Company NameYourcare Limited
Company StatusDissolved
Company Number04313038
CategoryPrivate Limited Company
Incorporation Date30 October 2001(22 years, 5 months ago)
Dissolution Date7 May 2022 (1 year, 11 months ago)
Previous NameReactive Designs Limited

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameDr Devikaranee Sivasubramaniam
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2001(1 month after company formation)
Appointment Duration20 years, 5 months (closed 07 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Holmoak Close Purley
Greater London
CR8 2EW
Director NameMr Sandrasekaram Sivasubramaniam
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2001(1 month after company formation)
Appointment Duration20 years, 5 months (closed 07 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Holmoak Close Purley
Greater London
CR8 2EW
Secretary NameDr Devikaranee Sivasubramaniam
NationalityBritish
StatusClosed
Appointed01 December 2001(1 month after company formation)
Appointment Duration20 years, 5 months (closed 07 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Holmoak Close Purley
Greater London
CR8 2EW
Director NameMr Anand Siva
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(3 months after company formation)
Appointment Duration20 years, 3 months (closed 07 May 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address105 Stanlake Road
Shepherd's Bush
London
W12 7HQ
Director NameDr Anjana Cuthbert
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(3 months after company formation)
Appointment Duration20 years, 3 months (closed 07 May 2022)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressWintons
Hambrook Hill South, Hambrook
Chichester
PO18 8UJ
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed30 October 2001(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed30 October 2001(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websiteknowlehouse.net
Telephone01342 317740
Telephone regionEast Grinstead

Location

Registered Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

400 at £1Dr Devikaranee Sivasubramaniam
40.00%
Ordinary
400 at £1Sandrasekaram Sivasubramaniam
40.00%
Ordinary
100 at £1Anand Siva
10.00%
Ordinary
100 at £1Dr Anjana Siva
10.00%
Ordinary

Financials

Year2014
Net Worth£597,532
Cash£70,843
Current Liabilities£243,804

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Charges

23 May 2008Delivered on: 28 May 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kelstone court 153 camborne road morden surrey.
Outstanding
23 May 2008Delivered on: 28 May 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Knowle house lingfield road east grinsteadwest sussex.
Outstanding
8 April 2008Delivered on: 16 April 2008
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
1 June 2004Delivered on: 4 June 2004
Satisfied on: 21 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £2,145,371.00 due or to becopme due from the company to the chargee.
Particulars: F/H property k/a kelstone court, 153 camborne road, morden, surrey t/no SY179793.
Fully Satisfied
7 October 2002Delivered on: 24 October 2002
Satisfied on: 21 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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.
Fully Satisfied
7 October 2002Delivered on: 24 October 2002
Satisfied on: 21 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Knowle house, lingfield road, east grinstead, west sussex.
Fully Satisfied

