Company NameHaven Care Home Management Limited
DirectorsRenuka Nandlal Bhatt and Salim Jusab Alimohamed Dhalla
Company StatusActive
Company Number06573392
CategoryPrivate Limited Company
Incorporation Date22 April 2008(16 years 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 NameRenuka Nandlal Bhatt
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2008(same day as company formation)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address7 The Parade
Sudbury Heights Avenue
Greenford
Middlesex
UB6 0LZ
Secretary NameRenuka Nandlal Bhatt
NationalityBritish
StatusCurrent
Appointed22 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Parade
Sudbury Heights Avenue
Greenford
Middlesex
UB6 0LZ
Director NameMr Salim Jusab Alimohamed Dhalla
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(12 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Parade
Sudbury Heights Avenue
Greenford
Middlesex
UB6 0LZ
Director NameMr Salim Jusab Alimohamed Dhalla
Date of BirthMarch 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed22 April 2008(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address7 The Parade
Sudbury Heights Avenue
Greenford
Middlesex
UB6 0LZ

Contact

Websitehatfieldhaven-dementiacarehome.c

Location

Registered Address7 The Parade
Sudbury Heights Avenue
Greenford
Middlesex
UB6 0LZ
RegionLondon
ConstituencyEaling North
CountyGreater London
WardNorth Greenford
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Renuka Nandlal Bhatt
50.00%
Ordinary
1 at £1Salim Jusab Dhalla
50.00%
Ordinary

Financials

Year2014
Net Worth£245,050
Cash£1,268
Current Liabilities£2,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 April 2023 (12 months ago)
Next Return Due6 May 2024 (2 weeks, 2 days from now)

Charges

1 April 2009Delivered on: 2 April 2009
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hatfield haven stortford road bishop's stortford t/no:EX342032 all the uncalled capital all other f/h and l/h all book and other debts all the undertaking and goodwill all its property assets and rights whatsover see image for full details.
Outstanding

Filing History

29 June 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
25 April 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
18 July 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
22 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
15 December 2021Director's details changed for Renuka Nandlal Bhatt on 3 December 2021 (2 pages)
14 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
12 May 2021Change of details for Mr Salim Jusab Alimohamed Dhalla as a person with significant control on 6 May 2021 (2 pages)
12 May 2021Notification of Renuka Nandlal Bhatt as a person with significant control on 6 April 2016 (2 pages)
12 May 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
16 October 2020Director's details changed for Mr Salim Jusab Alimohamed Dhalla on 15 October 2020 (2 pages)
15 October 2020Director's details changed for Renuka Nandlal Bhatt on 15 October 2020 (2 pages)
15 October 2020Secretary's details changed for Renuka Nandlal Bhatt on 15 October 2020 (1 page)
15 October 2020Termination of appointment of Salim Jusab Alimohamed Dhalla as a director on 15 October 2020 (1 page)
15 October 2020Appointment of Mr Salim Jusab Alimohamed Dhalla as a director on 15 October 2020 (2 pages)
24 July 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
23 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
25 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
3 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
9 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
9 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
25 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(5 pages)
5 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(5 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 April 2015Secretary's details changed for Renuka Nandlal Bhatt on 22 April 2015 (1 page)
22 April 2015Director's details changed for Renuka Nandlal Bhatt on 22 April 2015 (2 pages)
22 April 2015Director's details changed for Mr Salim Jusab Alimohamed Dhalla on 22 April 2015 (2 pages)
22 April 2015Director's details changed for Renuka Nandlal Bhatt on 22 April 2015 (2 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
22 April 2015Director's details changed for Mr Salim Jusab Alimohamed Dhalla on 22 April 2015 (2 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
22 April 2015Secretary's details changed for Renuka Nandlal Bhatt on 22 April 2015 (1 page)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 July 2014Registered office address changed from 73 Eastcote Avenue Greenford Middlesex UB6 0NQ to 7 the Parade Sudbury Heights Avenue Greenford Middlesex UB6 0LZ on 15 July 2014 (1 page)
15 July 2014Registered office address changed from 73 Eastcote Avenue Greenford Middlesex UB6 0NQ to 7 the Parade Sudbury Heights Avenue Greenford Middlesex UB6 0LZ on 15 July 2014 (1 page)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 2
(5 pages)
17 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 2
(5 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
17 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 December 2009Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page)
17 December 2009Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page)
17 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 June 2009Capitals not rolled up (2 pages)
1 June 2009Statement of affairs (6 pages)
1 June 2009Statement of affairs (6 pages)
1 June 2009Capitals not rolled up (2 pages)
6 May 2009Return made up to 22/04/09; full list of members (4 pages)
6 May 2009Return made up to 22/04/09; full list of members (4 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 April 2008Incorporation (22 pages)
22 April 2008Incorporation (22 pages)