Company NameONH (Herts) Limited
Company StatusActive
Company Number08471723
CategoryPrivate Limited Company
Incorporation Date3 April 2013(11 years ago)
Previous NameKMP Care Limited

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Paul Anthony Keith Jeffery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2015(2 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address886 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Peter Martin Hill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2015(2 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address886 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Andrew David Fraser-Dale
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2023(10 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address886 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Mahesh Kanubhai Patel
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDay Lewis House 324 Bensham Lane
Thornton Heath
Croydon
Surrey
CR7 7EQ
Director NameMr Mukesh Kanubhai Patel
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDay Lewis House 324 Bensham Lane
Thornton Heath
Croydon
Surrey
CR7 7EQ
Director NameMr Niral Narendra Patel
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDay Lewis House 324 Bensham Lane
Thornton Heath
Croydon
Surrey
CR7 7EQ
Director NameMr Derek George Cormack
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed08 June 2015(2 years, 2 months after company formation)
Appointment Duration4 days (resigned 12 June 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Nigel Bennett Schofield
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(2 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 23 December 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ

Contact

Telephone020 86651000
Telephone regionLondon

Location

Registered Address886 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Mahesh Kanubhai Patel
8.33%
Ordinary
1 at £1Mukesh Kanubhai Patel
8.33%
Ordinary
1 at £1Niral Narendra Patel
8.33%
Ordinary
9 at £1Calderdale Development LTD
75.00%
Ordinary

Financials

Year2014
Net Worth-£319,219
Cash£47,338
Current Liabilities£208,366

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return3 April 2024 (1 week, 6 days ago)
Next Return Due17 April 2025 (1 year from now)

Charges

8 October 2015Delivered on: 9 October 2015
Persons entitled: GAHC3 U.K Senior Care Holding LTD (As Security Agent)

Classification: A registered charge
Particulars: L/H t/no HD546820 over land known as orchard nursing home located at 129, 131, 133 and 135 camp road, st albans, hertfordshire.
Outstanding

Filing History

18 December 2017Full accounts made up to 31 March 2017 (18 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
23 August 2016Full accounts made up to 31 March 2016 (20 pages)
5 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(5 pages)
29 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 October 2015Registration of charge 084717230001, created on 8 October 2015 (33 pages)
9 October 2015Registration of charge 084717230001, created on 8 October 2015 (33 pages)
22 September 2015Change of accounting reference date (3 pages)
7 July 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 112.00
(4 pages)
7 July 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 112.00
(4 pages)
23 June 2015Solvency Statement dated 18/06/15 (1 page)
23 June 2015Statement by Directors (1 page)
23 June 2015Company name changed kmp care LIMITED\certificate issued on 23/06/15
  • RES15 ‐ Change company name resolution on 2015-06-19
(2 pages)
23 June 2015Statement of capital on 23 June 2015
  • GBP 1.00
(4 pages)
23 June 2015Change of name notice (2 pages)
12 June 2015Appointment of Mr Peter Martin Hill as a director on 12 June 2015 (2 pages)
12 June 2015Termination of appointment of Derek George Cormack as a director on 12 June 2015 (1 page)
10 June 2015Registered office address changed from Day Lewis House 324 Bensham Lane Thornton Heath Croydon Surrey CR7 7EQ to Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 10 June 2015 (1 page)
9 June 2015Termination of appointment of Mukesh Kanubhai Patel as a director on 8 June 2015 (1 page)
9 June 2015Appointment of Mr Nigel Bennett Schofield as a director on 8 June 2015 (2 pages)
9 June 2015Termination of appointment of Mukesh Kanubhai Patel as a director on 8 June 2015 (1 page)
9 June 2015Termination of appointment of Niral Narendra Patel as a director on 8 June 2015 (1 page)
9 June 2015Appointment of Mr Derek George Cormack as a director on 8 June 2015 (2 pages)
9 June 2015Termination of appointment of Mahesh Kanubhai Patel as a director on 8 June 2015 (1 page)
9 June 2015Appointment of Mr Paul Anthony Keith Jeffery as a director on 8 June 2015 (2 pages)
9 June 2015Appointment of Mr Derek George Cormack as a director on 8 June 2015 (2 pages)
9 June 2015Termination of appointment of Niral Narendra Patel as a director on 8 June 2015 (1 page)
9 June 2015Termination of appointment of Mahesh Kanubhai Patel as a director on 8 June 2015 (1 page)
9 June 2015Appointment of Mr Paul Anthony Keith Jeffery as a director on 8 June 2015 (2 pages)
9 June 2015Appointment of Mr Nigel Bennett Schofield as a director on 8 June 2015 (2 pages)
9 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 12
(5 pages)
9 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 12
(5 pages)
3 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
11 September 2014Current accounting period extended from 30 April 2014 to 30 September 2014 (1 page)
15 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 12
(5 pages)
15 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 12
(5 pages)
28 October 2013Statement of capital following an allotment of shares on 28 October 2013
  • GBP 12
(3 pages)
3 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
3 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)