Company NameCollinson Care Ltd
DirectorBrijesh Patel
Company StatusActive
Company Number07194206
CategoryPrivate Limited Company
Incorporation Date18 March 2010(14 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Brijesh Patel
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Sudbury Court Road
Harrow
HA1 3SD
Secretary NameMr Brijesh Patel
StatusResigned
Appointed18 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address47 Sudbury Court Road
Harrow
HA1 3SD
Director NameMr Jaydeep Kantilal Patel
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(4 days after company formation)
Appointment Duration5 years, 7 months (resigned 01 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Congress House, 14 Lyon Road
Harrow
Middlesex
HA1 2EN

Contact

Telephone020 89091247
Telephone regionLondon

Location

Registered AddressSuite 2,2nd Floor
Congress House
Harrow
Middlesex
HA1 2EN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

100 at £1Brijesh Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£217,569
Cash£186,396
Current Liabilities£114,390

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 Return18 March 2023 (1 year, 1 month ago)
Next Return Due1 April 2024 (overdue)

Charges

18 May 2018Delivered on: 21 May 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
18 November 2010Delivered on: 26 November 2010
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group (or any group member) 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

10 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
27 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
21 May 2018Registration of charge 071942060002, created on 18 May 2018 (8 pages)
18 May 2018Satisfaction of charge 1 in full (1 page)
20 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
4 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
13 January 2016Termination of appointment of Jaydeep Kantilal Patel as a director on 1 November 2015 (1 page)
13 January 2016Termination of appointment of Jaydeep Kantilal Patel as a director on 1 November 2015 (1 page)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
17 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
24 September 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 100
(4 pages)
24 September 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 100
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(4 pages)
31 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
15 January 2013Amended accounts made up to 31 March 2012 (6 pages)
15 January 2013Amended accounts made up to 31 March 2012 (6 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
2 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
23 February 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
23 February 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
27 June 2011Termination of appointment of Brijesh Patel as a secretary (2 pages)
27 June 2011Termination of appointment of Brijesh Patel as a secretary (2 pages)
17 June 2011Annual return made up to 18 March 2011 with a full list of shareholders (14 pages)
17 June 2011Annual return made up to 18 March 2011 with a full list of shareholders (14 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 April 2010Appointment of Dr Jaydeep Kantilal Patel as a director (3 pages)
13 April 2010Appointment of Dr Jaydeep Kantilal Patel as a director (3 pages)
18 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
18 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)