Bexley
Kent
DA5 3LZ
Director Name | Priya Parveen Chawla-Lidbury |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2007(same day as company formation) |
Role | Care Manager |
Country of Residence | England |
Correspondence Address | Heritage House 34b North Cray Road Bexley Kent DA5 3LZ |
Secretary Name | Paul Chawla-Lidbury |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heritage House 34b North Cray Road Bexley Kent DA5 3LZ |
Website | carewatch.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01908 557950 |
Telephone region | Milton Keynes |
Registered Address | Heritage House 34b North Cray Road Bexley Kent DA5 3LZ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Paul Chawla-lidbury 50.00% Ordinary |
---|---|
50 at £1 | Priya Parveen Chawla-lidbury 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£43,082 |
Cash | £4,430 |
Current Liabilities | £76,632 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 5 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months, 3 weeks from now) |
14 July 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2007 | Delivered 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 |
30 December 2020 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
---|---|
13 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
18 October 2019 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
6 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
16 January 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
22 October 2018 | Satisfaction of charge 3 in full (1 page) |
22 October 2018 | Satisfaction of charge 4 in full (1 page) |
5 February 2018 | Confirmation statement made on 5 February 2018 with updates (5 pages) |
5 February 2018 | Notification of Priya Parveen Chawla-Lidbury as a person with significant control on 6 April 2016 (2 pages) |
5 February 2018 | Notification of Paul Chawla-Lidbury as a person with significant control on 6 April 2016 (2 pages) |
31 January 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
9 February 2017 | Confirmation statement made on 5 February 2017 with updates (7 pages) |
9 February 2017 | Confirmation statement made on 5 February 2017 with updates (7 pages) |
30 November 2016 | Previous accounting period extended from 29 February 2016 to 31 July 2016 (1 page) |
30 November 2016 | Previous accounting period extended from 29 February 2016 to 31 July 2016 (1 page) |
3 March 2016 | Secretary's details changed for Paul Chawla-Lidbury on 23 June 2014 (1 page) |
3 March 2016 | Director's details changed for Paul Chawla-Lidbury on 3 March 2016 (2 pages) |
3 March 2016 | Director's details changed for Paul Chawla-Lidbury on 3 March 2016 (2 pages) |
3 March 2016 | Secretary's details changed for Paul Chawla-Lidbury on 23 June 2014 (1 page) |
5 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
23 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
18 June 2015 | Director's details changed for Priya Parveen Chawla-Lidbury on 1 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Priya Parveen Chawla-Lidbury on 1 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Priya Parveen Chawla-Lidbury on 1 June 2015 (2 pages) |
23 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
13 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
13 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
23 June 2014 | Director's details changed for Priya Parveen Chawla-Lidbury on 23 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Paul Chawla-Lidbury on 23 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Paul Chawla-Lidbury on 23 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Priya Parveen Chawla-Lidbury on 23 June 2014 (2 pages) |
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
8 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
8 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
5 July 2013 | Register inspection address has been changed (1 page) |
5 July 2013 | Register inspection address has been changed (1 page) |
4 July 2013 | Register(s) moved to registered inspection location (1 page) |
4 July 2013 | Register(s) moved to registered inspection location (1 page) |
13 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Registered office address changed from Heritage House, 34 North Cray Road, Bexley Kent DA5 3LZ on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from Heritage House, 34 North Cray Road, Bexley Kent DA5 3LZ on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from Heritage House, 34 North Cray Road, Bexley Kent DA5 3LZ on 7 January 2013 (1 page) |
30 October 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
20 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
9 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
28 August 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
28 August 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
17 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 July 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
15 July 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
15 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Priya Parveen Chawla-Lidbury on 5 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Paul Chawla-Lidbury on 5 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Priya Parveen Chawla-Lidbury on 5 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Paul Chawla-Lidbury on 5 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Priya Parveen Chawla-Lidbury on 5 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Paul Chawla-Lidbury on 5 February 2010 (2 pages) |
7 August 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
7 August 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
16 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
25 November 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
14 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
14 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
22 May 2007 | Particulars of mortgage/charge (3 pages) |
22 May 2007 | Particulars of mortgage/charge (3 pages) |
5 February 2007 | Incorporation (16 pages) |
5 February 2007 | Incorporation (16 pages) |