Company NameHelene Care Limited
Company StatusDissolved
Company Number08558824
CategoryPrivate Limited Company
Incorporation Date6 June 2013(10 years, 10 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Garry John Fitton
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2016(3 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Q4 The Square Randalls Way
Leatherhead
KT22 7TW
Secretary NameMr Garry Fitton
StatusClosed
Appointed29 September 2016(3 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 04 January 2022)
RoleCompany Director
Correspondence AddressFirst Floor, Q4 The Square Randalls Way
Leatherhead
KT22 7TW
Director NameMrs Emma Louise Pearson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2020(6 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 04 January 2022)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Q4 The Square Randalls Way
Leatherhead
KT22 7TW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Tehsin Nurmohamed
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Care House Randalls Way
Leatherhead
Surrey
KT22 7TW
Secretary NameAnar Nurmohamed
NationalityBritish
StatusResigned
Appointed28 November 2014(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 September 2016)
RoleCompany Director
Correspondence AddressThe Care House Randalls Way
Leatherhead
Surrey
KT22 7TW
Director NameMr Peter Kinsey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2016(3 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Q4 The Square Randalls Way
Leatherhead
KT22 7TW

Location

Registered AddressFirst Floor, Q4 The Square
Randalls Way
Leatherhead
KT22 7TW
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Shareholders

100 at £1Martin St De Aubin
50.00%
Ordinary B
100 at £1Tehsin Nurmohamed
50.00%
Ordinary A

Financials

Year2014
Net Worth-£126,344
Cash£234,793
Current Liabilities£645,273

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

9 January 2015Delivered 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 2014Delivered 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 2014Delivered 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 2013Delivered 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 2013Delivered on: 5 August 2013
Persons entitled: Barclays Bank PLC

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

Filing History

28 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
29 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
3 February 2020Appointment of Mrs Emma Louise Pearson as a director on 15 January 2020 (2 pages)
3 February 2020Termination of appointment of Peter Kinsey as a director on 31 January 2020 (1 page)
30 October 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
30 October 2019Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page)
30 October 2019Audit exemption statement of guarantee by parent company for period ending 28/02/19 (2 pages)
24 July 2019Registered 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 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
11 October 2018Registered 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 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
15 September 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
4 September 2017Previous accounting period shortened from 29 September 2017 to 28 February 2017 (1 page)
4 September 2017Previous accounting period shortened from 29 September 2017 to 28 February 2017 (1 page)
6 July 2017Total exemption full accounts made up to 29 September 2016 (8 pages)
6 July 2017Total exemption full accounts made up to 29 September 2016 (8 pages)
9 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
13 March 2017Previous accounting period shortened from 31 August 2017 to 29 September 2016 (1 page)
13 March 2017Previous accounting period shortened from 31 August 2017 to 29 September 2016 (1 page)
3 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
3 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
3 October 2016Satisfaction of charge 085588240005 in full (1 page)
3 October 2016Satisfaction of charge 085588240001 in full (1 page)
3 October 2016Appointment of Mr Peter Kinsey as a director on 29 September 2016 (2 pages)
3 October 2016Satisfaction of charge 085588240004 in full (1 page)
3 October 2016Satisfaction of charge 085588240005 in full (1 page)
3 October 2016Satisfaction of charge 085588240003 in full (1 page)
3 October 2016Appointment of Mr Garry John Fitton as a director on 29 September 2016 (2 pages)
3 October 2016Registered 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 2016Satisfaction of charge 085588240002 in full (1 page)
3 October 2016Appointment of Mr Garry Fitton as a secretary on 29 September 2016 (2 pages)
3 October 2016Termination of appointment of Anar Nurmohamed as a secretary on 29 September 2016 (1 page)
3 October 2016Termination of appointment of Anar Nurmohamed as a secretary on 29 September 2016 (1 page)
3 October 2016Appointment of Mr Garry Fitton as a secretary on 29 September 2016 (2 pages)
3 October 2016Satisfaction of charge 085588240002 in full (1 page)
3 October 2016Termination of appointment of Tehsin Nurmohamed as a director on 29 September 2016 (1 page)
3 October 2016Appointment of Mr Peter Kinsey as a director on 29 September 2016 (2 pages)
3 October 2016Registered 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 2016Satisfaction of charge 085588240003 in full (1 page)
3 October 2016Satisfaction of charge 085588240004 in full (1 page)
3 October 2016Termination of appointment of Tehsin Nurmohamed as a director on 29 September 2016 (1 page)
3 October 2016Satisfaction of charge 085588240001 in full (1 page)
3 October 2016Appointment of Mr Garry John Fitton as a director on 29 September 2016 (2 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
30 September 2015Statement of capital on 12 August 2015
  • GBP 100
(5 pages)
30 September 2015Statement of capital on 12 August 2015
  • GBP 100
(5 pages)
18 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 200
(4 pages)
18 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 200
(4 pages)
18 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 200
(4 pages)
6 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
6 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
13 January 2015Registration of charge 085588240005, created on 9 January 2015 (14 pages)
13 January 2015Registration of charge 085588240005, created on 9 January 2015 (14 pages)
13 January 2015Registration of charge 085588240005, created on 9 January 2015 (14 pages)
5 January 2015Appointment of Anar Nurmohamed as a secretary on 28 November 2014 (3 pages)
5 January 2015Appointment of Anar Nurmohamed as a secretary on 28 November 2014 (3 pages)
25 September 2014Previous accounting period extended from 30 June 2014 to 31 August 2014 (3 pages)
25 September 2014Previous accounting period extended from 30 June 2014 to 31 August 2014 (3 pages)
30 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 200
(4 pages)
30 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 200
(4 pages)
30 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 200
(4 pages)
6 March 2014Registration of charge 085588240004 (14 pages)
6 March 2014Registration of charge 085588240004 (14 pages)
25 February 2014Registration of charge 085588240003 (14 pages)
25 February 2014Registration of charge 085588240003 (14 pages)
30 September 2013Statement of capital following an allotment of shares on 13 September 2013
  • GBP 200
(4 pages)
30 September 2013Statement of capital following an allotment of shares on 13 September 2013
  • GBP 200
(4 pages)
24 August 2013Registration of charge 085588240002 (12 pages)
24 August 2013Registration of charge 085588240002 (12 pages)
5 August 2013Registration of charge 085588240001 (17 pages)
5 August 2013Registration of charge 085588240001 (17 pages)
19 June 2013Appointment of Mr Tehsin Nurmohamed as a director (2 pages)
19 June 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 100
(3 pages)
19 June 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 100
(3 pages)
19 June 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 100
(3 pages)
19 June 2013Appointment of Mr Tehsin Nurmohamed as a director (2 pages)
6 June 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
6 June 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
6 June 2013Incorporation (20 pages)
6 June 2013Incorporation (20 pages)