Company NameKRG Care Homes Limited
Company StatusActive
Company Number08267342
CategoryPrivate Limited Company
Incorporation Date24 October 2012(11 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Vinay Kalyan Patel
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple House 382 Kenton Road
Kenton
Harrow
Middlesex
HA3 9DP
Director NameMr Kalyan Kurji Patel
Date of BirthJuly 1951 (Born 72 years ago)
NationalityMauritian
StatusCurrent
Appointed01 June 2013(7 months, 1 week after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceMauritius
Correspondence AddressMaple House 382 Kenton Road
Kenton
Harrow
Middlesex
HA3 9DP
Director NameMr Harish Kurji Ramji Patel
Date of BirthOctober 1963 (Born 60 years ago)
NationalityMauritian
StatusCurrent
Appointed01 June 2013(7 months, 1 week after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceMauritius
Correspondence AddressMaple House 382 Kenton Road
Kenton
Harrow
Middlesex
HA3 9DP
Director NameMr Lalji Kurji Ramji Patel
Date of BirthDecember 1954 (Born 69 years ago)
NationalityMauritian
StatusCurrent
Appointed01 June 2013(7 months, 1 week after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceMauritius
Correspondence AddressMaple House 382 Kenton Road
Kenton
Harrow
Middlesex
HA3 9DP
Director NameMr Pravin Kumar Valji Darad
Date of BirthJuly 1963 (Born 60 years ago)
NationalitySeychelles
StatusResigned
Appointed01 June 2013(7 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 29 July 2017)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressMaple House 382 Kenton Road
Kenton
Harrow
Middlesex
HA3 9DP

Contact

Websitewww.krgcare.com

Location

Registered AddressMaple House 382 Kenton Road
Kenton
Harrow
Middlesex
HA3 9DP
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton East
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10k at £1Kanbai Kurji Homes LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£307,681
Cash£101,504
Current Liabilities£92,426

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

7 November 2013Delivered on: 14 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 October 2013Delivered on: 4 November 2013
Persons entitled: Barclays Bank PLC

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

Filing History

26 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
28 April 2023Unaudited abridged accounts made up to 30 April 2022 (9 pages)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
13 January 2022Unaudited abridged accounts made up to 30 April 2021 (9 pages)
6 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
13 January 2021Amended accounts made up to 30 April 2020 (7 pages)
9 December 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
27 October 2020Director's details changed for Mr Lalji Kurji Patel on 27 October 2020 (2 pages)
27 October 2020Director's details changed for Mr Harish Kurji Patel on 27 October 2020 (2 pages)
2 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
31 January 2020Unaudited abridged accounts made up to 30 April 2019 (9 pages)
12 July 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
30 October 2018Unaudited abridged accounts made up to 30 April 2018 (9 pages)
13 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
6 June 2018Previous accounting period extended from 31 October 2017 to 30 April 2018 (1 page)
14 September 2017Second filing for the termination of Pravin Darad as a director (5 pages)
14 September 2017Second filing for the termination of Pravin Darad as a director (5 pages)
21 August 2017Termination of appointment of Pravin Kumar Valji Darad as a director on 28 July 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 14/09/2017.
(2 pages)
21 August 2017Termination of appointment of Pravin Kumar Valji Darad as a director on 28 July 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 14/09/2017.
(2 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
23 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
23 June 2017Director's details changed for Mr Vinay Kalyan Patel on 6 April 2016 (2 pages)
23 June 2017Director's details changed for Mr Vinay Kalyan Patel on 6 April 2016 (2 pages)
23 June 2017Director's details changed for Mr Pravin Kumar Valji Darad on 31 May 2017 (2 pages)
23 June 2017Director's details changed for Mr Pravin Kumar Valji Darad on 31 May 2017 (2 pages)
23 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10,000
(5 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10,000
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,000
(5 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,000
(5 pages)
2 June 2014Director's details changed for Mr Vinay Kalyan Patel on 1 May 2014 (2 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10,000
(5 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10,000
(5 pages)
2 June 2014Director's details changed for Mr Vinay Kalyan Patel on 1 May 2014 (2 pages)
2 June 2014Director's details changed for Mr Vinay Kalyan Patel on 1 May 2014 (2 pages)
14 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
14 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
13 January 2014Appointment of Mr Pravin Kumar Valji Darad as a director (2 pages)
13 January 2014Appointment of Mr Kalyan Kurji Patel as a director (2 pages)
13 January 2014Appointment of Mr Harish Kurji Patel as a director (2 pages)
13 January 2014Appointment of Mr Pravin Kumar Valji Darad as a director (2 pages)
13 January 2014Appointment of Mr Harish Kurji Patel as a director (2 pages)
13 January 2014Appointment of Mr Lalji Kurji Patel as a director (2 pages)
13 January 2014Appointment of Mr Lalji Kurji Patel as a director (2 pages)
13 January 2014Appointment of Mr Kalyan Kurji Patel as a director (2 pages)
14 November 2013Registration of charge 082673420002 (15 pages)
14 November 2013Registration of charge 082673420002 (15 pages)
4 November 2013Registration of charge 082673420001 (17 pages)
4 November 2013Registration of charge 082673420001 (17 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
24 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
24 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
24 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)