Company NameStrong Life Care (Tuxford) Limited
DirectorHarpreet Singh Banwait
Company StatusActive
Company Number05352259
CategoryPrivate Limited Company
Incorporation Date3 February 2005(19 years, 2 months ago)
Previous NamesHallmark Healthcare (Tuxford) Limited and Hallmark Care Homes (Tuxford) 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 Harpreet Singh Banwait
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2014(9 years, 9 months after company formation)
Appointment Duration9 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address19 The Pastures
Royston
Barnsley
South Yorkshire
S71 4RQ
Director NameMr Vidya Bhushan Goyal
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Noak Hill Road
Billericay
Essex
CM12 9UG
Director NameMr Avnish Mitter Goyal
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greyfriars
Hutton
Brentwood
Essex
CM13 2XB
Director NameMr Ram Krishan Goyal
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address174 Norsey Road
Billericay
Essex
CM11 1BU
Secretary NameMr Ram Krishan Goyal
NationalityBritish
StatusResigned
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address174 Norsey Road
Billericay
Essex
CM11 1BU
Director NameMr Gian Singh Banwait
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2015(9 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Lawrence Road
Huddersfield
HD1 4LY
Director NameMrs Jaswinder Kaur
Date of BirthMay 1961 (Born 63 years ago)
NationalityIndian
StatusResigned
Appointed09 January 2015(9 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Lawrence Road
Huddersfield
HD1 4LY

Contact

Websitehallmarkhealthcare.co.uk
Telephone01277 655655
Telephone regionBrentwood

Location

Registered AddressUnit 16 Mariner Court
Durkar
Wakefield
WF4 3FL
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Strong Life Care Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£45,410
Cash£55,279
Current Liabilities£1,179,402

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudited Abridged
Accounts Year End31 March

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Charges

1 May 2019Delivered on: 20 May 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
30 October 2014Delivered on: 4 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a tuxford manor care home 143 lincoln road tuxford newark t/no NT229215.
Outstanding
30 October 2014Delivered on: 31 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
17 June 2005Delivered on: 18 June 2005
Satisfied on: 6 September 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Tuxford manor home lincoln road tuxford nottinghamshire t/no NT229215. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 June 2005Delivered on: 18 June 2005
Satisfied on: 6 September 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the 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. See the mortgage charge document for full details.
Fully Satisfied
18 March 2005Delivered on: 2 April 2005
Satisfied on: 3 January 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 8 september 2004
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All sums standing to the credit of any present or future account of the company with the bank.
Fully Satisfied

