Company NameAlbany Care Limited
Company StatusActive
Company Number05636745
CategoryPrivate Limited Company
Incorporation Date25 November 2005(18 years, 4 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 Rupane Sunil Patel
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanjayar
Tydcombe Road
Warlingham
Surrey
CR6 9LU
Director NameMrs Meera Hashit Shah
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanjayar, Tydcombe Road
Warlingham
CR6 9LU
Director NameMr Hashit Mahendra Shah
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanjayar, Tydcombe Road
Warlingham
CR6 9LU
Secretary NameMrs Meera Hashit Shah
NationalityBritish
StatusCurrent
Appointed25 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanjayar, Tydcombe Road
Warlingham
CR6 9LU

Contact

Websitewww.sunflowerhealthcare.com/albany-house/albany-house.php
Telephone01302 723203
Telephone regionDoncaster

Location

Registered AddressCanjayar, Tydcombe Road
Warlingham
CR6 9LU
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWarlingham
WardWarlingham West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

381 at £1Meera Shah & Hash Shah
9.52%
Ordinary A
254 at £1Neeva Shah
6.35%
Ordinary A
175 at £1Manish Khiroya
4.37%
Ordinary A
1000 at £1Rs Care Homes LTD
24.99%
Ordinary A
730 at £1Bimal Kantaria & Baiju Kantaria
18.24%
Ordinary A
730 at £1Nimeet Dodhia
18.24%
Ordinary A
730 at £1Salina Patel & Salil Patel & Hansaben Patel & Harshad Patel
18.24%
Ordinary A
1 at £1Meera Shah
0.02%
Ordinary B
1 at £1Rupane Patel
0.02%
Ordinary B

Financials

Year2014
Net Worth£640,554
Cash£58,059
Current Liabilities£226,769

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 April 2023 (11 months, 1 week ago)
Next Return Due9 May 2024 (1 month, 1 week from now)

Charges

30 April 2006Delivered on: 4 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
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: 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. See the mortgage charge document for full details.
Outstanding
30 April 2006Delivered on: 4 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a albany house 5 and 7 woodlands road woodlands adwich-le-street doncaster t/no SYK22045 SYK335970 and SYK397693. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

19 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
9 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
7 October 2022Termination of appointment of Hashit Mahendra Shah as a director on 1 October 2022 (1 page)
7 October 2022Cessation of Hashit Mahendra Shah as a person with significant control on 1 October 2022 (1 page)
27 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
6 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
26 April 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
26 April 2021Director's details changed for Mrs Meera Hashit Shah on 26 April 2021 (2 pages)
26 April 2021Director's details changed for Mr Hashit Mahendra Shah on 26 April 2021 (2 pages)
26 April 2021Secretary's details changed for Mrs Meera Hashit Shah on 26 April 2021 (1 page)
16 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
6 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
25 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
25 April 2018Confirmation statement made on 25 April 2018 with updates (5 pages)
5 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
10 July 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
10 July 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
5 December 2016Confirmation statement made on 25 November 2016 with updates (7 pages)
5 December 2016Confirmation statement made on 25 November 2016 with updates (7 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 4,002
(7 pages)
7 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 4,002
(7 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 4,002
(7 pages)
17 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 4,002
(7 pages)
9 July 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
9 July 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
26 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 4,002
(7 pages)
26 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 4,002
(7 pages)
3 July 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
3 July 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
14 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (7 pages)
14 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (7 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
29 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (7 pages)
29 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (7 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
30 November 2010Annual return made up to 25 November 2010 with a full list of shareholders (7 pages)
30 November 2010Annual return made up to 25 November 2010 with a full list of shareholders (7 pages)
15 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
15 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
18 December 2009Director's details changed for Mr Hashit Shah on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Mr Hashit Shah on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Mr Rupane Patel on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (7 pages)
18 December 2009Director's details changed for Mr Rupane Patel on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (7 pages)
18 December 2009Director's details changed for Meera Shah on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Meera Shah on 18 December 2009 (2 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
10 December 2008Return made up to 25/11/08; full list of members (8 pages)
10 December 2008Return made up to 25/11/08; full list of members (8 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
6 December 2007Secretary's particulars changed;director's particulars changed (1 page)
6 December 2007Return made up to 25/11/07; full list of members (5 pages)
6 December 2007Return made up to 25/11/07; full list of members (5 pages)
6 December 2007Secretary's particulars changed;director's particulars changed (1 page)
6 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
6 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
15 December 2006Return made up to 25/11/06; full list of members (5 pages)
15 December 2006Return made up to 25/11/06; full list of members (5 pages)
11 October 2006Ad 30/09/06--------- £ si 2@1=2 £ ic 4000/4002 (1 page)
11 October 2006£ nc 4000/4002 30/09/06 (2 pages)
11 October 2006Ad 30/09/06--------- £ si 2@1=2 £ ic 4000/4002 (1 page)
11 October 2006£ nc 4000/4002 30/09/06 (2 pages)
9 August 2006Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page)
9 August 2006Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page)
4 May 2006Particulars of mortgage/charge (4 pages)
4 May 2006Particulars of mortgage/charge (6 pages)
4 May 2006Particulars of mortgage/charge (6 pages)
4 May 2006Particulars of mortgage/charge (4 pages)
25 April 2006£ nc 1000/4000 24/04/06 (2 pages)
25 April 2006Ad 24/04/06--------- £ si 3000@1=3000 £ ic 1000/4000 (4 pages)
25 April 2006£ nc 1000/4000 24/04/06 (2 pages)
25 April 2006Ad 24/04/06--------- £ si 3000@1=3000 £ ic 1000/4000 (4 pages)
15 February 2006Director's particulars changed (1 page)
15 February 2006Director's particulars changed (1 page)
15 February 2006Secretary's particulars changed;director's particulars changed (1 page)
15 February 2006Secretary's particulars changed;director's particulars changed (1 page)
25 November 2005Incorporation (8 pages)
25 November 2005Incorporation (8 pages)