Company NameLangley Haven Care Home Ltd
DirectorsSalim Jusab Alimohamed Dhalla and Renuka Nandlal Bhatt
Company StatusActive
Company Number07350181
CategoryPrivate Limited Company
Incorporation Date19 August 2010(13 years, 8 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

Secretary NameMrs Renuka Nandlal Bhatt
StatusCurrent
Appointed01 July 2020(9 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address7 The Parade
Sudbury Heights Avenue
Greenford
Middlesex
UB6 0LZ
Director NameMr Salim Jusab Alimohamed Dhalla
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(10 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Parade
Sudbury Heights Avenue
Greenford
Middlesex
UB6 0LZ
Director NameMrs Renuka Nandlal Bhatt
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(10 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Parade
Sudbury Heights Avenue
Greenford
Middlesex
UB6 0LZ
Director NameMr Salim Jusab Alimohamed Dhalla
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(same day as company formation)
RoleDirectorship
Country of ResidenceEngland
Correspondence Address7 The Parade
Sudbury Heights Avenue
Greenford
Middlesex
UB6 0LZ
Director NameMrs Renuka Nandlal Bhatt
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2014(4 years after company formation)
Appointment Duration6 years, 1 month (resigned 15 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Parade
Sudbury Heights Avenue
Greenford
Middlesex
UB6 0LZ
Secretary NameMr Jaswantrai Doshi
StatusResigned
Appointed01 December 2018(8 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2020)
RoleCompany Director
Correspondence Address73 Highland Road
Northwood
HA6 1JS

Contact

Websitelangleyhaven-dementiacarehome.co

Location

Registered Address7 The Parade
Sudbury Heights Avenue
Greenford
Middlesex
UB6 0LZ
RegionLondon
ConstituencyEaling North
CountyGreater London
WardNorth Greenford
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1Renuka Nandlal Bhatt
50.00%
Ordinary
50 at £1Salim Jusab Alimohamed Dhalla
50.00%
Ordinary

Financials

Year2014
Net Worth£111,578
Cash£50,955
Current Liabilities£38,731

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Charges

16 July 2019Delivered on: 17 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as langley haven care home, 30 rambler lane, slough SL3 7RR and registered at h m land registry with title number BK353299.
Outstanding
5 July 2019Delivered on: 8 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
30 June 2016Delivered on: 1 July 2016
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding
30 June 2016Delivered on: 1 July 2016
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: All that freehold property known as 30 rambler lane, langley SL3 7RR and land on the south side of 46 langley road, slough SL3 7AD as registered at land registry under title numbers BK353299 and BK469291.
Outstanding
14 March 2012Delivered on: 21 March 2012
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.
Outstanding
14 March 2012Delivered on: 21 March 2012
Persons entitled: Santander UK (PLC)

Classification: Legal charge
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: F/H property k/a langley haven care home 30 ramblers lane langley t/no BK353299 see image for full details.
Outstanding

