Company NameEskimo Healthcare Group Ltd
DirectorJagdeep Singh Hans
Company StatusActive
Company Number11492151
CategoryPrivate Limited Company
Incorporation Date31 July 2018(5 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Director

Director NameDr Jagdeep Singh Hans
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66a Braywick Road
Maidenhead
SL6 1DE

Location

Registered Address49 High Street
Egham
TW20 9EW
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

6 August 2021Delivered on: 12 August 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
11 May 2021Delivered on: 13 May 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Cardigan health centre, feidrfair,cardigan,SA43 1EB.
Outstanding
24 July 2020Delivered on: 31 July 2020
Persons entitled: Dbw Investments (10) Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;.
Outstanding
4 December 2018Delivered on: 12 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Mortgage over property known as priory street cardigan, ceredigion, SA43 1BU AND14 marlborough road, roath, cardiff, CF23 5BX.
Outstanding
22 August 2018Delivered on: 29 August 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

14 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
13 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
31 July 2020Registration of charge 114921510003, created on 24 July 2020 (21 pages)
10 June 2020Previous accounting period shortened from 31 December 2020 to 31 March 2020 (1 page)
14 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
2 August 2019Confirmation statement made on 30 July 2019 with updates (5 pages)
2 August 2019Director's details changed for Mr Jagdeep Singh Hans on 30 July 2019 (2 pages)
1 July 2019Registered office address changed from C/O Johnston Carmichael Llp 107-111 Fleet Street London EC4A 2AB United Kingdom to Charsfield Dental Practice Priory Street Cardigan SA43 1BU on 1 July 2019 (1 page)
28 January 2019Statement of capital following an allotment of shares on 4 December 2018
  • GBP 2
(4 pages)
24 January 2019Notification of Jsh Uk Holdings Ltd as a person with significant control on 4 December 2018 (2 pages)
24 January 2019Cessation of Jagdeep Singh Hans as a person with significant control on 4 December 2018 (1 page)
24 January 2019Notification of Hh Uk Holdings Ltd as a person with significant control on 4 December 2018 (2 pages)
24 January 2019Notification of Hardeep Singh Hans as a person with significant control on 4 December 2018 (2 pages)
24 January 2019Cessation of Hardeep Singh Hans as a person with significant control on 4 December 2018 (1 page)
14 December 2018Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page)
14 December 2018Registered office address changed from 60 Wensleydale Road Hampton Middlesex TW12 2LX United Kingdom to C/O Johnston Carmichael Llp 107-111 Fleet Street London EC4A 2AB on 14 December 2018 (1 page)
12 December 2018Registration of charge 114921510002, created on 4 December 2018 (40 pages)
29 August 2018Registration of charge 114921510001, created on 22 August 2018 (43 pages)
31 July 2018Incorporation
Statement of capital on 2018-07-31
  • GBP 1
(41 pages)