Company NamePeculiar Care Homes Limited
DirectorAkeem Olalekan Moshood
Company StatusActive
Company Number08370036
CategoryPrivate Limited Company
Incorporation Date22 January 2013(11 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse
SIC 87900Other residential care activities n.e.c.
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameAkeem Olalekan Moshood
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2013(same day as company formation)
RoleHealth Care Officer
Country of ResidenceEngland
Correspondence AddressStudio 24 Thames Innovation Centre 2 Veridion Way
Erith
Kent
DA18 4AL
Director NameMr Olajide Ogooluwa Ikuesan
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityNigerian
StatusResigned
Appointed23 January 2013(1 day after company formation)
Appointment Duration5 months, 4 weeks (resigned 22 July 2013)
RoleCare Consultant
Country of ResidenceEngland
Correspondence Address17 Macarthur Close
Erith
Kent
DA8 1BQ
Director NameMr Olajide Ogooluwa Ikuesan
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityNigerian
StatusResigned
Appointed20 March 2013(1 month, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 October 2013)
RoleCare Assistant
Country of ResidenceEngland
Correspondence Address17 Cutter House
Macarthur Close
Erith
Kent
DA8 1BQ
Director NameMiss Elizabeth Omobola Owolabi
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 May 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address82 Cooper House Woodside Close
Grays
Essex
RM16 2ES

Contact

Websitepeculiarcarehomes.com
Email address[email protected]
Telephone020 74734871
Telephone regionLondon

Location

Registered AddressStudio 24 Engine House
Veridion Way
Erith
Kent
DA18 4AL
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead East

Shareholders

1000 at £1Akeem Olalekan Moshood
100.00%
Ordinary

Financials

Year2014
Net Worth£6,685
Cash£154
Current Liabilities£40,777

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due26 April 2024 (1 day from now)
Accounts CategoryUnaudited Abridged
Accounts Year End26 July

Returns

Latest Return31 May 2023 (10 months, 4 weeks ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

3 November 2021Delivered on: 11 November 2021
Persons entitled: CROWD2FUND LTD

Classification: A registered charge
Particulars: N/A.
Outstanding
6 April 2021Delivered on: 9 April 2021
Persons entitled: Askif Funding (Series 2019-1) Limited

Classification: A registered charge
Outstanding
25 February 2021Delivered on: 25 February 2021
Persons entitled: Nationwide Finance Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding
9 July 2019Delivered on: 15 July 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
7 June 2019Delivered on: 7 June 2019
Persons entitled: Blackrock Secured Finance Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest, ‘intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding

Filing History

31 July 2020Unaudited abridged accounts made up to 31 July 2019 (5 pages)
15 June 2020Registered office address changed from Studio 24 Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL England to Studio 24 Engine House Veridion Way Erith Kent DA18 4AL on 15 June 2020 (1 page)
15 June 2020Confirmation statement made on 31 May 2020 with updates (3 pages)
30 April 2020Previous accounting period shortened from 30 July 2019 to 29 July 2019 (1 page)
14 October 2019Satisfaction of charge 083700360002 in full (1 page)
15 July 2019Registration of charge 083700360002, created on 9 July 2019 (41 pages)
8 July 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
7 June 2019Registration of charge 083700360001, created on 7 June 2019 (8 pages)
28 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
26 July 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
14 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
26 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
31 May 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
30 May 2017Termination of appointment of Elizabeth Omobola Owolabi as a director on 26 May 2017 (1 page)
30 May 2017Termination of appointment of Elizabeth Omobola Owolabi as a director on 26 May 2017 (1 page)
1 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
1 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 October 2016Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page)
28 October 2016Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(4 pages)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(4 pages)
2 March 2016Director's details changed for Akeem Olalekan Moshood on 16 December 2015 (2 pages)
2 March 2016Director's details changed for Akeem Olalekan Moshood on 16 December 2015 (2 pages)
1 March 2016Director's details changed for Miss Elizabeth Omobolanle Owolabi on 25 December 2014 (2 pages)
1 March 2016Director's details changed for Miss Elizabeth Omobolanle Owolabi on 25 December 2014 (2 pages)
1 March 2016Director's details changed for Miss Elizabeth Omobolanle Owolabi on 25 December 2014 (2 pages)
1 March 2016Director's details changed for Miss Elizabeth Omobolanle Owolabi on 25 December 2014 (2 pages)
29 February 2016Registered office address changed from F32 Waterfront Studios 1 Dock Road London E16 1AG to Studio 24 Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL on 29 February 2016 (1 page)
29 February 2016Director's details changed for Akeem Olalekan Moshood on 16 December 2015 (2 pages)
29 February 2016Director's details changed for Akeem Olalekan Moshood on 16 December 2015 (2 pages)
29 February 2016Registered office address changed from F32 Waterfront Studios 1 Dock Road London E16 1AG to Studio 24 Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL on 29 February 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
18 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(4 pages)
18 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(4 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
1 October 2014Appointment of Miss Elizabeth Omobolanle Owolabi as a director on 1 September 2014 (2 pages)
1 October 2014Appointment of Miss Elizabeth Omobolanle Owolabi as a director on 1 September 2014 (2 pages)
1 October 2014Appointment of Miss Elizabeth Omobolanle Owolabi as a director on 1 September 2014 (2 pages)
1 April 2014Registered office address changed from 317 Newmarsh Road Thamesmead SE28 8TE on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 317 Newmarsh Road Thamesmead SE28 8TE on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 317 Newmarsh Road Thamesmead SE28 8TE on 1 April 2014 (1 page)
27 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 40,000
(3 pages)
27 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 40,000
(3 pages)
2 October 2013Termination of appointment of Olajide Ikuesan as a director (1 page)
2 October 2013Termination of appointment of Olajide Ikuesan as a director (1 page)
22 July 2013Appointment of Mr Olajide Ogooluwa Ikuesan as a director (2 pages)
22 July 2013Termination of appointment of Olajide Ikuesan as a director (1 page)
22 July 2013Appointment of Mr Olajide Ogooluwa Ikuesan as a director (2 pages)
22 July 2013Termination of appointment of Olajide Ikuesan as a director (1 page)
8 July 2013Director's details changed for Mr Olajide Ogooluwa Ikuesan on 2 February 2013 (2 pages)
8 July 2013Director's details changed for Mr Olajide Ogooluwa Ikuesan on 2 February 2013 (2 pages)
8 July 2013Director's details changed for Mr Olajide Ogooluwa Ikuesan on 2 February 2013 (2 pages)
7 February 2013Appointment of Mr Olajide Ogooluwa Ikuesan as a director (2 pages)
7 February 2013Appointment of Mr Olajide Ogooluwa Ikuesan as a director (2 pages)
22 January 2013Incorporation (33 pages)
22 January 2013Incorporation (33 pages)