Filing History

30 November 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
2 December 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
26 July 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
6 December 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
14 July 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
12 May 2021Change of details for Mr Salim Jusab Alimohamed Dhalla as a person with significant control on 12 May 2021 (2 pages)
8 January 2021Confirmation statement made on 29 November 2020 with no updates (3 pages)
8 January 2021Notification of Renuka Nandlal Bhatt as a person with significant control on 19 August 2016 (2 pages)
16 October 2020Director's details changed for Ms Bhatt Nandlal Renuka on 15 October 2020 (2 pages)
16 October 2020Director's details changed for Mr Salim Jusab Alimohamed Dhalla on 15 October 2020 (2 pages)
15 October 2020Appointment of Mrs Renuka Nandlal Bhatt as a director on 15 October 2020 (2 pages)
15 October 2020Termination of appointment of Bhatt Nandlal Renuka as a director on 15 October 2020 (1 page)
15 October 2020Termination of appointment of Salim Jusab Alimohamed Dhalla as a director on 15 October 2020 (1 page)
15 October 2020Appointment of Mr Salim Jusab Alimohamed Dhalla as a director on 15 October 2020 (2 pages)
1 September 2020Confirmation statement made on 29 November 2019 with no updates (3 pages)
14 August 2020Amended total exemption full accounts made up to 31 March 2020 (6 pages)
5 August 2020Director's details changed for Ms Bhatt Nandlal Renuka on 5 August 2020 (2 pages)
5 August 2020Director's details changed for Mr Salim Jusab Alimohamed Dhalla on 5 August 2020 (2 pages)
24 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
1 July 2020Appointment of Mrs Renuka Nandlal Bhatt as a secretary on 1 July 2020 (2 pages)
1 July 2020Termination of appointment of Jaswantrai Doshi as a secretary on 1 July 2020 (1 page)
25 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
18 July 2019Satisfaction of charge 073501810004 in full (1 page)
18 July 2019Satisfaction of charge 073501810003 in full (1 page)
17 July 2019Registration of charge 073501810006, created on 16 July 2019 (6 pages)
17 July 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
8 July 2019Registration of charge 073501810005, created on 5 July 2019 (24 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
5 December 2018Appointment of Mr. Jaswantrai Doshi as a secretary on 1 December 2018 (2 pages)
3 October 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
28 September 2018Confirmation statement made on 23 August 2017 with no updates (3 pages)
5 March 2018Withdrawal of a person with significant control statement on 5 March 2018 (2 pages)
23 August 2017Notification of Salim Jusab Alimohamed Dhalla as a person with significant control on 19 August 2016 (2 pages)
23 August 2017Notification of Salim Jusab Alimohamed Dhalla as a person with significant control on 19 August 2016 (2 pages)
22 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
9 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
9 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 September 2016Confirmation statement made on 19 August 2016 with updates (4 pages)
23 September 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-09-23
  • GBP 100
(6 pages)
23 September 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-09-23
  • GBP 100
(6 pages)
23 September 2016Confirmation statement made on 19 August 2016 with updates (4 pages)
13 July 2016Satisfaction of charge 1 in full (1 page)
13 July 2016Satisfaction of charge 2 in full (1 page)
13 July 2016Satisfaction of charge 2 in full (1 page)
13 July 2016Satisfaction of charge 1 in full (1 page)
1 July 2016Registration of charge 073501810004, created on 30 June 2016 (21 pages)
1 July 2016Registration of charge 073501810003, created on 30 June 2016 (19 pages)
1 July 2016Registration of charge 073501810003, created on 30 June 2016 (19 pages)
1 July 2016Registration of charge 073501810004, created on 30 June 2016 (21 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 September 2014Annual return made up to 19 August 2014 with a full list of shareholders (3 pages)
15 September 2014Appointment of Ms Bhatt Nandlal Renuka as a director on 15 September 2014 (2 pages)
15 September 2014Appointment of Ms Bhatt Nandlal Renuka as a director on 15 September 2014 (2 pages)
15 September 2014Director's details changed for Mr Salim Jusab Alimohamed Dhalla on 15 September 2014 (2 pages)
15 September 2014Annual return made up to 19 August 2014 with a full list of shareholders (3 pages)
15 September 2014Director's details changed for Mr Salim Jusab Alimohamed Dhalla on 15 September 2014 (2 pages)
15 July 2014Registered office address changed from 73 Eastcote Avenue Greenford Middlesex UB6 0NQ United Kingdom to 7 the Parade Sudbury Heights Avenue Greenford Middlesex UB6 0LZ on 15 July 2014 (1 page)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 July 2014Registered office address changed from 73 Eastcote Avenue Greenford Middlesex UB6 0NQ United Kingdom to 7 the Parade Sudbury Heights Avenue Greenford Middlesex UB6 0LZ on 15 July 2014 (1 page)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(3 pages)
20 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(3 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 October 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
26 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
26 April 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
26 April 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
26 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
13 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
19 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
19 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
19 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)