Company NameSt Marks Care Home Limited
DirectorSandhya Sahadew
Company StatusActive
Company Number05583185
CategoryPrivate Limited Company
Incorporation Date5 October 2005(18 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameSandhya Devi Sahadew
NationalityBritish
StatusCurrent
Appointed05 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address16 Spring Close
Highwoods
Colchester
CO4 9TN
Director NameMrs Sandhya Sahadew
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2014(9 years, 2 months after company formation)
Appointment Duration9 years, 4 months
RoleCarer
Country of ResidenceEngland
Correspondence Address16 Spring Close Spring Close
Highwoods
Colchester
CO4 9TN
Director NameMr Shriraj Sahadew
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Spring Close
Highwoods
Colchester
CO4 9TN

Location

Registered Address4 Pallister Road
Clacton-On-Sea
CO15 1PQ
RegionEast of England
ConstituencyClacton
CountyEssex
WardPier
Built Up AreaClacton-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Sandhya Sahadew
50.00%
Ordinary
1 at £1Shriraj Sahadew
50.00%
Ordinary

Financials

Year2014
Net Worth£64,600
Cash£69,079
Current Liabilities£43,747

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return5 October 2023 (7 months ago)
Next Return Due19 October 2024 (5 months, 2 weeks from now)

Charges

11 April 2009Delivered on: 18 April 2009
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.
Outstanding

Filing History

24 August 2023Registered office address changed from 16 Spring Close Spring Close Highwoods Colchester CO4 9TN England to 4 Pallister Road Clacton-on-Sea CO15 1PQ on 24 August 2023 (1 page)
5 January 2023Confirmation statement made on 5 October 2022 with no updates (3 pages)
28 December 2022Compulsory strike-off action has been discontinued (1 page)
27 December 2022First Gazette notice for compulsory strike-off (1 page)
21 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
2 March 2022Compulsory strike-off action has been discontinued (1 page)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
28 February 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
18 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 30 March 2020 (3 pages)
23 February 2021Compulsory strike-off action has been discontinued (1 page)
22 February 2021Confirmation statement made on 5 October 2020 with no updates (3 pages)
6 February 2021Compulsory strike-off action has been suspended (1 page)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
7 January 2020Compulsory strike-off action has been discontinued (1 page)
6 January 2020Micro company accounts made up to 30 March 2019 (2 pages)
6 January 2020Confirmation statement made on 5 October 2019 with no updates (3 pages)
24 December 2019First Gazette notice for compulsory strike-off (1 page)
31 July 2019Registered office address changed from 4 Pallister Road Clacton-on-Sea CO15 1PQ England to 16 Spring Close Spring Close Highwoods Colchester CO4 9TN on 31 July 2019 (1 page)
17 January 2019Micro company accounts made up to 30 March 2018 (2 pages)
28 November 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 30 March 2017 (2 pages)
25 June 2018Registered office address changed from Middleborough House 16 Middleborough Colchester Essex CO1 1QT to 4 Pallister Road Clacton-on-Sea CO15 1PQ on 25 June 2018 (1 page)
27 December 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
25 May 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
25 May 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(3 pages)
13 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Appointment of Mrs Sandhya Sahadew as a director on 18 December 2014 (2 pages)
18 December 2014Appointment of Mrs Sandhya Sahadew as a director on 18 December 2014 (2 pages)
18 December 2014Termination of appointment of Shriraj Sahadew as a director on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Shriraj Sahadew as a director on 18 December 2014 (1 page)
13 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 2
(4 pages)
13 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 2
(4 pages)
13 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 2
(4 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 July 2014Annual return made up to 5 October 2013 (14 pages)
24 July 2014Annual return made up to 5 October 2013 (14 pages)
24 July 2014Administrative restoration application (3 pages)
24 July 2014Administrative restoration application (3 pages)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 October 2012Annual return made up to 5 October 2012 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2012-10-23
(4 pages)
23 October 2012Annual return made up to 5 October 2012 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2012-10-23
(4 pages)
23 October 2012Annual return made up to 5 October 2012 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2012-10-23
(4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 December 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
25 October 2009Director's details changed for Shriraj Sahadew on 25 October 2009 (2 pages)
25 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
25 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
25 October 2009Director's details changed for Shriraj Sahadew on 25 October 2009 (2 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 October 2008Return made up to 05/10/08; full list of members (3 pages)
20 October 2008Return made up to 05/10/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 December 2007Secretary's particulars changed (1 page)
31 December 2007Secretary's particulars changed (1 page)
31 December 2007Director's particulars changed (1 page)
31 December 2007Return made up to 05/10/07; full list of members (2 pages)
31 December 2007Director's particulars changed (1 page)
31 December 2007Return made up to 05/10/07; full list of members (2 pages)
23 April 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
23 April 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
23 January 2007Return made up to 05/10/06; full list of members (6 pages)
23 January 2007Return made up to 05/10/06; full list of members (6 pages)
10 January 2007Registered office changed on 10/01/07 from: 11 east hill colchester essex CO1 2QX (1 page)
10 January 2007Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
10 January 2007Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
10 January 2007Registered office changed on 10/01/07 from: 11 east hill colchester essex CO1 2QX (1 page)
5 October 2005Incorporation (17 pages)
5 October 2005Incorporation (17 pages)