Brentwood
Essex
CM14 5TE
Director Name | Mr Navneet Singh Johar |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2005(same day as company formation) |
Role | Care Home Owner |
Country of Residence | England |
Correspondence Address | 25 Elm Grove Hornchurch Essex RM11 2QX |
Secretary Name | Mr Navneet Singh Johar |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 September 2009(3 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Care Home Owner |
Country of Residence | England |
Correspondence Address | 25 Elm Grove Hornchurch Essex RM11 2QX |
Director Name | Richard Henshaw |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(same day as company formation) |
Role | Care Home Owner |
Correspondence Address | 17 Jennys Court Belper Derbyshire DE56 0GY |
Secretary Name | Paul Anthony Coplestone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Nelmes Crescent Emerson Park Hornchurch Essex RM11 2PR |
Secretary Name | Hackett Windle Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2006(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 September 2009) |
Correspondence Address | 35 Townhead Street Sheffield S1 2EB |
Registered Address | 10 Towerfield Road Shoeburyness Southend-On-Sea SS3 9QE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £580,118 |
Cash | £162,133 |
Current Liabilities | £678,566 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (7 months from now) |
3 October 2014 | Delivered on: 11 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Nightingale house 57 main road gidea park romford t/no EGL119307. Outstanding |
---|---|
3 October 2014 | Delivered on: 11 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Cherrydale springfield road camberely surrey t/no SY368044. Outstanding |
2 September 2014 | Delivered on: 11 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
12 December 2008 | Delivered on: 17 December 2008 Satisfied on: 7 October 2014 Persons entitled: National Westminster 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: F/H property k/a nightingale house, 57 main road, romford t/no EGL119307 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
12 December 2008 | Delivered on: 17 December 2008 Satisfied on: 7 October 2014 Persons entitled: National Westminster 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: F/H property k/a cherrydale residential care home, springfield road, camberley t/no SY368044 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 June 2008 | Delivered on: 1 July 2008 Satisfied on: 7 October 2014 Persons entitled: Abbey National PLC Classification: Third party legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at nightingale house 57 main road romford by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Fully Satisfied |
27 June 2008 | Delivered on: 1 July 2008 Satisfied on: 7 October 2014 Persons entitled: Abbey National PLC Classification: Third party legal and general charge Secured details: All monies due or to become due to the chargee on any account whatsoever. Particulars: Property at cherrydale residential care home, springfield road, camberley and fixed charge over all other property, all uncalled capital and intellectual property rights, all securities, stock in trade and plant, book debts, all related rights and floating charge the undertaking and assets see image for full details. Fully Satisfied |
14 May 2007 | Delivered on: 15 May 2007 Satisfied on: 7 October 2014 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Cherrydale residential care home springfield road camberley surrey by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Fully Satisfied |
12 April 2006 | Delivered on: 13 April 2006 Satisfied on: 7 October 2014 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Nightingale house, 57 main road, gidea park, romford, all uncalled capital for the time being and all intellectual property rights and all other f/h and l/h property all securities, stock in trade and plant and book debts. Fully Satisfied |
6 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (19 pages) |
4 November 2022 | Confirmation statement made on 2 November 2022 with updates (4 pages) |
1 September 2022 | Cessation of Aunjali Johar as a person with significant control on 1 September 2022 (1 page) |
1 September 2022 | Change of details for Mr Paul Anthony Coplestone as a person with significant control on 1 September 2022 (2 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (19 pages) |
3 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (19 pages) |
2 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (17 pages) |
7 November 2019 | Confirmation statement made on 2 November 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
2 November 2018 | Confirmation statement made on 2 November 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (12 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (12 pages) |
3 November 2016 | Confirmation statement made on 2 November 2016 with updates (7 pages) |
3 November 2016 | Confirmation statement made on 2 November 2016 with updates (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (12 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (12 pages) |
2 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (13 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (13 pages) |
5 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
11 October 2014 | Registration of charge 056105950008, created on 3 October 2014 (41 pages) |
11 October 2014 | Registration of charge 056105950008, created on 3 October 2014 (41 pages) |
11 October 2014 | Registration of charge 056105950009, created on 3 October 2014 (42 pages) |
11 October 2014 | Registration of charge 056105950009, created on 3 October 2014 (42 pages) |
11 October 2014 | Registration of charge 056105950009, created on 3 October 2014 (42 pages) |
11 October 2014 | Registration of charge 056105950008, created on 3 October 2014 (41 pages) |
7 October 2014 | Satisfaction of charge 2 in full (4 pages) |
7 October 2014 | Satisfaction of charge 1 in full (4 pages) |
7 October 2014 | Satisfaction of charge 5 in full (4 pages) |
7 October 2014 | Satisfaction of charge 3 in full (5 pages) |
7 October 2014 | Satisfaction of charge 4 in full (4 pages) |
7 October 2014 | Satisfaction of charge 4 in full (4 pages) |
7 October 2014 | Satisfaction of charge 2 in full (4 pages) |
