Company NameTwinglobe Care Limited
Company StatusActive
Company Number07219525
CategoryPrivate Limited Company
Incorporation Date12 April 2010(14 years ago)

Business Activity

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

Directors

Director NameDipak Thakerar
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Crescent West
Barnet
EN4 0EJ
Director NameMr Mihir Kantilal Thakerar
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Crescent West
Barnet
EN4 0EJ
Secretary NameMihir Thakerar
StatusCurrent
Appointed12 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address18 Crescent West
Barnet
EN4 0EJ
Director NameMr Keval Mihir Thakerar
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(9 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Crescent West
Barnet
EN4 0EJ
Director NameMr Niraj Mihir Thakerar
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(9 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Crescent West
Barnet
EN4 0EJ

Contact

Websiteasprayhouse.co.uk
Telephone020 84415069
Telephone regionLondon

Location

Registered Address18 Crescent West
Barnet
EN4 0EJ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Twinglobe LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£475,646
Cash£1,142,639
Current Liabilities£397,268

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

28 July 2022Delivered on: 29 July 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
6 April 2011Delivered on: 14 April 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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.
Outstanding

Filing History

18 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
11 February 2020Appointment of Mr Niraj Mihir Thakerar as a director on 7 February 2020 (2 pages)
11 February 2020Appointment of Mr Keval Mihir Thakerar as a director on 7 February 2020 (2 pages)
3 February 2020Accounts for a small company made up to 30 June 2019 (9 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
18 April 2019Amended accounts for a small company made up to 30 June 2018 (13 pages)
11 March 2019Accounts for a small company made up to 30 June 2018 (9 pages)
1 August 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
26 March 2018Accounts for a small company made up to 30 June 2017 (14 pages)
22 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
28 March 2017Accounts for a small company made up to 30 June 2016 (16 pages)
28 March 2017Accounts for a small company made up to 30 June 2016 (16 pages)
15 September 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
15 September 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
22 March 2016Accounts for a small company made up to 30 June 2015 (7 pages)
22 March 2016Accounts for a small company made up to 30 June 2015 (7 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
9 March 2015Accounts for a small company made up to 30 June 2014 (6 pages)
9 March 2015Accounts for a small company made up to 30 June 2014 (6 pages)
20 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(5 pages)
20 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(5 pages)
13 January 2014Accounts for a small company made up to 30 June 2013 (7 pages)
13 January 2014Accounts for a small company made up to 30 June 2013 (7 pages)
18 December 2013Director's details changed for Dipak Thakerar on 2 September 2013 (2 pages)
18 December 2013Director's details changed for Dipak Thakerar on 2 September 2013 (2 pages)
18 December 2013Director's details changed for Dipak Thakerar on 2 September 2013 (2 pages)
5 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(5 pages)
5 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(5 pages)
1 February 2013Accounts for a small company made up to 30 June 2012 (7 pages)
1 February 2013Accounts for a small company made up to 30 June 2012 (7 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
13 January 2012Accounts for a small company made up to 30 June 2011 (6 pages)
13 January 2012Accounts for a small company made up to 30 June 2011 (6 pages)
16 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
11 April 2011Appointment of Mr Mihir Thakerar as a director (2 pages)
11 April 2011Appointment of Mr Mihir Thakerar as a director (2 pages)
11 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
6 December 2010Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
6 December 2010Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
13 April 2010Director's details changed for Ramaben Thakerar on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Ramaben Thakerar on 12 April 2010 (2 pages)
12 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
12 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
12 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)