Company NameIMS Care Group Limited
DirectorArifah Hafeez
Company StatusActive
Company Number07378217
CategoryPrivate Limited Company
Incorporation Date16 September 2010(13 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 87100Residential nursing care facilities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMrs Arifah Hafeez
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address128 Mays Lane
Barnet
Herts
EN5 2LS
Director NameMrs Afsar Jehan Hafeez
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address128 Mays Lane
Barnet
Herts
EN5 2LS
Director NameMr Imraan Hafeez
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2018(7 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinchester House 90 Frinton Road
Kirby Cross
Frinton-On-Sea
CO13 0HJ

Location

Registered AddressWinchester House 90 Frinton Road
Kirby Cross
Frinton-On-Sea
CO13 0HJ
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardHolland and Kirby
Built Up AreaWalton-on-the-Naze

Shareholders

5 at £1Afsar Jehan Hafeez
50.00%
Ordinary
5 at £1Arifah Hafeez
50.00%
Ordinary

Financials

Year2014
Net Worth-£48,317
Cash£2,656
Current Liabilities£101,515

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return17 May 2023 (11 months, 3 weeks ago)
Next Return Due31 May 2024 (3 weeks, 5 days from now)

Charges

21 January 2013Delivered on: 31 January 2013
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
18 March 2011Delivered on: 17 February 2012
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: F/H property winchester house frinton road kirby cross essex.
Outstanding
28 April 2011Delivered on: 5 May 2011
Persons entitled: Afsar Jehan Hafeez (Mrs.)

Classification: Second legal charge
Secured details: £540,000 due or to become due from the company to the chargee.
Particulars: Property k/a winchester house 90 frinton road kirby cross frinton on sea fixed charge over all buildings and other structures on and items fixed to the property any goodwill relating to the property or business or undertaking conducted at the property all plant machinery and other items affixed to and forming part of the property see image for full details.
Outstanding
18 March 2011Delivered on: 30 March 2011
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

29 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
20 June 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
30 June 2022Confirmation statement made on 17 May 2022 with updates (4 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
13 July 2021Micro company accounts made up to 30 September 2020 (3 pages)
19 May 2021All of the property or undertaking has been released from charge 2 (2 pages)
17 May 2021Confirmation statement made on 17 May 2021 with updates (4 pages)
5 May 2021Termination of appointment of Afsar Jehan Hafeez as a director on 30 April 2021 (1 page)
5 May 2021Cessation of Afsar Jehan Hafeez as a person with significant control on 17 February 2021 (1 page)
5 May 2021Termination of appointment of Imraan Hafeez as a director on 30 April 2021 (1 page)
30 April 2021Registered office address changed from 43 Upton Lane London E7 9PA England to Winchester House 90 Frinton Road Kirby Cross Frinton-on-Sea CO13 0HJ on 30 April 2021 (1 page)
26 March 2021S1096 Court Order to Rectify (3 pages)
15 January 2021Compulsory strike-off action has been discontinued (1 page)
14 January 2021Total exemption full accounts made up to 30 September 2019 (9 pages)
12 January 2021Compulsory strike-off action has been suspended (1 page)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
28 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
17 December 2019Compulsory strike-off action has been discontinued (1 page)
16 December 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
24 September 2019Compulsory strike-off action has been discontinued (1 page)
23 September 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
5 January 2019Compulsory strike-off action has been discontinued (1 page)
3 January 2019Confirmation statement made on 16 September 2018 with updates (6 pages)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
12 October 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
19 September 2018Registered office address changed from , 451-453 North Circular Road, Neasden, London, NW2 7QD to 43 Upton Lane London E7 9PA on 19 September 2018 (1 page)
13 September 2018Appointment of Mr Imran Hafeez as a director on 13 September 2018 (2 pages)
29 August 2018Compulsory strike-off action has been discontinued (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
23 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
30 August 2017Compulsory strike-off action has been discontinued (1 page)
30 August 2017Compulsory strike-off action has been discontinued (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
25 August 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
25 August 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
31 October 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 September 2016Confirmation statement made on 16 September 2016 with updates (7 pages)
29 September 2016Confirmation statement made on 16 September 2016 with updates (7 pages)
20 November 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
20 November 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
20 October 2015Compulsory strike-off action has been discontinued (1 page)
20 October 2015Compulsory strike-off action has been discontinued (1 page)
19 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 10
(5 pages)
19 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 10
(5 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 10
(5 pages)
27 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 10
(5 pages)
17 September 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
17 September 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
17 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 10
(5 pages)
17 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 10
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 4 (9 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 4 (9 pages)
14 December 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
17 August 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 August 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 May 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
2 May 2012Statement of capital following an allotment of shares on 12 January 2012
  • GBP 6
(3 pages)
2 May 2012Statement of capital following an allotment of shares on 12 January 2012
  • GBP 6
(3 pages)
2 May 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
17 February 2012Particulars of a mortgage or charge/co extend / charge no: 3 (6 pages)
17 February 2012Particulars of a mortgage or charge/co extend / charge no: 3 (6 pages)
23 December 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
16 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)