Company NameHere To Care Limited
Company StatusActive
Company Number05787677
CategoryPrivate Limited Company
Incorporation Date20 April 2006(18 years ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameDerek Henry Inkpin
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2014(8 years, 3 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Windsor Road
Wanstead
London
E11 3QU
Director NameMr Charles Michael Bidmead
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2014(8 years, 3 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 34 Brodie Business Centre
33 Nobel Square, Burnt Mills Industrial Estate
Basildon
Essex
SS13 1LT
Director NameJason Robert Reilly
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(16 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 34 Brodie Business Centre
33 Nobel Square, Burnt Mills Industrial Estate
Basildon
Essex
SS13 1LT
Director NameMrs Karen Mirza
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 The Brent
Dartford
Kent
DA1 1YD
Secretary NameSuhail Mohammed Mirza
NationalityBritish
StatusResigned
Appointed20 April 2006(same day as company formation)
RoleBusiness Development
Correspondence Address17 The Brent
Dartford
Kent
DA1 1YD
Director NameBeverly Ann Barton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(8 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Felicia Way
Chadwell St Mary
Greys
Essex
RM6 4JF
Director NameNigel John Barron
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(8 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address218 Heath Road
Orsett Heath
Grays
RM16 3AP
Secretary NameNigel John Barron
NationalityBritish
StatusResigned
Appointed07 August 2014(8 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 January 2022)
RoleCompany Director
Correspondence Address218 Heath Road
Orsett Heath
Grays
RM16 3AP
Director NameBattle Directors Ltd (Corporation)
StatusResigned
Appointed20 April 2006(same day as company formation)
Correspondence Address15a High Street
Battle
East Sussex
TN33 0AE
Secretary NameBattle Secretaries Ltd (Corporation)
StatusResigned
Appointed20 April 2006(same day as company formation)
Correspondence Address15a High Street
Battle
East Sussex
TN33 0AE

Contact

Websitewww.here-2-care.co.uk/
Telephone01322 225513
Telephone regionDartford

Location

Registered AddressUnit 34 Brodie Business Centre
33 Nobel Square, Burnt Mills Industrial Estate
Basildon
Essex
SS13 1LT
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardPitsea North West
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1South Essex Special Needs Housing Association Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£47,787
Cash£190,252
Current Liabilities£144,177

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week from now)

Charges

4 April 2013Delivered on: 10 April 2013
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
21 June 2006Delivered on: 22 June 2006
Persons entitled: Hsbc 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.
Outstanding

