Company NameFairfield Care (West Dorset) Limited
DirectorClement Diluckshan Kennedy Sabapathy
Company StatusActive
Company Number07875537
CategoryPrivate Limited Company
Incorporation Date8 December 2011(12 years, 3 months 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 Clement Diluckshan Kennedy Sabapathy
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(6 years after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address07 Jardine House Harrovian Business Village
Bessborough Road
Harrow
HA1 3EX
Director NameMr Guy Alan Powell
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address29 Carlton Crescent
Southampton
Hampshire
SO15 2EW
Director NameMr Philip Carl Bamborough
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Portland Street Portland Street
Southampton
SO14 7EB
Director NameDr Marie Powell
Date of BirthNovember 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed24 July 2013(1 year, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Portland Street
Southampton
SO14 7EB

Location

Registered Address07 Jardine House Harrovian Business Village
Bessborough Road
Harrow
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £2Guy Alan Powell
50.00%
Ordinary
1 at £2Phillip Bamborough
50.00%
Ordinary

Financials

Year2014
Net Worth-£90,425
Cash£5,359
Current Liabilities£735,321

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return18 September 2023 (6 months, 1 week ago)
Next Return Due2 October 2024 (6 months from now)

Charges

12 February 2021Delivered on: 16 February 2021
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 43 putton lane, chickerell, weymouth, DT3 4AJ and adjoining land as the same is registered at hm land registry with title no DT363012 & DT323126 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
3 October 2018Delivered on: 8 October 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as fairfield house, 41 putton lane, chickerell, weymouth, dorset DT3 4AJ as the same is registered at hm land registry with title no DT320257 and any parts or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plan and machinery from time to time situated on it.
Outstanding
3 October 2018Delivered on: 5 October 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: By way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1 of the instrument) vested in the chargor at the date of the instrument together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. By way of fixed charge all estates or interests in any freehold and leasehold property at the date of the instrument and in the future vested in or charged to the charger; and. By way of fixed charge all patents, patent applications, trademarks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property").
Outstanding
21 December 2017Delivered on: 11 January 2018
Persons entitled: Kuflink Bridging Limited

Classification: A registered charge
Particulars: All freehold property being fairfield house 41 putton lane chickerell, weymouth DT3 4AJ registered under title number DT320257.
Outstanding
21 December 2017Delivered on: 22 December 2017
Persons entitled: Kuflink Bridging LTD (Company Registration Number 07889226) Whose Registered Office is at 12 Helmet Row, London EC1V 3Q

Classification: A registered charge
Particulars: The freehold land being fairfield house, 41 putton lane, chickerell, weymouth DT3 4AJ registered under title number DT320257.
Outstanding

