Company NameEurope Care Holdings Limited
Company StatusActive
Company Number06525402
CategoryPrivate Limited Company
Incorporation Date6 March 2008(16 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Anthony Hanson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2008(1 week, 2 days after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Tagwell Road
Droitwich Spa
Worcestershire
WR9 7AQ
Director NameMs Sukaniya Hanson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2008(1 week, 2 days after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Tagwell Road
Droitwich
Worcestershire
WR9 7AQ
Director NameMr Nadarajah Bernard Suresparan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2008(1 week, 2 days after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Oakleigh Road
Pinner
Middlesex
HA5 4HB
Director NameMrs Vathsala Suresparan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2008(1 week, 2 days after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oakleigh Road
Pinner
Middlesex
HA5 4HB
Secretary NameMr Mark Anthony Hanson
NationalityBritish
StatusCurrent
Appointed15 March 2008(1 week, 2 days after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Tagwell Road
Droitwich Spa
Worcestershire
WR9 7AQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1st Floor
44/50 The Broadway
Southall
Middlesex
UB1 1QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Broadway
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25 at £1Mark Anthony Hanson
25.00%
Ordinary
25 at £1Nadarajah Bernard Suresparan
25.00%
Ordinary
25 at £1Sukaniya Hanson
25.00%
Ordinary
25 at £1Vathsala Suresparan
25.00%
Ordinary

Financials

Year2014
Turnover£1,176,951
Gross Profit£617,482
Net Worth-£2,753
Cash£399,379
Current Liabilities£463,914

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return28 March 2024 (4 weeks, 1 day ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

6 August 2008Delivered on: 8 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Berwick house rest home 1 berwick road blackpool t/no LA434192 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
6 August 2008Delivered on: 8 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Abraham house 515 blackpool road ashton preston t/no LA434005 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
23 June 2008Delivered on: 26 June 2008
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

28 March 2024Confirmation statement made on 28 March 2024 with no updates (3 pages)
18 March 2024Confirmation statement made on 6 March 2024 with no updates (3 pages)
31 May 2023Unaudited abridged accounts made up to 31 August 2022 (8 pages)
9 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
31 May 2022Unaudited abridged accounts made up to 31 August 2021 (8 pages)
16 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
26 May 2021Unaudited abridged accounts made up to 31 August 2020 (8 pages)
8 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
30 May 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
9 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
31 May 2019Unaudited abridged accounts made up to 31 August 2018 (8 pages)
26 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
29 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
5 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
5 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
24 May 2016Total exemption full accounts made up to 31 August 2015 (6 pages)
24 May 2016Total exemption full accounts made up to 31 August 2015 (6 pages)
14 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(7 pages)
14 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(7 pages)
8 June 2015Total exemption full accounts made up to 31 August 2014 (15 pages)
8 June 2015Total exemption full accounts made up to 31 August 2014 (15 pages)
19 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(7 pages)
19 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(7 pages)
19 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(7 pages)
4 June 2014Total exemption full accounts made up to 31 August 2013 (18 pages)
4 June 2014Total exemption full accounts made up to 31 August 2013 (18 pages)
19 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(7 pages)
19 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(7 pages)
19 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(7 pages)
7 June 2013Total exemption full accounts made up to 31 August 2012 (15 pages)
7 June 2013Total exemption full accounts made up to 31 August 2012 (15 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
7 June 2012Total exemption full accounts made up to 31 August 2011 (15 pages)
7 June 2012Total exemption full accounts made up to 31 August 2011 (15 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (7 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (7 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (7 pages)
3 June 2011Total exemption full accounts made up to 31 August 2010 (13 pages)
3 June 2011Total exemption full accounts made up to 31 August 2010 (13 pages)
6 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
17 March 2010Director's details changed for Nadarajah Bernard Suresparan on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
17 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for Vathsala Suresparan on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for Nadarajah Bernard Suresparan on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Vathsala Suresparan on 17 March 2010 (2 pages)
10 March 2010Total exemption full accounts made up to 31 August 2009 (14 pages)
10 March 2010Total exemption full accounts made up to 31 August 2009 (14 pages)
1 April 2009Return made up to 06/03/09; full list of members (5 pages)
1 April 2009Return made up to 06/03/09; full list of members (5 pages)
4 November 2008Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page)
4 November 2008Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page)
8 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 April 2008Director appointed vathsala suresparan (2 pages)
9 April 2008Director and secretary appointed mark anthony hanson (2 pages)
9 April 2008Director and secretary appointed mark anthony hanson (2 pages)
9 April 2008Director appointed nadarajah bernard suresparan (2 pages)
9 April 2008Director appointed sukaniya hanson (2 pages)
9 April 2008Director appointed sukaniya hanson (2 pages)
9 April 2008Director appointed nadarajah bernard suresparan (2 pages)
9 April 2008Director appointed vathsala suresparan (2 pages)
11 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
11 March 2008Appointment terminated director company directors LIMITED (1 page)
11 March 2008Appointment terminated director company directors LIMITED (1 page)
11 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
6 March 2008Incorporation (16 pages)
6 March 2008Incorporation (16 pages)