Filing History

17 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
3 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
3 May 2023Change of details for South Essex Special Needs Housing Association Limited as a person with significant control on 2 May 2023 (2 pages)
26 October 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
28 September 2022Registered office address changed from 1st Floor Aveley House Arcany Road South Ockendon Essex RM15 5SX to Unit 34 Brodie Business Centre 33 Nobel Square, Burnt Mills Industrial Estate Basildon Essex SS13 1LT on 28 September 2022 (1 page)
28 September 2022Appointment of Jason Robert Reilly as a director on 26 September 2022 (2 pages)
10 May 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
2 February 2022Termination of appointment of Nigel John Barron as a director on 31 January 2021 (1 page)
2 February 2022Termination of appointment of Nigel John Barron as a secretary on 31 January 2022 (2 pages)
25 September 2021Accounts for a small company made up to 31 March 2021 (10 pages)
28 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
13 October 2020Accounts for a small company made up to 31 March 2020 (7 pages)
27 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
1 August 2019Accounts for a small company made up to 31 March 2019 (8 pages)
16 May 2019Director's details changed for Mr Charles Michael Bidmead on 23 April 2019 (2 pages)
16 May 2019Termination of appointment of Beverly Ann Barton as a director on 23 April 2019 (1 page)
1 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
9 August 2018Accounts for a small company made up to 31 March 2018 (8 pages)
24 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
8 August 2017Accounts for a small company made up to 31 March 2017 (8 pages)
8 August 2017Accounts for a small company made up to 31 March 2017 (8 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
23 August 2016Accounts for a small company made up to 31 March 2016 (6 pages)
23 August 2016Accounts for a small company made up to 31 March 2016 (6 pages)
22 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(7 pages)
22 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(7 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 June 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages)
3 June 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages)
18 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(7 pages)
18 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(7 pages)
18 May 2015Registered office address changed from 17 the Brent Dartford Kent DA1 1YD to 1st Floor Aveley House Arcany Road South Ockendon Essex RM15 5SX on 18 May 2015 (1 page)
18 May 2015Registered office address changed from 17 the Brent Dartford Kent DA1 1YD to 1st Floor Aveley House Arcany Road South Ockendon Essex RM15 5SX on 18 May 2015 (1 page)
11 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 September 2014Appointment of Nigel John Barron as a director on 7 August 2014 (3 pages)
9 September 2014Appointment of Derek Henry Inkpin as a director on 7 August 2014 (3 pages)
9 September 2014Appointment of Charles Michael Bidmead as a director on 7 August 2014 (3 pages)
9 September 2014Appointment of Charles Michael Bidmead as a director on 7 August 2014 (3 pages)
9 September 2014Termination of appointment of Suhail Mohammed Mirza as a secretary on 7 August 2014 (2 pages)
9 September 2014Appointment of Charles Michael Bidmead as a director on 7 August 2014 (3 pages)
9 September 2014Termination of appointment of Karen Mirza as a director on 7 August 2014 (2 pages)
9 September 2014Appointment of Beverly Ann Barton as a director on 7 August 2014 (3 pages)
9 September 2014Termination of appointment of Karen Mirza as a director on 7 August 2014 (2 pages)
9 September 2014Appointment of Beverly Ann Barton as a director on 7 August 2014 (3 pages)
9 September 2014Appointment of Derek Henry Inkpin as a director on 7 August 2014 (3 pages)
9 September 2014Appointment of Nigel John Barron as a director on 7 August 2014 (3 pages)
9 September 2014Appointment of Nigel John Barron as a secretary on 7 August 2014 (3 pages)
9 September 2014Appointment of Nigel John Barron as a director on 7 August 2014 (3 pages)
9 September 2014Appointment of Nigel John Barron as a secretary on 7 August 2014 (3 pages)
9 September 2014Appointment of Beverly Ann Barton as a director on 7 August 2014 (3 pages)
9 September 2014Termination of appointment of Karen Mirza as a director on 7 August 2014 (2 pages)
9 September 2014Termination of appointment of Suhail Mohammed Mirza as a secretary on 7 August 2014 (2 pages)
9 September 2014Termination of appointment of Suhail Mohammed Mirza as a secretary on 7 August 2014 (2 pages)
9 September 2014Appointment of Derek Henry Inkpin as a director on 7 August 2014 (3 pages)
9 September 2014Appointment of Nigel John Barron as a secretary on 7 August 2014 (3 pages)
23 April 2014Director's details changed for Karen Love on 23 April 2014 (2 pages)
23 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
23 April 2014Director's details changed for Karen Love on 23 April 2014 (2 pages)
23 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
20 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
20 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 2 (8 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 2 (8 pages)
22 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 July 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
7 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
17 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 June 2010Secretary's details changed for Suhail Mohammed Mirza on 20 April 2010 (1 page)
15 June 2010Director's details changed for Karen Love on 20 April 2010 (2 pages)
15 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
15 June 2010Secretary's details changed for Suhail Mohammed Mirza on 20 April 2010 (1 page)
15 June 2010Director's details changed for Karen Love on 20 April 2010 (2 pages)
20 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 June 2009Return made up to 20/04/09; full list of members (3 pages)
3 June 2009Return made up to 20/04/09; full list of members (3 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
7 May 2008Return made up to 20/04/08; full list of members (3 pages)
7 May 2008Return made up to 20/04/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 June 2007Return made up to 20/04/07; full list of members (6 pages)
4 June 2007Return made up to 20/04/07; full list of members (6 pages)
22 June 2006Particulars of mortgage/charge (3 pages)
22 June 2006Particulars of mortgage/charge (3 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New secretary appointed (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006Secretary resigned (1 page)
2 May 2006New secretary appointed (2 pages)
2 May 2006Director resigned (1 page)
2 May 2006Secretary resigned (1 page)
2 May 2006Director resigned (1 page)
20 April 2006Incorporation (20 pages)
20 April 2006Incorporation (20 pages)