Company NameSleapcross House Ltd
DirectorsYogen Karuthasami and Holly Amber Karuthasami
Company StatusActive
Company Number08651310
CategoryPrivate Limited Company
Incorporation Date15 August 2013(10 years, 8 months ago)
Previous NameBienvenue Supported Housing Ltd

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Yogen Karuthasami
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address255 Green Lanes
Palmers Green
London
N13 4XE
Director NameMrs Holly Amber Karuthasami
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(2 years after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address255 Green Lanes
Palmers Green
London
N13 4XE

Location

Registered Address255 Green Lanes
Palmers Green
London
N13 4XE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1Holly Karuthasami
50.00%
Ordinary
5 at £1Yogen Karuthasami
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,824
Cash£10
Current Liabilities£4,566

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Charges

9 July 2019Delivered on: 12 July 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
30 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
7 September 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 31 August 2020 (9 pages)
20 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 August 2019 (8 pages)
8 October 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
12 July 2019Registration of charge 086513100001, created on 9 July 2019 (9 pages)
25 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-20
(3 pages)
21 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
28 September 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
13 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
21 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
21 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
12 September 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
18 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
18 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
9 February 2016Appointment of Mrs Holly Amber Karuthasami as a director on 1 September 2015 (2 pages)
9 February 2016Appointment of Mrs Holly Amber Karuthasami as a director on 1 September 2015 (2 pages)
9 November 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 10
(3 pages)
9 November 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 10
(3 pages)
25 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
25 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
3 September 2014Director's details changed for Mr Yogen Karuthasami on 16 August 2013 (2 pages)
3 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 10
(3 pages)
3 September 2014Director's details changed for Mr Yogen Karuthasami on 16 August 2013 (2 pages)
3 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 10
(3 pages)
19 November 2013Statement of capital following an allotment of shares on 15 August 2013
  • GBP 10
(4 pages)
19 November 2013Statement of capital following an allotment of shares on 15 August 2013
  • GBP 10
(4 pages)
4 November 2013Registered office address changed from 9Th Floor Hyde House the Hyde London NW9 6LQ England on 4 November 2013 (2 pages)
4 November 2013Registered office address changed from 9Th Floor Hyde House the Hyde London NW9 6LQ England on 4 November 2013 (2 pages)
4 November 2013Registered office address changed from 9Th Floor Hyde House the Hyde London NW9 6LQ England on 4 November 2013 (2 pages)
15 August 2013Incorporation (24 pages)
15 August 2013Incorporation (24 pages)