Wembley
Middlesex
HA9 9LE
Director Name | Mr Nadarajah Bernard Suresparan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2015(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Oakleigh Road Pinner Middlesex HA5 4HB |
Director Name | Mrs Vathsala Suresparan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2015(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oakleigh Road Pinner Middlesex HA5 4HB |
Director Name | Mr John Andrew Hill |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91-97 Saltergate Chesterfield Derbyshire S40 1LA |
Director Name | Mrs Wendy Jane Waddicor |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91-97 Saltergate Chesterfield Derbyshire S40 1LA |
Registered Address | First Floor, 44- 50 The Broadway Southall Middlesex UB1 1QB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Broadway |
Built Up Area | Greater London |
100 at £1 | Hill Care LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£691,617 |
Cash | £9,722 |
Current Liabilities | £179,757 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
14 October 2022 | Delivered on: 18 October 2022 Persons entitled: Unity Trust Bank PLC (Crn: 01713124) Classification: A registered charge Outstanding |
---|---|
5 November 2012 | Delivered on: 10 November 2012 Satisfied on: 3 July 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Woolton grange nursing home high street woolton liverpool t/no MS275789 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Fully Satisfied |
24 July 2012 | Delivered on: 27 July 2012 Satisfied on: 3 July 2015 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
12 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
---|---|
22 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
4 February 2020 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
16 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
4 February 2019 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 January 2018 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
18 January 2018 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 February 2017 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 January 2016 | Auditor's resignation (1 page) |
18 January 2016 | Auditor's resignation (1 page) |
14 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
29 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
29 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
3 July 2015 | Appointment of Mrs Vathsala Suresparan as a director on 3 July 2015 (2 pages) |
3 July 2015 | Appointment of Mrs Amita Devi Prinja as a director on 3 July 2015 (2 pages) |
3 July 2015 | Termination of appointment of John Andrew Hill as a director on 3 July 2015 (1 page) |
3 July 2015 | Appointment of Mr Nadarajah Bernard Suresparan as a director on 3 July 2015 (2 pages) |
3 July 2015 | Appointment of Mrs Amita Devi Prinja as a director on 3 July 2015 (2 pages) |
3 July 2015 | Termination of appointment of John Andrew Hill as a director on 3 July 2015 (1 page) |
3 July 2015 | Appointment of Mr Nadarajah Bernard Suresparan as a director on 3 July 2015 (2 pages) |
3 July 2015 | Registered office address changed from 91/97 Saltergate Chesterfield Derbyshire S40 1LA to First Floor, 44- 50 the Broadway Southall Middlesex UB1 1QB on 3 July 2015 (1 page) |
3 July 2015 | Satisfaction of charge 2 in full (2 pages) |
3 July 2015 | Satisfaction of charge 2 in full (2 pages) |
3 July 2015 | Registered office address changed from 91/97 Saltergate Chesterfield Derbyshire S40 1LA to First Floor, 44- 50 the Broadway Southall Middlesex UB1 1QB on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from 91/97 Saltergate Chesterfield Derbyshire S40 1LA to First Floor, 44- 50 the Broadway Southall Middlesex UB1 1QB on 3 July 2015 (1 page) |
3 July 2015 | Appointment of Mrs Vathsala Suresparan as a director on 3 July 2015 (2 pages) |
3 July 2015 | Termination of appointment of Wendy Jane Waddicor as a director on 3 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Wendy Jane Waddicor as a director on 3 July 2015 (1 page) |
3 July 2015 | Appointment of Mrs Vathsala Suresparan as a director on 3 July 2015 (2 pages) |
3 July 2015 | Termination of appointment of John Andrew Hill as a director on 3 July 2015 (1 page) |
3 July 2015 | Satisfaction of charge 1 in full (1 page) |
3 July 2015 | Appointment of Mrs Amita Devi Prinja as a director on 3 July 2015 (2 pages) |
3 July 2015 | Termination of appointment of Wendy Jane Waddicor as a director on 3 July 2015 (1 page) |
3 July 2015 | Appointment of Mr Nadarajah Bernard Suresparan as a director on 3 July 2015 (2 pages) |
3 July 2015 | Satisfaction of charge 1 in full (1 page) |
20 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
28 October 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
28 October 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
20 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
11 September 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
11 September 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
21 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 April 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
16 April 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
5 December 2011 | Incorporation
|
5 December 2011 | Incorporation
|