Company NameGreenview Healthcare Limited
Company StatusActive
Company Number05602153
CategoryPrivate Limited Company
Incorporation Date25 October 2005(18 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMrs Diane Jane Seechurn
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2008(2 years, 10 months after company formation)
Appointment Duration15 years, 8 months
RoleManager Of Care Home
Country of ResidenceUnited Kingdom
Correspondence AddressHelen Nicolas Accounting Solutions 1st Floor Denew
88 - 94 Darkes Lane
Potters Bar
Herts
EN6 1AQ
Director NameMrs Sanjanah Soobdhan
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2008(2 years, 10 months after company formation)
Appointment Duration15 years, 8 months
RoleTeam Leader
Country of ResidenceUnited Kingdom
Correspondence AddressHelen Nicolas Accounting Solutions 1st Floor Denew
88 - 94 Darkes Lane
Potters Bar
Herts
EN6 1AQ
Director NameMrs Vilasha Soobdhan
Date of BirthMay 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(13 years, 5 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHelen Nicolas Accounting Solutions 1st Floor Denew
88 - 94 Darkes Lane
Potters Bar
Herts
EN6 1AQ
Director NameAjay Bickram Soobdhan
Date of BirthJune 1975 (Born 48 years ago)
NationalityMauritian
StatusResigned
Appointed25 October 2005(same day as company formation)
RoleNurse
Correspondence Address14 Rays Avenue
Edmonton
London
N18 2NT
Director NameSanjeev Sunil Soobdhan
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityMauritian
StatusResigned
Appointed25 October 2005(same day as company formation)
RoleCharge Nurse
Correspondence AddressFlat 406, Tower Point 52 Sydney Road
Enfield
Middlesex
EN2 6SZ
Secretary NameSanjeev Sunil Soobdhan
NationalityMauritian
StatusResigned
Appointed25 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 406, Tower Point 52 Sydney Road
Enfield
Middlesex
EN2 6SZ
Director NameTahen Seechurn
Date of BirthAugust 1966 (Born 57 years ago)
NationalityMauritian
StatusResigned
Appointed17 November 2006(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 22 August 2008)
RoleNurse
Correspondence Address18 Ascot Gardens
Enfield
Middlesex
EN3 5RS
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed25 October 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed25 October 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP
Secretary NameHelen Nicolas Accounting (Corporation)
StatusResigned
Appointed01 April 2010(4 years, 5 months after company formation)
Appointment Duration13 years (resigned 31 March 2023)
Correspondence Address1st Floor Deneway House 88 - 94 Darkes Lane
Potters Bar
Herts
EN6 1AQ

Location

Registered AddressHelen Nicolas Accounting Solutions 1st Floor Deneway House
88 - 94 Darkes Lane
Potters Bar
Herts
EN6 1AQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 20 other UK companies use this postal address

Shareholders

35 at £1Diane Jane Seechurn
35.00%
Ordinary
35 at £1Sanjanah Soobhan
35.00%
Ordinary
30 at £1Koomaree Soobdhan
30.00%
Ordinary

Financials

Year2014
Net Worth£1,043,953
Cash£8,246
Current Liabilities£640,973

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

2 July 2021Delivered on: 19 July 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 53 morley avenue, london, N18 2QU.
Outstanding
26 October 2016Delivered on: 28 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 91-93 cat hill barnet title no AGL73469.
Outstanding
24 July 2014Delivered on: 13 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 92 chester road edmonton london title number NGL30786.
Outstanding
28 August 2009Delivered on: 1 September 2009
Persons entitled: 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: St margarets lodge 15 linley road tottenham london 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
2 March 2009Delivered on: 10 March 2009
Persons entitled: 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: 104-106 james lane leyton london t/no's EGL74498 and EGL5660 by way of fixed charge, the benefit of all covenants & rights concerning the property & 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
17 December 2008Delivered on: 23 December 2008
Persons entitled: 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: 14 shelbourne road london by way of fixed charge, the benefit of all covenants & rights concerning the property & 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
11 December 2008Delivered on: 17 December 2008
Persons entitled: 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 see image for full details.
Outstanding

