Company NameKingsthorpe Care Limited
DirectorsJaswinder Kaur Chehal and Mohinder Pal Singh Chehal
Company StatusActive
Company Number06395247
CategoryPrivate Limited Company
Incorporation Date10 October 2007(16 years, 6 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 NameMrs Jaswinder Kaur Chehal
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2007(6 days after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Clarendon Road
Ashford
Middlesex
TW15 2QE
Director NameMr Mohinder Pal Singh Chehal
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2007(6 days after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Clarendon Road
Ashford
Middlesex
TW15 2QE
Secretary NameMohinderpal Singh Chehal
NationalityBritish
StatusCurrent
Appointed16 June 2010(2 years, 8 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence AddressStamford House 88 Blackpond Lane
Farnham Royal
Slough
SL2 3ED
Director NameMrs Sushma Nayar
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(6 days after company formation)
Appointment Duration2 years, 8 months (resigned 16 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalladown
Fir Tree Avenue
Stoke Poges, Slough
Buckinghamshire
SL2 4NN
Secretary NameMr Vipin Prakash Nayar
NationalityBritish
StatusResigned
Appointed16 October 2007(6 days after company formation)
Appointment Duration2 years, 8 months (resigned 16 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalladown
Stoke Poges
SL2 4NN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address2 Clarendon Road
Ashford
Middlesex
TW15 2QE
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Jaswinder Kaur Chehal
50.00%
Ordinary
2 at £1Mohinderpal Singh Chehal
50.00%
Ordinary

Financials

Year2014
Net Worth£153,072
Cash£9,783
Current Liabilities£202,823

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Charges

30 May 2008Delivered on: 5 June 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 105 broughton green road northampton t/no. NN71054 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
18 March 2008Delivered on: 20 March 2008
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.
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

11 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
25 November 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 4
(5 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 4
(5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 4
(5 pages)
8 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 June 2010Termination of appointment of Vipin Nayar as a secretary (2 pages)
24 June 2010Termination of appointment of Sushma Nayar as a director (2 pages)
24 June 2010Appointment of Mohinderpal Singh Chehal as a secretary (3 pages)
13 November 2009Director's details changed for Jaswinder Kaur Chehal on 10 October 2009 (2 pages)
13 November 2009Director's details changed for Sushma Nayar on 10 October 2009 (2 pages)
13 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Mohinder Pal Singh Chehal on 10 October 2009 (2 pages)
29 September 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
8 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
5 December 2008Return made up to 10/10/08; full list of members (4 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New secretary appointed (2 pages)
22 October 2007Ad 16/10/07--------- £ si 4@1=4 £ ic 1/5 (2 pages)
22 October 2007New director appointed (2 pages)
11 October 2007Director resigned (1 page)
11 October 2007Secretary resigned (1 page)
10 October 2007Incorporation (9 pages)