Braintree
Essex
CM7 3GB
Director Name | Mr Enam Ur Rahman |
---|---|
Date of Birth | April 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2020(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 New Bond Street London W1S 1RS |
Director Name | Ayaan Care Capital Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 May 2020(22 years, 11 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 73 New Bond Street Mayfair London W1S 1RS |
Director Name | Dale Wilhelm Lewis |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Role | Personal Admin Manager |
Correspondence Address | 237 Lymington Avenue Wood Green London N22 6JL |
Director Name | Mr James Eng Chong Ong |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Role | Nurse Manager |
Country of Residence | England |
Correspondence Address | 44 De Vere Road Colchester Essex CO3 4EA |
Secretary Name | James Eng Chong Ong |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Role | Nurse Manager |
Correspondence Address | 27 Crown Meadow Braintree Essex CM7 9EX |
Secretary Name | Sharon Ong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(1 year after company formation) |
Appointment Duration | 20 years, 7 months (resigned 31 January 2019) |
Role | Company Director |
Correspondence Address | 44 De Vere Road Colchester Essex CO3 4EA |
Director Name | Ms Nadia Imam |
---|---|
Date of Birth | January 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(21 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | Mrs Nadia Momin Imam |
---|---|
Date of Birth | January 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(21 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Secretary Name | Ms Nadia Imam |
---|---|
Status | Resigned |
Appointed | 31 January 2019(21 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 December 2019) |
Role | Company Director |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Telephone | 01376 342772 |
---|---|
Telephone region | Braintree |
Registered Address | Poplars Clockhouse Way Braintree Essex CM7 3RD |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
25 at £1 | Alan Leonard Robinson 25.00% Ordinary D |
---|---|
25 at £1 | James Eng-chong Ong 25.00% Ordinary A |
25 at £1 | Mrs Siew Eng Martin 25.00% Ordinary C |
25 at £1 | Sharon Ong 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £222,181 |
Cash | £29,099 |
Current Liabilities | £89,879 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 April 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 12 May 2024 (11 months, 1 week from now) |
5 October 2020 | Delivered on: 7 October 2020 Persons entitled: Ipe Ventures Limited Classification: A registered charge Particulars: The freehold property known as the poplars, clockhouse way, braintree, CM7 6RJ as the same is registered at hm land registry with title number EX581525. Outstanding |
---|---|
31 January 2019 | Delivered on: 12 February 2019 Persons entitled: Hsbc Bank UK PLC Classification: A registered charge Particulars: For more details please refer to the instrument. Outstanding |
31 January 2019 | Delivered on: 12 February 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as poplars nursing home clockhouse way braintree registered at h m land registry with title number EX581525. Outstanding |
8 July 1998 | Delivered on: 11 July 1998 Persons entitled: Cumulous Sa Classification: Legal mortgage Secured details: £50,000.00 due or to become due from the company to the chargee. Particulars: The f/h property k/a the poplars clockhouse way braintree t/n ex 581525. Outstanding |
31 July 1997 | Delivered on: 5 August 1997 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as the poplars clockhouse way braintree essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
10 July 1997 | Delivered on: 26 July 1997 Persons entitled: Midland Bank 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 |
15 June 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
---|---|
7 June 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (17 pages) |
7 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (47 pages) |
7 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
7 June 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
7 October 2020 | Registration of charge 033866060006, created on 5 October 2020 (39 pages) |
18 August 2020 | Appointment of Mr Enam Ur Rahman as a director on 18 August 2020 (2 pages) |
28 May 2020 | Appointment of Ayaan Care Capital Limited as a director on 28 May 2020 (2 pages) |
28 May 2020 | Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB United Kingdom to Poplars Clockhouse Way Braintree Essex CM7 3rd on 28 May 2020 (1 page) |
5 May 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
8 April 2020 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page) |
5 December 2019 | Termination of appointment of Nadia Imam as a director on 5 December 2019 (1 page) |
5 December 2019 | Termination of appointment of Nadia Imam as a secretary on 5 December 2019 (1 page) |
15 October 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
16 May 2019 | Confirmation statement made on 30 April 2019 with updates (5 pages) |
9 May 2019 | Secretary's details changed for Ms Nadia Imam on 9 May 2019 (1 page) |
9 May 2019 | Director's details changed for Ms Nadia Imam on 9 May 2019 (2 pages) |
9 May 2019 | Registered office address changed from 73 New Bond Street Mayfair London W1S 1RS England to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 9 May 2019 (1 page) |
18 February 2019 | Cessation of James Eng Chong Ong as a person with significant control on 31 January 2019 (1 page) |
18 February 2019 | Cessation of Siew Eng Martin as a person with significant control on 31 January 2019 (1 page) |
12 February 2019 | Registration of charge 033866060004, created on 31 January 2019 (6 pages) |
12 February 2019 | Registration of charge 033866060005, created on 31 January 2019 (22 pages) |
8 February 2019 | Appointment of Mr Abubakkarr Kamara as a director on 31 January 2019 (2 pages) |
7 February 2019 | Registered office address changed from 1759 London Road Leigh on Sea Essex SS9 2RZ to 73 New Bond Street Mayfair London W1S 1RS on 7 February 2019 (1 page) |
7 February 2019 | Notification of Ayaan Care Capital Limited as a person with significant control on 31 January 2019 (2 pages) |
7 February 2019 | Termination of appointment of James Eng Chong Ong as a director on 31 January 2019 (1 page) |
7 February 2019 | Appointment of Ms Nadia Imam as a secretary on 31 January 2019 (2 pages) |
