Company NamePerago Limited
DirectorsJoanne Elizabeth Scott and Mysing Care Limited
Company StatusActive
Company Number04914907
CategoryPrivate Limited Company
Incorporation Date29 September 2003(20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMiss Joanne Elizabeth Scott
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2018(14 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ
Director NameMysing Care Limited (Corporation)
StatusCurrent
Appointed27 November 2017(14 years, 2 months after company formation)
Appointment Duration6 years, 5 months
Correspondence Address9 Silkwood Business Park Fryers Way
Ossett
West Yorkshire
WF5 9TJ
Director NameMr Ashraf Ali Patel
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Stoughton Lane
Stoughton
Leicester
LE2 2FH
Secretary NameNazma Patel
NationalityBritish
StatusResigned
Appointed29 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Bankart Avenue
Leicester
Leicestershire
LE2 2DB
Director NameMrs Nazma Patel
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(1 year, 6 months after company formation)
Appointment Duration11 years (resigned 05 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Stoughton Lane
Stoughton
Leicester
LE2 2FH
Secretary NameMr Alec Jones
NationalityBritish
StatusResigned
Appointed20 April 2005(1 year, 6 months after company formation)
Appointment Duration11 years (resigned 05 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Main Street
Barton Under Needwood
Burton-On-Trent
Staffordshire
DE13 8AB
Director NameMr Steven Turner
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2016(12 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoar Cross Nursing Home Abbots Bromley Road
Hoar Cross
Burton-On-Trent
Staffordshire
DE13 8RA

Location

Registered Address9 Silkwood Business Park
Fryers Way
Ossett
WF5 9TJ
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardWrenthorpe and Outwood West
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Perago Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,830,164
Gross Profit£851,814
Net Worth£639,463
Cash£113,288
Current Liabilities£366,169

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return28 September 2023 (7 months, 1 week ago)
Next Return Due12 October 2024 (5 months, 1 week from now)

Charges

23 December 2020Delivered on: 11 January 2021
Persons entitled: Mysing Hold Co LTD

Classification: A registered charge
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 December 2020Delivered on: 11 January 2021
Persons entitled: Mysing Hold Co LTD

Classification: A registered charge
Particulars: (1) old hall cottage, hall estate, hoar cross, burton-on-trent, DE13 8QS registered with hmlr title number SF568578; and. (2) st michaels house, abbots bromley road, hoar cross, burton-on-trent DE13 8A registered with hmlr title number SF489319.
Outstanding
1 September 2010Delivered on: 7 September 2010
Persons entitled: National Westminster 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: Old hall cottage hall estate hoar cross burton on trent by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
3 August 2004Delivered on: 5 August 2004
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
3 August 2004Delivered on: 4 August 2004
Persons entitled: National Westminster 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 hoar cross nursing home st michaels house hoar cross near burton on trent staffordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