7 October 2014 | Satisfaction of charge 6 in full (4 pages) |
7 October 2014 | Satisfaction of charge 3 in full (5 pages) |
7 October 2014 | Satisfaction of charge 6 in full (4 pages) |
7 October 2014 | Satisfaction of charge 5 in full (4 pages) |
7 October 2014 | Satisfaction of charge 1 in full (4 pages) |
11 September 2014 | Registration of charge 056105950007, created on 2 September 2014 (44 pages) |
11 September 2014 | Registration of charge 056105950007, created on 2 September 2014 (44 pages) |
11 September 2014 | Registration of charge 056105950007, created on 2 September 2014 (44 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
27 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
5 January 2013 | Accounts for a small company made up to 31 March 2012 (10 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (10 pages) |
8 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Previous accounting period shortened from 30 November 2012 to 31 March 2012 (1 page) |
4 September 2012 | Previous accounting period shortened from 30 November 2012 to 31 March 2012 (1 page) |
4 September 2012 | Accounts for a small company made up to 30 November 2011 (10 pages) |
4 September 2012 | Accounts for a small company made up to 30 November 2011 (10 pages) |
28 November 2011 | Secretary's details changed for Mr Navneet Johar on 3 November 2010 (2 pages) |
28 November 2011 | Director's details changed for Mr Paul Anthony Coplestone on 3 November 2010 (2 pages) |
28 November 2011 | Director's details changed for Navneet Singh Johar on 3 November 2010 (3 pages) |
28 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Director's details changed for Navneet Singh Johar on 3 November 2010 (3 pages) |
28 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Director's details changed for Navneet Singh Johar on 3 November 2010 (3 pages) |
28 November 2011 | Secretary's details changed for Mr Navneet Johar on 3 November 2010 (2 pages) |
28 November 2011 | Director's details changed for Mr Paul Anthony Coplestone on 3 November 2010 (2 pages) |
28 November 2011 | Director's details changed for Mr Paul Anthony Coplestone on 3 November 2010 (2 pages) |
28 November 2011 | Secretary's details changed for Mr Navneet Johar on 3 November 2010 (2 pages) |
26 August 2011 | Accounts for a small company made up to 30 November 2010 (10 pages) |
26 August 2011 | Accounts for a small company made up to 30 November 2010 (10 pages) |
28 February 2011 | Accounts for a small company made up to 30 November 2009 (9 pages) |
28 February 2011 | Accounts for a small company made up to 30 November 2009 (9 pages) |
17 February 2011 | Director's details changed for Paul Anthony Coplestone on 17 February 2011 (2 pages) |
17 February 2011 | Director's details changed for Paul Anthony Coplestone on 17 February 2011 (2 pages) |
9 November 2010 | Director's details changed for Navneet Singh Johar on 2 November 2010 (2 pages) |
9 November 2010 | Director's details changed for Navneet Singh Johar on 2 November 2010 (2 pages) |
9 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Director's details changed for Navneet Singh Johar on 2 November 2010 (2 pages) |
9 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
4 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Paul Anthony Coplestone on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Paul Anthony Coplestone on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Paul Anthony Coplestone on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
21 September 2009 | Registered office changed on 21/09/2009 from 35 c/o hackett windle LLP townhead street sheffield south yorkshire S1 2EB (1 page) |
21 September 2009 | Secretary appointed mr navneet johar (1 page) |
21 September 2009 | Appointment terminated secretary hackett windle LLP (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from 35 c/o hackett windle LLP townhead street sheffield south yorkshire S1 2EB (1 page) |
21 September 2009 | Secretary appointed mr navneet johar (1 page) |
21 September 2009 | Appointment terminated secretary hackett windle LLP (1 page) |
31 March 2009 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
11 December 2008 | Return made up to 02/11/08; full list of members (4 pages) |
11 December 2008 | Return made up to 02/11/08; full list of members (4 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
2 June 2008 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
2 June 2008 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
26 November 2007 | Location of register of members (1 page) |
26 November 2007 | Location of debenture register (1 page) |
26 November 2007 | Location of register of members (1 page) |
26 November 2007 | Return made up to 02/11/07; full list of members (3 pages) |
26 November 2007 | Return made up to 02/11/07; full list of members (3 pages) |
26 November 2007 | Registered office changed on 26/11/07 from: c/o hackett windle LLP the innovation centre dunston technology park chesterfield derbyshire S41 8NG (1 page) |
26 November 2007 | Location of debenture register (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: c/o hackett windle LLP the innovation centre dunston technology park chesterfield derbyshire S41 8NG (1 page) |
6 November 2007 | Return made up to 02/11/06; full list of members; amend (12 pages) |
6 November 2007 | Return made up to 02/11/06; full list of members; amend (12 pages) |
15 May 2007 | Particulars of mortgage/charge (3 pages) |
15 May 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Return made up to 02/11/06; full list of members (3 pages) |
23 January 2007 | Return made up to 02/11/06; full list of members (3 pages) |
23 January 2007 | Director's particulars changed (1 page) |
3 January 2007 | Registered office changed on 03/01/07 from: 48 nelmes crescent, emerson park hornchurch essex RM11 2PR (1 page) |
3 January 2007 | Secretary resigned (1 page) |
3 January 2007 | Registered office changed on 03/01/07 from: 48 nelmes crescent, emerson park hornchurch essex RM11 2PR (1 page) |
3 January 2007 | Secretary resigned (1 page) |
3 January 2007 | New secretary appointed (2 pages) |
3 January 2007 | New secretary appointed (2 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2005 | Incorporation (10 pages) |
2 November 2005 | Incorporation (10 pages) |