Company NameDaejan (Care Homes) Limited
Company StatusActive
Company Number06665981
CategoryPrivate Limited Company
Incorporation Date6 August 2008(15 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Davis
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2008(6 days after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Director NameMr Benzion Schalom Eliezer Freshwater
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2008(6 days after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 51d Oakwood Court
Abbotsbury Road
London
Director NameMr Solomon Israel Freshwater
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2008(6 days after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameMartin David Eldridge Bale
StatusCurrent
Appointed30 September 2020(12 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameJames Stephen Southgate
StatusCurrent
Appointed30 September 2020(12 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Director NameMr Benzion Schalom Eliezer Freshwater
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2008(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameMr Mark Roy Mason Jenner
NationalityBritish
StatusResigned
Appointed12 August 2008(6 days after company formation)
Appointment Duration12 years, 1 month (resigned 30 September 2020)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSeptember Cottage
Hornash Lane
Ashford
Kent
TN26 1HY

Contact

Websitehighdorn.co.uk
Telephone020 78361555
Telephone regionLondon

Location

Registered AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Daejan Holdings PLC
100.00%
Ordinary

Financials

Year2014
Turnover£504,286
Gross Profit£61,562
Net Worth-£21,743,421
Current Liabilities£34,941,392

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Charges

3 September 2010Delivered on: 9 September 2010
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
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: Redworth day centre, shildon, county durham t/no's DU157661, DU165951, DU278588 see image for full details.
Outstanding

Filing History

8 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
23 December 2022Accounts for a small company made up to 31 March 2022 (23 pages)
8 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
30 December 2021Accounts for a small company made up to 31 March 2021 (23 pages)
10 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
19 April 2021Full accounts made up to 31 March 2020 (22 pages)
14 October 2020Appointment of James Stephen Southgate as a secretary on 30 September 2020 (2 pages)
13 October 2020Appointment of Martin David Eldridge Bale as a secretary on 30 September 2020 (2 pages)
13 October 2020Termination of appointment of Mark Roy Mason Jenner as a secretary on 30 September 2020 (1 page)
6 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
5 August 2020Director's details changed for Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages)
8 June 2020Change of details for Daejan Holdings Plc as a person with significant control on 28 May 2020 (2 pages)
2 January 2020Full accounts made up to 31 March 2019 (20 pages)
8 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
23 December 2018Full accounts made up to 31 March 2018 (19 pages)
6 August 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
2 January 2018Full accounts made up to 31 March 2017 (18 pages)
10 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
6 January 2017Full accounts made up to 31 March 2016 (21 pages)
6 January 2017Full accounts made up to 31 March 2016 (21 pages)
9 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
1 December 2015Full accounts made up to 31 March 2015 (14 pages)
1 December 2015Full accounts made up to 31 March 2015 (14 pages)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(6 pages)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(6 pages)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(6 pages)
16 December 2014Full accounts made up to 31 March 2014 (14 pages)
16 December 2014Full accounts made up to 31 March 2014 (14 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(6 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(6 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(6 pages)
16 April 2014Section 519 (1 page)
16 April 2014Section 519 (1 page)
9 December 2013Auditor's resignation (6 pages)
9 December 2013Auditor's resignation (6 pages)
10 October 2013Full accounts made up to 31 March 2013 (14 pages)
10 October 2013Full accounts made up to 31 March 2013 (14 pages)
13 August 2013Termination of appointment of Benzion Freshwater as a director (1 page)
13 August 2013Termination of appointment of Benzion Freshwater as a director (1 page)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
2 January 2013Full accounts made up to 31 March 2012 (14 pages)
2 January 2013Full accounts made up to 31 March 2012 (14 pages)
4 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
23 December 2011Full accounts made up to 31 March 2011 (14 pages)
23 December 2011Full accounts made up to 31 March 2011 (14 pages)
10 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
8 December 2010Full accounts made up to 31 March 2010 (16 pages)
8 December 2010Full accounts made up to 31 March 2010 (16 pages)
16 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
16 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
16 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
26 April 2010Director's details changed for David Davis on 23 April 2010 (2 pages)
26 April 2010Director's details changed for David Davis on 23 April 2010 (2 pages)
29 March 2010Director's details changed for David Davis on 15 March 2010 (2 pages)
29 March 2010Director's details changed for David Davis on 15 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Solomon Israel Freshwater on 10 March 2010 (3 pages)
25 March 2010Director's details changed for Mr Solomon Israel Freshwater on 10 March 2010 (3 pages)
22 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
22 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
29 October 2009Full accounts made up to 31 March 2009 (17 pages)
29 October 2009Full accounts made up to 31 March 2009 (17 pages)
18 August 2009Return made up to 06/08/09; full list of members (4 pages)
18 August 2009Return made up to 06/08/09; full list of members (4 pages)
19 September 2008Director appointed david davis (9 pages)
19 September 2008Director appointed david davis (9 pages)
4 September 2008Director appointed benzion schalom eliezer freshwater (3 pages)
4 September 2008Director appointed benzion schalom eliezer freshwater (3 pages)
13 August 2008Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
13 August 2008Secretary appointed mark roy mason jenner (9 pages)
13 August 2008Secretary appointed mark roy mason jenner (9 pages)
13 August 2008Director appointed banzion schaldm eleizer freshwater (9 pages)
13 August 2008Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
13 August 2008Director appointed banzion schaldm eleizer freshwater (9 pages)
6 August 2008Incorporation (18 pages)
6 August 2008Incorporation (18 pages)