Company NameParadise Care Homes Limited
DirectorsKisnamah Arasen and Robert James Murray
Company StatusActive
Company Number07406549
CategoryPrivate Limited Company
Incorporation Date13 October 2010(13 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameKisnamah Arasen
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityMauritian
StatusCurrent
Appointed13 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Phipps Hatch Lane
Enfield
Middlesex
EN2 0HN
Director NameMr Robert James Murray
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Phipps Hatch Lane
Enfield
EN2 0HN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address54 Phipps Hatch Lane
Enfield
EN2 0HN
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Filing History

27 November 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
27 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
14 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
25 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
13 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
19 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
14 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
8 October 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
21 October 2019Registered office address changed from 56 Phipps Hatch Lane Enfield Middlesex EN2 0HM to 54 Phipps Hatch Lane Enfield EN2 0HN on 21 October 2019 (1 page)
21 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
3 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
27 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
27 April 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
24 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
30 March 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
30 March 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
20 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
10 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
10 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
9 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(4 pages)
9 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(4 pages)
7 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
7 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
27 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
27 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
11 February 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
11 February 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
16 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(4 pages)
16 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(4 pages)
1 March 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
1 March 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
6 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
6 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
17 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
24 November 2010Appointment of Kisnamah Arasen as a director (3 pages)
24 November 2010Appointment of Kisnamah Arasen as a director (3 pages)
15 November 2010Registered office address changed from 181 Green Lanes Palmers Green London N13 4UR United Kingdom on 15 November 2010 (2 pages)
15 November 2010Appointment of Robert James Murray as a director (3 pages)
15 November 2010Registered office address changed from 181 Green Lanes Palmers Green London N13 4UR United Kingdom on 15 November 2010 (2 pages)
15 November 2010Appointment of Robert James Murray as a director (3 pages)
14 October 2010Termination of appointment of Barbara Kahan as a director (2 pages)
14 October 2010Termination of appointment of Barbara Kahan as a director (2 pages)
13 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
13 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
13 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)