Company NameAmberley House Care Limited
DirectorMahesh Shivabhai Patel
Company StatusActive
Company Number09224572
CategoryPrivate Limited Company
Incorporation Date18 September 2014(9 years, 7 months ago)
Previous NameDove Of Amberley Care Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mahesh Shivabhai Patel
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address238 Station Road
Addlestone
Surrey
KT15 2PS
Secretary NameMr John Alflatt
StatusCurrent
Appointed18 September 2014(same day as company formation)
RoleCompany Director
Correspondence Address238 Station Road
Addlestone
Surrey
KT15 2PS
Director NameMr Rupert George Maxwell Lothian Barclay
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(2 years, 7 months after company formation)
Appointment Duration1 day (resigned 04 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 9 Berkeley Street
London
W1J 8DW
Director NameMr Andrew Christian Cowley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(2 years, 7 months after company formation)
Appointment Duration1 day (resigned 04 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 9 Berkeley Street
London
W1J 8DW

Location

Registered Address238 Station Road
Addlestone
Surrey
KT15 2PS
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 200 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 CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Charges

1 April 2015Delivered on: 2 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Amberley house nursing home the crescent truro t/n CL218275.
Outstanding
1 April 2015Delivered on: 2 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Amberley house nursing home the crescent truro t/n CL218275.
Outstanding

Filing History

28 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
16 August 2023Accounts for a dormant company made up to 31 March 2023 (8 pages)
26 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
15 August 2022Accounts for a dormant company made up to 31 March 2022 (8 pages)
4 October 2021Confirmation statement made on 18 September 2021 with updates (3 pages)
14 July 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
30 December 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
29 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
23 October 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
23 October 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
23 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (37 pages)
23 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
26 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
4 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (7 pages)
4 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (34 pages)
4 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
4 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
4 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
19 February 2018Current accounting period shortened from 4 May 2018 to 31 March 2018 (1 page)
6 February 2018Audit exemption statement of guarantee by parent company for period ending 04/05/17 (3 pages)
6 February 2018Consolidated accounts of parent company for subsidiary company period ending 04/05/17 (31 pages)
6 February 2018Notice of agreement to exemption from audit of accounts for period ending 04/05/17 (1 page)
6 February 2018Audit exemption subsidiary accounts made up to 4 May 2017 (8 pages)
19 October 2017Previous accounting period extended from 31 March 2017 to 4 May 2017 (1 page)
19 October 2017Previous accounting period extended from 31 March 2017 to 4 May 2017 (1 page)
4 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
10 July 2017Termination of appointment of Andrew Cowley as a director on 4 May 2017 (2 pages)
10 July 2017Termination of appointment of Andrew Cowley as a director on 4 May 2017 (2 pages)
16 June 2017Appointment of Mr Andrew Cowley as a director on 3 May 2017 (3 pages)
16 June 2017Appointment of Mr Andrew Cowley as a director on 3 May 2017 (3 pages)
2 June 2017Termination of appointment of Rupert George Maxwell Lothian Barclay as a director (2 pages)
2 June 2017Termination of appointment of Rupert George Maxwell Lothian Barclay as a director (2 pages)
2 June 2017Appointment of Mr Rupert George Maxwell Lothian Barclay as a director on 3 May 2017 (3 pages)
2 June 2017Appointment of Mr Rupert George Maxwell Lothian Barclay as a director on 3 May 2017 (3 pages)
31 May 2017Satisfaction of charge 092245720001 in full (1 page)
31 May 2017Satisfaction of charge 092245720002 in full (1 page)
31 May 2017Satisfaction of charge 092245720001 in full (1 page)
31 May 2017Satisfaction of charge 092245720002 in full (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
17 June 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 June 2016Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(4 pages)
16 June 2016Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(4 pages)
15 June 2016Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
15 June 2016Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
19 August 2015Registered office address changed from 6 New Street Square London EC4A 3LX United Kingdom to 238 Station Road Addlestone Surrey KT15 2PS on 19 August 2015 (1 page)
19 August 2015Registered office address changed from 6 New Street Square London EC4A 3LX United Kingdom to 238 Station Road Addlestone Surrey KT15 2PS on 19 August 2015 (1 page)
2 April 2015Registration of charge 092245720001, created on 1 April 2015 (25 pages)
2 April 2015Registration of charge 092245720002, created on 1 April 2015 (9 pages)
2 April 2015Registration of charge 092245720001, created on 1 April 2015 (25 pages)
2 April 2015Registration of charge 092245720002, created on 1 April 2015 (9 pages)
2 April 2015Registration of charge 092245720002, created on 1 April 2015 (9 pages)
2 April 2015Registration of charge 092245720001, created on 1 April 2015 (25 pages)
21 October 2014Change of name notice (3 pages)
21 October 2014Company name changed dove of amberley care LIMITED\certificate issued on 21/10/14
  • RES15 ‐ Change company name resolution on 2014-10-21
(2 pages)
21 October 2014Company name changed dove of amberley care LIMITED\certificate issued on 21/10/14
  • RES15 ‐ Change company name resolution on 2014-10-21
(2 pages)
21 October 2014Change of name notice (3 pages)
18 September 2014Incorporation
Statement of capital on 2014-09-18
  • GBP 1
(23 pages)
18 September 2014Incorporation
Statement of capital on 2014-09-18
  • GBP 1
(23 pages)