Company NameJeesal Akman Care Corporation Limited
DirectorsTugay Akman and Sally Anne Subramaniam
Company StatusLiquidation
Company Number07200632
CategoryPrivate Limited Company
Incorporation Date24 March 2010(14 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Tugay Akman
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllan House 10 John Princes Street
London
W1G 0AH
Director NameMrs Sally Anne Subramaniam
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllan House 10 John Princes Street
London
W1G 0AH
Director NameMrs Aysegul Akman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJeesal Cawston Park Aylsham Road
Cawston
Norwich
Norfolk
NR10 4JD
Director NameMr Jeevaraj Subramaniam
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressThe Patches Farm Buxton Road, Frettenham
Norwich
Norfold
NR10 5LH
Secretary NameMiss Susan Carol Swan
StatusResigned
Appointed01 June 2014(4 years, 2 months after company formation)
Appointment Duration3 years (resigned 27 June 2017)
RoleCompany Director
Correspondence Address16-18 High Street
Dereham
NR19 1DX
Secretary NameMiss Sami Carly Colk
StatusResigned
Appointed27 June 2017(7 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 October 2020)
RoleCompany Director
Correspondence Address16-18 High Street High Street
Dereham
NR19 1DR
Secretary NameMrs Rachel Fish
StatusResigned
Appointed08 October 2020(10 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 November 2020)
RoleCompany Director
Correspondence Address16-18 High Street High Street
Dereham
NR19 1DR

Contact

Websitejeesal.org
Email address[email protected]
Telephone0800 6440010
Telephone regionFreephone

Location

Registered AddressAllan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

200 at £1Jeesal Akman Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,042,799
Gross Profit£2,862,675
Net Worth£1,304,634
Cash£149,756
Current Liabilities£1,127,608

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 April 2020 (3 years, 11 months ago)
Next Return Due12 May 2021 (overdue)

Charges

9 November 2015Delivered on: 13 November 2015
Persons entitled: Arkle Finance Limited

Classification: A registered charge
Outstanding
28 March 2014Delivered on: 2 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 June 2010Delivered on: 17 June 2010
Satisfied on: 16 September 2014
Persons entitled: Barclays 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 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.
Fully Satisfied
16 June 2010Delivered on: 17 June 2010
Satisfied on: 17 August 2015
Persons entitled: Barclays 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 property k/a kelling park and surrounding land on the south east side of weybourne road, holt, norwich t/no's NK229226 and NK328900.
Fully Satisfied
16 June 2010Delivered on: 17 June 2010
Satisfied on: 17 August 2015
Persons entitled: Barclays 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 property k/a land on the south east side of alysham road, cawston, norwich, norfolk, cawston college, alysham road, cawston, norwich, norfolk. Manor lodge, alysham road, norwich, norfolk. Yew tree lodge, cawston college, alysham road, norwich, norfolk. T/no's NK298473, NK237057, NK276849 and NK259117.
Fully Satisfied