Filing History

18 December 2023Audited abridged accounts made up to 31 March 2023 (9 pages)
29 August 2023Registration of charge 053522590007, created on 23 August 2023 (4 pages)
7 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
20 December 2022Audited abridged accounts made up to 31 March 2022 (9 pages)
18 October 2022Registered office address changed from 11 Patch Wood View Newmillerdam Wakefield West Yorkshire WF2 6TU England to Unit 16 Mariner Court Durkar Wakefield WF4 3FL on 18 October 2022 (1 page)
3 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
22 December 2021Audited abridged accounts made up to 31 March 2021 (9 pages)
9 August 2021Confirmation statement made on 2 August 2021 with updates (3 pages)
22 December 2020Audited abridged accounts made up to 31 March 2020 (10 pages)
3 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
11 December 2019Previous accounting period extended from 30 March 2019 to 31 March 2019 (1 page)
11 December 2019Audited abridged accounts made up to 31 March 2019 (9 pages)
5 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
20 May 2019Registration of charge 053522590006, created on 1 May 2019 (30 pages)
27 March 2019Audited abridged accounts made up to 30 March 2018 (9 pages)
31 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
2 August 2018Confirmation statement made on 2 August 2018 with updates (4 pages)
2 August 2018Cessation of Harpreet Singh Banwait as a person with significant control on 2 August 2018 (1 page)
2 August 2018Notification of Banwait Group Holdings Limited as a person with significant control on 2 August 2018 (2 pages)
28 April 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
23 August 2017Termination of appointment of Jaswinder Kaur as a director on 23 August 2017 (1 page)
23 August 2017Termination of appointment of Gian Singh Banwait as a director on 23 August 2017 (1 page)
23 August 2017Termination of appointment of Jaswinder Kaur as a director on 23 August 2017 (1 page)
23 August 2017Termination of appointment of Gian Singh Banwait as a director on 23 August 2017 (1 page)
4 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 November 2016Registered office address changed from 19 the Pastures Royston Barnsley South Yorkshire S71 4RQ to 11 Patch Wood View Newmillerdam Wakefield West Yorkshire WF2 6TU on 14 November 2016 (1 page)
14 November 2016Registered office address changed from 19 the Pastures Royston Barnsley South Yorkshire S71 4RQ to 11 Patch Wood View Newmillerdam Wakefield West Yorkshire WF2 6TU on 14 November 2016 (1 page)
30 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 1
(5 pages)
30 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 1
(5 pages)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(5 pages)
29 April 2015Director's details changed for Mr Harpreet Singh Banwait on 29 April 2015 (2 pages)
29 April 2015Director's details changed for Mr Harpreet Singh Banwait on 29 April 2015 (2 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(5 pages)
19 January 2015Registered office address changed from 2 Kingfisher House Woodbrook Crescent Radford Way Billericay Essex CM12 0EQ to 19 the Pastures Royston Barnsley South Yorkshire S71 4RQ on 19 January 2015 (1 page)
19 January 2015Registered office address changed from 2 Kingfisher House Woodbrook Crescent Radford Way Billericay Essex CM12 0EQ to 19 the Pastures Royston Barnsley South Yorkshire S71 4RQ on 19 January 2015 (1 page)
9 January 2015Termination of appointment of Ram Goyal as a director on 30 October 2014 (1 page)
9 January 2015Appointment of Mr Harpreet Singh Banwait as a director on 30 October 2014 (2 pages)
9 January 2015Termination of appointment of Ram Goyal as a director on 30 October 2014 (1 page)
9 January 2015Termination of appointment of Ram Goyal as a secretary on 30 October 2014 (1 page)
9 January 2015Appointment of Mrs Jaswinder Kaur as a director on 9 January 2015 (2 pages)
9 January 2015Appointment of Mr Gian Singh Banwait as a director on 9 January 2015 (2 pages)
9 January 2015Termination of appointment of Avnish Goyal as a director on 30 October 2014 (1 page)
9 January 2015Termination of appointment of Avnish Goyal as a director on 30 October 2014 (1 page)
9 January 2015Appointment of Mr Gian Singh Banwait as a director on 9 January 2015 (2 pages)
9 January 2015Appointment of Mr Gian Singh Banwait as a director on 9 January 2015 (2 pages)
9 January 2015Appointment of Mrs Jaswinder Kaur as a director on 9 January 2015 (2 pages)
9 January 2015Termination of appointment of Ram Goyal as a secretary on 30 October 2014 (1 page)
9 January 2015Appointment of Mr Harpreet Singh Banwait as a director on 30 October 2014 (2 pages)
9 January 2015Appointment of Mrs Jaswinder Kaur as a director on 9 January 2015 (2 pages)
8 January 2015Company name changed hallmark care homes (tuxford) LIMITED\certificate issued on 08/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-08
(3 pages)
8 January 2015Company name changed hallmark care homes (tuxford) LIMITED\certificate issued on 08/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-08
(3 pages)
17 November 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 November 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 November 2014Registration of charge 053522590005, created on 30 October 2014 (32 pages)
4 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
4 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
