Company NameSharnbrook Care Home Limited
DirectorsMiriam Philips and Mohann Philips
Company StatusActive
Company Number06804051
CategoryPrivate Limited Company
Incorporation Date28 January 2009(15 years, 2 months 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 NameMrs Miriam Philips
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address56 Briarwood Drive
Northwood
Middlesex
HA6 1PW
Director NameMr Mohann Philips
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2023(14 years, 7 months after company formation)
Appointment Duration6 months, 1 week
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressColony House Lower Plantation
Loudwater
Rickmansworth
Hertfordshire
WD3 4PQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMr John Philips
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address56 Briarwood Drive
Northwood
Middlesex
HA6 1PW

Location

Registered AddressColony House Lower Plantation
Loudwater
Rickmansworth
Hertfordshire
WD3 4PQ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood North & Sarratt
Built Up AreaGreater London

Shareholders

400 at £1John Philips
40.00%
Ordinary
400 at £1Miriam Philips
40.00%
Ordinary
100 at £1Mohann Raymond Philips
10.00%
Ordinary
100 at £1Thiona Philips
10.00%
Ordinary

Financials

Year2014
Net Worth£32,040
Cash£30,776
Current Liabilities£22,604

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 January 2024 (2 months ago)
Next Return Due11 February 2025 (10 months, 2 weeks from now)

Charges

7 May 2013Delivered on: 14 May 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

28 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
19 September 2023Notification of Mohann Philips as a person with significant control on 19 September 2023 (2 pages)
19 September 2023Appointment of Mr Mohann Philips as a director on 19 September 2023 (2 pages)
31 January 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
8 March 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
3 September 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
28 April 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
28 April 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
14 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 March 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
7 March 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
25 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
(4 pages)
25 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
(4 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
5 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(4 pages)
5 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
12 June 2014Registered office address changed from 56 Briarwood Drive Northwood Middlesex HA6 1PW on 12 June 2014 (1 page)
12 June 2014Registered office address changed from 56 Briarwood Drive Northwood Middlesex HA6 1PW on 12 June 2014 (1 page)
26 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(4 pages)
26 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
14 May 2013Registration of charge 068040510001 (42 pages)
14 May 2013Registration of charge 068040510001 (42 pages)
12 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
3 February 2010Director's details changed for Miriam Philips on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Miriam Philips on 3 February 2010 (2 pages)
3 February 2010Director's details changed for John Philips on 3 February 2010 (2 pages)
3 February 2010Director's details changed for John Philips on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Miriam Philips on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for John Philips on 3 February 2010 (2 pages)
14 April 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
14 April 2009Ad 01/04/09-01/04/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
14 April 2009Director appointed john philips (2 pages)
14 April 2009Appointment terminate, director barbara kahan logged form (1 page)
14 April 2009Appointment terminate, director barbara kahan logged form (1 page)
14 April 2009Ad 01/04/09-01/04/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
14 April 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
14 April 2009Director appointed john philips (2 pages)
14 April 2009Director appointed miriam philips (2 pages)
14 April 2009Director appointed miriam philips (2 pages)
1 February 2009Appointment terminated director barbara kahan (1 page)
1 February 2009Appointment terminated director barbara kahan (1 page)
28 January 2009Incorporation (12 pages)
28 January 2009Registered office changed on 28/01/2009 from, 66 briarwood drive, northwood, middlesex, HA6 1PW (1 page)
28 January 2009Incorporation (12 pages)
28 January 2009Registered office changed on 28/01/2009 from, 66 briarwood drive, northwood, middlesex, HA6 1PW (1 page)