Company NameLotus Care (Cressington Court) Limited
DirectorJaydeep Kantilal Patel
Company StatusActive
Company Number11081708
CategoryPrivate Limited Company
Incorporation Date24 November 2017(6 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Jaydeep Kantilal Patel
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2017(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address5 High View
Pinner
HA5 3NZ
Director NameMr Haresh Chandulal Patel
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2017(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address195 Moss Lane
Pinner
HA5 3BE

Location

Registered Address5 High View
Pinner
HA5 3NZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 November 2023 (5 months, 1 week ago)
Next Return Due7 December 2024 (7 months from now)

Charges

31 October 2019Delivered on: 1 November 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Cressington court nursing home (otherwise known as holmleigh), beechwood road, cressington, liverpool L19 0QL (land registry title number : MS266985).
Outstanding
30 October 2019Delivered on: 30 October 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 January 2024Confirmation statement made on 23 November 2023 with no updates (3 pages)
30 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
9 January 2023Confirmation statement made on 23 November 2022 with updates (4 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
16 February 2022Compulsory strike-off action has been discontinued (1 page)
15 February 2022Confirmation statement made on 23 November 2021 with no updates (3 pages)
14 February 2022Termination of appointment of Haresh Chandulal Patel as a director on 17 December 2021 (1 page)
8 February 2022First Gazette notice for compulsory strike-off (1 page)
27 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
2 February 2021Confirmation statement made on 23 November 2020 with no updates (3 pages)
28 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
17 December 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
1 November 2019Registration of charge 110817080002, created on 31 October 2019 (8 pages)
30 October 2019Registration of charge 110817080001, created on 30 October 2019 (5 pages)
20 August 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
6 August 2019Previous accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
11 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
24 November 2017Incorporation
Statement of capital on 2017-11-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
24 November 2017Incorporation
Statement of capital on 2017-11-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)