Company NameVesta Care Homes Limited
DirectorsMichael Anthony Braganza and James Oliver Braganza
Company StatusActive
Company Number07976661
CategoryPrivate Limited Company
Incorporation Date5 March 2012(12 years, 1 month 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 Michael Anthony Braganza
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2012(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressHoppingwood Farm Robin Hood Way
London
SW20 0AB
Director NameMr James Oliver Braganza
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHoppingwood Farm Robin Hood Way
London
SW20 0AB

Contact

Websitewww.hestiacare.co.uk

Location

Registered AddressHeston Court Business Centre
Camp Road
London
SW19 4UW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (10 months, 4 weeks from now)

Charges

17 June 2013Delivered on: 19 June 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H land 85 brighton road lancing t/no WSX72251. Notification of addition to or amendment of charge.
Outstanding
17 June 2013Delivered on: 19 June 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H land 87 brighton road lancing t/no WSX156792. Notification of addition to or amendment of charge.
Outstanding
24 May 2013Delivered on: 30 May 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

31 December 2023Unaudited abridged accounts made up to 31 December 2022 (13 pages)
14 March 2023Confirmation statement made on 5 March 2023 with updates (4 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (14 pages)
12 May 2022Confirmation statement made on 5 March 2022 with updates (4 pages)
31 December 2021Unaudited abridged accounts made up to 31 December 2020 (13 pages)
21 May 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
1 January 2021Unaudited abridged accounts made up to 31 December 2019 (12 pages)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
7 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
23 December 2016Registered office address changed from Hoppingwood Farm Robin Hood Way London SW20 0AB to Heston Court Business Centre Camp Road London SW19 4UW on 23 December 2016 (1 page)
23 December 2016Registered office address changed from Hoppingwood Farm Robin Hood Way London SW20 0AB to Heston Court Business Centre Camp Road London SW19 4UW on 23 December 2016 (1 page)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 June 2016Director's details changed for James Oliver Braganza on 19 January 2016 (2 pages)
21 June 2016Director's details changed for James Oliver Braganza on 19 January 2016 (2 pages)
11 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
11 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
20 November 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
20 November 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
19 November 2015Director's details changed for Mr Michael Anthony Braganza on 10 November 2015 (2 pages)
19 November 2015Director's details changed for Mr Michael Anthony Braganza on 10 November 2015 (2 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
10 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
10 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
25 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
25 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
19 June 2013Registration of charge 079766610002 (10 pages)
19 June 2013Registration of charge 079766610003 (10 pages)
19 June 2013Registration of charge 079766610002 (10 pages)
19 June 2013Registration of charge 079766610003 (10 pages)
30 May 2013Registration of charge 079766610001 (5 pages)
30 May 2013Registration of charge 079766610001 (5 pages)
18 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)