Company NameABC Care Home Ltd
DirectorNazir Babu Balakrishnan
Company StatusActive
Company Number05460578
CategoryPrivate Limited Company
Incorporation Date23 May 2005(19 years ago)

Business Activity

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

Directors

Director NameMr Nazir Babu Balakrishnan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Parsons Mead
West Croydon
Surrey
CR0 3SL
Secretary NameBindu Balakrishnan
NationalityIndian
StatusResigned
Appointed23 May 2005(same day as company formation)
RoleSecretary
Correspondence Address120 Parsons Mead
Croydon
Surrey
CR0 3SL
Director NameStephen Sunny Moan Peter Gomez
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(1 month, 4 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 01 November 2005)
RoleSignaling Engineer
Correspondence Address1 Brampton Road
Hillingdon
Uxbridge
Middlesex
UB10 0DP
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed23 May 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed23 May 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address33 Stirling Drive
Caterham
CR3 5GB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardWestway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr Nazir Babu Balakrishnan
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£6,250
Current Liabilities£44,602

Accounts

Latest Accounts31 May 2023 (11 months, 3 weeks ago)
Next Accounts Due28 February 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 April 2024 (1 month, 1 week ago)
Next Return Due19 April 2025 (11 months from now)

Charges

17 December 2010Delivered on: 23 December 2010
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 March 2009Delivered on: 7 March 2009
Persons entitled: Abbey Natioal PLC as Trustee for the Group

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to any group member on any account whatsoever.
Particulars: 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
3 March 2009Delivered on: 7 March 2009
Persons entitled: Abbey National PLC as Trustee for the Group

Classification: Legal charge
Secured details: All monies due or to become due from the company to any group member on any account whatsoever.
Particulars: F/H property k/a burnside court care home 104/106 torquay road paignton devon t/nos DN62905 and DN183848 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 licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
18 November 2005Delivered on: 30 November 2005
Satisfied on: 13 March 2009
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: 104 and 106 torquay road paignton devon. 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.
Fully Satisfied
15 June 2005Delivered on: 28 June 2005
Satisfied on: 13 March 2009
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.
Fully Satisfied

Filing History

15 February 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
29 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
3 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
22 August 2019Amended total exemption full accounts made up to 31 May 2018 (13 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
2 February 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
5 March 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
1 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
14 July 2017Notification of Nazir Babu Balakrishnan as a person with significant control on 18 May 2017 (2 pages)
14 July 2017Notification of Nazir Babu Balakrishnan as a person with significant control on 18 May 2017 (2 pages)
13 July 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
12 January 2017Registered office address changed from 120 Parsons Mead West Croydon Surrey CR0 3SL to 33 Stirling Drive Caterham CR3 5GB on 12 January 2017 (1 page)
12 January 2017Registered office address changed from 120 Parsons Mead West Croydon Surrey CR0 3SL to 33 Stirling Drive Caterham CR3 5GB on 12 January 2017 (1 page)
22 November 2016Termination of appointment of Bindu Balakrishnan as a secretary on 1 October 2016 (1 page)
22 November 2016Termination of appointment of Bindu Balakrishnan as a secretary on 1 October 2016 (1 page)
15 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(4 pages)
15 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
20 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 2
(4 pages)
20 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 2
(4 pages)
7 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
7 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
19 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 2
(4 pages)
19 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 2
(4 pages)
9 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
9 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-20
(4 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-20
(4 pages)
2 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
2 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
4 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
26 May 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
26 May 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
25 October 2011Compulsory strike-off action has been discontinued (1 page)
25 October 2011Compulsory strike-off action has been discontinued (1 page)
24 October 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
21 July 2011Compulsory strike-off action has been discontinued (1 page)
21 July 2011Compulsory strike-off action has been discontinued (1 page)
16 July 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 July 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
23 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 August 2010Annual return made up to 23 May 2010 (14 pages)
19 August 2010Annual return made up to 23 May 2010 (14 pages)
11 January 2010Total exemption full accounts made up to 31 May 2009 (6 pages)
11 January 2010Total exemption full accounts made up to 31 May 2009 (6 pages)
9 June 2009Return made up to 23/05/09; full list of members (5 pages)
9 June 2009Return made up to 23/05/09; full list of members (5 pages)
21 March 2009Total exemption full accounts made up to 31 May 2008 (6 pages)
21 March 2009Total exemption full accounts made up to 31 May 2008 (6 pages)
18 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
18 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
18 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
9 July 2008Return made up to 26/05/08; full list of members (6 pages)
9 July 2008Return made up to 26/05/08; full list of members (6 pages)
6 March 2008Total exemption full accounts made up to 31 May 2007 (6 pages)
6 March 2008Total exemption full accounts made up to 31 May 2007 (6 pages)
26 November 2007Return made up to 23/05/07; full list of members (6 pages)
26 November 2007Return made up to 23/05/07; full list of members (6 pages)
14 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
14 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
1 June 2006Return made up to 23/05/06; full list of members (6 pages)
1 June 2006Return made up to 23/05/06; full list of members (6 pages)
30 November 2005Particulars of mortgage/charge (3 pages)
30 November 2005Particulars of mortgage/charge (3 pages)
16 November 2005Director resigned (2 pages)
16 November 2005Director resigned (2 pages)
2 August 2005New director appointed (1 page)
2 August 2005New director appointed (1 page)
2 August 2005Resolutions
  • RES13 ‐ App of officers 21/07/05
(1 page)
2 August 2005Resolutions
  • RES13 ‐ App of officers 21/07/05
(1 page)
28 June 2005Particulars of mortgage/charge (2 pages)
28 June 2005Particulars of mortgage/charge (2 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New secretary appointed (2 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New secretary appointed (2 pages)
1 June 2005Director resigned (1 page)
1 June 2005Secretary resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Secretary resigned (1 page)
23 May 2005Incorporation (12 pages)
23 May 2005Incorporation (12 pages)