Company NameCorvell Health Care Limited
Company StatusActive
Company Number02612317
CategoryPrivate Limited Company
Incorporation Date20 May 1991(32 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSureshkumar Shiriram Varma
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1991(4 months, 1 week after company formation)
Appointment Duration32 years, 7 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address1349-1353 London Road
Leigh On Sea
Essex
SS9 2AB
Secretary NameSureshkumar Shiriram Varma
NationalityBritish
StatusCurrent
Appointed01 June 1998(7 years after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1349-1353 London Road
Leigh On Sea
Essex
SS9 2AB
Director NameMrs Sudeep Kaur Laav
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2013(22 years, 7 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1349-1353 London Road
Leigh On Sea
Essex
SS9 2AB
Director NameMr Ketan Varma
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2019(28 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1349-1353 London Road
Leigh On Sea
Essex
SS9 2AB
Director NameTarlok Singh Mandair
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(same day as company formation)
RoleChartered Accountant
Correspondence Address9 Thorpe Bay Gardens
Southend On Sea
Essex
SS1 3NS
Director NameMr Jyoti Shanker
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address54 Dungannon Close
Thorpe Bay
Essex
SS1 3JN
Director NameDr Bupinder Singh
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(same day as company formation)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address146 Burges Road
Southend-On-Sea
SS1 3JN
Secretary NameTarlok Singh Mandair
NationalityBritish
StatusResigned
Appointed20 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address9 Thorpe Bay Gardens
Southend On Sea
Essex
SS1 3NS
Secretary NameMr John Pipes
NationalityBritish
StatusResigned
Appointed20 May 1991(same day as company formation)
RoleCompany Director
Correspondence AddressBell Cottage
Saxbys
Cowden Edenbridge
Kent
TN8 7DU
Secretary NameSudeep Kaur
NationalityBritish
StatusResigned
Appointed10 October 1996(5 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 1998)
RoleCompany Director
Correspondence Address7 Sharnbrook
Shoeburyness
Southend On Sea
SS3 8YE
Director NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1991(same day as company formation)
Correspondence Address174-180 Old Street
London
EC1V 9BP

Location

Registered Address1349-1353 London Road
Leigh On Sea
Essex
SS9 2AB
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Shareholders

25k at £1Sudeep Kaur Laav
50.00%
Ordinary
25k at £1Sureshkumar Shiriram Varma
50.00%
Ordinary

Financials

Year2014
Net Worth£1,507,947
Cash£306,861
Current Liabilities£336,078

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 May 2023 (11 months ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Charges

26 October 2005Delivered on: 9 November 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 68 woodcutters avenue leigh on sea. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 April 1999Delivered on: 23 April 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 5 blenheim chase leigh on sea essex t/n's EX401076 and EX409304. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 December 1997Delivered on: 17 December 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

