Company NameCooperscroft Care Home Limited
Company StatusActive
Company Number08290986
CategoryPrivate Limited Company
Incorporation Date13 November 2012(11 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Gagan Puri
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2012(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Railway Approach
Harrow
HA3 5AA
Director NameHon Paavan Popat
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Railway Approach
Harrow
HA3 5AA
Secretary NameGagan Puri
StatusCurrent
Appointed13 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address36 Railway Approach
Harrow
HA3 5AA
Director NameMr Shivaan Shillin Popat
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(5 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Railway Approach
Harrow
HA3 5AA
Director NameAmanda Jane Jackson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Railway Approach
Harrow
HA3 5AA
Director NameMrs Jacqueline Anne Smith
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(1 year, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 November 2014)
RoleChief Operations Officer
Country of ResidenceUnited Kingdom
Correspondence Address36 Railway Approach
Harrow
HA3 5AA
Director NameMr Andrew John Mangion
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityMaltese
StatusResigned
Appointed15 January 2015(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 November 2016)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address36 Railway Approach
Harrow
HA3 5AA
Director NameMr William Charles Neal
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(4 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Railway Approach
Harrow
Middlesex
HA3 5AA

Contact

Websitetlc-group.net
Telephone020 88634637
Telephone regionLondon

Location

Registered Address36 Railway Approach
Harrow
HA3 5AA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Tlc Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,455,824
Gross Profit£920,224
Net Worth£2,275,434
Cash£25,261
Current Liabilities£5,073,008

Accounts

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

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Charges

14 March 2017Delivered on: 20 March 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: The property known as or being cooperscroft care. Home, coopers lane road, potters bar,. Hertfordshire, EN6 4AE and registered at land. Registry with title number HD510393.. Please see the charge instrument for detail of. Further property.
Outstanding
18 April 2013Delivered on: 29 April 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 April 2013Delivered on: 24 April 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land on the south side of stapleton house, coopers lane road, bar, herts.. Notification of addition to or amendment of charge.
Outstanding

Filing History

31 January 2024Full accounts made up to 30 April 2023 (31 pages)
20 November 2023Confirmation statement made on 13 November 2023 with no updates (3 pages)
31 January 2023Full accounts made up to 30 April 2022 (30 pages)
14 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
7 March 2022Full accounts made up to 30 April 2021 (28 pages)
1 December 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
29 April 2021Full accounts made up to 30 April 2020 (27 pages)
18 February 2021Director's details changed for Mr Shivaan Shillin Popat on 18 February 2021 (2 pages)
18 February 2021Director's details changed for Mr Paavan Popat on 18 February 2021 (2 pages)
24 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
28 October 2020Secretary's details changed for Gagan Puri on 28 October 2020 (1 page)
28 October 2020Director's details changed for Mr Gagan Puri on 28 October 2020 (2 pages)
28 October 2020Director's details changed for Mr Paavan Popat on 28 October 2020 (2 pages)
10 December 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
6 December 2019Termination of appointment of William Charles Neal as a director on 30 September 2019 (1 page)
21 November 2019Full accounts made up to 30 April 2019 (27 pages)
9 January 2019Full accounts made up to 30 April 2018 (28 pages)
6 December 2018Appointment of The Hon. Shivaan Shillin Popat as a director on 1 October 2018 (2 pages)
30 November 2018Confirmation statement made on 13 November 2018 with updates (4 pages)
2 February 2018Full accounts made up to 30 April 2017 (27 pages)
19 January 2018Appointment of William Charles Neal as a director on 1 November 2017 (2 pages)
27 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
20 March 2017Registration of charge 082909860003, created on 14 March 2017 (43 pages)
20 March 2017Registration of charge 082909860003, created on 14 March 2017 (43 pages)
6 February 2017Full accounts made up to 30 April 2016 (30 pages)
6 February 2017Full accounts made up to 30 April 2016 (30 pages)
2 December 2016Termination of appointment of Andrew John Mangion as a director on 14 November 2016 (1 page)
2 December 2016Termination of appointment of Andrew John Mangion as a director on 14 November 2016 (1 page)
25 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
2 February 2016Full accounts made up to 30 April 2015 (23 pages)
2 February 2016Full accounts made up to 30 April 2015 (23 pages)
3 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(5 pages)
3 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(5 pages)
7 May 2015Termination of appointment of Amanda Jane Jackson as a director on 30 April 2015 (1 page)
7 May 2015Termination of appointment of Amanda Jane Jackson as a director on 30 April 2015 (1 page)
30 March 2015Appointment of Mr Andrew John Mangion as a director on 15 January 2015 (2 pages)
30 March 2015Appointment of Mr Andrew John Mangion as a director on 15 January 2015 (2 pages)
2 February 2015Full accounts made up to 30 April 2014 (23 pages)
2 February 2015Full accounts made up to 30 April 2014 (23 pages)
11 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(7 pages)
11 December 2014Termination of appointment of Jacqueline Anne Smith as a director on 14 November 2014 (1 page)
11 December 2014Termination of appointment of Jacqueline Anne Smith as a director on 14 November 2014 (1 page)
11 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(7 pages)
14 May 2014Appointment of Mrs Jacqueline Anne Smith as a director (2 pages)
14 May 2014Appointment of Mrs Jacqueline Anne Smith as a director (2 pages)
28 January 2014Full accounts made up to 30 April 2013 (20 pages)
28 January 2014Full accounts made up to 30 April 2013 (20 pages)
21 January 2014Previous accounting period shortened from 30 November 2013 to 30 April 2013 (1 page)
21 January 2014Previous accounting period shortened from 30 November 2013 to 30 April 2013 (1 page)
16 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(6 pages)
16 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(6 pages)
29 April 2013Registration of charge 082909860002
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 380271.
(5 pages)
29 April 2013Registration of charge 082909860002
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 380271.
(5 pages)
24 April 2013Registration of charge 082909860001 (10 pages)
24 April 2013Registration of charge 082909860001 (10 pages)
13 November 2012Incorporation (24 pages)
13 November 2012Incorporation (24 pages)