Company NameSunflower Healthcare Huddersfield Ltd
DirectorsRupane Sunil Patel and Meera Hashit Shah
Company StatusActive
Company Number07214719
CategoryPrivate Limited Company
Incorporation Date7 April 2010(14 years ago)

Business Activity

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

Directors

Director NameMr Rupane Sunil Patel
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanjayar Tydcombe Road
Warlingham
Surrey
CR6 9LU
Director NameMrs Meera Hashit Shah
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2010(1 week after company formation)
Appointment Duration14 years
RoleManager
Country of ResidenceEngland
Correspondence AddressTollgate Cottage London Road
Harrow
Middlesex
HA1 3JJ
Secretary NameMrs Meera Shah
StatusCurrent
Appointed14 April 2010(1 week after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence AddressTollgate Cottage London Road
Harrow
Middlesex
HA1 3JJ
Director NameMr Hashit Mahendra Shah
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(1 week after company formation)
Appointment Duration12 years, 3 months (resigned 11 July 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressTollgate Cottage London Road
Harrow
Middlesex
HA1 3JJ

Contact

Websitewww.sunflowerhealthcare.com
Email address[email protected]

Location

Registered AddressCanjayar
Tydcombe Road
Warlingham
Surrey
CR6 9LU
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWarlingham
WardWarlingham West
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth-£66,646
Cash£25
Current Liabilities£261,618

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 April 2023 (11 months, 3 weeks ago)
Next Return Due11 May 2024 (3 weeks, 1 day from now)

Charges

30 April 2010Delivered on: 5 May 2010
Persons entitled: Royal Bank of Scotland 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 all property and assets present and future, including goodwill, uncalled capital, buildings, fixed plant & machinery see image for full details.
Outstanding

Filing History

16 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
30 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
19 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
5 June 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
8 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
9 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,002
(8 pages)
9 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,002
(8 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
26 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,002
(8 pages)
26 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,002
(8 pages)
8 May 2015Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,002
(8 pages)
8 May 2015Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,002
(8 pages)
8 May 2015Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,002
(8 pages)
9 July 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
9 July 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
2 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,002
(8 pages)
2 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,002
(8 pages)
3 July 2013Total exemption full accounts made up to 3 October 2012 (8 pages)
3 July 2013Total exemption full accounts made up to 3 October 2012 (8 pages)
3 July 2013Total exemption full accounts made up to 3 October 2012 (8 pages)
22 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (8 pages)
22 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (8 pages)
6 March 2013Section 519 (1 page)
6 March 2013Section 519 (1 page)
1 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (8 pages)
1 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (8 pages)
11 January 2012Accounts for a small company made up to 30 September 2011 (7 pages)
11 January 2012Accounts for a small company made up to 30 September 2011 (7 pages)
28 April 2011Current accounting period extended from 30 April 2011 to 30 September 2011 (1 page)
28 April 2011Current accounting period extended from 30 April 2011 to 30 September 2011 (1 page)
28 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (8 pages)
28 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (8 pages)
9 November 2010Change of share class name or designation (2 pages)
9 November 2010Particulars of variation of rights attached to shares (2 pages)
9 November 2010Particulars of variation of rights attached to shares (2 pages)
9 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
9 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
9 November 2010Change of share class name or designation (2 pages)
30 June 2010Statement of capital following an allotment of shares on 29 April 2010
  • GBP 1,002
(3 pages)
30 June 2010Statement of capital following an allotment of shares on 29 April 2010
  • GBP 1,002
(3 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (8 pages)
28 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (8 pages)
22 April 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 1,000
(2 pages)
22 April 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 1,000
(2 pages)
22 April 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 1,000
(2 pages)
14 April 2010Appointment of Mrs Meera Shah as a secretary (1 page)
14 April 2010Appointment of Mrs Meera Shah as a director (2 pages)
14 April 2010Appointment of Mrs Meera Shah as a director (2 pages)
14 April 2010Appointment of Mr Hashit Mahendra Shah as a director (2 pages)
14 April 2010Appointment of Mrs Meera Shah as a secretary (1 page)
14 April 2010Appointment of Mr Hashit Mahendra Shah as a director (2 pages)
8 April 2010Registered office address changed from 70-72 Nottingham Road Mansfield Nottinghamshire NG18 1BN United Kingdom on 8 April 2010 (1 page)
8 April 2010Registered office address changed from 70-72 Nottingham Road Mansfield Nottinghamshire NG18 1BN United Kingdom on 8 April 2010 (1 page)
8 April 2010Registered office address changed from 70-72 Nottingham Road Mansfield Nottinghamshire NG18 1BN United Kingdom on 8 April 2010 (1 page)
7 April 2010Incorporation (22 pages)
7 April 2010Incorporation (22 pages)