Filing History

7 May 2022Final Gazette dissolved following liquidation (1 page)
7 February 2022Return of final meeting in a members' voluntary winding up (8 pages)
7 October 2021Liquidators' statement of receipts and payments to 23 July 2021 (9 pages)
28 September 2020Liquidators' statement of receipts and payments to 23 July 2020 (9 pages)
12 August 2019Registered office address changed from Rutland House 90/92 Baxter Avenue Southend on Sea SS2 6HZ to 18 Clarence Road Southend on Sea Essex SS1 1AN on 12 August 2019 (2 pages)
9 August 2019Appointment of a voluntary liquidator (4 pages)
9 August 2019Declaration of solvency (9 pages)
9 August 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-24
(1 page)
30 May 2019Satisfaction of charge 4 in full (1 page)
30 April 2019Unaudited abridged accounts made up to 30 June 2018 (10 pages)
7 December 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
7 December 2018Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
31 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
31 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
13 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
4 August 2017Satisfaction of charge 5 in full (4 pages)
4 August 2017Satisfaction of charge 5 in full (4 pages)
4 August 2017Satisfaction of charge 6 in full (4 pages)
4 August 2017Satisfaction of charge 6 in full (4 pages)
17 July 2017Change of details for Mr Sandrasekaram Sivasubramaniam as a person with significant control on 24 March 2017 (2 pages)
17 July 2017Change of details for Dr Devikaranee Sivasubramaniam as a person with significant control on 24 March 2017 (2 pages)
17 July 2017Change of details for Mr Sandrasekaram Sivasubramaniam as a person with significant control on 24 March 2017 (2 pages)
17 July 2017Change of details for Dr Devikaranee Sivasubramaniam as a person with significant control on 24 March 2017 (2 pages)
5 April 2017Secretary's details changed for Dr Devikaranee Sivasubramaniam on 24 March 2017 (1 page)
5 April 2017Director's details changed for Dr Devikaranee Sivasubramaniam on 24 March 2017 (2 pages)
5 April 2017Secretary's details changed for Dr Devikaranee Sivasubramaniam on 24 March 2017 (1 page)
5 April 2017Director's details changed for Dr Devikaranee Sivasubramaniam on 24 March 2017 (2 pages)
5 April 2017Director's details changed for Mr Sandrasekaram Sivasubramaniam on 24 March 2017 (2 pages)
5 April 2017Director's details changed for Mr Sandrasekaram Sivasubramaniam on 24 March 2017 (2 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
20 May 2016Director's details changed for Dr Devikaranee Sivasubramaniam on 19 April 2016 (2 pages)
20 May 2016Secretary's details changed for Dr Devikaranee Sivasubramaniam on 19 April 2016 (1 page)
20 May 2016Director's details changed for Mr Sandrasekaram Sivasubramaniam on 19 April 2016 (2 pages)
20 May 2016Secretary's details changed for Dr Devikaranee Sivasubramaniam on 19 April 2016 (1 page)
20 May 2016Director's details changed for Mr Sandrasekaram Sivasubramaniam on 19 April 2016 (2 pages)
20 May 2016Director's details changed for Dr Devikaranee Sivasubramaniam on 19 April 2016 (2 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
(7 pages)
16 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
(7 pages)
21 April 2015Satisfaction of charge 2 in full (1 page)
21 April 2015Satisfaction of charge 1 in full (1 page)
21 April 2015Satisfaction of charge 3 in full (1 page)
21 April 2015Satisfaction of charge 1 in full (1 page)
21 April 2015Satisfaction of charge 3 in full (1 page)
21 April 2015Satisfaction of charge 2 in full (1 page)
27 March 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
27 March 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
18 December 2014Director's details changed (2 pages)
18 December 2014Director's details changed (2 pages)
18 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
(7 pages)
18 December 2014Director's details changed for Doctor Anjana Siva on 9 April 2014 (2 pages)
18 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
(7 pages)
18 December 2014Director's details changed for Doctor Anjana Siva on 9 April 2014 (2 pages)
18 December 2014Director's details changed for Doctor Anjana Siva on 9 April 2014 (2 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,000
(7 pages)
12 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,000
(7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
23 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
15 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
9 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (7 pages)
13 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (7 pages)
20 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 November 2008Return made up to 30/10/08; full list of members (5 pages)
14 November 2008Return made up to 30/10/08; full list of members (5 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
6 November 2007Return made up to 30/10/07; full list of members (4 pages)
6 November 2007Return made up to 30/10/07; full list of members (4 pages)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
20 November 2006Director's particulars changed (1 page)
20 November 2006Return made up to 30/10/06; full list of members (4 pages)
20 November 2006Director's particulars changed (1 page)
20 November 2006Return made up to 30/10/06; full list of members (4 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
15 November 2005Return made up to 30/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 November 2005Return made up to 30/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 November 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 November 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
13 November 2003Return made up to 30/10/03; full list of members (9 pages)
13 November 2003Return made up to 30/10/03; full list of members (9 pages)
2 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 January 2003Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
24 January 2003Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
28 November 2002Return made up to 30/10/02; full list of members (8 pages)
28 November 2002Return made up to 30/10/02; full list of members (8 pages)
24 October 2002Particulars of mortgage/charge (6 pages)
24 October 2002Particulars of mortgage/charge (6 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
13 February 2002Ad 01/02/02--------- £ si 990@1=990 £ ic 10/1000 (2 pages)
13 February 2002Ad 01/02/02--------- £ si 990@1=990 £ ic 10/1000 (2 pages)
30 January 2002Company name changed reactive designs LIMITED\certificate issued on 30/01/02 (2 pages)
30 January 2002Company name changed reactive designs LIMITED\certificate issued on 30/01/02 (2 pages)
23 January 2002Director resigned (1 page)
23 January 2002Secretary resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Secretary resigned (1 page)
16 January 2002Ad 01/12/01--------- £ si 9@1=9 £ ic 1/10 (2 pages)
16 January 2002Ad 01/12/01--------- £ si 9@1=9 £ ic 1/10 (2 pages)
12 December 2001New secretary appointed;new director appointed (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New secretary appointed;new director appointed (2 pages)
30 November 2001Registered office changed on 30/11/01 from: 72 new bond street mayfair london W1S 1RR (1 page)
30 November 2001Registered office changed on 30/11/01 from: 72 new bond street mayfair london W1S 1RR (1 page)
30 October 2001Incorporation (16 pages)
30 October 2001Incorporation (16 pages)