Company NameS K Care Homes Ltd
DirectorAmit Kumar Shantilal Dhamecha
Company StatusActive
Company Number05826488
CategoryPrivate Limited Company
Incorporation Date23 May 2006(17 years, 11 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 Amit Kumar Shantilal Dhamecha
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(2 years, 3 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Court, 58 Station Road
North Harrow
Harrow
HA2 7SA
Director NameNisha Nathwani
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address122 Headstone Lane
Pinner
Middlesex
HA2 6JN
Director NamePritesh Nathwani
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Headstone Lane
Harrow
Middlesex
HA2 6JN
Secretary NamePritesh Nathwani
NationalityBritish
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Headstone Lane
Harrow
Middlesex
HA2 6JN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteholmfieldcourt.co.uk

Location

Registered Address5 Churchill Court, 58 Station Road
North Harrow
Harrow
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

60 at £1Amit Dhamecha
50.00%
Ordinary
60 at £1Rupen Dhamecha
50.00%
Ordinary

Financials

Year2014
Net Worth£447,046
Cash£37,953
Current Liabilities£938,106

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 July

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

27 December 2007Delivered on: 4 January 2008
Satisfied on: 15 December 2015
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: 2903 bridgewater place water lane leeds west yorkshire. 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
3 October 2006Delivered on: 11 October 2006
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: Neville house 12 montreal avenue chapel allerton leeds. 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.
Outstanding
27 September 2006Delivered on: 29 September 2006
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 November 2020Total exemption full accounts made up to 31 July 2020 (7 pages)
23 July 2020Satisfaction of charge 1 in full (1 page)
23 July 2020Satisfaction of charge 2 in full (2 pages)
2 July 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
2 July 2020Director's details changed for Mr Amit Kumar Shantilal Dhamecha on 2 July 2020 (2 pages)
2 October 2019Total exemption full accounts made up to 31 July 2019 (6 pages)
24 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 July 2018 (6 pages)
25 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
16 November 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
14 August 2017Registered office address changed from Middlesex House Floor 2 130 College Road Harrow HA1 1BQ England to 5 Churchill Court, 58 Station Road North Harrow Harrow HA2 7SA on 14 August 2017 (1 page)
14 August 2017Registered office address changed from Middlesex House Floor 2 130 College Road Harrow HA1 1BQ England to 5 Churchill Court, 58 Station Road North Harrow Harrow HA2 7SA on 14 August 2017 (1 page)
5 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
8 March 2017Registered office address changed from Chempney Myers Consultants York House 353a Station Road Harrow Middlesex HA1 1LN to Middlesex House Floor 2 130 College Road Harrow HA1 1BQ on 8 March 2017 (1 page)
8 March 2017Registered office address changed from Chempney Myers Consultants York House 353a Station Road Harrow Middlesex HA1 1LN to Middlesex House Floor 2 130 College Road Harrow HA1 1BQ on 8 March 2017 (1 page)
20 October 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
20 October 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
8 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 120
(3 pages)
8 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 120
(3 pages)
15 December 2015Satisfaction of charge 3 in full (2 pages)
15 December 2015Satisfaction of charge 3 in full (2 pages)
28 August 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 August 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
25 August 2015Termination of appointment of Pritesh Nathwani as a secretary on 1 July 2015 (1 page)
25 August 2015Termination of appointment of Pritesh Nathwani as a secretary on 1 July 2015 (1 page)
25 August 2015Termination of appointment of Pritesh Nathwani as a secretary on 1 July 2015 (1 page)
6 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 120
(4 pages)
6 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 120
(4 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 120
(4 pages)
7 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 120
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
1 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 August 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 June 2011Termination of appointment of Pritesh Nathwani as a director (1 page)
2 June 2011Termination of appointment of Pritesh Nathwani as a director (1 page)
2 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
5 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 April 2011Current accounting period shortened from 31 October 2011 to 31 July 2011 (1 page)
26 April 2011Current accounting period shortened from 31 October 2011 to 31 July 2011 (1 page)
15 September 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
15 September 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
11 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
11 September 2009Return made up to 23/05/09; full list of members (4 pages)
11 September 2009Return made up to 23/05/09; full list of members (4 pages)
22 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
22 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
2 April 2009Return made up to 23/05/08; no change of members (4 pages)
2 April 2009Return made up to 23/05/08; no change of members (4 pages)
10 October 2008Director appointed amit kumar shantilal dhamecha (2 pages)
10 October 2008Director appointed amit kumar shantilal dhamecha (2 pages)
1 October 2008Appointment terminated director nisha nathwani (1 page)
1 October 2008Appointment terminated director nisha nathwani (1 page)
4 June 2008Return made up to 23/05/07; full list of members (7 pages)
4 June 2008Return made up to 23/05/07; full list of members (7 pages)
27 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
27 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 January 2008Accounting reference date extended from 31/05/07 to 31/10/07 (1 page)
29 January 2008Accounting reference date extended from 31/05/07 to 31/10/07 (1 page)
4 January 2008Particulars of mortgage/charge (3 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
17 October 2007Registered office changed on 17/10/07 from: 34 longcrofte road edgware middlesex HA8 6RR (1 page)
17 October 2007Registered office changed on 17/10/07 from: 34 longcrofte road edgware middlesex HA8 6RR (1 page)
11 September 2007Ad 01/08/07-30/08/07 £ si 20@1=20 £ ic 1/21 (2 pages)
11 September 2007Ad 01/08/07-30/08/07 £ si 20@1=20 £ ic 1/21 (2 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
29 September 2006Particulars of mortgage/charge (3 pages)
29 September 2006Particulars of mortgage/charge (3 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New secretary appointed;new director appointed (2 pages)
21 June 2006New secretary appointed;new director appointed (2 pages)
21 June 2006Registered office changed on 21/06/06 from: 122 haedstone lane pinner middx HA2 6JN (1 page)
21 June 2006New director appointed (2 pages)
21 June 2006Registered office changed on 21/06/06 from: 122 haedstone lane pinner middx HA2 6JN (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006Director resigned (1 page)
23 May 2006Incorporation (9 pages)
23 May 2006Incorporation (9 pages)