Company NameHatley Court Haven Care Home Limited
DirectorsRenuka Nandlal Bhatt and Salim Jusab Alimohamed Dhalla
Company StatusActive
Company Number09018426
CategoryPrivate Limited Company
Incorporation Date30 April 2014(9 years, 12 months ago)
Previous NameStaines Haven Care Home Ltd

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMrs Renuka Nandlal Bhatt
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2018(4 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Parade
Sudbury Heights Avenue
Greenford
Middlesex
UB6 0LZ
Director NameMr Salim Jusab Alimohamed Dhalla
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(6 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Parade
Sudbury Heights Avenue
Greenford
Middlesex
UB6 0LZ
Director NameMr Salim Jusab Alimohamed Dhalla
Date of BirthMarch 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 2014(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address7 The Parade
Sudbury Heights Avenue
Greenford
Middlesex
UB6 0LZ

Location

Registered Address7 The Parade
Sudbury Heights Avenue
Greenford
Middlesex
UB6 0LZ
RegionLondon
ConstituencyEaling North
CountyGreater London
WardNorth Greenford
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Charges

26 October 2015Delivered on: 30 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
22 October 2020Change of details for Mr Salim Jusab Alimohamed Dhalla as a person with significant control on 6 April 2017 (2 pages)
22 October 2020Notification of Renuka Nandlal Bhatt as a person with significant control on 6 April 2017 (2 pages)
15 October 2020Termination of appointment of Salim Jusab Alimohamed Dhalla as a director on 15 October 2020 (1 page)
15 October 2020Appointment of Mr Salim Jusab Alimohamed Dhalla as a director on 15 October 2020 (2 pages)
24 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
30 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
13 March 2020Second filing of Confirmation Statement dated 01/12/2016 (6 pages)
17 July 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
29 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
15 August 2018Appointment of Mrs Renuka Nandlal Bhatt as a director on 15 August 2018 (2 pages)
4 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
10 July 2017Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
10 July 2017Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
9 July 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
9 July 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
29 June 2017Confirmation statement made on 1 December 2016 with updates (6 pages)
29 June 2017Confirmation statement made on 1 December 2016 with updates (6 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/03/2020.
(6 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(3 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(3 pages)
30 October 2015Registration of charge 090184260001, created on 26 October 2015 (26 pages)
30 October 2015Registration of charge 090184260001, created on 26 October 2015 (26 pages)
2 October 2015Company name changed staines haven care home LTD\certificate issued on 02/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-01
(3 pages)
2 October 2015Company name changed staines haven care home LTD\certificate issued on 02/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-01
(3 pages)
18 July 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
18 July 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(3 pages)
30 April 2015Director's details changed for Mr Salim Jusab Alimohamed Dhalla on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Mr Salim Jusab Alimohamed Dhalla on 30 April 2015 (2 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(3 pages)
15 July 2014Registered office address changed from 73 Eastcote Avenue Greenford UB6 0NQ England to 7 the Parade Sudbury Heights Avenue Greenford Middlesex UB6 0LZ on 15 July 2014 (1 page)
15 July 2014Registered office address changed from 73 Eastcote Avenue Greenford UB6 0NQ England to 7 the Parade Sudbury Heights Avenue Greenford Middlesex UB6 0LZ on 15 July 2014 (1 page)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 2
(24 pages)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 2
(24 pages)