Southend-On-Sea
Essex
SS1 1AB
Director Name | Mrs Ela Jayendra Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Northumberland Road North Harrow Middlesex HA2 7RA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Lynda Margaret Gear |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 October 2016) |
Role | Childrens Services Manager |
Country of Residence | England |
Correspondence Address | 7 Nelson Street Southend-On-Sea Essex SS1 1EH |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Telephone | 01702 333521 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £387,538 |
Cash | £6,939 |
Current Liabilities | £168,081 |
Latest Accounts | 2 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 2 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 2 April |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
14 July 2017 | Delivered on: 18 July 2017 Persons entitled: Carol Fleming as Trustee of Carewatch Pension Scheme Nicholas Fleming as Trustee of Carewatch Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Carewatch Pension Scheme Classification: A registered charge Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment). Outstanding |
---|---|
16 December 2015 | Delivered on: 18 December 2015 Persons entitled: Carol Fleming as Trustee of Carewatch Pension Scheme Nicholas Fleming as Trustee of Carewatch Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Carewatch Pension Scheme Nicholas Fleming as Trustee of Carewatch Pension Scheme Carol Fleming as Trustee of Carewatch Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Carewatch Pension Scheme Classification: A registered charge Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment). Outstanding |
27 July 2012 | Delivered on: 7 August 2012 Persons entitled: Trustees of the Carewatch Pension Scheme Classification: Debenture Secured details: All monies due or to become due from the company 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 |
19 July 2011 | Delivered on: 20 July 2011 Persons entitled: Igf Invoice Finance Limited 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 |
23 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
21 September 2023 | Confirmation statement made on 10 June 2023 with updates (5 pages) |
5 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2022 | Satisfaction of charge 069302750003 in full (1 page) |
22 September 2022 | Satisfaction of charge 1 in full (1 page) |
22 September 2022 | Satisfaction of charge 2 in full (1 page) |
22 September 2022 | Satisfaction of charge 069302750004 in full (1 page) |
13 September 2022 | Total exemption full accounts made up to 2 April 2022 (7 pages) |
28 June 2022 | Total exemption full accounts made up to 2 April 2021 (7 pages) |
23 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
24 June 2021 | Confirmation statement made on 10 June 2021 with updates (5 pages) |
20 May 2021 | Director's details changed for Nicholas Ian Fleming on 20 May 2021 (2 pages) |
20 May 2021 | Change of details for Nicholas Ian Fleming as a person with significant control on 20 May 2021 (2 pages) |
20 May 2021 | Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 20 May 2021 (1 page) |
31 March 2021 | Total exemption full accounts made up to 2 April 2020 (7 pages) |
22 February 2021 | Confirmation statement made on 10 June 2020 with updates (5 pages) |
18 December 2019 | Total exemption full accounts made up to 2 April 2019 (6 pages) |
4 September 2019 | Previous accounting period shortened from 31 August 2019 to 2 April 2019 (1 page) |
23 August 2019 | Confirmation statement made on 10 June 2019 with updates (5 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
12 July 2018 | Confirmation statement made on 10 June 2018 with updates (5 pages) |
18 June 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
18 July 2017 | Registration of charge 069302750004, created on 14 July 2017 (39 pages) |
18 July 2017 | Registration of charge 069302750004, created on 14 July 2017 (39 pages) |
22 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
16 November 2016 | Termination of appointment of Lynda Margaret Gear as a director on 11 October 2016 (1 page) |
16 November 2016 | Appointment of Nicholas Ian Fleming as a director on 11 October 2016 (2 pages) |
16 November 2016 | Termination of appointment of Lynda Margaret Gear as a director on 11 October 2016 (1 page) |
16 November 2016 | Appointment of Nicholas Ian Fleming as a director on 11 October 2016 (2 pages) |
14 October 2016 | Resolutions
|
14 October 2016 | Resolutions
|
1 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Director's details changed for Lynda Margaret Gear on 9 June 2016 (2 pages) |
1 July 2016 | Director's details changed for Lynda Margaret Gear on 9 June 2016 (2 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
18 December 2015 | Registration of charge 069302750003, created on 16 December 2015 (38 pages) |
18 December 2015 | Registration of charge 069302750003, created on 16 December 2015 (38 pages) |
5 August 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
18 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 August 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
30 August 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
12 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (14 pages) |
9 November 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (14 pages) |
26 October 2011 | Registered office address changed from Madison House 100-102 Alexandra Road Southend-on-Sea Essex SS1 1HQ on 26 October 2011 (2 pages) |
26 October 2011 | Registered office address changed from Madison House 100-102 Alexandra Road Southend-on-Sea Essex SS1 1HQ on 26 October 2011 (2 pages) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
8 March 2011 | Previous accounting period extended from 30 June 2010 to 31 August 2010 (1 page) |
8 March 2011 | Previous accounting period extended from 30 June 2010 to 31 August 2010 (1 page) |
27 September 2010 | Director's details changed for Lynda Margaret Gear on 10 June 2010 (2 pages) |
27 September 2010 | Director's details changed for Lynda Margaret Gear on 10 June 2010 (2 pages) |
27 September 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (3 pages) |
27 September 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (3 pages) |
10 September 2009 | Registered office changed on 10/09/2009 from 47-49 green lane, northwood, middlesex HA6 3AE U.K. (1 page) |
10 September 2009 | Ad 22/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
10 September 2009 | Registered office changed on 10/09/2009 from 47-49 green lane, northwood, middlesex HA6 3AE U.K. (1 page) |
10 September 2009 | Ad 22/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
10 September 2009 | Director appointed lynda margaret gear (2 pages) |
10 September 2009 | Director appointed lynda margaret gear (2 pages) |
15 June 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
15 June 2009 | Appointment terminated director ela shah (1 page) |
15 June 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
15 June 2009 | Appointment terminated director ela shah (1 page) |
15 June 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
15 June 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
10 June 2009 | Incorporation (17 pages) |
10 June 2009 | Incorporation (17 pages) |