4 November 2014Registration of charge 053522590005, created on 30 October 2014 (32 pages)
31 October 2014Registration of charge 053522590004, created on 30 October 2014 (34 pages)
31 October 2014Registration of charge 053522590004, created on 30 October 2014 (34 pages)
6 September 2014Satisfaction of charge 3 in full (6 pages)
6 September 2014Satisfaction of charge 3 in full (6 pages)
6 September 2014Satisfaction of charge 2 in full (5 pages)
6 September 2014Satisfaction of charge 2 in full (5 pages)
18 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(5 pages)
18 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(5 pages)
7 February 2014Annual return made up to 3 February 2014 with a full list of shareholders (5 pages)
7 February 2014Annual return made up to 3 February 2014 with a full list of shareholders (5 pages)
7 February 2014Annual return made up to 3 February 2014 with a full list of shareholders (5 pages)
18 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
18 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
23 July 2013Auditor's resignation (1 page)
23 July 2013Sect 519 (1 page)
23 July 2013Sect 519 (1 page)
23 July 2013Auditor's resignation (1 page)
25 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
25 February 2013Director's details changed for Mr Avnish Goyal on 3 February 2012 (2 pages)
25 February 2013Director's details changed for Mr Avnish Goyal on 3 February 2012 (2 pages)
25 February 2013Director's details changed for Mr Avnish Goyal on 3 February 2012 (2 pages)
25 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
3 February 2012Director's details changed for Mr Avnish Goyal on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Mr Avnish Goyal on 3 February 2012 (2 pages)
3 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
3 February 2012Termination of appointment of Vidya Goyal as a director (1 page)
3 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
3 February 2012Termination of appointment of Vidya Goyal as a director (1 page)
3 February 2012Director's details changed for Mr Avnish Goyal on 3 February 2012 (2 pages)
23 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
23 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
13 July 2011Change of name notice (2 pages)
13 July 2011Company name changed hallmark healthcare (tuxford) LIMITED\certificate issued on 13/07/11
  • RES15 ‐ Change company name resolution on 2011-07-07
(2 pages)
13 July 2011Company name changed hallmark healthcare (tuxford) LIMITED\certificate issued on 13/07/11
  • RES15 ‐ Change company name resolution on 2011-07-07
(2 pages)
13 July 2011Change of name notice (2 pages)
4 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
1 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
1 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
8 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
10 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
10 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
5 February 2009Return made up to 03/02/09; full list of members (4 pages)
5 February 2009Return made up to 03/02/09; full list of members (4 pages)
18 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
18 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
8 February 2008Director's particulars changed (1 page)
8 February 2008Director's particulars changed (1 page)
8 February 2008Return made up to 03/02/08; full list of members (3 pages)
8 February 2008Return made up to 03/02/08; full list of members (3 pages)
28 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
28 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
9 January 2008Resolutions
  • RES13 ‐ Cross guarantee 19/12/07
(27 pages)
9 January 2008Resolutions
  • RES13 ‐ Cross guarantee 19/12/07
(27 pages)
3 January 2008Declaration of satisfaction of mortgage/charge (1 page)
3 January 2008Declaration of satisfaction of mortgage/charge (1 page)
2 March 2007Return made up to 03/02/07; full list of members (2 pages)
2 March 2007Return made up to 03/02/07; full list of members (2 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (11 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (11 pages)
7 July 2006Registered office changed on 07/07/06 from: first floor north, link house 62 high street billericay essex CM12 9BS (1 page)
7 July 2006Registered office changed on 07/07/06 from: first floor north, link house 62 high street billericay essex CM12 9BS (1 page)
24 February 2006Return made up to 03/02/06; full list of members (3 pages)
24 February 2006Return made up to 03/02/06; full list of members (3 pages)
10 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
10 February 2006Accounting reference date shortened from 31/03/06 to 31/03/05 (1 page)
10 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
10 February 2006Accounting reference date shortened from 31/03/06 to 31/03/05 (1 page)
18 June 2005Particulars of mortgage/charge (7 pages)
18 June 2005Particulars of mortgage/charge (7 pages)
18 June 2005Particulars of mortgage/charge (7 pages)
18 June 2005Particulars of mortgage/charge (7 pages)
5 May 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
5 May 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
2 April 2005Particulars of mortgage/charge (4 pages)
2 April 2005Particulars of mortgage/charge (4 pages)
3 February 2005Incorporation (20 pages)
3 February 2005Incorporation (20 pages)