Company NameMNA Home Care Services Limited
DirectorsNahid Egala and Osman Egala
Company StatusActive
Company Number06102135
CategoryPrivate Limited Company
Incorporation Date13 February 2007(17 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 NameMrs Nahid Egala
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Cecil Park
Pinner
Middlesex
HA5 5HJ
Director NameMr Osman Egala
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2007(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Cecil Park
Pinner
Middlesex
HA5 5HJ
Secretary NameMr Osman Egala
NationalityBritish
StatusCurrent
Appointed16 March 2007(1 month after company formation)
Appointment Duration17 years
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Cecil Park
Pinner
Middlesex
HA5 5HJ
Secretary NameMr Farouk Egala
NationalityBritish
StatusResigned
Appointed13 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address233 Empire Road
Perivale
Greenford
Middlesex
UB6 7HB
Director NameMr Farouk Egala
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(1 month after company formation)
Appointment Duration11 years (resigned 04 April 2018)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address233 Empire Road
Perivale
Greenford
Middlesex
UB6 7HB

Contact

Websitewww.mnahomecare.com/
Telephone020 85373256
Telephone regionLondon

Location

Registered AddressSabichi House Wadsworth Road
Perivale
Greenford
UB6 7JD
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Nahid Egala
60.00%
Ordinary
10 at £1Aisha Egala
10.00%
Ordinary
10 at £1Amira Egala
10.00%
Ordinary
10 at £1Farouk Egala
10.00%
Ordinary
10 at £1Mr Osman Egala
10.00%
Ordinary

Financials

Year2014
Net Worth£199,098
Cash£58,136
Current Liabilities£64,807

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 October 2023 (5 months, 3 weeks ago)
Next Return Due22 October 2024 (6 months, 3 weeks from now)

Charges

7 March 2013Delivered on: 15 March 2013
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 property, assets and rights, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery, vehicles, computer equipment, furniture, tools and other equipment. See image for full details.
Outstanding
15 July 2008Delivered on: 18 July 2008
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.
Outstanding

Filing History

17 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
31 October 2016Registered office address changed from Research House, Fraser Road Perivale UB6 7AQ to Sabichi House Wadsworth Road Perivale Greenford UB6 7JD on 31 October 2016 (1 page)
13 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(7 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(7 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(7 pages)
4 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(7 pages)
11 September 2014288C change dob (1 page)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(7 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
27 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
9 April 2010Director's details changed for Nahid Egala on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Osman Egala on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Farouk Egala on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Osman Egala on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Nahid Egala on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Farouk Egala on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
30 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 May 2009Return made up to 13/02/09; full list of members (4 pages)
8 September 2008Return made up to 13/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
18 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 May 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
29 March 2007New secretary appointed (2 pages)
29 March 2007New director appointed (2 pages)
29 March 2007Secretary resigned (1 page)
28 February 2007Ad 14/02/07--------- £ si 10@1=10 £ ic 100/110 (2 pages)
13 February 2007Incorporation (6 pages)