Filing History

2 November 2020Confirmation statement made on 25 October 2020 with updates (4 pages)
2 November 2020Change of details for Mrs Diane Jane Seechurn as a person with significant control on 26 October 2019 (2 pages)
1 September 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
17 January 2020Appointment of Mrs Vilasha Soobdhan as a director on 1 April 2019 (2 pages)
5 November 2019Change of details for Mrs Diane Jane Seechurn as a person with significant control on 26 October 2019 (2 pages)
25 October 2019Confirmation statement made on 25 October 2019 with updates (5 pages)
25 October 2019Change of details for Mrs Sanjanah Soobdhan as a person with significant control on 26 October 2018 (2 pages)
25 October 2019Change of details for Mrs Diane Jane Seechurn as a person with significant control on 26 October 2018 (2 pages)
17 September 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
30 October 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
30 October 2018Change of details for Mrs Sanjanah Soobdhan as a person with significant control on 24 October 2018 (2 pages)
3 September 2018Micro company accounts made up to 31 March 2018 (7 pages)
18 July 2018Change of details for Mrs Sanjanah Soobdhan as a person with significant control on 18 July 2018 (2 pages)
15 February 2018Secretary's details changed for Helen Nicolas Accounting on 1 November 2017 (1 page)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
1 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
1 November 2017Registered office address changed from C/O Helen Nicolas Accounting Solutions Woodgate House 2-8 Games Road Barnet Hertfordshire EN4 9HN to Helen Nicolas Accounting Solutions 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Herts EN6 1AQ on 1 November 2017 (1 page)
1 November 2017Registered office address changed from C/O Helen Nicolas Accounting Solutions Woodgate House 2-8 Games Road Barnet Hertfordshire EN4 9HN to Helen Nicolas Accounting Solutions 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Herts EN6 1AQ on 1 November 2017 (1 page)
19 December 2016Secretary's details changed (1 page)
19 December 2016Secretary's details changed (1 page)
1 November 2016Confirmation statement made on 25 October 2016 with updates (7 pages)
1 November 2016Confirmation statement made on 25 October 2016 with updates (7 pages)
28 October 2016Registration of charge 056021530006, created on 26 October 2016 (9 pages)
28 October 2016Registration of charge 056021530006, created on 26 October 2016 (9 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(6 pages)
27 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(6 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(6 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(6 pages)
13 August 2014Registration of charge 056021530005, created on 24 July 2014 (8 pages)
13 August 2014Registration of charge 056021530005, created on 24 July 2014 (8 pages)
6 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(6 pages)
6 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(6 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (6 pages)
9 March 2012Appointment of Helen Nicolas Accounting as a secretary (2 pages)
9 March 2012Appointment of Helen Nicolas Accounting as a secretary (2 pages)
8 March 2012Termination of appointment of Sanjeev Soobdhan as a secretary (1 page)
8 March 2012Termination of appointment of Sanjeev Soobdhan as a secretary (1 page)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
23 September 2011Registered office address changed from 23 Galliard Road Edmonton London N9 7NY United Kingdom on 23 September 2011 (1 page)
23 September 2011Registered office address changed from 23 Galliard Road Edmonton London N9 7NY United Kingdom on 23 September 2011 (1 page)
15 March 2011Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
15 March 2011Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
3 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
13 October 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
13 October 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
20 November 2009Director's details changed for Mrs Diane Jane Seechurn on 19 November 2009 (2 pages)
20 November 2009Director's details changed for Mrs Sanjanah Soobdhan on 19 November 2009 (2 pages)
20 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Mrs Sanjanah Soobdhan on 19 November 2009 (2 pages)
20 November 2009Director's details changed for Mrs Diane Jane Seechurn on 19 November 2009 (2 pages)
12 November 2009Registered office address changed from 14 Rays Avenue Edmonton London N18 2NT on 12 November 2009 (1 page)
12 November 2009Registered office address changed from 14 Rays Avenue Edmonton London N18 2NT on 12 November 2009 (1 page)
1 September 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 September 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
5 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
5 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 November 2008Location of register of members (1 page)
24 November 2008Return made up to 25/10/08; full list of members (5 pages)
24 November 2008Return made up to 25/10/08; full list of members (5 pages)
24 November 2008Location of register of members (1 page)
26 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
26 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
22 August 2008Appointment terminated director tahen seechurn (1 page)
22 August 2008Appointment terminated director ajay soobdhan (1 page)
22 August 2008Appointment terminated director sanjeev soobdhan (1 page)
22 August 2008Director appointed mrs sanjanah soobdhan (1 page)
22 August 2008Appointment terminated director ajay soobdhan (1 page)
22 August 2008Director appointed mrs sanjanah soobdhan (1 page)
22 August 2008Director appointed mrs diane jane seechurn (1 page)
22 August 2008Director appointed mrs diane jane seechurn (1 page)
22 August 2008Appointment terminated director sanjeev soobdhan (1 page)
22 August 2008Appointment terminated director tahen seechurn (1 page)
27 December 2007Return made up to 25/10/07; full list of members (3 pages)
27 December 2007Return made up to 25/10/07; full list of members (3 pages)
3 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
3 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
20 November 2006Return made up to 25/10/06; full list of members (3 pages)
20 November 2006Secretary's particulars changed (1 page)
20 November 2006Return made up to 25/10/06; full list of members (3 pages)
20 November 2006Director's particulars changed (1 page)
20 November 2006Ad 01/10/06--------- £ si 3@1=3 (2 pages)
20 November 2006Director's particulars changed (1 page)
20 November 2006Ad 01/10/06--------- £ si 3@1=3 (2 pages)
20 November 2006Secretary's particulars changed (1 page)
15 November 2005Ad 25/10/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New secretary appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New secretary appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005Ad 25/10/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 November 2005Secretary resigned (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Secretary resigned (1 page)
25 October 2005Incorporation (12 pages)
25 October 2005Incorporation (12 pages)