Leatherhead
KT22 7TW
Secretary Name | Mr Garry Fitton |
---|---|
Status | Closed |
Appointed | 29 September 2016(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 04 January 2022) |
Role | Company Director |
Correspondence Address | First Floor, Q4 The Square Randalls Way Leatherhead KT22 7TW |
Director Name | Mrs Emma Louise Pearson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2020(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 04 January 2022) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Q4 The Square Randalls Way Leatherhead KT22 7TW |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Tehsin Nurmohamed |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Care House Randalls Way Leatherhead Surrey KT22 7TW |
Secretary Name | Anar Nurmohamed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2014(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 September 2016) |
Role | Company Director |
Correspondence Address | The Care House Randalls Way Leatherhead Surrey KT22 7TW |
Director Name | Mr Peter Kinsey |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2016(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Q4 The Square Randalls Way Leatherhead KT22 7TW |
Registered Address | First Floor, Q4 The Square Randalls Way Leatherhead KT22 7TW |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
100 at £1 | Martin St De Aubin 50.00% Ordinary B |
---|---|
100 at £1 | Tehsin Nurmohamed 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£126,344 |
Cash | £234,793 |
Current Liabilities | £645,273 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
9 January 2015 | Delivered on: 13 January 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Tamarisk care home 4A telegraph road west end southampton hampshire t/no.HP681394. Outstanding |
---|---|
17 February 2014 | Delivered on: 6 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Tamatisk care home 4A telegraph road west end southampton hampshire t/no HP681394. Outstanding |
7 February 2014 | Delivered on: 25 February 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property at leeside 23 valley road totton southampton t/no. HP228309. Outstanding |
16 August 2013 | Delivered on: 24 August 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H 115 talbot road winton bournemouth t/no DT252170. Outstanding |
30 July 2013 | Delivered on: 5 August 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
29 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
3 February 2020 | Appointment of Mrs Emma Louise Pearson as a director on 15 January 2020 (2 pages) |
3 February 2020 | Termination of appointment of Peter Kinsey as a director on 31 January 2020 (1 page) |
30 October 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
30 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page) |
30 October 2019 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 (2 pages) |
24 July 2019 | Registered office address changed from Ground Floor Q1 the Square Randalls Way Leatherhead KT22 7TW England to First Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW on 24 July 2019 (1 page) |
30 April 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
11 October 2018 | Registered office address changed from The Care House Randalls Way Leatherhead Surrey KT22 7TW England to Ground Floor Q1 the Square Randalls Way Leatherhead KT22 7TW on 11 October 2018 (1 page) |
4 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
15 September 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
4 September 2017 | Previous accounting period shortened from 29 September 2017 to 28 February 2017 (1 page) |
4 September 2017 | Previous accounting period shortened from 29 September 2017 to 28 February 2017 (1 page) |
6 July 2017 | Total exemption full accounts made up to 29 September 2016 (8 pages) |
6 July 2017 | Total exemption full accounts made up to 29 September 2016 (8 pages) |
9 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
13 March 2017 | Previous accounting period shortened from 31 August 2017 to 29 September 2016 (1 page) |
13 March 2017 | Previous accounting period shortened from 31 August 2017 to 29 September 2016 (1 page) |
3 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
3 October 2016 | Satisfaction of charge 085588240005 in full (1 page) |
3 October 2016 | Satisfaction of charge 085588240001 in full (1 page) |
3 October 2016 | Appointment of Mr Peter Kinsey as a director on 29 September 2016 (2 pages) |
3 October 2016 | Satisfaction of charge 085588240004 in full (1 page) |
3 October 2016 | Satisfaction of charge 085588240005 in full (1 page) |
3 October 2016 | Satisfaction of charge 085588240003 in full (1 page) |
3 October 2016 | Appointment of Mr Garry John Fitton as a director on 29 September 2016 (2 pages) |
3 October 2016 | Registered office address changed from Tml House 1a the Anchorage Gosport Hampshire PO12 1LY to The Care House Randalls Way Leatherhead Surrey KT22 7TW on 3 October 2016 (1 page) |
3 October 2016 | Satisfaction of charge 085588240002 in full (1 page) |
3 October 2016 | Appointment of Mr Garry Fitton as a secretary on 29 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of Anar Nurmohamed as a secretary on 29 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Anar Nurmohamed as a secretary on 29 September 2016 (1 page) |
3 October 2016 | Appointment of Mr Garry Fitton as a secretary on 29 September 2016 (2 pages) |
3 October 2016 | Satisfaction of charge 085588240002 in full (1 page) |
3 October 2016 | Termination of appointment of Tehsin Nurmohamed as a director on 29 September 2016 (1 page) |
3 October 2016 | Appointment of Mr Peter Kinsey as a director on 29 September 2016 (2 pages) |
3 October 2016 | Registered office address changed from Tml House 1a the Anchorage Gosport Hampshire PO12 1LY to The Care House Randalls Way Leatherhead Surrey KT22 7TW on 3 October 2016 (1 page) |
3 October 2016 | Satisfaction of charge 085588240003 in full (1 page) |
3 October 2016 | Satisfaction of charge 085588240004 in full (1 page) |
3 October 2016 | Termination of appointment of Tehsin Nurmohamed as a director on 29 September 2016 (1 page) |
3 October 2016 | Satisfaction of charge 085588240001 in full (1 page) |
3 October 2016 | Appointment of Mr Garry John Fitton as a director on 29 September 2016 (2 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
29 April 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
30 September 2015 | Statement of capital on 12 August 2015
|
30 September 2015 | Statement of capital on 12 August 2015
|
18 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
6 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
13 January 2015 | Registration of charge 085588240005, created on 9 January 2015 (14 pages) |
13 January 2015 | Registration of charge 085588240005, created on 9 January 2015 (14 pages) |
13 January 2015 | Registration of charge 085588240005, created on 9 January 2015 (14 pages) |
5 January 2015 | Appointment of Anar Nurmohamed as a secretary on 28 November 2014 (3 pages) |
5 January 2015 | Appointment of Anar Nurmohamed as a secretary on 28 November 2014 (3 pages) |
25 September 2014 | Previous accounting period extended from 30 June 2014 to 31 August 2014 (3 pages) |
25 September 2014 | Previous accounting period extended from 30 June 2014 to 31 August 2014 (3 pages) |
30 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
6 March 2014 | Registration of charge 085588240004 (14 pages) |
6 March 2014 | Registration of charge 085588240004 (14 pages) |
25 February 2014 | Registration of charge 085588240003 (14 pages) |
25 February 2014 | Registration of charge 085588240003 (14 pages) |
30 September 2013 | Statement of capital following an allotment of shares on 13 September 2013
|
30 September 2013 | Statement of capital following an allotment of shares on 13 September 2013
|
24 August 2013 | Registration of charge 085588240002 (12 pages) |
24 August 2013 | Registration of charge 085588240002 (12 pages) |
5 August 2013 | Registration of charge 085588240001 (17 pages) |
5 August 2013 | Registration of charge 085588240001 (17 pages) |
19 June 2013 | Appointment of Mr Tehsin Nurmohamed as a director (2 pages) |
19 June 2013 | Statement of capital following an allotment of shares on 6 June 2013
|
19 June 2013 | Statement of capital following an allotment of shares on 6 June 2013
|
19 June 2013 | Statement of capital following an allotment of shares on 6 June 2013
|
19 June 2013 | Appointment of Mr Tehsin Nurmohamed as a director (2 pages) |
6 June 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
6 June 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
6 June 2013 | Incorporation (20 pages) |
6 June 2013 | Incorporation (20 pages) |