Filing History

16 February 2021Registration of charge 078755370005, created on 12 February 2021 (14 pages)
28 September 2020Confirmation statement made on 18 September 2020 with updates (4 pages)
17 May 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
20 February 2020Registered office address changed from C/O Praddy Financial Consultancy Ltd 340 Eastcote Lane Harrow HA2 9AJ England to 6 Jardine House Harrovian Business Village Bessborough Road Harrow HA1 3EX on 20 February 2020 (1 page)
19 February 2020Director's details changed for Mr Clement Diluckshan Kennedy Sabapathy on 19 February 2020 (2 pages)
21 January 2020Compulsory strike-off action has been discontinued (1 page)
19 January 2020Total exemption full accounts made up to 31 December 2018 (9 pages)
24 December 2019First Gazette notice for compulsory strike-off (1 page)
18 September 2019Confirmation statement made on 18 September 2019 with updates (4 pages)
8 October 2018Registration of charge 078755370004, created on 3 October 2018 (14 pages)
8 October 2018Satisfaction of charge 078755370001 in full (1 page)
5 October 2018Registration of charge 078755370003, created on 3 October 2018 (20 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
18 September 2018Confirmation statement made on 18 September 2018 with updates (5 pages)
18 September 2018Notification of Clement Diluckshan Kennedy Sabapathy as a person with significant control on 21 December 2017 (2 pages)
21 June 2018Registered office address changed from C/O Edwards Lyons & Co 11 Portland Street Portland Street Southampton SO14 7EB to C/O Praddy Financial Consultancy Ltd 340 Eastcote Lane Harrow HA2 9AJ on 21 June 2018 (1 page)
27 February 2018Satisfaction of charge 078755370002 in full (1 page)
17 January 2018Termination of appointment of Marie Powell as a director on 1 January 2018 (1 page)
17 January 2018Cessation of Guy Alan Powell as a person with significant control on 1 January 2018 (1 page)
17 January 2018Cessation of Marie Powell as a person with significant control on 1 January 2018 (1 page)
17 January 2018Termination of appointment of Philip Carl Bamborough as a director on 1 January 2018 (1 page)
17 January 2018Appointment of Mr Clement Diluckshan Kennedy Sabapathy as a director on 1 January 2018 (2 pages)
17 January 2018Cessation of Phillip Bamborough as a person with significant control on 1 January 2018 (1 page)
11 January 2018Registration of charge 078755370002, created on 21 December 2017 (32 pages)
22 December 2017Registration of charge 078755370001, created on 21 December 2017 (32 pages)
14 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 30 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 30 December 2016 (2 pages)
13 December 2016Confirmation statement made on 8 December 2016 with updates (7 pages)
13 December 2016Confirmation statement made on 8 December 2016 with updates (7 pages)
17 August 2016Total exemption small company accounts made up to 30 December 2015 (3 pages)
17 August 2016Total exemption small company accounts made up to 30 December 2015 (3 pages)
16 December 2015Director's details changed for Dr Marie Powell on 16 December 2015 (2 pages)
16 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 4
(4 pages)
16 December 2015Director's details changed for Dr Marie Powell on 16 December 2015 (2 pages)
16 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 4
(4 pages)
29 September 2015Total exemption small company accounts made up to 30 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 30 December 2014 (3 pages)
15 July 2015Registered office address changed from C/O C/O Edwards Lyons & Co 21 Carlton Crescent Southampton SO15 2ET to C/O Edwards Lyons & Co 11 Portland Street Portland Street Southampton SO14 7EB on 15 July 2015 (1 page)
15 July 2015Registered office address changed from C/O C/O Edwards Lyons & Co 21 Carlton Crescent Southampton SO15 2ET to C/O Edwards Lyons & Co 11 Portland Street Portland Street Southampton SO14 7EB on 15 July 2015 (1 page)
24 December 2014Total exemption small company accounts made up to 30 December 2013 (4 pages)
24 December 2014Total exemption small company accounts made up to 30 December 2013 (4 pages)
8 December 2014Director's details changed for Mr Phillip Bamborough on 8 December 2014 (2 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 4
(4 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 4
(4 pages)
8 December 2014Director's details changed for Mr Phillip Bamborough on 8 December 2014 (2 pages)
8 December 2014Director's details changed for Mr Phillip Bamborough on 8 December 2014 (2 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 4
(4 pages)
29 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
29 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
10 December 2013Termination of appointment of Guy Powell as a director (1 page)
10 December 2013Termination of appointment of Guy Powell as a director (1 page)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 4
(5 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 4
(5 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 4
(5 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 August 2013Appointment of Dr Marie Powell as a director (2 pages)
1 August 2013Appointment of Dr Marie Powell as a director (2 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
9 October 2012Registered office address changed from C/O Edwards Lyons & Co 29 Carlton Crescent Southampton Hampshire SO15 2EW England on 9 October 2012 (1 page)
9 October 2012Registered office address changed from C/O Edwards Lyons & Co 29 Carlton Crescent Southampton Hampshire SO15 2EW England on 9 October 2012 (1 page)
9 October 2012Registered office address changed from C/O Edwards Lyons & Co 29 Carlton Crescent Southampton Hampshire SO15 2EW England on 9 October 2012 (1 page)
8 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
8 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
8 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)