Company NameMarygold Care UK Ltd
DirectorHoussein Zabatt
Company StatusActive
Company Number07972510
CategoryPrivate Limited Company
Incorporation Date1 March 2012(12 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Houssein Zabatt
Date of BirthAugust 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed01 March 2012(same day as company formation)
RoleCare Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 Byron Hill Road
Harrow
HA2 0HY
Secretary NameMr Houssein Zabatt
StatusCurrent
Appointed31 January 2017(4 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address48 Sancroft Road Sancroft Road
Harrow
HA3 7NT
Director NameMs Angela Lumpheza Banda
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2013(1 year, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 October 2014)
RoleHealth Care Manager
Country of ResidenceEngland
Correspondence Address48 Sancroft Road
Harrow
Middlesex
HA3 7NT
Director NameMrs Mariam Fawaz
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed11 November 2014(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 December 2015)
RoleLawyer
Country of ResidenceEngland
Correspondence Address48 Sancroft Road
Harrow
Middlesex
HA3 7NT
Secretary NameMrs Mariam Fawaz
StatusResigned
Appointed01 December 2015(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 April 2017)
RoleCompany Director
Correspondence Address48 Sancroft Road
Harrow
Middlesex
HA3 7NT

Contact

Websitemarygoldcareuk.com
Email address[email protected]
Telephone01738 851576
Telephone regionPerth

Location

Registered Address34 Byron Hill Road
Harrow
HA2 0HY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London

Shareholders

1000 at £100Houssein Zabatt & Angela Banda
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return29 March 2024 (3 weeks ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Charges

25 September 2019Delivered on: 2 October 2019
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

29 December 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
29 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
29 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
1 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
29 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
9 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
29 March 2021Unaudited abridged accounts made up to 31 March 2020 (6 pages)
18 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 October 2019Registration of charge 079725100001, created on 25 September 2019 (22 pages)
15 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
24 October 2018Registered office address changed from 2nd Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU England to 350 Pinner Road Harrow Middlesex HA1 4LB on 24 October 2018 (1 page)
23 April 2018Amended total exemption full accounts made up to 31 March 2017 (6 pages)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
29 March 2018Appointment of Mr Houssein Zabatt as a secretary on 31 January 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 July 2017Notification of Houssein Zabatt as a person with significant control on 1 June 2017 (2 pages)
14 July 2017Notification of Houssein Zabatt as a person with significant control on 1 June 2017 (2 pages)
14 July 2017Director's details changed for Mr Houssein Zabatt on 1 June 2017 (2 pages)
14 July 2017Notification of Angela Lumphezi Banda as a person with significant control on 1 June 2017 (2 pages)
14 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
14 July 2017Notification of Angela Lumphezi Banda as a person with significant control on 1 June 2017 (2 pages)
14 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
14 July 2017Director's details changed for Mr Houssein Zabatt on 1 June 2017 (2 pages)
13 July 2017Registered office address changed from 48 Sancroft Road Harrow Middlesex HA3 7NT to 2nd Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 13 July 2017 (1 page)
13 July 2017Registered office address changed from 48 Sancroft Road Harrow Middlesex HA3 7NT to 2nd Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 13 July 2017 (1 page)
10 April 2017Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
10 April 2017Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
4 April 2017Termination of appointment of Mariam Fawaz as a secretary on 3 April 2017 (1 page)
4 April 2017Termination of appointment of Mariam Fawaz as a secretary on 3 April 2017 (1 page)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
14 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
21 April 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
21 April 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 December 2015Appointment of Mrs Mariam Fawaz as a secretary on 1 December 2015 (2 pages)
3 December 2015Termination of appointment of Mariam Fawaz as a director on 1 December 2015 (1 page)
3 December 2015Termination of appointment of Mariam Fawaz as a director on 1 December 2015 (1 page)
3 December 2015Appointment of Mrs Mariam Fawaz as a secretary on 1 December 2015 (2 pages)
3 December 2015Termination of appointment of Mariam Fawaz as a director on 1 December 2015 (1 page)
3 December 2015Appointment of Mrs Mariam Fawaz as a secretary on 1 December 2015 (2 pages)
4 August 2015Termination of appointment of Angela Banda as a director on 26 October 2014 (1 page)
4 August 2015Termination of appointment of Angela Banda as a director on 26 October 2014 (1 page)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100,000
(4 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100,000
(4 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100,000
(4 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 November 2014Appointment of Mrs Mariam Fawaz as a director on 11 November 2014 (2 pages)
13 November 2014Appointment of Mrs Mariam Fawaz as a director on 11 November 2014 (2 pages)
23 May 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 May 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100,000
(4 pages)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100,000
(4 pages)
22 April 2014Director's details changed for Mr Houssein Zabatt on 1 March 2014 (2 pages)
22 April 2014Director's details changed for Mr Houssein Zabatt on 1 March 2014 (2 pages)
22 April 2014Director's details changed for Mr Houssein Zabatt on 1 March 2014 (2 pages)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
19 November 2013Appointment of Miss Angela Banda as a director (2 pages)
19 November 2013Appointment of Miss Angela Banda as a director (2 pages)
19 June 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
19 June 2013Registered office address changed from 37 Shelford Avenue Manchester M18 7DF United Kingdom on 19 June 2013 (1 page)
19 June 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
19 June 2013Registered office address changed from 37 Shelford Avenue Manchester M18 7DF United Kingdom on 19 June 2013 (1 page)
1 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)