Company NameZentar Healthcare Limited
Company StatusActive
Company Number08315409
CategoryPrivate Limited Company
Incorporation Date3 December 2012(11 years, 4 months ago)
Previous NameZentar UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Fahim Samir Modak
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2013(11 months, 4 weeks after company formation)
Appointment Duration10 years, 5 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressThe Foundry 77 Fulham Palace Road
Smiths Square
London
W6 8AF
Director NameMr Deepak .
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityIndian
StatusCurrent
Appointed09 January 2014(1 year, 1 month after company formation)
Appointment Duration10 years, 3 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressThe Foundry 77 Fulham Palace Road
Smiths Square
London
W6 8AF
Director NameMr Deepak Kapoor
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityIndian
StatusCurrent
Appointed09 January 2014(1 year, 1 month after company formation)
Appointment Duration10 years, 3 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressThe Foundry 77 Fulham Palace Road
Smiths Square
London
W6 8AF
Director NameMr Akshay Kapoor
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityIndian
StatusCurrent
Appointed10 June 2014(1 year, 6 months after company formation)
Appointment Duration9 years, 10 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressThe Foundry 77 Fulham Palace Road
Smiths Square
London
W6 8AF
Director NameMr Deepak .
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed03 December 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address102 Rosemary Avenue
Hounslow West
TW4 7JG
Director NameMr Akshay Kapoor
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityIndian
StatusResigned
Appointed03 December 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address102 Rosemary Avenue
Hounslow West
TW4 7JG
Director NameMr Fahim Samir Modak
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address102 Rosemary Avenue
Hounslow West
TW4 7JG
Director NameMr Akshay Kapoor
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityIndian
StatusResigned
Appointed09 January 2014(1 year, 1 month after company formation)
Appointment Duration5 months (resigned 09 June 2014)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address1 Lyric Square
Hammersmith
London
W6 0NB
Director NameMrs Jennie Villasenor Sablayan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2018(5 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 March 2021)
RoleNursing
Country of ResidenceUnited Kingdom
Correspondence Address13 Berghem Mews Blythe Road
London
W14 0HN

Contact

Websitezentar.co.uk
Email address[email protected]
Telephone020 73480585
Telephone regionLondon

Location

Registered AddressThe Foundry 77 Fulham Palace Road
Smiths Square
London
W6 8AF
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

8 at £1Fahim Modak
80.00%
Ordinary
1 at £1Akshay Kapoor
10.00%
Ordinary
1 at £1Deepak Kapoor
10.00%
Ordinary

Financials

Year2014
Net Worth£133,666
Cash£15,807
Current Liabilities£71,146

Accounts

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

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Charges

5 November 2019Delivered on: 5 November 2019
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
19 September 2016Delivered on: 20 September 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
20 January 2016Delivered on: 22 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
20 September 2013Delivered on: 20 September 2013
Persons entitled: Lloyds Tsb Commercial Finance LTD

