Company NameAutumn Days Care Limited
DirectorParvin Menon
Company StatusActive
Company Number05764545
CategoryPrivate Limited Company
Incorporation Date31 March 2006(18 years, 1 month 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 Parvin Menon
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2006(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressKew Lodge
Dene Road
Northwood
Middlesex
HA6 2DA
Secretary NameMrs Madhu Menon
NationalityBritish
StatusCurrent
Appointed31 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKew Lodge
Dene Road
Northwood
Middlesex
HA6 2DA
Director NameMr Guy Julian Claude Ashton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2024(17 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 02 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Palatine Road
Blackpool
FY1 4BT
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed31 March 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed31 March 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressAshleigh Mann
60a Station Road
North Harrow
HA2 7SL
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardWest Harrow
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Madhu Menon
50.00%
Ordinary
1 at £1Parvin Menon
50.00%
Ordinary

Financials

Year2014
Net Worth£267,893
Cash£30,853
Current Liabilities£83,796

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 September 2023 (8 months ago)
Next Return Due17 September 2024 (4 months, 2 weeks from now)

Charges

22 July 2014Delivered on: 25 July 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

9 January 2024Appointment of Mr Guy Julian Claude Ashton as a director on 2 January 2024 (2 pages)
9 January 2024Termination of appointment of Guy Julian Claude Ashton as a director on 2 January 2024 (1 page)
3 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
11 October 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
14 December 2021Unaudited abridged accounts made up to 30 September 2020 (9 pages)
14 December 2021Compulsory strike-off action has been discontinued (1 page)
9 December 2021Compulsory strike-off action has been suspended (1 page)
8 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
29 November 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
30 September 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
7 October 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
29 June 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
6 June 2019Confirmation statement made on 3 September 2018 with no updates (3 pages)
28 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
15 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
5 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 March 2017Registered office address changed from 79 College Road Ashleigh Mann & Co Harrow Middlesex HA1 1BD to Ashleigh Mann 60a Station Road North Harrow HA2 7SL on 3 March 2017 (1 page)
3 March 2017Registered office address changed from 79 College Road Ashleigh Mann & Co Harrow Middlesex HA1 1BD to Ashleigh Mann 60a Station Road North Harrow HA2 7SL on 3 March 2017 (1 page)
31 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
31 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
14 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 2
(4 pages)
14 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 2
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
11 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
11 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
25 July 2014Registration of charge 057645450001, created on 22 July 2014 (41 pages)
25 July 2014Registration of charge 057645450001, created on 22 July 2014 (41 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
17 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2011 (3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2011 (3 pages)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
4 December 2012Compulsory strike-off action has been suspended (1 page)
4 December 2012Compulsory strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
14 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 September 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 July 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
20 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
20 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
19 August 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010Compulsory strike-off action has been discontinued (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010Compulsory strike-off action has been discontinued (1 page)
10 May 2010Director's details changed for Parvin Menon on 28 March 2010 (2 pages)
10 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Parvin Menon on 28 March 2010 (2 pages)
19 June 2009Return made up to 31/03/09; full list of members (3 pages)
19 June 2009Return made up to 31/03/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 January 2009Location of register of members (1 page)
5 January 2009Location of register of members (1 page)
5 January 2009Location of debenture register (1 page)
5 January 2009Location of debenture register (1 page)
5 January 2009Return made up to 31/03/08; full list of members (3 pages)
5 January 2009Registered office changed on 05/01/2009 from ashleigh mann & co 106, whitmore road harrow middlesex HA1 4AQ (1 page)
5 January 2009Registered office changed on 05/01/2009 from ashleigh mann & co 106, whitmore road harrow middlesex HA1 4AQ (1 page)
5 January 2009Return made up to 31/03/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 December 2007Return made up to 31/03/07; full list of members (2 pages)
10 December 2007Return made up to 31/03/07; full list of members (2 pages)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
2 May 2006Director resigned (1 page)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006Secretary resigned (1 page)
2 May 2006New secretary appointed (2 pages)
2 May 2006Secretary resigned (1 page)
2 May 2006New secretary appointed (2 pages)
2 May 2006Director resigned (1 page)
31 March 2006Incorporation (11 pages)
31 March 2006Incorporation (11 pages)