Company NameInnova Care Limited
Company StatusActive
Company Number03386606
CategoryPrivate Limited Company
Incorporation Date13 June 1997(26 years, 9 months ago)
Previous NameChasm Care Limited

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMr Abubakkarr Kamara
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(21 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warners Mill Silks Way
Braintree
Essex
CM7 3GB
Director NameMr Enam Ur Rahman
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2020(23 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 New Bond Street
London
W1S 1RS
Director NameAyaan Care Capital Limited (Corporation)
StatusCurrent
Appointed28 May 2020(22 years, 11 months after company formation)
Appointment Duration3 years, 10 months
Correspondence Address73 New Bond Street
Mayfair
London
W1S 1RS
Director NameDale Wilhelm Lewis
Date of BirthApril 1958 (Born 66 years ago)
NationalitySri Lankan
StatusResigned
Appointed13 June 1997(same day as company formation)
RolePersonal Admin Manager
Correspondence Address237 Lymington Avenue
Wood Green
London
N22 6JL
Director NameMr James Eng Chong Ong
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(same day as company formation)
RoleNurse Manager
Country of ResidenceEngland
Correspondence Address44 De Vere Road
Colchester
Essex
CO3 4EA
Secretary NameJames Eng Chong Ong
NationalityMalaysian
StatusResigned
Appointed13 June 1997(same day as company formation)
RoleNurse Manager
Correspondence Address27 Crown Meadow
Braintree
Essex
CM7 9EX
Secretary NameSharon Ong
NationalityBritish
StatusResigned
Appointed08 July 1998(1 year after company formation)
Appointment Duration20 years, 7 months (resigned 31 January 2019)
RoleCompany Director
Correspondence Address44 De Vere Road
Colchester
Essex
CO3 4EA
Director NameMs Nadia Imam
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(21 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill Silks Way
Braintree
Essex
CM7 3GB
Secretary NameMs Nadia Imam
StatusResigned
Appointed31 January 2019(21 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 December 2019)
RoleCompany Director
Correspondence Address3 Warners Mill Silks Way
Braintree
Essex
CM7 3GB
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed13 June 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed13 June 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Telephone01376 342772
Telephone regionBraintree

Location

Registered AddressPoplars
Clockhouse Way
Braintree
Essex
CM7 3RD
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Shareholders

25 at £1Alan Leonard Robinson
25.00%
Ordinary D
25 at £1James Eng-chong Ong
25.00%
Ordinary A
25 at £1Mrs Siew Eng Martin
25.00%
Ordinary C
25 at £1Sharon Ong
25.00%
Ordinary B

Financials

Year2014
Net Worth£222,181
Cash£29,099
Current Liabilities£89,879

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 April 2023 (11 months ago)
Next Return Due12 May 2024 (1 month, 1 week from now)

Charges

5 October 2020Delivered 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 2019Delivered 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 2019Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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