28 September 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
29 May 2020Confirmation statement made on 20 May 2020 with updates (4 pages)
16 April 2020Satisfaction of charge 2 in full (4 pages)
13 November 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
5 November 2019Appointment of Mr Ketan Varma as a director on 4 November 2019 (2 pages)
22 May 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
8 April 2019Director's details changed for Mrs Sudeep Kaur Laav on 8 April 2019 (2 pages)
8 April 2019Change of details for Mrs Sudeep Kaur Laav as a person with significant control on 8 April 2019 (2 pages)
9 November 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
22 May 2018Confirmation statement made on 20 May 2018 with updates (4 pages)
30 April 2018Director's details changed for Mrs Sudeep Kaur Laav on 30 April 2018 (2 pages)
30 April 2018Director's details changed for Sureshkumar Shiriram Varma on 30 April 2018 (2 pages)
30 April 2018Secretary's details changed for Sureshkumar Shiriram Varma on 30 April 2018 (1 page)
2 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
12 October 2017Change of details for Sureshkumar Shiriram Varma as a person with significant control on 12 October 2017 (2 pages)
12 October 2017Change of details for Sureshkumar Shiriram Varma as a person with significant control on 12 October 2017 (2 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (7 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (7 pages)
12 January 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
12 January 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
14 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 50,000
(5 pages)
14 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 50,000
(5 pages)
14 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
14 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
17 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 50,000
(5 pages)
17 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 50,000
(5 pages)
17 June 2015Director's details changed for Mrs Sudeep Kaur Laav on 17 June 2015 (2 pages)
17 June 2015Director's details changed for Mrs Sudeep Kaur Laav on 17 June 2015 (2 pages)
19 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
19 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 June 2014Appointment of Mrs Sudeep Kaur Laav as a director (2 pages)
11 June 2014Appointment of Mrs Sudeep Kaur Laav as a director (2 pages)
11 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 50,000
(5 pages)
11 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 50,000
(5 pages)
11 June 2014Termination of appointment of Bupinder Singh as a director (1 page)
11 June 2014Termination of appointment of Bupinder Singh as a director (1 page)
5 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
5 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
3 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
4 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
26 May 2011Director's details changed for Dr Bupinder Singh on 20 May 2011 (2 pages)
26 May 2011Director's details changed for Dr Bupinder Singh on 20 May 2011 (2 pages)
21 December 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
21 December 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
17 June 2010Director's details changed for Dr Bupinder Singh on 20 May 2010 (2 pages)
17 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Sureshkumar Shiriram Varma on 20 May 2010 (2 pages)
17 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Dr Bupinder Singh on 20 May 2010 (2 pages)
17 June 2010Director's details changed for Sureshkumar Shiriram Varma on 20 May 2010 (2 pages)
22 January 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
22 January 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
22 May 2009Return made up to 20/05/09; full list of members (4 pages)
22 May 2009Return made up to 20/05/09; full list of members (4 pages)
30 January 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
30 January 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
13 June 2008Return made up to 20/05/08; full list of members (4 pages)
13 June 2008Return made up to 20/05/08; full list of members (4 pages)
5 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
5 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
31 May 2007Return made up to 20/05/07; full list of members (2 pages)
31 May 2007Return made up to 20/05/07; full list of members (2 pages)
19 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
19 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
22 May 2006Return made up to 20/05/06; full list of members (2 pages)
22 May 2006Return made up to 20/05/06; full list of members (2 pages)
15 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
15 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
9 November 2005Particulars of mortgage/charge (3 pages)
9 November 2005Particulars of mortgage/charge (3 pages)
20 May 2005Return made up to 20/05/05; full list of members (3 pages)
20 May 2005Return made up to 20/05/05; full list of members (3 pages)
31 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
31 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
21 May 2004Return made up to 20/05/04; full list of members (7 pages)
21 May 2004Return made up to 20/05/04; full list of members (7 pages)
17 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
17 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
6 June 2003Return made up to 20/05/03; full list of members (7 pages)
6 June 2003Return made up to 20/05/03; full list of members (7 pages)
11 March 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
11 March 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
19 June 2002Return made up to 20/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2002Return made up to 20/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
2 January 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
18 June 2001Return made up to 20/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 2001Return made up to 20/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2001Full accounts made up to 31 May 2000 (10 pages)
28 March 2001Full accounts made up to 31 May 2000 (10 pages)
21 June 2000Return made up to 20/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2000Return made up to 20/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2000Full accounts made up to 31 May 1999 (11 pages)
28 March 2000Full accounts made up to 31 May 1999 (11 pages)
2 July 1999Return made up to 20/05/99; no change of members (4 pages)
2 July 1999Return made up to 20/05/99; no change of members (4 pages)
1 July 1999Secretary resigned (1 page)
1 July 1999New secretary appointed (2 pages)
1 July 1999Secretary resigned (1 page)
1 July 1999New secretary appointed (2 pages)
23 April 1999Particulars of mortgage/charge (3 pages)
23 April 1999Particulars of mortgage/charge (3 pages)
12 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 April 1999Certificate of re-registration from Public Limited Company to Private (1 page)
12 April 1999Certificate of re-registration from Public Limited Company to Private (1 page)
12 April 1999Re-registration of Memorandum and Articles (10 pages)
12 April 1999Re-registration of Memorandum and Articles (10 pages)
12 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 April 1999Application for reregistration from PLC to private (1 page)
12 April 1999Application for reregistration from PLC to private (1 page)
4 January 1999Full accounts made up to 31 May 1998 (12 pages)
4 January 1999Full accounts made up to 31 May 1998 (12 pages)
1 December 1998Registered office changed on 01/12/98 from: 149 leigh road leigh-on-sea essex SS9 1JF (1 page)
1 December 1998Registered office changed on 01/12/98 from: 149 leigh road leigh-on-sea essex SS9 1JF (1 page)
21 June 1998Return made up to 20/05/98; no change of members
  • 363(287) ‐ Registered office changed on 21/06/98
(4 pages)
21 June 1998Return made up to 20/05/98; no change of members
  • 363(287) ‐ Registered office changed on 21/06/98
(4 pages)
7 January 1998Full accounts made up to 31 May 1997 (10 pages)
7 January 1998Full accounts made up to 31 May 1997 (10 pages)
17 December 1997Particulars of mortgage/charge (3 pages)
17 December 1997Particulars of mortgage/charge (3 pages)
11 June 1997Return made up to 20/05/97; full list of members (6 pages)
11 June 1997Return made up to 20/05/97; full list of members (6 pages)
13 November 1996Full accounts made up to 31 May 1996 (10 pages)
13 November 1996Full accounts made up to 31 May 1996 (10 pages)
22 October 1996New secretary appointed (2 pages)
22 October 1996New secretary appointed (2 pages)
22 October 1996Secretary resigned;director resigned (1 page)
22 October 1996Secretary resigned;director resigned (1 page)
25 May 1996Return made up to 20/05/96; no change of members (4 pages)
25 May 1996Return made up to 20/05/96; no change of members (4 pages)
22 December 1995Full accounts made up to 31 May 1995 (10 pages)
22 December 1995Full accounts made up to 31 May 1995 (10 pages)
26 June 1995Return made up to 20/05/95; no change of members (4 pages)
26 June 1995Return made up to 20/05/95; no change of members (4 pages)
24 August 1993Full accounts made up to 31 May 1993 (8 pages)
24 August 1993Full accounts made up to 31 May 1993 (8 pages)
22 December 1992Full accounts made up to 31 May 1992 (8 pages)
22 December 1992Full accounts made up to 31 May 1992 (8 pages)