2 Durham Road
Bromley
Kent
BR2 0SG
Secretary Name | Mrs Sherine Ruth Jawaheer |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 2006(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | La Rosa 2 Durham Road Bromley Kent BR2 0SG |
Director Name | Mrs Sherine Ruth Jawaheer |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2014(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Other |
Country of Residence | England |
Correspondence Address | Melbury House 34 Southborough Road Bickley Kent BR1 2EB |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2006(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2006(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Registered Address | Melbury House 34 Southborough Road Bickley BR1 2EB |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £496,100 |
Cash | £857,188 |
Current Liabilities | £822,942 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
10 June 2014 | Delivered on: 12 June 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
31 May 2013 | Delivered on: 11 June 2013 Satisfied on: 9 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
23 October 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
15 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
30 April 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
20 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
19 October 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
2 October 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
3 October 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
28 February 2018 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
20 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
4 October 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
27 January 2015 | Appointment of Mrs Sherine Ruth Jawaheer as a director on 27 November 2014 (3 pages) |
27 January 2015 | Appointment of Mrs Sherine Ruth Jawaheer as a director on 27 November 2014 (3 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
13 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
9 September 2014 | Satisfaction of charge 059365860001 in full (4 pages) |
12 June 2014 | Registration of charge 059365860002 (5 pages) |
12 June 2014 | Registration of charge 059365860002 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
23 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
11 June 2013 | Registration of charge 059365860001 (8 pages) |
11 June 2013 | Registration of charge 059365860001 (8 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
23 April 2012 | Current accounting period shortened from 31 May 2012 to 30 April 2012 (3 pages) |
23 April 2012 | Current accounting period shortened from 31 May 2012 to 30 April 2012 (3 pages) |
1 February 2012 | Previous accounting period shortened from 30 September 2011 to 31 May 2011 (1 page) |
1 February 2012 | Previous accounting period shortened from 30 September 2011 to 31 May 2011 (1 page) |
25 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
30 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
26 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Change of name notice (2 pages) |
14 October 2010 | Company name changed rose hill care LIMITED\certificate issued on 14/10/10
|
14 October 2010 | Company name changed rose hill care LIMITED\certificate issued on 14/10/10
|
14 October 2010 | Change of name notice (2 pages) |
14 September 2010 | Company name changed homelands care LTD\certificate issued on 14/09/10
|
14 September 2010 | Change of name notice (2 pages) |
14 September 2010 | Change of name notice (2 pages) |
14 September 2010 | Company name changed homelands care LTD\certificate issued on 14/09/10
|
15 July 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
15 July 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
21 May 2010 | Resolutions
|
21 May 2010 | Resolutions
|
4 January 2010 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
4 January 2010 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
21 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
21 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
4 December 2008 | Return made up to 15/09/08; full list of members (3 pages) |
4 December 2008 | Return made up to 15/09/08; full list of members (3 pages) |
14 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
14 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
9 November 2007 | Company name changed oatlands care LTD\certificate issued on 09/11/07 (2 pages) |
9 November 2007 | Company name changed oatlands care LTD\certificate issued on 09/11/07 (2 pages) |
16 October 2007 | Return made up to 15/09/07; full list of members (2 pages) |
16 October 2007 | Return made up to 15/09/07; full list of members (2 pages) |
16 March 2007 | New secretary appointed (1 page) |
16 March 2007 | New secretary appointed (1 page) |
15 March 2007 | New director appointed (1 page) |
15 March 2007 | New secretary appointed (1 page) |
15 March 2007 | New secretary appointed (1 page) |
15 March 2007 | New director appointed (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
15 September 2006 | Incorporation (13 pages) |
15 September 2006 | Incorporation (13 pages) |