Company NameCU Care Ltd
Company StatusDissolved
Company Number07603856
CategoryPrivate Limited Company
Incorporation Date14 April 2011(13 years ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)
Previous NameCU Carehomes Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Usman Haq
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceLondon
Correspondence Address65 Wimbledon Park Side
London
SW19 5ND
Director NameMr Chetan Kachalia
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Arundel Drive
Harrow
HA2 8PP

Location

Registered Address90 Arundel Drive
Harrow
HA2 8PP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRoxeth
Built Up AreaGreater London

Shareholders

2 at £1Mahendra Kachalia
50.00%
Ordinary
2 at £1Shaheen Haq
50.00%
Ordinary

Financials

Year2014
Net Worth£154,527
Cash£210
Current Liabilities£36,794

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

20 February 2019Delivered on: 21 February 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 44 shakespeare road, worthing BN11 4AS and as more particularly described at the land registry: 44 shakespeare road, worthing (BN11 4AS).
Outstanding
2 December 2016Delivered on: 9 December 2016
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: 44 shakespeare road, worthing BN11 4AS registered at land registry under title number WSX39544.
Outstanding
2 December 2016Delivered on: 9 December 2016
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: 44 shakespeare road, worthing BN11 4AS registered at land registry under title number WSX39544.
Outstanding
6 June 2013Delivered on: 18 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H land and buildings k/a 44 shakespeare road worthing west sussex. Notification of addition to or amendment of charge.
Outstanding
13 September 2012Delivered on: 18 September 2012
Persons entitled: Barclays Bank 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 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

28 August 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
23 August 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
22 August 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
21 February 2019Registration of charge 076038560005, created on 20 February 2019 (7 pages)
31 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
13 March 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
10 July 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
10 July 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
3 July 2017Notification of Shaheen Haq as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Mahendra Kachalia as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Shaheen Haq as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Mahendra Kachalia as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
14 June 2017Registered office address changed from 90 Arundel Drive Harrow Middlesex HA2 8PP to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 14 June 2017 (1 page)
14 June 2017Registered office address changed from 90 Arundel Drive Harrow Middlesex HA2 8PP to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 14 June 2017 (1 page)
9 December 2016Registration of charge 076038560004, created on 2 December 2016 (31 pages)
9 December 2016Registration of charge 076038560003, created on 2 December 2016 (4 pages)
9 December 2016Registration of charge 076038560003, created on 2 December 2016 (4 pages)
9 December 2016Registration of charge 076038560004, created on 2 December 2016 (31 pages)
3 December 2016Satisfaction of charge 076038560002 in full (4 pages)
3 December 2016Satisfaction of charge 076038560002 in full (4 pages)
28 November 2016Satisfaction of charge 1 in full (1 page)
28 November 2016Satisfaction of charge 1 in full (1 page)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 4
(4 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 4
(4 pages)
29 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 4
(4 pages)
29 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 4
(4 pages)
18 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
18 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
30 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 4
(4 pages)
30 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 4
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
9 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 4
(4 pages)
9 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 4
(4 pages)
18 June 2013Registration of charge 076038560002 (12 pages)
18 June 2013Registration of charge 076038560002 (12 pages)
18 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
13 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
13 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
4 January 2013Previous accounting period extended from 30 April 2012 to 31 August 2012 (1 page)
4 January 2013Previous accounting period extended from 30 April 2012 to 31 August 2012 (1 page)
12 December 2012Company name changed cu carehomes LTD\certificate issued on 12/12/12
  • RES15 ‐ Change company name resolution on 2012-12-01
  • NM01 ‐ Change of name by resolution
(3 pages)
12 December 2012Company name changed cu carehomes LTD\certificate issued on 12/12/12
  • RES15 ‐ Change company name resolution on 2012-12-01
  • NM01 ‐ Change of name by resolution
(3 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
22 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
14 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 2
(4 pages)
14 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 2
(4 pages)
14 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 2
(4 pages)
14 April 2011Incorporation (44 pages)
14 April 2011Incorporation (44 pages)