Company NameQueensgate Healthcare Limited
Company StatusActive
Company Number08118397
CategoryPrivate Limited Company
Incorporation Date25 June 2012(11 years, 10 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 Bharat Bhundia
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2012(1 month, 1 week after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameMrs Gita Harish Patel
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2017(4 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameMr Adam Sharp
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2018(5 years, 9 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameMr Harish Ishwerbhai Patel
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(1 week, 3 days after company formation)
Appointment Duration3 years, 8 months (resigned 06 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuantum House 22-24 Red Lion Court
London
EC4A 3EB
Director NameMr James Anthony Halton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(1 week, 3 days after company formation)
Appointment Duration5 years, 9 months (resigned 09 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameMr Zulfikar Madatali Dhanani
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(1 month, 1 week after company formation)
Appointment Duration9 years, 8 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameMrs Jayshree Bhundia
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2017(4 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameMr Prakash Dahylal Bhundia
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2020(8 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 May 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ

Location

Registered Address29/30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

400 at £1Harish Ishwerbhai Patel
40.00%
Ordinary
200 at £1Bharat Dahyalal Bhundia
20.00%
Ordinary
200 at £1James Anthony Halton
20.00%
Ordinary
200 at £1Zulfikar Madatali Dhanani
20.00%
Ordinary

Financials

Year2014
Net Worth£5,455,254
Cash£677,149
Current Liabilities£741,860

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 November

Returns

Latest Return12 August 2023 (8 months, 1 week ago)
Next Return Due26 August 2024 (4 months, 1 week from now)

Charges

17 July 2023Delivered on: 24 July 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage the freehold property known as or being land at 47 stephen road, bexleyheath (DA7 6EF) with registered title number SGL722014 and those other freehold properties as further detailed in the schedule to the instrument. For further details please refer to the instrument.
Outstanding
17 July 2023Delivered on: 24 July 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: By way of first fixed charge all freehold and leasehold land and any other estate in land in england and wales now vested in the company (whether unregistered or registered at the land registry) and all other freehold and leasehold land and any other estate in land or immovable property or plant and machinery which is now or in the future owned by the company and all intellectual property rights. For further details please refer to the instrument.
Outstanding
12 July 2021Delivered on: 14 July 2021
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 47 stephen road, bexleyheath, DA7 6EF (freehold title numbers SGL571931 and SGL722014), 45 stephen road, bexleyheath, DA7 6EF (freehold title number K29489), and 43 stephen road, bexleyheath, DA7 6EF (freehold title number SGL308074).
Outstanding
12 July 2021Delivered on: 14 July 2021
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
12 July 2021Delivered on: 14 July 2021
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
6 December 2012Delivered on: 19 December 2012
Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 December 2012Delivered on: 19 December 2012
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a 43 45 47 stephen road bexleyheath t/no SGL308074 K29489 SGL571931.
Outstanding

