Company NameNeil's Healthcare Limited
DirectorsSheel Phakey and Renu Phakey
Company StatusActive
Company Number09308283
CategoryPrivate Limited Company
Incorporation Date12 November 2014(9 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Sheel Phakey
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
Director NameMrs Renu Phakey
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(1 year, 4 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
Director NameMiss Anneka Phakey
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(5 years after company formation)
Appointment Duration2 years, 5 months (resigned 06 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
Director NameMr Aran Phakey
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(5 years after company formation)
Appointment Duration4 years (resigned 07 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB

Location

Registered Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return12 November 2023 (5 months, 1 week ago)
Next Return Due26 November 2024 (7 months, 1 week from now)

Charges

20 May 2022Delivered on: 20 May 2022
Persons entitled: Skipton Business Finance LTD

Classification: A registered charge
Particulars: Fixed and floating charge. 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding
26 November 2020Delivered on: 27 November 2020
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: Fixed and floating charge. 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding
7 February 2019Delivered on: 11 February 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
4 March 2015Delivered on: 5 March 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

11 December 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
8 December 2023Termination of appointment of Aran Phakey as a director on 7 December 2023 (1 page)
20 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
10 October 2023Satisfaction of charge 093082830004 in full (1 page)
9 January 2023Amended total exemption full accounts made up to 30 November 2021 (9 pages)
14 November 2022Confirmation statement made on 12 November 2022 with updates (5 pages)
28 October 2022Notification of Aran Phakey as a person with significant control on 2 December 2019 (2 pages)
28 October 2022Change of details for Mr Aran Phakey as a person with significant control on 2 December 2019 (2 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
3 August 2022Termination of appointment of Anneka Phakey as a director on 6 May 2022 (1 page)
20 May 2022Registration of charge 093082830004, created on 20 May 2022 (13 pages)
5 May 2022Satisfaction of charge 093082830002 in full (1 page)
5 May 2022Satisfaction of charge 093082830003 in full (1 page)
29 March 2022Director's details changed for Mr Aran Phakey on 29 March 2022 (2 pages)
29 March 2022Director's details changed for Miss Anneka Phakey on 29 March 2022 (2 pages)
22 November 2021Confirmation statement made on 12 November 2021 with updates (4 pages)
27 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
7 April 2021Change of details for Mrs Renu Phakey as a person with significant control on 9 March 2021 (2 pages)
7 April 2021Change of details for Sheel Phakey as a person with significant control on 9 March 2021 (2 pages)
7 April 2021Director's details changed for Mrs Renu Phakey on 9 March 2021 (2 pages)
7 April 2021Director's details changed for Mr Sheel Phakey on 9 March 2021 (2 pages)
30 November 2020Satisfaction of charge 093082830001 in full (1 page)
30 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
27 November 2020Registration of charge 093082830003, created on 26 November 2020 (13 pages)
16 November 2020Confirmation statement made on 12 November 2020 with updates (5 pages)
12 November 2020Statement of capital following an allotment of shares on 1 March 2020
  • GBP 150
(3 pages)
19 October 2020Amended total exemption full accounts made up to 30 November 2018 (9 pages)
19 December 2019Appointment of Miss Anneka Phakey as a director on 2 December 2019 (2 pages)
19 December 2019Appointment of Mr Aran Phakey as a director on 2 December 2019 (2 pages)
25 November 2019Confirmation statement made on 12 November 2019 with updates (4 pages)
28 October 2019Director's details changed for Mrs Renu Phakey on 28 October 2019 (2 pages)
28 October 2019Director's details changed for Mr Sheel Phakey on 28 October 2019 (2 pages)
28 October 2019Change of details for Sheel Phakey as a person with significant control on 28 October 2019 (2 pages)
28 October 2019Change of details for Mrs Renu Phakey as a person with significant control on 28 October 2019 (2 pages)
28 October 2019Director's details changed for Sheel Phakey on 28 October 2019 (2 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
25 April 2019Registered office address changed from Suite 1 & 2 Rochester House 145 New London Road Chelmsford CM2 0QT to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 25 April 2019 (1 page)
11 February 2019Registration of charge 093082830002, created on 7 February 2019 (9 pages)
13 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
18 December 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
22 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
22 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
14 November 2016Confirmation statement made on 12 November 2016 with updates (7 pages)
14 November 2016Confirmation statement made on 12 November 2016 with updates (7 pages)
26 August 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 100
(3 pages)
26 August 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 100
(3 pages)
26 August 2016Appointment of Mrs Renu Phakey as a director on 31 March 2016 (2 pages)
26 August 2016Appointment of Mrs Renu Phakey as a director on 31 March 2016 (2 pages)
25 August 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 100
(3 pages)
25 August 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 100
(3 pages)
9 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
9 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
10 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(3 pages)
10 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(3 pages)
5 March 2015Registration of charge 093082830001, created on 4 March 2015 (27 pages)
5 March 2015Registration of charge 093082830001, created on 4 March 2015 (27 pages)
5 March 2015Registration of charge 093082830001, created on 4 March 2015 (27 pages)
23 February 2015Registered office address changed from 26 Pipit Close Measham Swadlincote DE12 7GF England to Suite 1 & 2 Rochester House 145 New London Road Chelmsford CM2 0QT on 23 February 2015 (1 page)
23 February 2015Registered office address changed from 26 Pipit Close Measham Swadlincote DE12 7GF England to Suite 1 & 2 Rochester House 145 New London Road Chelmsford CM2 0QT on 23 February 2015 (1 page)
12 November 2014Incorporation
Statement of capital on 2014-11-12
  • GBP 1
(27 pages)
12 November 2014Incorporation
Statement of capital on 2014-11-12
  • GBP 1
(27 pages)