Company NameThe New Grange Care Home Limited
DirectorsRenuka Nandlal Bhatt and Salim Jusab Alimohamed Dhalla
Company StatusActive
Company Number06718378
CategoryPrivate Limited Company
Incorporation Date8 October 2008(15 years, 6 months ago)
Previous NameCornelia Grange Care Homes Limited

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
Appointed08 October 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
Appointed08 October 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 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
Appointed08 October 2008(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address7 The Parade
Sudbury Heights Avenue
Greenford
Middlesex
UB6 0LZ

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

Financials

Year2013
Net Worth-£1,694,747
Cash£50,403
Current Liabilities£322,380

Accounts

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

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Charges

31 July 2013Delivered on: 1 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property at 10-16 homefield road, worthing, west sussex t/no WSX171754, WSX57987, ESX102305, WSX190753.
Outstanding
23 July 2013Delivered on: 29 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 April 2009Delivered on: 16 April 2009
Satisfied on: 9 August 2013
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: F/H land being 10 homefield road worthing, 12 homefield road worthing, 14 homefield road worthing and 16 homefield road worthing t/no WSX171754, WSX57987, WSX102305 and WSX190753 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.
Fully Satisfied
6 April 2009Delivered on: 9 April 2009
Satisfied on: 9 August 2013
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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

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)
30 August 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
5 March 2020Confirmation statement made on 1 July 2019 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
11 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
10 January 2019Amended total exemption full accounts made up to 31 March 2018 (6 pages)
9 October 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
8 March 2018Notification of Salim Jusab Alimohamed Dhalla as a person with significant control on 9 October 2016 (2 pages)
5 March 2018Withdrawal of a person with significant control statement on 5 March 2018 (2 pages)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
1 August 2017Amended total exemption full accounts made up to 31 March 2017 (6 pages)
1 August 2017Amended total 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)
9 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 November 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(4 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(4 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 October 2014Secretary's details changed for Renuka Nandlal Bhatt on 8 October 2014 (1 page)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
8 October 2014Director's details changed for Renuka Nandlal Bhatt on 8 October 2014 (2 pages)
8 October 2014Secretary's details changed for Renuka Nandlal Bhatt on 8 October 2014 (1 page)
8 October 2014Director's details changed for Mr Salim Jusab Alimohamed Dhalla on 8 October 2014 (2 pages)
8 October 2014Director's details changed for Renuka Nandlal Bhatt on 8 October 2014 (2 pages)
8 October 2014Director's details changed for Mr Salim Jusab Alimohamed Dhalla on 8 October 2014 (2 pages)
8 October 2014Director's details changed for Renuka Nandlal Bhatt on 8 October 2014 (2 pages)
8 October 2014Secretary's details changed for Renuka Nandlal Bhatt on 8 October 2014 (1 page)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
8 October 2014Director's details changed for Mr Salim Jusab Alimohamed Dhalla on 8 October 2014 (2 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 (5 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(5 pages)
30 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(5 pages)
30 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(5 pages)
9 August 2013Satisfaction of charge 1 in full (4 pages)
9 August 2013Satisfaction of charge 1 in full (4 pages)
9 August 2013Satisfaction of charge 2 in full (4 pages)
9 August 2013Satisfaction of charge 2 in full (4 pages)
1 August 2013Registration of charge 067183780004 (12 pages)
1 August 2013Registration of charge 067183780004 (12 pages)
29 July 2013Registration of charge 067183780003 (18 pages)
29 July 2013Registration of charge 067183780003 (18 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 June 2010Previous accounting period shortened from 31 October 2010 to 31 March 2010 (1 page)
3 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
3 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
3 June 2010Previous accounting period shortened from 31 October 2010 to 31 March 2010 (1 page)
25 October 2009Director's details changed for Renuka Nandlal Bhatt on 1 October 2009 (2 pages)
25 October 2009Director's details changed for Renuka Nandlal Bhatt on 1 October 2009 (2 pages)
25 October 2009Director's details changed for Salim Dhalla on 1 October 2009 (2 pages)
25 October 2009Director's details changed for Renuka Nandlal Bhatt on 1 October 2009 (2 pages)
25 October 2009Director's details changed for Salim Dhalla on 1 October 2009 (2 pages)
25 October 2009Director's details changed for Salim Dhalla on 1 October 2009 (2 pages)
25 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
25 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
25 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
23 October 2009Memorandum and Articles of Association (10 pages)
23 October 2009Memorandum and Articles of Association (10 pages)
17 October 2009Company name changed cornelia grange care homes LIMITED\certificate issued on 17/10/09
  • CONNOT ‐
(3 pages)
17 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
(1 page)
17 October 2009Company name changed cornelia grange care homes LIMITED\certificate issued on 17/10/09
  • CONNOT ‐
(3 pages)
17 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
(1 page)
6 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
(1 page)
6 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
(1 page)
16 April 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 October 2008Incorporation (21 pages)
8 October 2008Incorporation (21 pages)