Filing History

12 November 2020Termination of appointment of Jayshree Bhundia as a director on 1 November 2020 (1 page)
12 November 2020Appointment of Mr Prakash Dahylal Bhundia as a director on 1 November 2020 (2 pages)
13 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
22 April 2020Full accounts made up to 30 November 2019 (27 pages)
21 August 2019Full accounts made up to 30 November 2018 (26 pages)
13 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
7 September 2018Termination of appointment of James Anthony Halton as a director on 9 April 2018 (1 page)
5 September 2018Registered office address changed from Quantum House 22-24 Red Lion Court London EC4A 3EB to 29/30 Fitzroy Square London W1T 6LQ on 5 September 2018 (1 page)
5 September 2018Notification of Bharat Bhundia as a person with significant control on 9 April 2018 (2 pages)
5 September 2018Confirmation statement made on 12 August 2018 with updates (5 pages)
5 September 2018Withdrawal of a person with significant control statement on 5 September 2018 (2 pages)
30 May 2018Purchase of own shares. (3 pages)
17 May 2018Cancellation of shares. Statement of capital on 9 April 2018
  • GBP 400,580.10
(4 pages)
12 April 2018Appointment of Mr Adam Sharp as a director on 11 April 2018 (2 pages)
11 April 2018Statement by Directors (2 pages)
10 April 2018Solvency Statement dated 09/04/18 (2 pages)
10 April 2018Statement of capital on 10 April 2018
  • GBP 500,600.10
(3 pages)
10 April 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 April 2018Statement of capital following an allotment of shares on 9 April 2018
  • GBP 5,006,001
(3 pages)
13 March 2018Full accounts made up to 30 November 2017 (25 pages)
18 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
17 May 2017Appointment of Mrs Gita Patel as a director on 4 May 2017 (2 pages)
17 May 2017Appointment of Mrs Gita Patel as a director on 4 May 2017 (2 pages)
17 May 2017Appointment of Mrs Jayshree Bhundia as a director on 4 May 2017 (2 pages)
17 May 2017Appointment of Mrs Jayshree Bhundia as a director on 4 May 2017 (2 pages)
28 March 2017Full accounts made up to 30 November 2016 (26 pages)
28 March 2017Full accounts made up to 30 November 2016 (26 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
8 June 2016Termination of appointment of Harish Ishwerbhai Patel as a director on 6 March 2016 (2 pages)
8 June 2016Termination of appointment of Harish Ishwerbhai Patel as a director on 6 March 2016 (2 pages)
2 June 2016Termination of appointment of Harish Ishwerbhai Patel as a director on 6 March 2016 (1 page)
2 June 2016Termination of appointment of Harish Ishwerbhai Patel as a director on 6 March 2016 (1 page)
19 April 2016Full accounts made up to 30 November 2015 (21 pages)
19 April 2016Full accounts made up to 30 November 2015 (21 pages)
8 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(4 pages)
8 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(4 pages)
17 June 2015Accounts for a small company made up to 30 November 2014 (6 pages)
17 June 2015Accounts for a small company made up to 30 November 2014 (6 pages)
30 June 2014Termination of appointment of Prakash Bhundia as a director (1 page)
30 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(5 pages)
30 June 2014Termination of appointment of Prakash Bhundia as a director (1 page)
30 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(5 pages)
12 June 2014Accounts for a small company made up to 30 November 2013 (6 pages)
12 June 2014Accounts for a small company made up to 30 November 2013 (6 pages)
26 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
26 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
27 June 2013Current accounting period extended from 30 June 2013 to 30 November 2013 (1 page)
27 June 2013Current accounting period extended from 30 June 2013 to 30 November 2013 (1 page)
19 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 August 2012Appointment of Mr Bharat Dahyalal Bhundia as a director (2 pages)
30 August 2012Appointment of Mr Zulfikar Madatali Dhanani as a director (2 pages)
30 August 2012Appointment of Mr Prakash Dahylal Bhundia as a director (2 pages)
30 August 2012Appointment of Mr Prakash Dahylal Bhundia as a director (2 pages)
30 August 2012Appointment of Mr Zulfikar Madatali Dhanani as a director (2 pages)
30 August 2012Appointment of Mr Bharat Dahyalal Bhundia as a director (2 pages)
6 July 2012Appointment of Mr James Anthony Halton as a director (2 pages)
6 July 2012Appointment of Mr James Anthony Halton as a director (2 pages)
5 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 1,000
(3 pages)
5 July 2012Appointment of Mr Harish Ishwerbhai Patel as a director (2 pages)
5 July 2012Appointment of Mr Harish Ishwerbhai Patel as a director (2 pages)
5 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 1,000
(3 pages)
5 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 1,000
(3 pages)
28 June 2012Termination of appointment of Graham Stephens as a director (1 page)
28 June 2012Termination of appointment of Graham Stephens as a director (1 page)
25 June 2012Incorporation (18 pages)
25 June 2012Incorporation (18 pages)