Company NameA Better Carehome Ltd
DirectorsParveen Goyal and Priyanka Goyal
Company StatusActive
Company Number07616985
CategoryPrivate Limited Company
Incorporation Date28 April 2011(13 years 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

Director NameMr Parveen Goyal
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O A Way With Tax Ltd, Swesrs Oaks Lane
Newbury Park
Ilford
IG2 7PL
Director NameMrs Priyanka Goyal
Date of BirthMay 1972 (Born 52 years ago)
NationalityIndian
StatusCurrent
Appointed01 March 2016(4 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O A Way With Tax Ltd, Swesrs Oaks Lane
Newbury Park
Ilford
IG2 7PL

Location

Registered AddressUnit G
Oldfield Road
Hampton
TW12 2HD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Parveen Goyal
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,939
Cash£266,333
Current Liabilities£448,372

Accounts

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

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

27 February 2023Delivered on: 28 February 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
4 October 2016Delivered on: 5 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Deposit agreement to secure own liabilities of a company or a limited liability partnership.
Outstanding
20 January 2012Delivered on: 25 January 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a breton court grange road tenterden t/n K430202 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
21 December 2011Delivered on: 22 December 2011
Persons entitled: Lloyds Tsb 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 see image for full details.
Outstanding

Filing History

16 February 2024Confirmation statement made on 15 February 2024 with updates (5 pages)
10 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
28 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
28 February 2023Registration of charge 076169850004, created on 27 February 2023 (31 pages)
3 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
11 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
18 February 2022Registered office address changed from C/O a Way with Tax Ltd, Swesrs Oaks Lane Newbury Park Ilford IG2 7PL England to Unit G Oldfield Road Hampton TW12 2HD on 18 February 2022 (1 page)
23 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
3 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
12 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
8 October 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
30 April 2020Registered office address changed from 17 Station Road Sunbury-on-Thames TW16 6SB England to C/O a Way with Tax Ltd, Swesrs Oaks Lane Newbury Park Ilford IG2 7PL on 30 April 2020 (1 page)
9 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
9 September 2019Registered office address changed from C/O Desaur Llp Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD to 17 Station Road Sunbury-on-Thames TW16 6SB on 9 September 2019 (1 page)
9 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
25 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
8 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
5 October 2016Registration of charge 076169850003, created on 4 October 2016 (19 pages)
5 October 2016Registration of charge 076169850003, created on 4 October 2016 (19 pages)
15 September 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 August 2016Change of share class name or designation (2 pages)
15 August 2016Change of share class name or designation (2 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 May 2016Appointment of Mrs Priyanka Goyal as a director on 1 March 2016 (2 pages)
20 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(3 pages)
20 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(3 pages)
20 May 2016Appointment of Mrs Priyanka Goyal as a director on 1 March 2016 (2 pages)
22 April 2016Statement of capital following an allotment of shares on 1 May 2015
  • GBP 2
(3 pages)
22 April 2016Statement of capital following an allotment of shares on 1 May 2015
  • GBP 2
(3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
21 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
12 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 July 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
23 March 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
23 March 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
25 January 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
28 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)