London
EC4A 2EA
Director Name | Mr Alnur Madatali Dhanani |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 167 Fleet Street London EC4A 2EA |
Secretary Name | Mrs Nicola Coveney |
---|---|
Status | Current |
Appointed | 01 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Eighth Floor 167 Fleet Street London EC4A 2EA |
Director Name | Mr Rahim Alnur Dhanani |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2013(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eighth Floor 167 Fleet Street London EC4A 2EA |
Secretary Name | Mr Duncan Barrington John Sweetland |
---|---|
Status | Resigned |
Appointed | 01 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ |
Secretary Name | Makbul Mohamed Kassamali Jaffer |
---|---|
Status | Resigned |
Appointed | 19 February 2015(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 October 2018) |
Role | Company Director |
Correspondence Address | Eighth Floor 167 Fleet Street London EC4A 2EA |
Website | carebase.co.uk |
---|
Registered Address | Eighth Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Amyn Hotels LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,883,144 |
Gross Profit | £829,131 |
Net Worth | £3,085,103 |
Cash | £277,946 |
Current Liabilities | £505,828 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
27 August 2015 | Delivered on: 1 September 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as bridge house, thames view, thames view industrial park, abingdon OX14 3UJ registered at the land registry with title number ON293084. Outstanding |
---|---|
27 August 2015 | Delivered on: 1 September 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
16 April 2013 | Delivered on: 19 April 2013 Satisfied on: 1 September 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
16 April 2013 | Delivered on: 19 April 2013 Satisfied on: 1 September 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H land being at thamesview, abingdon, oxfordshire t/no ON293084. Notification of addition to or amendment of charge. Fully Satisfied |
16 April 2013 | Delivered on: 19 April 2013 Satisfied on: 1 September 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
9 October 2023 | Full accounts made up to 31 December 2022 (25 pages) |
---|---|
4 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
21 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
18 October 2022 | Full accounts made up to 31 December 2021 (25 pages) |
15 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
4 October 2021 | Full accounts made up to 31 December 2020 (23 pages) |
2 November 2020 | Full accounts made up to 31 December 2019 (24 pages) |
23 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
5 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
20 November 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
26 October 2018 | Termination of appointment of Makbul Mohamed Kassamali Jaffer as a secretary on 22 October 2018 (1 page) |
5 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
5 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
1 November 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
14 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
22 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
1 September 2015 | Satisfaction of charge 073936630001 in full (4 pages) |
1 September 2015 | Registration of charge 073936630005, created on 27 August 2015 (11 pages) |
1 September 2015 | Satisfaction of charge 073936630002 in full (4 pages) |
1 September 2015 | Satisfaction of charge 073936630001 in full (4 pages) |
1 September 2015 | Satisfaction of charge 073936630003 in full (4 pages) |
1 September 2015 | Registration of charge 073936630004, created on 27 August 2015 (17 pages) |
1 September 2015 | Registration of charge 073936630005, created on 27 August 2015 (11 pages) |
1 September 2015 | Satisfaction of charge 073936630002 in full (4 pages) |
1 September 2015 | Satisfaction of charge 073936630003 in full (4 pages) |
1 September 2015 | Registration of charge 073936630004, created on 27 August 2015 (17 pages) |
26 April 2015 | Appointment of Makbul Mohamed Kassamali Jaffer as a secretary on 19 February 2015 (3 pages) |
26 April 2015 | Appointment of Makbul Mohamed Kassamali Jaffer as a secretary on 19 February 2015 (3 pages) |
4 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
1 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
1 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 July 2014 | Appointment of Mr Rahim Alnur Dhanani as a director (2 pages) |
8 July 2014 | Appointment of Mr Rahim Alnur Dhanani as a director (2 pages) |
26 November 2013 | Registered office address changed from Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 26 November 2013 (2 pages) |
26 November 2013 | Registered office address changed from Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 26 November 2013 (2 pages) |
19 November 2013 | Statement of capital following an allotment of shares on 23 October 2013
|
19 November 2013 | Statement of capital following an allotment of shares on 23 October 2013
|
31 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (4 pages) |
31 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (4 pages) |
31 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (4 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
5 June 2013 | Termination of appointment of Duncan Sweetland as a secretary (1 page) |
5 June 2013 | Termination of appointment of Duncan Sweetland as a secretary (1 page) |
19 April 2013 | Registration of charge 073936630001 (73 pages) |
19 April 2013 | Registration of charge 073936630002 (55 pages) |
19 April 2013 | Registration of charge 073936630002 (55 pages) |
19 April 2013 | Registration of charge 073936630003 (35 pages) |
19 April 2013 | Registration of charge 073936630001 (73 pages) |
19 April 2013 | Registration of charge 073936630003 (35 pages) |
6 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Company name changed carebase (thames view) LIMITED\certificate issued on 17/08/12
|
17 August 2012 | Company name changed carebase (thames view) LIMITED\certificate issued on 17/08/12
|
3 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
17 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Secretary's details changed for Mrs Nicola Coveney on 26 August 2011 (1 page) |
26 August 2011 | Director's details changed for Mrs Nicola Coveney on 26 August 2011 (2 pages) |
26 August 2011 | Secretary's details changed for Mrs Nicola Coveney on 26 August 2011 (1 page) |
26 August 2011 | Secretary's details changed for Mr Duncan Barrington John Sweetland on 26 August 2011 (1 page) |
26 August 2011 | Director's details changed for Mr Alnur Madatali Dhanani on 26 August 2011 (2 pages) |
26 August 2011 | Director's details changed for Mrs Nicola Coveney on 26 August 2011 (2 pages) |
26 August 2011 | Director's details changed for Mr Alnur Madatali Dhanani on 26 August 2011 (2 pages) |
26 August 2011 | Secretary's details changed for Mr Duncan Barrington John Sweetland on 26 August 2011 (1 page) |
8 October 2010 | Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
8 October 2010 | Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
1 October 2010 | Incorporation (25 pages) |
1 October 2010 | Incorporation (25 pages) |