Company NameAlways Caring Bromley Ltd
DirectorCimy George
Company StatusActive
Company Number06781941
CategoryPrivate Limited Company
Incorporation Date2 January 2009(15 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Cimy George
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2016(7 years, 10 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Letchworth Drive
Bromley
Kent
BR2 9BE
Director NameMary Johnson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Letchworth Drive
Bromley
Kent
BR2 9BE

Contact

Websitealwayscaringbromley.co.uk
Telephone020 84666133
Telephone regionLondon

Location

Registered Address14 Letchworth Drive
Bromley
Kent
BR2 9BE
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardHayes and Coney Hall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mrs Mary Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth£77
Cash£28,500
Current Liabilities£55,720

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 April 2024 (2 weeks, 2 days ago)
Next Return Due3 May 2025 (12 months from now)

Charges

16 June 2011Delivered on: 22 June 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
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: 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 see image for full details.
Outstanding

Filing History

4 March 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
27 October 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
28 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
21 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
2 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
11 April 2018Amended total exemption full accounts made up to 30 June 2017 (6 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
4 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
18 May 2017Satisfaction of charge 1 in full (4 pages)
18 May 2017Satisfaction of charge 1 in full (4 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
15 November 2016Termination of appointment of Mary Johnson as a director on 15 November 2016 (1 page)
15 November 2016Appointment of Mr Cimy George as a director on 3 November 2016 (2 pages)
15 November 2016Appointment of Mr Cimy George as a director on 3 November 2016 (2 pages)
15 November 2016Termination of appointment of Mary Johnson as a director on 15 November 2016 (1 page)
10 June 2016Current accounting period extended from 31 January 2016 to 30 June 2016 (1 page)
10 June 2016Current accounting period extended from 31 January 2016 to 30 June 2016 (1 page)
8 June 2016Statement of capital following an allotment of shares on 7 June 2016
  • GBP 100
(3 pages)
8 June 2016Statement of capital following an allotment of shares on 7 June 2016
  • GBP 100
(3 pages)
17 March 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
17 March 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
5 March 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
8 January 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 March 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
3 March 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
3 March 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
19 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
5 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 June 2011Director's details changed for Mary Johnson on 17 May 2011 (2 pages)
15 June 2011Director's details changed for Mary Johnson on 17 May 2011 (2 pages)
15 June 2011Registered office address changed from 53 Homesdale Road Bromley BR2 9LB Uk on 15 June 2011 (1 page)
15 June 2011Registered office address changed from 53 Homesdale Road Bromley BR2 9LB Uk on 15 June 2011 (1 page)
2 February 2011Director's details changed for Mary Johnson on 1 January 2011 (4 pages)
2 February 2011Director's details changed for Mary Johnson on 1 January 2011 (4 pages)
2 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (14 pages)
2 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (14 pages)
2 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (14 pages)
2 February 2011Director's details changed for Mary Johnson on 1 January 2011 (4 pages)
28 January 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
21 January 2010Director's details changed for Mary Johnson on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Mary Johnson on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Mary Johnson on 1 October 2009 (2 pages)
2 January 2009Incorporation (13 pages)
2 January 2009Incorporation (13 pages)