London
NW11 0EG
Secretary Name | Ajala Markovic |
---|---|
Status | Current |
Appointed | 30 April 2015(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Mr Amar Ali |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(same day as company formation) |
Role | IT Analyst |
Country of Residence | England |
Correspondence Address | 48 Lambourne Drive Wollaton Nottingham Nottinghamshire NG8 1GR |
Director Name | Mrs Alliya Akhter |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2015) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 48 Lambourne Drive Wollaton Nottingham NG8 1GR |
Director Name | Mrs Nazir Begum |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2015) |
Role | House Wife |
Country of Residence | England |
Correspondence Address | 156 Russell Drive Wollaton Nottingham NG8 2BE |
Website | www.gedlingvillagecare.com |
---|
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Pearlcare Gedling Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £146,038 |
Cash | £193,902 |
Current Liabilities | £1,702,063 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 August |
Latest Return | 10 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month, 3 weeks from now) |
30 April 2015 | Delivered on: 21 May 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Gedling village care home, 73 arnold lane, gedling, nottingham NG4 4HA; and the benefit of all agreements relating to each property to which it is or may become a party or otherwise entitled; its rights under the appointment of any managing agent of any of the properties; all its rights, title and interest in the insurances; the benefit of all authorisations held in connection with the use of any charged assets or any business operated on or from any property and the right to recover and receive all compensation which may be payable to it in respect of such authorisations or the charged assets; and if in so far as any assignment, the assets referred to in that clause. Outstanding |
---|---|
30 April 2015 | Delivered on: 21 May 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Freehold - gedling village care home. 73 arnold lane. Gedling. Nottingham. NG4 4HA. Outstanding |
22 June 2020 | Accounts for a small company made up to 31 August 2019 (6 pages) |
---|---|
12 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
10 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
21 March 2019 | Accounts for a small company made up to 31 August 2018 (6 pages) |
9 January 2019 | Secretary's details changed for Ajala Markovic on 9 January 2019 (1 page) |
9 January 2019 | Director's details changed for Mr Daniel Israel Markovic on 8 October 2018 (2 pages) |
5 June 2018 | Accounts for a small company made up to 31 August 2017 (9 pages) |
11 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
26 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
26 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
11 February 2017 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
11 February 2017 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
19 July 2016 | Current accounting period extended from 28 April 2016 to 31 August 2016 (1 page) |
19 July 2016 | Current accounting period extended from 28 April 2016 to 31 August 2016 (1 page) |
12 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
27 April 2016 | Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page) |
27 April 2016 | Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page) |
28 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
28 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
25 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page) |
25 June 2015 | Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page) |
25 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
29 May 2015 | Resolutions
|
29 May 2015 | Resolutions
|
21 May 2015 | Registration of charge 080645220001, created on 30 April 2015 (29 pages) |
21 May 2015 | Registration of charge 080645220002, created on 30 April 2015 (29 pages) |
21 May 2015 | Registration of charge 080645220002, created on 30 April 2015 (29 pages) |
21 May 2015 | Registration of charge 080645220001, created on 30 April 2015 (29 pages) |
18 May 2015 | Termination of appointment of Nazir Begum as a director on 30 April 2015 (1 page) |
18 May 2015 | Termination of appointment of Nazir Begum as a director on 30 April 2015 (1 page) |
18 May 2015 | Registered office address changed from 156 Russell Drive Wollaton Nottingham NG8 2BE to New Burlington House 1075 Finchley Road London NW11 0PU on 18 May 2015 (1 page) |
18 May 2015 | Appointment of Ajala Markovic as a secretary on 30 April 2015 (2 pages) |
18 May 2015 | Appointment of Ajala Markovic as a secretary on 30 April 2015 (2 pages) |
18 May 2015 | Registered office address changed from 156 Russell Drive Wollaton Nottingham NG8 2BE to New Burlington House 1075 Finchley Road London NW11 0PU on 18 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Amar Ali as a director on 30 April 2015 (1 page) |
18 May 2015 | Appointment of Mr Daniel Israel Markovic as a director on 30 April 2015 (2 pages) |
18 May 2015 | Termination of appointment of Amar Ali as a director on 30 April 2015 (1 page) |
18 May 2015 | Appointment of Mr Daniel Israel Markovic as a director on 30 April 2015 (2 pages) |
14 May 2015 | Termination of appointment of Alliya Akhter as a director on 30 April 2015 (1 page) |
14 May 2015 | Termination of appointment of Alliya Akhter as a director on 30 April 2015 (1 page) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
6 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Appointment of Mrs Nazir Begum as a director (2 pages) |
6 June 2014 | Appointment of Mrs Nazir Begum as a director (2 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
11 July 2013 | Registered office address changed from 48 Lambourne Drive Wollaton Nottingham Nottinghamshire NG8 1GR England on 11 July 2013 (1 page) |
11 July 2013 | Registered office address changed from 48 Lambourne Drive Wollaton Nottingham Nottinghamshire NG8 1GR England on 11 July 2013 (1 page) |
1 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Appointment of Mrs Alliya Akhter as a director (2 pages) |
25 March 2013 | Appointment of Mrs Alliya Akhter as a director (2 pages) |
10 May 2012 | Incorporation
|
10 May 2012 | Incorporation
|