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

Filing History

23 February 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
26 October 2023Unaudited abridged accounts made up to 31 December 2022 (6 pages)
10 February 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
28 September 2022Unaudited abridged accounts made up to 31 December 2021 (6 pages)
18 August 2022Registered office address changed from 13 Berghem Mews Blythe Road London W14 0HN England to The Foundry 77 Fulham Palace Road Smiths Square London W6 8AF on 18 August 2022 (1 page)
15 March 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
1 October 2021Unaudited abridged accounts made up to 31 December 2020 (6 pages)
26 March 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
4 March 2021Termination of appointment of Jennie Villasenor Sablayan as a director on 3 March 2021 (1 page)
24 January 2021Unaudited abridged accounts made up to 31 December 2019 (6 pages)
2 November 2020Satisfaction of charge 083154090003 in full (1 page)
23 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-21
(3 pages)
29 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
5 November 2019Registration of charge 083154090004, created on 5 November 2019 (27 pages)
3 October 2019Satisfaction of charge 083154090001 in full (4 pages)
26 May 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
18 May 2019Registered office address changed from 13 Blythe Road London W14 0HN England to 13 Berghem Mews Blythe Road London W14 0HN on 18 May 2019 (1 page)
10 May 2019Registered office address changed from 6 Berghem Mews Blythe Road London W14 0HN to 13 Blythe Road London W14 0HN on 10 May 2019 (1 page)
13 March 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
10 December 2018Appointment of Mrs Jennie Villasenor Sablayan as a director on 1 December 2018 (2 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
22 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
22 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
15 September 2017Director's details changed for Mr Fahim Samir Modak on 15 September 2017 (2 pages)
15 September 2017Director's details changed for Mr Fahim Samir Modak on 15 September 2017 (2 pages)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
11 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
20 March 2017Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
20 March 2017Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
20 September 2016Registration of charge 083154090003, created on 19 September 2016 (9 pages)
20 September 2016Registration of charge 083154090003, created on 19 September 2016 (9 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 10
(4 pages)
19 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 10
(4 pages)
21 March 2016Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
21 March 2016Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
22 January 2016Registration of charge 083154090002, created on 20 January 2016 (23 pages)
22 January 2016Registration of charge 083154090002, created on 20 January 2016 (23 pages)
16 September 2015Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
16 September 2015Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
16 September 2015Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
16 September 2015Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
11 June 2015Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
11 June 2015Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
11 June 2015Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
16 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 10
(4 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 10
(4 pages)
24 November 2014Registered office address changed from 1 Lyric Square Hammersmith London W6 0NB to 6 Berghem Mews Blythe Road London W14 0HN on 24 November 2014 (1 page)
24 November 2014Registered office address changed from 1 Lyric Square Hammersmith London W6 0NB to 6 Berghem Mews Blythe Road London W14 0HN on 24 November 2014 (1 page)
10 June 2014Appointment of Mr Akshay Kapoor as a director (2 pages)
10 June 2014Appointment of Mr Akshay Kapoor as a director (2 pages)
9 June 2014Termination of appointment of Akshay Kapoor as a director (1 page)
9 June 2014Termination of appointment of Akshay Kapoor as a director (1 page)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 10
(4 pages)
15 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 10
(4 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders (4 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders (4 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders (4 pages)
9 January 2014Appointment of Mr Deepak Kapoor as a director (2 pages)
9 January 2014Appointment of Mr Akshay Kapoor as a director (2 pages)
9 January 2014Appointment of Mr Akshay Kapoor as a director (2 pages)
9 January 2014Appointment of Mr Deepak Kapoor as a director (2 pages)
9 January 2014Director's details changed for Mr Deepak Kapoor on 9 January 2014 (2 pages)
9 January 2014Director's details changed for Mr Deepak Kapoor on 9 January 2014 (2 pages)
9 January 2014Director's details changed for Mr Deepak Kapoor on 9 January 2014 (2 pages)
8 January 2014Termination of appointment of Deepak . as a director (1 page)
8 January 2014Termination of appointment of Akshay Kapoor as a director (1 page)
8 January 2014Termination of appointment of Akshay Kapoor as a director (1 page)
8 January 2014Termination of appointment of Deepak . as a director (1 page)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders (5 pages)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders (5 pages)
27 November 2013Appointment of Mr Fahim Modak as a director (2 pages)
27 November 2013Appointment of Mr Fahim Modak as a director (2 pages)
20 November 2013Registered office address changed from Craneshaw House 8 Douglas Road Hounslow TW3 1DA United Kingdom on 20 November 2013 (1 page)
20 November 2013Registered office address changed from Craneshaw House 8 Douglas Road Hounslow TW3 1DA United Kingdom on 20 November 2013 (1 page)
20 September 2013Registration of charge 083154090001 (24 pages)
20 September 2013Registration of charge 083154090001 (24 pages)
1 July 2013Termination of appointment of Fahim Modak as a director (1 page)
1 July 2013Termination of appointment of Fahim Modak as a director (1 page)
1 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 6
(3 pages)
1 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 6
(3 pages)
1 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 6
(3 pages)
3 January 2013Registered office address changed from 102 Rosemary Avenue Hounslow West TW4 7JG England on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 102 Rosemary Avenue Hounslow West TW4 7JG England on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 102 Rosemary Avenue Hounslow West TW4 7JG England on 3 January 2013 (1 page)
21 December 2012Director's details changed (2 pages)
21 December 2012Director's details changed (2 pages)
20 December 2012Director's details changed for Mr Deepak Kapoor on 20 December 2012 (2 pages)
20 December 2012Director's details changed for Mr Deepak Kapoor on 20 December 2012 (2 pages)
3 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
3 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)