Filing History

30 April 2023Confirmation statement made on 28 April 2023 with updates (4 pages)
11 April 2023Notice of agreement to exemption from audit of accounts for period ending 30/03/22 (1 page)
31 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
16 March 2023Termination of appointment of Enam Ur Rahman as a director on 16 March 2023 (1 page)
28 July 2022Compulsory strike-off action has been discontinued (1 page)
27 July 2022Confirmation statement made on 30 April 2022 with updates (5 pages)
19 July 2022First Gazette notice for compulsory strike-off (1 page)
7 April 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (50 pages)
7 April 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
7 April 2022Audit exemption subsidiary accounts made up to 31 March 2021 (12 pages)
7 April 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
15 June 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
7 June 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (47 pages)
7 June 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
7 June 2021Audit exemption subsidiary accounts made up to 31 March 2020 (17 pages)
7 June 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
7 October 2020Registration of charge 033866060006, created on 5 October 2020 (39 pages)
18 August 2020Appointment of Mr Enam Ur Rahman as a director on 18 August 2020 (2 pages)
28 May 2020Appointment of Ayaan Care Capital Limited as a director on 28 May 2020 (2 pages)
28 May 2020Registered 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 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
8 April 2020Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
5 December 2019Termination of appointment of Nadia Imam as a secretary on 5 December 2019 (1 page)
5 December 2019Termination of appointment of Nadia Imam as a director on 5 December 2019 (1 page)
15 October 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
16 May 2019Confirmation statement made on 30 April 2019 with updates (5 pages)
9 May 2019Registered 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)
9 May 2019Secretary's details changed for Ms Nadia Imam on 9 May 2019 (1 page)
9 May 2019Director's details changed for Ms Nadia Imam on 9 May 2019 (2 pages)
18 February 2019Cessation of Siew Eng Martin as a person with significant control on 31 January 2019 (1 page)
18 February 2019Cessation of James Eng Chong Ong as a person with significant control on 31 January 2019 (1 page)
12 February 2019Registration of charge 033866060004, created on 31 January 2019 (6 pages)
12 February 2019Registration of charge 033866060005, created on 31 January 2019 (22 pages)
8 February 2019Appointment of Mr Abubakkarr Kamara as a director on 31 January 2019 (2 pages)
7 February 2019Termination of appointment of James Eng Chong Ong as a director on 31 January 2019 (1 page)
7 February 2019Appointment of Ms Nadia Imam as a director on 31 January 2019 (2 pages)
7 February 2019Notification of Ayaan Care Capital Limited as a person with significant control on 31 January 2019 (2 pages)
7 February 2019Termination of appointment of Sharon Ong as a secretary on 31 January 2019 (1 page)
7 February 2019Registered 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 2019Appointment of Ms Nadia Imam as a secretary on 31 January 2019 (2 pages)
7 September 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
8 May 2018Confirmation statement made on 30 April 2018 with updates (5 pages)
28 February 2018Satisfaction of charge 3 in full (4 pages)
26 February 2018Satisfaction of charge 2 in full (2 pages)
26 February 2018Satisfaction of charge 1 in full (1 page)
6 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
6 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
24 January 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
24 January 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
3 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
3 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
16 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
16 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
6 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
6 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
18 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
18 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
15 May 2012Secretary's details changed for Sharon Ong on 1 May 2012 (2 pages)
15 May 2012Secretary's details changed for Sharon Ong on 1 May 2012 (2 pages)
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
15 May 2012Director's details changed for James Eng Chong Ong on 1 May 2012 (2 pages)
15 May 2012Director's details changed for James Eng Chong Ong on 1 May 2012 (2 pages)
15 May 2012Director's details changed for James Eng Chong Ong on 1 May 2012 (2 pages)
15 May 2012Secretary's details changed for Sharon Ong on 1 May 2012 (2 pages)
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
31 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
21 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
21 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
13 May 2009Return made up to 30/04/09; full list of members (4 pages)
13 May 2009Return made up to 30/04/09; full list of members (4 pages)
8 January 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
8 January 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
27 May 2008Return made up to 30/04/08; full list of members (4 pages)
27 May 2008Return made up to 30/04/08; full list of members (4 pages)
13 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
13 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
9 May 2007Return made up to 30/04/07; full list of members (3 pages)
9 May 2007Return made up to 30/04/07; full list of members (3 pages)
22 March 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
22 March 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
9 June 2006Return made up to 30/04/06; full list of members (3 pages)
9 June 2006Return made up to 30/04/06; full list of members (3 pages)
7 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2006Secretary's particulars changed (1 page)
19 May 2006Director's particulars changed (1 page)
19 May 2006Director's particulars changed (1 page)
19 May 2006Secretary's particulars changed (1 page)
4 January 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
4 January 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
10 May 2005Return made up to 30/04/05; full list of members (3 pages)
10 May 2005Return made up to 30/04/05; full list of members (3 pages)
2 March 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
2 March 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
13 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
25 November 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
4 June 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2002Total exemption full accounts made up to 30 June 2002 (12 pages)
30 December 2002Total exemption full accounts made up to 30 June 2002 (12 pages)
20 May 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 May 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 March 2002Director's particulars changed (1 page)
29 March 2002Director's particulars changed (1 page)
4 November 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
4 November 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
25 May 2001Return made up to 15/05/01; full list of members (7 pages)
25 May 2001Return made up to 15/05/01; full list of members (7 pages)
15 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
15 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
2 November 2000Accounts for a small company made up to 30 June 1999 (7 pages)
2 November 2000Accounts for a small company made up to 30 June 1999 (7 pages)
24 May 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 1999Secretary's particulars changed (1 page)
12 October 1999Director's particulars changed (1 page)
12 October 1999Director's particulars changed (1 page)
12 October 1999Secretary's particulars changed (1 page)
14 May 1999Return made up to 15/05/99; full list of members (6 pages)
14 May 1999Return made up to 15/05/99; full list of members (6 pages)
26 April 1999Full accounts made up to 30 June 1998 (13 pages)
26 April 1999Full accounts made up to 30 June 1998 (13 pages)
15 July 1998Director resigned (1 page)
15 July 1998Secretary resigned (1 page)
15 July 1998New secretary appointed (2 pages)
15 July 1998New secretary appointed (2 pages)
15 July 1998Secretary resigned (1 page)
15 July 1998Director resigned (1 page)
11 June 1998Return made up to 15/05/98; full list of members (6 pages)
11 June 1998Ad 01/07/97--------- £ si 98@1 (2 pages)
11 June 1998Ad 01/07/97--------- £ si 98@1 (2 pages)
11 June 1998Return made up to 15/05/98; full list of members (6 pages)
5 August 1997Particulars of mortgage/charge (3 pages)
5 August 1997Particulars of mortgage/charge (3 pages)
26 July 1997Particulars of mortgage/charge (3 pages)
26 July 1997Particulars of mortgage/charge (3 pages)
6 July 1997Registered office changed on 06/07/97 from: international house 31 church road, hendon london NW4 4EB (1 page)
6 July 1997New director appointed (2 pages)
6 July 1997New secretary appointed;new director appointed (2 pages)
6 July 1997Secretary resigned (1 page)
6 July 1997Director resigned (1 page)
6 July 1997New secretary appointed;new director appointed (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997Secretary resigned (1 page)
6 July 1997Registered office changed on 06/07/97 from: international house 31 church road, hendon london NW4 4EB (1 page)
6 July 1997Director resigned (1 page)
25 June 1997Company name changed chasm care LIMITED\certificate issued on 26/06/97 (2 pages)
25 June 1997Company name changed chasm care LIMITED\certificate issued on 26/06/97 (2 pages)
13 June 1997Incorporation (17 pages)
13 June 1997Incorporation (17 pages)