Filing History

2 December 2020Termination of appointment of Rachel Fish as a secretary on 30 November 2020 (1 page)
8 October 2020Appointment of Mrs Rachel Fish as a secretary on 8 October 2020 (2 pages)
8 October 2020Termination of appointment of Sami Carly Colk as a secretary on 8 October 2020 (1 page)
30 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
6 August 2019Full accounts made up to 31 March 2019 (28 pages)
9 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
1 August 2018Full accounts made up to 31 March 2018 (28 pages)
1 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
27 October 2017Accounts for a small company made up to 31 March 2017 (21 pages)
27 October 2017Accounts for a small company made up to 31 March 2017 (21 pages)
14 August 2017Registered office address changed from 16-18 High Street Dereham NR19 1DX England to 16-18 High Street High Street Dereham NR19 1DR on 14 August 2017 (1 page)
14 August 2017Registered office address changed from 16-18 High Street Dereham NR19 1DX England to 16-18 High Street High Street Dereham NR19 1DR on 14 August 2017 (1 page)
27 June 2017Termination of appointment of Susan Carol Swan as a secretary on 27 June 2017 (1 page)
27 June 2017Termination of appointment of Susan Carol Swan as a secretary on 27 June 2017 (1 page)
27 June 2017Appointment of Miss Sami Carly Colk as a secretary on 27 June 2017 (2 pages)
27 June 2017Registered office address changed from Jeesal Cawston Park Aylsham Road Cawston Norwich Norfolk NR10 4JD to 16-18 High Street Dereham NR19 1DX on 27 June 2017 (1 page)
27 June 2017Registered office address changed from Jeesal Cawston Park Aylsham Road Cawston Norwich Norfolk NR10 4JD to 16-18 High Street Dereham NR19 1DX on 27 June 2017 (1 page)
27 June 2017Appointment of Miss Sami Carly Colk as a secretary on 27 June 2017 (2 pages)
12 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
28 November 2016Full accounts made up to 31 March 2016 (31 pages)
28 November 2016Full accounts made up to 31 March 2016 (31 pages)
26 May 2016Director's details changed for Mr Tugay Akman on 1 April 2016 (2 pages)
26 May 2016Director's details changed for Mr Tugay Akman on 1 April 2016 (2 pages)
26 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 200
(4 pages)
26 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 200
(4 pages)
13 November 2015Registration of charge 072006320005, created on 9 November 2015 (16 pages)
13 November 2015Registration of charge 072006320005, created on 9 November 2015 (16 pages)
13 November 2015Registration of charge 072006320005, created on 9 November 2015 (16 pages)
3 November 2015Full accounts made up to 31 March 2015 (27 pages)
3 November 2015Full accounts made up to 31 March 2015 (27 pages)
17 August 2015Satisfaction of charge 1 in full (2 pages)
17 August 2015Satisfaction of charge 1 in full (2 pages)
17 August 2015Satisfaction of charge 2 in full (1 page)
17 August 2015Satisfaction of charge 2 in full (1 page)
26 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 200
(5 pages)
26 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 200
(5 pages)
22 January 2015Termination of appointment of Aysegul Akman as a director on 22 January 2015 (1 page)
22 January 2015Termination of appointment of Jeevaraj Subramaniam as a director on 22 January 2015 (1 page)
22 January 2015Termination of appointment of Aysegul Akman as a director on 22 January 2015 (1 page)
22 January 2015Termination of appointment of Jeevaraj Subramaniam as a director on 22 January 2015 (1 page)
14 October 2014Full accounts made up to 31 March 2014 (24 pages)
14 October 2014Full accounts made up to 31 March 2014 (24 pages)
16 September 2014Satisfaction of charge 3 in full (1 page)
16 September 2014Satisfaction of charge 3 in full (1 page)
4 June 2014Appointment of Miss Susan Carol Swan as a secretary (2 pages)
4 June 2014Appointment of Miss Susan Carol Swan as a secretary (2 pages)
16 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 200
(6 pages)
16 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 200
(6 pages)
2 April 2014Registration of charge 072006320004 (25 pages)
2 April 2014Registration of charge 072006320004 (25 pages)
28 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
28 February 2014Particulars of variation of rights attached to shares (2 pages)
28 February 2014Particulars of variation of rights attached to shares (2 pages)
28 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
15 October 2013Full accounts made up to 31 March 2013 (22 pages)
15 October 2013Full accounts made up to 31 March 2013 (22 pages)
17 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
25 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
29 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
18 November 2010Change of share class name or designation (2 pages)
18 November 2010Particulars of variation of rights attached to shares (2 pages)
18 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
18 November 2010Particulars of variation of rights attached to shares (2 pages)
18 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
18 November 2010Change of share class name or designation (2 pages)
12 November 2010Registered office address changed from Second Floor 61-67 Old Street London London EC1V 9HW United Kingdom on 12 November 2010 (1 page)
12 November 2010Registered office address changed from Second Floor 61-67 Old Street London London EC1V 9HW United Kingdom on 12 November 2010 (1 page)
18 June 2010Resolutions
  • RES13 ‐ Company business 11/06/2010
(1 page)
18 June 2010Resolutions
  • RES13 ‐ Company business 11/06/2010
(1 page)
17 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
28 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
9 April 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 100
(2 pages)
9 April 2010Appointment of Mrs Aysegul Akman as a director (2 pages)
9 April 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 200
(2 pages)
9 April 2010Appointment of Mrs Sally Ann Subramaniam as a director (2 pages)
9 April 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 200
(2 pages)
9 April 2010Appointment of Mrs Aysegul Akman as a director (2 pages)
9 April 2010Appointment of Mrs Sally Ann Subramaniam as a director (2 pages)
9 April 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 100
(2 pages)
24 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)
24 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)