Company NameBexley Homecare Services Ltd
DirectorsPaul Chawla-Lidbury and Priya Parveen Chawla-Lidbury
Company StatusActive
Company Number06081483
CategoryPrivate Limited Company
Incorporation Date5 February 2007(17 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NamePaul Chawla-Lidbury
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2007(same day as company formation)
RoleHomecare Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeritage House 34b North Cray Road
Bexley
Kent
DA5 3LZ
Director NamePriya Parveen Chawla-Lidbury
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2007(same day as company formation)
RoleCare Manager
Country of ResidenceEngland
Correspondence AddressHeritage House 34b North Cray Road
Bexley
Kent
DA5 3LZ
Secretary NamePaul Chawla-Lidbury
NationalityBritish
StatusCurrent
Appointed05 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeritage House 34b North Cray Road
Bexley
Kent
DA5 3LZ

Contact

Websitecarewatch.co.uk
Email address[email protected]
Telephone01908 557950
Telephone regionMilton Keynes

Location

Registered AddressHeritage House
34b North Cray Road
Bexley
Kent
DA5 3LZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Paul Chawla-lidbury
50.00%
Ordinary
50 at £1Priya Parveen Chawla-lidbury
50.00%
Ordinary

Financials

Year2014
Net Worth-£43,082
Cash£4,430
Current Liabilities£76,632

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 February 2024 (1 month, 3 weeks ago)
Next Return Due19 February 2025 (10 months, 3 weeks from now)

Charges

14 July 2011Delivered on: 16 July 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 August 2010Delivered on: 28 August 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
1 June 2010Delivered on: 11 June 2010
Persons entitled: Lloyds Tsb Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 May 2007Delivered on: 22 May 2007
Satisfied on: 11 August 2010
Persons entitled: Hsbc 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.
Fully Satisfied

Filing History

30 December 2020Total exemption full accounts made up to 31 July 2020 (9 pages)
13 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
6 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
16 January 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
22 October 2018Satisfaction of charge 3 in full (1 page)
22 October 2018Satisfaction of charge 4 in full (1 page)
5 February 2018Confirmation statement made on 5 February 2018 with updates (5 pages)
5 February 2018Notification of Priya Parveen Chawla-Lidbury as a person with significant control on 6 April 2016 (2 pages)
5 February 2018Notification of Paul Chawla-Lidbury as a person with significant control on 6 April 2016 (2 pages)
31 January 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
9 February 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
9 February 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
30 November 2016Previous accounting period extended from 29 February 2016 to 31 July 2016 (1 page)
30 November 2016Previous accounting period extended from 29 February 2016 to 31 July 2016 (1 page)
3 March 2016Secretary's details changed for Paul Chawla-Lidbury on 23 June 2014 (1 page)
3 March 2016Director's details changed for Paul Chawla-Lidbury on 3 March 2016 (2 pages)
3 March 2016Director's details changed for Paul Chawla-Lidbury on 3 March 2016 (2 pages)
3 March 2016Secretary's details changed for Paul Chawla-Lidbury on 23 June 2014 (1 page)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
23 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
18 June 2015Director's details changed for Priya Parveen Chawla-Lidbury on 1 June 2015 (2 pages)
18 June 2015Director's details changed for Priya Parveen Chawla-Lidbury on 1 June 2015 (2 pages)
18 June 2015Director's details changed for Priya Parveen Chawla-Lidbury on 1 June 2015 (2 pages)
23 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
23 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
23 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
13 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
13 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
23 June 2014Director's details changed for Priya Parveen Chawla-Lidbury on 23 June 2014 (2 pages)
23 June 2014Director's details changed for Paul Chawla-Lidbury on 23 June 2014 (2 pages)
23 June 2014Director's details changed for Paul Chawla-Lidbury on 23 June 2014 (2 pages)
23 June 2014Director's details changed for Priya Parveen Chawla-Lidbury on 23 June 2014 (2 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
8 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
8 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
5 July 2013Register inspection address has been changed (1 page)
5 July 2013Register inspection address has been changed (1 page)
4 July 2013Register(s) moved to registered inspection location (1 page)
4 July 2013Register(s) moved to registered inspection location (1 page)
13 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
7 January 2013Registered office address changed from Heritage House, 34 North Cray Road, Bexley Kent DA5 3LZ on 7 January 2013 (1 page)
7 January 2013Registered office address changed from Heritage House, 34 North Cray Road, Bexley Kent DA5 3LZ on 7 January 2013 (1 page)
7 January 2013Registered office address changed from Heritage House, 34 North Cray Road, Bexley Kent DA5 3LZ on 7 January 2013 (1 page)
30 October 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
20 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
11 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
11 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
9 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
17 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
15 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 2 (12 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 2 (12 pages)
15 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Priya Parveen Chawla-Lidbury on 5 February 2010 (2 pages)
15 February 2010Director's details changed for Paul Chawla-Lidbury on 5 February 2010 (2 pages)
15 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Priya Parveen Chawla-Lidbury on 5 February 2010 (2 pages)
15 February 2010Director's details changed for Paul Chawla-Lidbury on 5 February 2010 (2 pages)
15 February 2010Director's details changed for Priya Parveen Chawla-Lidbury on 5 February 2010 (2 pages)
15 February 2010Director's details changed for Paul Chawla-Lidbury on 5 February 2010 (2 pages)
7 August 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
7 August 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
16 February 2009Return made up to 05/02/09; full list of members (4 pages)
16 February 2009Return made up to 05/02/09; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
25 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
14 February 2008Return made up to 05/02/08; full list of members (2 pages)
14 February 2008Return made up to 05/02/08; full list of members (2 pages)
22 May 2007Particulars of mortgage/charge (3 pages)
22 May 2007Particulars of mortgage/charge (3 pages)
5 February 2007Incorporation (16 pages)
5 February 2007Incorporation (16 pages)