8NR
Secretary NameAnne Monica Somauroo
NationalityIrish
StatusCurrent
Appointed10 June 2005(2 weeks, 4 days after company formation)
Appointment Duration18 years, 11 months
RoleNurse
Correspondence AddressBriar Cottage 37 The Avenue
Ickenham
Uxbridge
Middlesex
UB10 8NR
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed23 May 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed23 May 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressBriar Cottage 37 The Avenue
Ickenham
Uxbridge
Middlesex
UB10 8NR
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardIckenham
Built Up AreaGreater London

Shareholders

550 at £1Ibrahim Deelun Somauroo
55.00%
Ordinary
450 at £1Anne Monica Sommauroo
45.00%
Ordinary

Financials

Year2014
Net Worth£543,612
Cash£262,809
Current Liabilities£216,055

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 May 2023 (11 months, 2 weeks ago)
Next Return Due6 June 2024 (4 weeks, 1 day from now)

Charges

9 September 2019Delivered on: 12 September 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Legal mortgages, fixed charges and floating charges over, in aggregate: the whole of the property, assets and rights (including uncalled capital) which are or may from time to time while the debenture is in force be comprised in the property and undertaking of the company.. To include the following freehold properties:. 1) the meadows,288 oldfield lane north, uxbridge, UB6 8PS (title number MX261583). 2) sweetcroft, 53 sweetcroft lane, uxbridge, UB10 9LE (title number MX279043). 3) driveway f, sweetcroft lane, uxbridge, UB10 9LE (title number MX279043). Please see instrument for further details.
Outstanding
9 September 2019Delivered on: 11 September 2019
Persons entitled: Clydesdale Bank PLC (Trading as Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: The meadows, 288 oldfield lane north, uxbridge, UB6 8PS (title number MX261583).
Outstanding
30 June 2011Delivered on: 1 July 2011
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The meadows residential care home 288 oldfield lane north greenford middlesex; by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Outstanding
26 September 2005Delivered on: 27 September 2005
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: The property k/a lindum court residential care home, 99-101 main street, owston ferry, doncaster, all uncalled capital for the time being and all intellectual property rights, stock in trade and plant, book debts. See the mortgage charge document for full details.
Outstanding
17 March 2008Delivered on: 18 March 2008
Satisfied on: 5 July 2012
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cedar lodge main street offenham evesham t/no WR110403 and laurels end boat lane offenham evesham t/no HW144357.
Fully Satisfied

Filing History

18 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
28 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
24 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
18 November 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
24 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
3 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
26 February 2020Satisfaction of charge 3 in full (2 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
23 September 2019All of the property or undertaking has been released from charge 3 (2 pages)
12 September 2019Registration of charge 054602290005, created on 9 September 2019 (41 pages)
11 September 2019Registration of charge 054602290004, created on 9 September 2019 (38 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
6 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
1 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 June 2016Satisfaction of charge 1 in full (2 pages)
21 June 2016Satisfaction of charge 1 in full (2 pages)
17 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000
(4 pages)
17 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 1,000
(4 pages)
25 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 1,000
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(4 pages)
9 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (8 pages)
10 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (8 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 May 2010Director's details changed for Ibrahim Deelun Somauroo on 23 May 2010 (2 pages)
25 May 2010Director's details changed for Ibrahim Deelun Somauroo on 23 May 2010 (2 pages)
25 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 July 2009Return made up to 23/05/09; full list of members (3 pages)
10 July 2009Return made up to 23/05/09; full list of members (3 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 June 2008Return made up to 23/05/08; full list of members (3 pages)
5 June 2008Return made up to 23/05/08; full list of members (3 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 June 2007Return made up to 23/05/07; full list of members (3 pages)
11 June 2007Return made up to 23/05/07; full list of members (3 pages)
14 March 2007Total exemption small company accounts made up to 31 December 2005 (8 pages)
14 March 2007Total exemption small company accounts made up to 31 December 2005 (8 pages)
16 January 2007Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
16 January 2007Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
22 June 2006Return made up to 23/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 June 2006Return made up to 23/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 2005Registered office changed on 16/11/05 from: 84 swakeleys drive ickenham uxbridge UB10 8QG (1 page)
16 November 2005Registered office changed on 16/11/05 from: 84 swakeleys drive ickenham uxbridge UB10 8QG (1 page)
27 September 2005Particulars of mortgage/charge (3 pages)
27 September 2005Particulars of mortgage/charge (3 pages)
7 July 2005Ad 10/06/05-10/06/05 £ si 998@1=998 £ ic 2/1000 (2 pages)
7 July 2005Ad 10/06/05-10/06/05 £ si 998@1=998 £ ic 2/1000 (2 pages)
23 June 2005New secretary appointed (2 pages)
23 June 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
23 June 2005New secretary appointed (2 pages)
23 May 2005Director resigned (1 page)
23 May 2005Incorporation (13 pages)
23 May 2005Incorporation (13 pages)
23 May 2005Secretary resigned (1 page)
23 May 2005Secretary resigned (1 page)
23 May 2005Director resigned (1 page)