Company NamePrinciple Care Homes (Gu51) Limited
DirectorsAshish Goyal and Nisha Nakita Goyal
Company StatusActive
Company Number11852527
CategoryPrivate Limited Company
Incorporation Date28 February 2019(5 years, 1 month ago)
Previous NamePrinciple Care Homes Ltd

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 Ashish Goyal
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMayflower House 128a High Street
Billericay
CM12 9XE
Director NameMiss Nisha Nakita Goyal
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayflower House 128a High Street
Billericay
CM12 9XE

Location

Registered AddressMayflower House
128a High Street
Billericay
CM12 9XE
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 April 2023 (11 months, 1 week ago)
Next Return Due11 May 2024 (1 month, 1 week from now)

Charges

22 December 2021Delivered on: 29 December 2021
Persons entitled: Midas Construction Limited

Classification: A registered charge
Particulars: By way of legal mortgage, the freehold property known as the briary, reading road north, fleet, GU51 4AN and registered at the land registry under title number HP419378.
Outstanding
22 December 2021Delivered on: 23 December 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
22 December 2021Delivered on: 23 December 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: The briary, reading road north, fleet GU51 4AN registered at the land registry under title number HP419378.
Outstanding

Filing History

4 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
4 January 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
10 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
1 March 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
5 January 2022Memorandum and Articles of Association (20 pages)
5 January 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 December 2021Registration of charge 118525270003, created on 22 December 2021 (37 pages)
23 December 2021Registration of charge 118525270002, created on 22 December 2021 (23 pages)
23 December 2021Registration of charge 118525270001, created on 22 December 2021 (20 pages)
27 April 2021Cessation of Ashish Goyal as a person with significant control on 2 November 2020 (1 page)
27 April 2021Confirmation statement made on 27 April 2021 with updates (4 pages)
27 April 2021Notification of Principle Care Homes Holdings Limited as a person with significant control on 2 November 2020 (2 pages)
27 April 2021Cessation of Nisha Nakita Goyal as a person with significant control on 2 November 2020 (1 page)
17 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
2 March 2021Unaudited abridged accounts made up to 31 March 2020 (5 pages)
27 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-26
(3 pages)
25 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
20 January 2020Current accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
28 February 2019Incorporation
Statement of capital on 2019-02-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)