7 February 2019 | Appointment of Ms Nadia Imam as a director on 31 January 2019 (2 pages) |
7 February 2019 | Termination of appointment of Sharon Ong as a secretary on 31 January 2019 (1 page) |
7 September 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
8 May 2018 | Confirmation statement made on 30 April 2018 with updates (5 pages) |
28 February 2018 | Satisfaction of charge 3 in full (4 pages) |
26 February 2018 | Satisfaction of charge 2 in full (2 pages) |
26 February 2018 | Satisfaction of charge 1 in full (1 page) |
6 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
6 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
24 January 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
24 January 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
8 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
3 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
16 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
6 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
22 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
15 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Secretary's details changed for Sharon Ong on 1 May 2012 (2 pages) |
15 May 2012 | Director's details changed for James Eng Chong Ong on 1 May 2012 (2 pages) |
15 May 2012 | Secretary's details changed for Sharon Ong on 1 May 2012 (2 pages) |
15 May 2012 | Director's details changed for James Eng Chong Ong on 1 May 2012 (2 pages) |
15 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Secretary's details changed for Sharon Ong on 1 May 2012 (2 pages) |
15 May 2012 | Director's details changed for James Eng Chong Ong on 1 May 2012 (2 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
24 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
11 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
13 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
8 January 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
27 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
27 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
9 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
9 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
22 March 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
22 March 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
9 June 2006 | Return made up to 30/04/06; full list of members (3 pages) |
9 June 2006 | Return made up to 30/04/06; full list of members (3 pages) |
7 June 2006 | Resolutions
|
7 June 2006 | Resolutions
|
19 May 2006 | Director's particulars changed (1 page) |
19 May 2006 | Secretary's particulars changed (1 page) |
19 May 2006 | Director's particulars changed (1 page) |
19 May 2006 | Secretary's particulars changed (1 page) |
4 January 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
10 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
10 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
13 May 2004 | Return made up to 30/04/04; full list of members
|
13 May 2004 | Return made up to 30/04/04; full list of members
|
25 November 2003 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
25 November 2003 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
4 June 2003 | Return made up to 15/05/03; full list of members
|
4 June 2003 | Return made up to 15/05/03; full list of members
|
30 December 2002 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
30 December 2002 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
20 May 2002 | Return made up to 15/05/02; full list of members
|
20 May 2002 | Return made up to 15/05/02; full list of members
|
29 March 2002 | Director's particulars changed (1 page) |
29 March 2002 | Director's particulars changed (1 page) |
4 November 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
4 November 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
25 May 2001 | Return made up to 15/05/01; full list of members (7 pages) |
25 May 2001 | Return made up to 15/05/01; full list of members (7 pages) |
15 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
15 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
2 November 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
2 November 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
24 May 2000 | Return made up to 15/05/00; full list of members
|
24 May 2000 | Return made up to 15/05/00; full list of members
|
12 October 1999 | Director's particulars changed (1 page) |
12 October 1999 | Secretary's particulars changed (1 page) |
12 October 1999 | Director's particulars changed (1 page) |
12 October 1999 | Secretary's particulars changed (1 page) |
14 May 1999 | Return made up to 15/05/99; full list of members (6 pages) |
14 May 1999 | Return made up to 15/05/99; full list of members (6 pages) |
26 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
26 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
15 July 1998 | New secretary appointed (2 pages) |
15 July 1998 | Secretary resigned (1 page) |
15 July 1998 | Director resigned (1 page) |
15 July 1998 | New secretary appointed (2 pages) |
15 July 1998 | Secretary resigned (1 page) |
15 July 1998 | Director resigned (1 page) |
11 June 1998 | Ad 01/07/97--------- £ si [email protected] (2 pages) |
11 June 1998 | Return made up to 15/05/98; full list of members (6 pages) |
11 June 1998 | Ad 01/07/97--------- £ si [email protected] (2 pages) |
11 June 1998 | Return made up to 15/05/98; full list of members (6 pages) |
5 August 1997 | Particulars of mortgage/charge (3 pages) |
5 August 1997 | Particulars of mortgage/charge (3 pages) |
26 July 1997 | Particulars of mortgage/charge (3 pages) |
26 July 1997 | Particulars of mortgage/charge (3 pages) |
6 July 1997 | New secretary appointed;new director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | Secretary resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Registered office changed on 06/07/97 from: international house 31 church road, hendon london NW4 4EB (1 page) |
6 July 1997 | New secretary appointed;new director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | Secretary resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Registered office changed on 06/07/97 from: international house 31 church road, hendon london NW4 4EB (1 page) |
25 June 1997 | Company name changed chasm care LIMITED\certificate issued on 26/06/97 (2 pages) |
25 June 1997 | Company name changed chasm care LIMITED\certificate issued on 26/06/97 (2 pages) |
13 June 1997 | Incorporation (17 pages) |
13 June 1997 | Incorporation (17 pages) |