28 November 2022Accounts for a small company made up to 31 March 2022 (12 pages)
29 September 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
3 December 2021Accounts for a small company made up to 31 March 2021 (10 pages)
13 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
1 February 2021Accounts for a small company made up to 31 March 2020 (10 pages)
11 January 2021Registration of charge 049149070004, created on 23 December 2020 (37 pages)
11 January 2021Registration of charge 049149070005, created on 23 December 2020 (58 pages)
6 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
24 April 2020Notification of Joanne Scott as a person with significant control on 25 January 2018 (2 pages)
16 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
30 September 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (9 pages)
10 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
30 July 2018Previous accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
3 May 2018Accounts for a small company made up to 31 July 2017 (17 pages)
7 February 2018Appointment of Ms Joanne Elizabeth Scott as a director on 25 January 2018 (2 pages)
1 December 2017Registered office address changed from Hoar Cross Nursing Home Abbots Bromley Road Hoar Cross Burton-on-Trent Staffordshire DE13 8RA England to 9 Silkwood Business Park Fryers Way Ossett WF5 9TJ on 1 December 2017 (1 page)
1 December 2017Registered office address changed from Hoar Cross Nursing Home Abbots Bromley Road Hoar Cross Burton-on-Trent Staffordshire DE13 8RA England to 9 Silkwood Business Park Fryers Way Ossett WF5 9TJ on 1 December 2017 (1 page)
30 November 2017Termination of appointment of Steven Turner as a director on 30 November 2017 (1 page)
30 November 2017Termination of appointment of Steven Turner as a director on 30 November 2017 (1 page)
27 November 2017Appointment of Mysing Care Limited as a director on 27 November 2017 (2 pages)
27 November 2017Appointment of Mysing Care Limited as a director on 27 November 2017 (2 pages)
30 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
30 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
4 May 2017Full accounts made up to 31 July 2016 (11 pages)
4 May 2017Full accounts made up to 31 July 2016 (11 pages)
12 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
24 May 2016Registered office address changed from 50 Stoughton Lane Stoughton Leicestershire LE2 2FH to Hoar Cross Nursing Home Abbots Bromley Road Hoar Cross Burton-on-Trent Staffordshire DE13 8RA on 24 May 2016 (1 page)
24 May 2016Registered office address changed from 50 Stoughton Lane Stoughton Leicestershire LE2 2FH to Hoar Cross Nursing Home Abbots Bromley Road Hoar Cross Burton-on-Trent Staffordshire DE13 8RA on 24 May 2016 (1 page)
13 May 2016Termination of appointment of Nazma Patel as a director on 5 May 2016 (1 page)
13 May 2016Termination of appointment of Ashraf Ali Patel as a director on 5 May 2016 (1 page)
13 May 2016Termination of appointment of Alec Jones as a secretary on 5 May 2016 (1 page)
13 May 2016Appointment of Mr Steve Turner as a director on 5 May 2016 (2 pages)
13 May 2016Appointment of Mr Steve Turner as a director on 5 May 2016 (2 pages)
13 May 2016Termination of appointment of Ashraf Ali Patel as a director on 5 May 2016 (1 page)
13 May 2016Termination of appointment of Alec Jones as a secretary on 5 May 2016 (1 page)
13 May 2016Termination of appointment of Nazma Patel as a director on 5 May 2016 (1 page)
26 April 2016Group of companies' accounts made up to 31 July 2015 (25 pages)
26 April 2016Group of companies' accounts made up to 31 July 2015 (25 pages)
19 January 2016Secretary's details changed for Mr Alec Jones on 10 December 2015 (1 page)
19 January 2016Secretary's details changed for Mr Alec Jones on 10 December 2015 (1 page)
20 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(5 pages)
20 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(5 pages)
21 April 2015Group of companies' accounts made up to 31 July 2014 (24 pages)
21 April 2015Group of companies' accounts made up to 31 July 2014 (24 pages)
6 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
6 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
15 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
15 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(5 pages)
17 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(5 pages)
5 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
5 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
12 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
7 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
7 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
27 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 October 2010Change of share class name or designation (2 pages)
27 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 October 2010Change of share class name or designation (2 pages)
8 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
8 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
15 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 November 2009Director's details changed for Ashraf Ali Patel on 1 November 2009 (2 pages)
5 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
5 November 2009Director's details changed for Nazma Patel on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Nazma Patel on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Ashraf Ali Patel on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Nazma Patel on 1 November 2009 (2 pages)
5 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
5 November 2009Director's details changed for Ashraf Ali Patel on 1 November 2009 (2 pages)
21 September 2009Registered office changed on 21/09/2009 from 2 bankart avenue, oadby leicester leicestershire LE2 2DB (1 page)
21 September 2009Registered office changed on 21/09/2009 from 2 bankart avenue, oadby leicester leicestershire LE2 2DB (1 page)
10 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
10 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
9 October 2008Return made up to 29/09/08; full list of members (4 pages)
9 October 2008Return made up to 29/09/08; full list of members (4 pages)
22 April 2008Return made up to 29/09/07; no change of members; amend (7 pages)
22 April 2008Return made up to 29/09/07; no change of members; amend (7 pages)
25 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
25 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
29 October 2007Return made up to 29/09/07; no change of members (7 pages)
29 October 2007Return made up to 29/09/07; no change of members (7 pages)
16 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
16 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
20 October 2006Return made up to 29/09/06; full list of members (7 pages)
20 October 2006Return made up to 29/09/06; full list of members (7 pages)
26 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
24 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
4 October 2005Return made up to 29/09/05; full list of members (7 pages)
4 October 2005Return made up to 29/09/05; full list of members (7 pages)
4 May 2005Secretary resigned (1 page)
4 May 2005New secretary appointed (2 pages)
4 May 2005New director appointed (2 pages)
4 May 2005Secretary resigned (1 page)
4 May 2005New director appointed (2 pages)
4 May 2005New secretary appointed (2 pages)
24 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
24 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
22 October 2004Return made up to 29/09/04; full list of members (6 pages)
22 October 2004Return made up to 29/09/04; full list of members (6 pages)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 August 2004Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page)
6 August 2004Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page)
5 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
29 September 2003Incorporation (13 pages)
29 September 2003Incorporation (13 pages)