Brockenhurst Road
South Ascot
Berkshire
SL5 9HA
Secretary Name | Mr Amar Sheikh |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 May 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Guardswell House Brockenhurst Road South Ascot Berkshire SL5 9HA |
Director Name | Mrs Shereen Sh Ali |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2021(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 1 Broadpool Cottages Windsor Road Ascot SL5 7LW |
Director Name | Mr Jamil Sheikh |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2021(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Guardswell House Brockenhurst Road Ascot SL5 9HA |
Director Name | Mr Momin Sheikh |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 5 months (resigned 29 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winagins Ascot Road Holyport Maidenhead Berkshire SL6 3LA |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | coxwellcare.org |
---|
Registered Address | Castle House, 69-70 Victoria Street, Englefield Green Surrey TW20 0QX |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Englefield Green East |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Amar Sheikh 50.00% Ordinary |
---|---|
1 at £1 | Momin Sheikh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,041,857 |
Cash | £1,691 |
Current Liabilities | £653,430 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
31 October 2013 | Delivered on: 12 November 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
31 October 2013 | Delivered on: 11 November 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property at coxwell hall nursing home, fernham road, faringdon, oxfordshire, SN7 7LB title number ON46262.. Notification of addition to or amendment of charge. Outstanding |
6 October 2009 | Delivered on: 14 October 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Coxwell hall nursing home fernham road faringdon t/n ON46262, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
16 September 2009 | Delivered on: 19 September 2009 Persons entitled: National Westminster Bank 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 |
14 July 2023 | Previous accounting period extended from 31 October 2022 to 31 March 2023 (1 page) |
---|---|
12 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
14 June 2023 | Cessation of Momin Sheikh as a person with significant control on 29 September 2021 (1 page) |
31 October 2022 | Accounts for a small company made up to 31 October 2021 (10 pages) |
5 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
14 December 2021 | Termination of appointment of Momin Sheikh as a director on 29 September 2021 (1 page) |
4 October 2021 | Appointment of Mrs Shereen Ali as a director on 29 September 2021 (2 pages) |
4 October 2021 | Appointment of Mr Jamil Sheikh as a director on 29 September 2021 (2 pages) |
31 August 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
31 July 2021 | Accounts for a small company made up to 31 October 2020 (10 pages) |
14 September 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
13 August 2020 | Accounts for a small company made up to 31 October 2019 (10 pages) |
8 August 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
29 July 2019 | Accounts for a small company made up to 31 October 2018 (9 pages) |
13 August 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
6 August 2018 | Accounts for a small company made up to 31 October 2017 (12 pages) |
7 August 2017 | Accounts for a small company made up to 31 October 2016 (12 pages) |
7 August 2017 | Accounts for a small company made up to 31 October 2016 (12 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
20 January 2017 | Satisfaction of charge 2 in full (4 pages) |
20 January 2017 | Satisfaction of charge 1 in full (4 pages) |
20 January 2017 | Satisfaction of charge 1 in full (4 pages) |
20 January 2017 | Satisfaction of charge 2 in full (4 pages) |
1 September 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
9 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
8 August 2016 | Accounts for a small company made up to 31 October 2015 (9 pages) |
8 August 2016 | Accounts for a small company made up to 31 October 2015 (9 pages) |
10 August 2015 | Accounts for a small company made up to 31 October 2014 (9 pages) |
10 August 2015 | Accounts for a small company made up to 31 October 2014 (9 pages) |
9 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
12 August 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
12 August 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
7 May 2014 | Director's details changed for Mr Momin Sheikh on 7 June 2010 (2 pages) |
7 May 2014 | Director's details changed for Mr Momin Sheikh on 7 June 2010 (2 pages) |
7 May 2014 | Director's details changed for Mr Momin Sheikh on 7 June 2010 (2 pages) |
12 November 2013 | Registration of charge 055872600004 (29 pages) |
12 November 2013 | Registration of charge 055872600004 (29 pages) |
11 November 2013 | Registration of charge 055872600003 (10 pages) |
11 November 2013 | Registration of charge 055872600003 (10 pages) |
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders (5 pages) |
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders (5 pages) |
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders (5 pages) |
31 July 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
31 July 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
27 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
1 August 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
26 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
29 July 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
21 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
3 August 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
21 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 May 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
13 May 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
21 November 2008 | Return made up to 10/10/08; full list of members (3 pages) |
21 November 2008 | Return made up to 10/10/08; full list of members (3 pages) |
5 April 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
5 April 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
26 October 2007 | Return made up to 10/10/07; full list of members (7 pages) |
26 October 2007 | Return made up to 10/10/07; full list of members (7 pages) |
4 June 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
4 June 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
29 November 2006 | Return made up to 10/10/06; full list of members (7 pages) |
29 November 2006 | Return made up to 10/10/06; full list of members (7 pages) |
19 June 2006 | New director appointed (1 page) |
19 June 2006 | New director appointed (1 page) |
19 June 2006 | New secretary appointed;new director appointed (1 page) |
19 June 2006 | New secretary appointed;new director appointed (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Secretary resigned (1 page) |
10 October 2005 | Incorporation (9 pages) |
10 October 2005 | Incorporation (9 pages) |